SEAGATE BUSINESS CENTRE (UK) LTD.

280 Bishopsgate, London, EC2M 4RB, United Kingdom
StatusACTIVE
Company No.07859662
CategoryPrivate Limited Company
Incorporated24 Nov 2011
Age12 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

SEAGATE BUSINESS CENTRE (UK) LTD. is an active private limited company with number 07859662. It was incorporated 12 years, 6 months, 7 days ago, on 24 November 2011. The company address is 280 Bishopsgate, London, EC2M 4RB, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Dec 2023

Action Date: 27 Dec 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-12-27

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/12/23

Documents

View document PDF

Resolution

Date: 27 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2023

Action Date: 27 Dec 2023

Category: Capital

Type: SH01

Capital : 22,181,385 GBP

Date: 2023-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-03

Old address: 100 New Bridge Street London EC4V 6JA

New address: 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 May 2022

Action Date: 02 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-02

Documents

View document PDF

Legacy

Date: 06 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/07/21

Documents

View document PDF

Legacy

Date: 28 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/07/21

Documents

View document PDF

Legacy

Date: 01 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/07/21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-18

Psc name: Seagate Technology Holdings Public Limited Company

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Seagate Technology Plc

Cessation date: 2021-05-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 May 2021

Action Date: 03 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-03

Documents

View document PDF

Legacy

Date: 17 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 03/07/20

Documents

View document PDF

Legacy

Date: 17 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 03/07/20

Documents

View document PDF

Legacy

Date: 17 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 03/07/20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Apr 2020

Action Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-28

Documents

View document PDF

Legacy

Date: 23 Apr 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/06/19

Documents

View document PDF

Legacy

Date: 09 Apr 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/06/19

Documents

View document PDF

Legacy

Date: 09 Apr 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/06/19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Legacy

Date: 25 Mar 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/06/18

Documents

View document PDF

Legacy

Date: 25 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/06/18

Documents

View document PDF

Legacy

Date: 25 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/06/18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lawrence Hasson

Appointment date: 2019-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-15

Officer name: Kathryn Rajeck Scolnick

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Kathryn Rajeck Scolnick

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: David H Morton, Jr

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Jul 2017

Action Date: 01 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-12

Officer name: David H. Morton, Jr.

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Joseph O'malley

Termination date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: Regan Johanna Macpherson

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-12

Officer name: Regan Johanna Macpherson

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Mar 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/16

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2016

Action Date: 03 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-03

Documents

View document PDF

Legacy

Date: 19 May 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/16

Documents

View document PDF

Legacy

Date: 19 May 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/07/16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Regan Johanna Macpherson

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Regan Johanna Macpherson

Appointment date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Michael Massaroni

Termination date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Michael Massaroni

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2015

Action Date: 27 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2014

Action Date: 28 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Patrick Joseph O'malley

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 29 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Patrick Joseph O'malley

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Dec 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 24 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAMATION LTD

LODGE HILL FARM LODGE HILL,WESTBURY,BA13 4AR

Number:06454817
Status:ACTIVE
Category:Private Limited Company

GINEALOGY LIMITED

28 TINTERN AVENUE,MANCHESTER,M20 2LE

Number:11244412
Status:ACTIVE
Category:Private Limited Company

HEMEL OFFICE SUPPLIES LTD.

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:00695081
Status:LIQUIDATION
Category:Private Limited Company

MCS SIGNS LIMITED

27 HILLHEAD ROAD,NEWRY,BT35 8QL

Number:NI630493
Status:ACTIVE
Category:Private Limited Company

RENTAZ.LTD LIMITED

20 HILTON AVENUE,SHIPLEY,BD18 2AJ

Number:11268866
Status:ACTIVE
Category:Private Limited Company

SARFLEI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11635729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source