About

Registered Number: 04449016
Date of Incorporation: 28/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 25 Beaufort Court, Admirals Way, London, E14 9XL

 

Established in 2002, Sea Products International Ltd have registered office in London. The organisation is VAT Registered in the UK. There are 6 directors listed for Sea Products International Ltd at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.