SERAPHIM SPACE INVESTMENT TRUST PLC

5th Floor 20 Fenchurch Street, London, EC3M 3BY, United Kingdom
StatusACTIVE
Company No.13395698
CategoryPrivate Limited Company
Incorporated14 May 2021
Age2 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

SERAPHIM SPACE INVESTMENT TRUST PLC is an active private limited company with number 13395698. It was incorporated 2 years, 11 months, 28 days ago, on 14 May 2021. The company address is 5th Floor 20 Fenchurch Street, London, EC3M 3BY, United Kingdom.



Company Fillings

Resolution

Date: 06 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 25 Oct 2023

Action Date: 16 Sep 2023

Category: Capital

Type: SH03

Date: 2023-09-16

Capital : 21,833.44 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 11 Oct 2023

Action Date: 12 Sep 2023

Category: Capital

Type: SH03

Capital : 20,868.53 GBP

Date: 2023-09-12

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 27 Sep 2023

Action Date: 05 Sep 2023

Category: Capital

Type: SH03

Capital : 18,464.78 GBP

Date: 2023-09-05

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 19 Sep 2023

Action Date: 30 Aug 2023

Category: Capital

Type: SH03

Capital : 10,692.86 GBP

Date: 2023-08-30

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 19 Sep 2023

Action Date: 22 Aug 2023

Category: Capital

Type: SH03

Capital : 15,535.29 GBP

Date: 2023-08-22

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 14 Sep 2023

Action Date: 15 Aug 2023

Category: Capital

Type: SH03

Capital : 7,493.93 GBP

Date: 2023-08-15

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 07 Sep 2023

Action Date: 08 Aug 2023

Category: Capital

Type: SH03

Capital : 3,980.16 GBP

Date: 2023-08-08

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 23 Aug 2023

Action Date: 01 Aug 2023

Category: Capital

Type: SH03

Capital : 1,427.9 GBP

Date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Resolution

Date: 28 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2022

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Capital : 2,393,849.28 GBP

Date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Ms Angela Claire Lane

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Capital

Type: SH19

Date: 2022-01-07

Capital : 2,121,298.54 GBP

Documents

View document PDF

Certificate capital reduction share premium

Date: 07 Jan 2022

Category: Capital

Sub Category: Certificate

Type: CERT19

Documents

View document PDF

Legacy

Date: 07 Jan 2022

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2021

Action Date: 10 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-10

Capital : 2,121,298.54 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2021

Action Date: 21 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-21

Capital : 2,047,109.64 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Nov 2021

Action Date: 14 Jul 2021

Category: Capital

Type: RP04SH01

Date: 2021-07-14

Capital : 1,784,145.62 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katharine Mary Longman

Cessation date: 2021-06-10

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 16 Sep 2021

Action Date: 11 Jul 2021

Category: Capital

Type: SH02

Capital : 1,784,145.62 GBP

Date: 2021-07-11

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Capital

Type: SH01

Capital : 178,464,562.01 GBP

Date: 2021-07-14

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jul 2021

Category: Address

Type: AD03

New address: Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE

Documents

View document PDF

Change sail address company with new address

Date: 16 Jul 2021

Category: Address

Type: AD02

New address: Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-14

Officer name: Mr William Elliot Whitehorn

Documents

View document PDF

Notice carry on business as investment company

Date: 18 Jun 2021

Category: Other

Sub Category: Investment-company

Type: IC01

Documents

View document PDF

Legacy

Date: 18 Jun 2021

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2021

Action Date: 10 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-10

Capital : 50,000.01 GBP

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Application trading certificate

Date: 18 Jun 2021

Category: Reregistration

Type: SH50

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jun 2021

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-14

Officer name: William Saunders

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-14

Officer name: Katharine Mary Longman

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christina Margaret Mccomb

Appointment date: 2021-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Patricia Inglis

Appointment date: 2021-06-14

Documents

View document PDF

Resolution

Date: 03 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Jun 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 May 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARUNDEL COURT LIMITED

C/O VIRTUAL COMPANY SECRETARY LTD BROOKLANDS HOUSE,WOKING,GU22 7PX

Number:11737351
Status:ACTIVE
Category:Private Limited Company

GRAVEN HILL VILLAGE HOLDINGS LIMITED

THE PLOT SHOP,BICESTER,OX26 6JU

Number:09102490
Status:ACTIVE
Category:Private Limited Company

MAISSAN & PARTNERS LLP

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:OC400566
Status:ACTIVE
Category:Limited Liability Partnership

MEDICALYS SERVICES AND SOLUTIONS LTD

6 THORNES OFFICE PARK,WEST YORKSHIRE, WAKEFIELD,WF2 7AN

Number:11872030
Status:ACTIVE
Category:Private Limited Company

SAFERAD LIMITED

6 STOCKLEY GROVE,DURHAM,DH7 8DU

Number:03227613
Status:ACTIVE
Category:Private Limited Company

SALEM CHURCH OF CHRIST (ODO AYO II) LIMITED

41 KING ARTHUR CLOSE,LONDON,SE15 2LP

Number:07437102
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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