About

Registered Number: 03791480
Date of Incorporation: 17/06/1999 (25 years ago)
Company Status: Active
Registered Address: 71 Fenchurch Street, London, EC3M 4BS

 

Based in London, Seasafe Marine Software & Computation (UK) Ltd was registered on 17 June 1999, it has a status of "Active". We don't know the number of employees at this business. The business has 13 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Adam Mark 01 December 2016 - 1
PEIRIS, Dombagahapathirage Wijendra Rasika 01 December 2016 - 1
RODOV, Boris 21 June 1999 - 1
STUART, James Edward 01 December 2016 - 1
CARR, Terence William 22 November 2017 19 June 2020 1
KELLEY, Christopher John 01 December 2016 22 November 2017 1
LEWIS, Gwynne Dudley Welford 01 December 2016 22 November 2017 1
PAMPOS, Angelos 01 December 2016 23 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BIGMORE, Tracey Anne 04 February 2019 - 1
COLBY-BLAKE, Chad Phillip 30 June 2017 16 October 2017 1
GERRARD, Ashley Louise 16 October 2017 31 January 2019 1
STONE, Carla 31 January 2017 22 June 2017 1
NEW ROAD NOMINEES LIMITED 21 June 1999 01 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 19 June 2019
CH01 - Change of particulars for director 09 May 2019
AP03 - Appointment of secretary 14 February 2019
TM02 - Termination of appointment of secretary 12 February 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 04 May 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 03 November 2017
AP03 - Appointment of secretary 03 November 2017
AP03 - Appointment of secretary 11 July 2017
TM02 - Termination of appointment of secretary 27 June 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 07 April 2017
AP03 - Appointment of secretary 07 March 2017
RP04AR01 - N/A 17 February 2017
AD01 - Change of registered office address 13 February 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
TM02 - Termination of appointment of secretary 02 December 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH04 - Change of particulars for corporate secretary 07 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 28 July 2010
RESOLUTIONS - N/A 10 June 2010
SH01 - Return of Allotment of shares 10 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 29 April 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 14 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 04 July 2000
CERTNM - Change of name certificate 07 September 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
287 - Change in situation or address of Registered Office 25 June 1999
NEWINC - New incorporation documents 17 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.