SEVEN SEAS LIMITED
Overview
Company Name | SEVEN SEAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00351663 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEVEN SEAS LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is SEVEN SEAS LIMITED located?
Registered Office Address | The Heights Brooklands KT13 0XP Weybridge Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEVEN SEAS LIMITED?
Company Name | From | Until |
---|---|---|
MARFLEET REFINING COMPANY LIMITED | Apr 06, 1939 | Apr 06, 1939 |
What are the latest accounts for SEVEN SEAS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SEVEN SEAS LIMITED?
Last Confirmation Statement Made Up To | May 14, 2025 |
---|---|
Next Confirmation Statement Due | May 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2024 |
Overdue | No |
What are the latest filings for SEVEN SEAS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 23 pages | AA | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 24 pages | AA | ||
Termination of appointment of Anthony Joseph Appleton as a director on Jan 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anthony Joseph Appleton as a secretary on Jan 11, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Radu Cristian Maftei as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 27 pages | AA | ||
Full accounts made up to Jun 30, 2020 | 37 pages | AA | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Mccallum Ewen as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alexander George Buckthorp as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Heidrun Gresle as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of James David Binnington as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Radu Cristian Maftei as a director on Jul 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Vijay Indroo Sitlani as a director on Jul 10, 2020 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2019 | 36 pages | AA | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on May 14, 2019 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to Procter & Gamble Uk the Heights Brooklands Weybridge Surrey KT13 0XP | 1 pages | AD02 | ||
Appointment of Mr Anthony Joseph Appleton as a secretary on May 01, 2019 | 2 pages | AP03 | ||
Who are the officers of SEVEN SEAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALDERSON, Kathryn Kelly Whittington | Director | Brooklands KT13 0XP Weybridge The Heights Surrey | England | American | Vice President Finance & Accounting | 311078750001 | ||||||||
EWEN, Andrew Mccallum | Director | Brooklands KT13 0XP Weybridge The Heights Surrey | England | British | Director | 256491300001 | ||||||||
YOUNG, Christopher John | Director | The Heights Brooklands KT13 0XP Weybridge Procter & Gamble Uk England | United Kingdom | British | Hr Director | 247120120001 | ||||||||
APPLETON, Anthony Joseph | Secretary | Brooklands KT13 0XP Weybridge The Heights Surrey | 258062180001 | |||||||||||
FRASER, Nicholas Guy | Secretary | Southfield House 15 New Road HU18 1PG Hornsea East Yorkshire | British | Solicitor | 94392620002 | |||||||||
GRANT, Raymond | Secretary | 25 The Fairway Westella HU10 7SA Hull | British | Company Director | 11539860002 | |||||||||
GRANT, Raymond | Secretary | 25 The Fairway Westella HU10 7SA Hull | British | Company Director | 11539860002 | |||||||||
HOGARTH, Mark Julian Burnett | Secretary | 66a Freshfield Road Formby L37 7BQ Liverpool Merseyside | United Kingdom | Solicitor | 98983750001 | |||||||||
STRINGER, Leon Peter | Secretary | 1 Cliftonside Bradley HD2 1QJ Huddersfield West Yorkshire | British | Barrister | 90319250001 | |||||||||
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
ANDREWS, Peter Leslie | Director | 3 Dower Rise HU14 3QT Swanland North Humberside | England | British | Company Director | 110250560001 | ||||||||
