About

Registered Number: 04769067
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1 Bartholomew Lane, London, EC2N 2AX,

 

Sea Generation Ltd was founded on 19 May 2003 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Sea Generation Ltd. The companies directors are listed as Intertrust (Uk) Limited, Carless, Helen Claire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
INTERTRUST (UK) LIMITED 30 April 2020 - 1
CARLESS, Helen Claire 15 May 2012 01 July 2015 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 30 April 2020
AP04 - Appointment of corporate secretary 30 April 2020
AD01 - Change of registered office address 30 April 2020
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 30 January 2020
AA - Annual Accounts 22 August 2019
MR04 - N/A 15 July 2019
MR04 - N/A 15 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 02 August 2018
CH01 - Change of particulars for director 29 June 2018
CS01 - N/A 28 March 2018
AD04 - Change of location of company records to the registered office 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH04 - Change of particulars for corporate secretary 28 March 2018
CH01 - Change of particulars for director 01 December 2017
CH04 - Change of particulars for corporate secretary 10 November 2017
PSC05 - N/A 13 October 2017
AD01 - Change of registered office address 13 October 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 21 March 2017
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 28 July 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 28 September 2015
AA01 - Change of accounting reference date 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 21 August 2015
AUD - Auditor's letter of resignation 06 August 2015
AP01 - Appointment of director 06 August 2015
AP04 - Appointment of corporate secretary 06 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AD01 - Change of registered office address 06 August 2015
MR01 - N/A 22 July 2015
MR01 - N/A 15 July 2015
TM01 - Termination of appointment of director 14 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 11 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 15 April 2013
AR01 - Annual Return 02 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2013
TM01 - Termination of appointment of director 14 December 2012
AP01 - Appointment of director 13 December 2012
AA - Annual Accounts 07 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2012
AP03 - Appointment of secretary 14 June 2012
AUD - Auditor's letter of resignation 30 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
AD01 - Change of registered office address 29 May 2012
AA01 - Change of accounting reference date 29 May 2012
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 19 May 2011
AR01 - Annual Return 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
AA - Annual Accounts 14 June 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 04 June 2007
AUD - Auditor's letter of resignation 20 April 2007
225 - Change of Accounting Reference Date 03 February 2007
AA - Annual Accounts 13 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 June 2006
363s - Annual Return 26 May 2006
AAMD - Amended Accounts 02 July 2005
363s - Annual Return 03 June 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
AA - Annual Accounts 15 March 2005
RESOLUTIONS - N/A 14 March 2005
287 - Change in situation or address of Registered Office 14 March 2005
363s - Annual Return 01 July 2004
225 - Change of Accounting Reference Date 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2015 Fully Satisfied

N/A

A registered charge 01 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.