Sea Products International Ltd was founded on 28 May 2002 and has its registered office in London, it's status is listed as "Active". The companies directors are listed as Lipman-collins, Deborah Jane, Giblin, Oliver Gerard, Pearce, Paul Trevor Edwin, Hansen, Thomas John, Harrison, Lee, Jones, David Leslie. We do not know the number of employees at this company. The organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBLIN, Oliver Gerard | 01 January 2004 | - | 1 |
PEARCE, Paul Trevor Edwin | 25 August 2004 | - | 1 |
HANSEN, Thomas John | 25 August 2004 | 31 December 2019 | 1 |
HARRISON, Lee | 25 August 2004 | 07 June 2007 | 1 |
JONES, David Leslie | 23 October 2002 | 19 August 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIPMAN-COLLINS, Deborah Jane | 17 May 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
TM01 - Termination of appointment of director | 05 March 2020 | |
TM01 - Termination of appointment of director | 27 January 2020 | |
AP01 - Appointment of director | 21 November 2019 | |
AA - Annual Accounts | 11 June 2019 | |
CS01 - N/A | 17 May 2019 | |
AP01 - Appointment of director | 17 May 2019 | |
TM01 - Termination of appointment of director | 17 May 2019 | |
AP03 - Appointment of secretary | 17 May 2019 | |
TM02 - Termination of appointment of secretary | 17 May 2019 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 17 May 2018 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 15 May 2017 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 08 June 2016 | |
CH01 - Change of particulars for director | 08 June 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 01 July 2015 | |
MR04 - N/A | 14 November 2014 | |
MR04 - N/A | 14 November 2014 | |
MR04 - N/A | 14 November 2014 | |
MR01 - N/A | 29 October 2014 | |
MR01 - N/A | 29 October 2014 | |
MR04 - N/A | 12 July 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 03 June 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 11 July 2012 | |
AP01 - Appointment of director | 12 June 2012 | |
AR01 - Annual Return | 31 May 2012 | |
TM01 - Termination of appointment of director | 31 May 2012 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
MG01 - Particulars of a mortgage or charge | 04 May 2010 | |
MG01 - Particulars of a mortgage or charge | 04 May 2010 | |
MG01 - Particulars of a mortgage or charge | 04 May 2010 | |
MG01 - Particulars of a mortgage or charge | 04 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 March 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 04 June 2009 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 15 May 2008 | |
288b - Notice of resignation of directors or secretaries | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
363s - Annual Return | 23 May 2007 | |
288b - Notice of resignation of directors or secretaries | 23 May 2007 | |
AA - Annual Accounts | 16 May 2007 | |
AA - Annual Accounts | 24 May 2006 | |
363s - Annual Return | 19 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2006 | |
395 - Particulars of a mortgage or charge | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 06 September 2005 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 20 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 17 February 2005 | |
395 - Particulars of a mortgage or charge | 17 February 2005 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
288b - Notice of resignation of directors or secretaries | 01 September 2004 | |
AA - Annual Accounts | 21 May 2004 | |
363s - Annual Return | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
395 - Particulars of a mortgage or charge | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 02 September 2003 | |
363s - Annual Return | 09 June 2003 | |
AA - Annual Accounts | 12 May 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
225 - Change of Accounting Reference Date | 07 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 June 2002 | |
288a - Notice of appointment of directors or secretaries | 21 June 2002 | |
287 - Change in situation or address of Registered Office | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
CERTNM - Change of name certificate | 18 June 2002 | |
NEWINC - New incorporation documents | 28 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 October 2014 | Outstanding |
N/A |
A registered charge | 20 October 2014 | Outstanding |
N/A |
Debenture | 26 April 2010 | Outstanding |
N/A |
Debenture | 26 April 2010 | Fully Satisfied |
N/A |
Debenture | 26 April 2010 | Fully Satisfied |
N/A |
Debenture | 26 April 2010 | Outstanding |
N/A |
Debenture | 30 August 2005 | Fully Satisfied |
N/A |
Debenture | 30 August 2005 | Fully Satisfied |
N/A |
Debenture | 16 February 2005 | Fully Satisfied |
N/A |
Debenture | 16 February 2005 | Fully Satisfied |
N/A |
Debenture | 29 August 2003 | Outstanding |
N/A |
Debenture | 29 August 2003 | Fully Satisfied |
N/A |
Debenture | 29 August 2003 | Fully Satisfied |
N/A |
Debenture | 29 August 2003 | Fully Satisfied |
N/A |
Debenture | 29 August 2003 | Fully Satisfied |
N/A |