SEAGATE BUSINESS CENTRE (UK) LTD.
Status | ACTIVE |
Company No. | 07859662 |
Category | Private Limited Company |
Incorporated | 24 Nov 2011 |
Age | 12 years, 6 months, 7 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 09 Jan 2024
Category: Dissolution
Type: DS01
Documents
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
Legacy
Date: 27 Dec 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 27 Dec 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/12/23
Documents
Resolution
Date: 27 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Jun 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
LODGE HILL FARM LODGE HILL,WESTBURY,BA13 4AR
Number: | 06454817 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 TINTERN AVENUE,MANCHESTER,M20 2LE
Number: | 11244412 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 00695081 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 HILLHEAD ROAD,NEWRY,BT35 8QL
Number: | NI630493 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HILTON AVENUE,SHIPLEY,BD18 2AJ
Number: | 11268866 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11635729 |
Status: | ACTIVE |
Category: | Private Limited Company |