APPLETON, Anthony Joseph | Director | The Heights Brooklands KT13 0XP Weybridge Procter & Gamble Uk Surrey England | England | British | Director & General Counsel | 51153610006 | ||||||||
ASHFORD, Leslie Ernest Thomas | Director | 27 Beckenham Road BR4 0QR West Wickham Kent | England | British | Company Director | 398670001 | ||||||||
BINNINGTON, James David | Director | Stanwell Road TW14 8NX Feltham Bedfont Cross Middlesex United Kingdom | England | British | Company Director | 50257640001 | ||||||||
BIRO, Peter | Director | Stanwell Road TW14 8NX Feltham Bedfont Cross Middlesex United Kingdom | Switzerland | Dutch | Us Certified Public Accountant | 234879640001 | ||||||||
BUCKTHORP, Alexander George | Director | The Heights Brooklands KT13 0XP Weybridge Procter & Gamble Uk Surrey England | England | British | Finance Director | 153536840002 | ||||||||
CHAMBERS, Christopher James | Director | 84 Station Road HU13 0BG Hessle East Yorkshire | British | Company Director | 108561960002 | |||||||||
CLEMENTS, Alan Gordon | Director | Lyncroft 18 The Leases HU17 8LG Beverley North Humberside | British | Company Director | 5123420001 | |||||||||
CORRELL, Ronald Howard | Director | 33 Abalone, The Grange, Brewery Road, IRISH Stillorgan Co Dublin Ireland | Ireland | Irish | Company Director | 75987190002 | ||||||||
DIXON, Clive Owen | Director | 9 Glenrock Park HU15 1HF Brough East Yorkshire | England | British | Company Director | 11494360001 | ||||||||
DOUGLAS, Mary | Director | Wishing Well 5 Strawberry Gardens HU18 1US Hornsea North Humberside | British | Director | 36543890001 | |||||||||
DYMOND, Catherine | Director | Shepherds Well South Cave HU15 2GE Brough 25 North Humberside England | United Kingdom | British | Company Director | 77748010004 | ||||||||
GRANT, Raymond | Director | 25 The Fairway Westella HU10 7SA Hull | British | Company Director | 11539860002 | |||||||||
GRESLE, Heidrun | Director | Stanwell Road TW14 8NX Feltham Bedfont Cross Middlesex United Kingdom | United Kingdom | German | General Manager Uk & Ireland | 198545660001 | ||||||||
HARDMAN, Thomas George | Director | 10 Front Street Lockington YO25 9SH Driffield East Yorkshire | England | British | Company Director | 36539230002 | ||||||||
HARPER, Peter Joseph | Director | Mayhall Lodge Oakway HP6 5PQ Amersham Buckinghamshire | United Kingdom | British | Company Director | 133340001 | ||||||||
KRATZER, Stefan | Director | Stanwell Road TW14 8NX Feltham Bedfont Cross England | United Kingdom | German | Finance Director | 171854830001 | ||||||||
MAFTEI, Radu Cristian | Director | Brooklands KT13 0XP Weybridge The Heights Surrey | Switzerland | Romanian | Finance Director | 271906450001 | ||||||||
MANSON, Gavin Maxwell | Director | 1 St Andrew Street HU17 0NS Beverley North Humberside | British | Company Director | 100466730001 | |||||||||
MENZIES-GOW, Robert Ian | Director | Ashwell Cottage Church Close Ashwell LE15 7LP Oakham Leicestershire | United Kingdom | British | Director | 75693480001 | ||||||||
MICHEL, Frank | Director | Apartment 11 Nelson Street HU1 1XE Hull North Humberside | German | Managing Director | 110519520001 | |||||||||
MORRISON, Thomas | Director | 12 Lund Avenue HU16 5LL Cottingham North Humberside | British | Director | 36543870001 | |||||||||
O SHEA, Michael Kent | Director | 1 St Pauls Road TW9 2HH Richmond Surrey | British | Civil Servant | 31461320001 | |||||||||
PERMAN, Timothy James | Director | Hedon Road Marfleet HU9 5NJ Hull East Yorkshire | England | British | Company Director | 132760630001 | ||||||||
REDMAN, John Maybin Vivian | Director | Hedon Road Marfleet HU9 5NJ Hull East Yorkshire | Great Britain | British | Company Director | 30405900001 |
Who are the persons with significant control of SEVEN SEAS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Procter & Gamble Health Limited | Apr 06, 2016 | Brooklands KT13 0XP Weybridge The Heights Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0