Active
Company Information for SEEEN PLC
27-28 EASTCASTLE STREET, LONDON, W1W 8DH,
|
Company Registration Number
10621059
Public Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
SEEEN PLC | ||||||
Legal Registered Office | ||||||
27-28 EASTCASTLE STREET LONDON W1W 8DH | ||||||
Previous Names | ||||||
|
Company Number | 10621059 | |
---|---|---|
Company ID Number | 10621059 | |
Date formed | 2017-02-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 15/03/2018 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-06 17:16:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RODGER DAVID SARGENT |
||
JONATHAN EDWARD HALE |
||
RODGER DAVID SARGENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES CHANNO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.C.A. HIRE SERVICES LTD. | Director | 2004-12-14 | CURRENT | 2004-12-14 | Active | |
S4 CAPITAL PLC | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR AKIKO MIKUMO | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authorised to make market purchases 26/07/2023</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authorised to make market purchases 26/07/2023<li>Resolution on securities</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR MARK GRAHAM WILLIAMS | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES BURDICK | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES | ||
Sub-division of shares on 2022-12-29 | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Consolidation of shares on | ||
29/12/22 STATEMENT OF CAPITAL GBP 6038333.059 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution reduction in capital<li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR CHARLES JAMES BURDICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD CARTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES | |
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT SCHLICHTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE KELLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN LAURENCE HARGRAVE | |
RES10 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 11/09/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 30/06/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/20 FROM 4th Floor 43-44 Albemarle Street London W1S 4JJ England | |
PSC08 | Notification of a person with significant control statement | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD HALE | |
AP03 | Appointment of Mr Adrian Laurence Hargrave as company secretary on 2019-09-30 | |
AP01 | DIRECTOR APPOINTED MR TODD CARTER | |
TM02 | Termination of appointment of Rodger David Sargent on 2019-09-30 | |
SH02 | Consolidation of shares on 2019-09-27 | |
SH01 | 30/09/19 STATEMENT OF CAPITAL GBP 5994945.12 | |
RES10 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CERTNM | Company name changed blockchain worldwide PLC\certificate issued on 27/09/19 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600124842Y2019 ASIN: GB00BYX8HX04 | |
SPLR | London Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600124843Y2019 ASIN: GB00BYX8HX04 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600124482Y2019 ASIN: GB00BYX8HX04 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600124842Y2019 ASIN: GB00BYX8HX04 | |
SPLR | London Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600124843Y2019 ASIN: GB00BYX8HX04 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600124482Y2019 ASIN: GB00BYX8HX04 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
MEET | London Stock Exchange corporate action. Annual General Meeting of ORD GBP0.01 for COAF: UK600118293Y2019 ASIN: GB00BYX8HX04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/18 FROM C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 365000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES | |
SH01 | 21/09/17 STATEMENT OF CAPITAL GBP 365000 | |
PSC07 | CESSATION OF RODGER DAVID SARGENT AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 28/02/18 TO 30/06/18 | |
RES15 | CHANGE OF COMPANY NAME 06/11/19 | |
CERTNM | COMPANY NAME CHANGED STAPLETON CAPITAL PLC CERTIFICATE ISSUED ON 19/01/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
ALLOTCORR | Correction of allotment details of form SH01 registered on 29/09/17. Shares allotted on 20/06/17. Barcode A6F32MFE | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 50000 | |
RP04SH01 | Second filing of capital allotment of shares GBP50,000 | |
ANNOTATION | Clarification | |
SH01 | 20/06/17 STATEMENT OF CAPITAL GBP 0.01 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | Application for trading certificate | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHANNO | |
AP01 | DIRECTOR APPOINTED MR JONATHAN EDWARD HALE | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SEEEN PLC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |