SEAFORT HOLDINGS LIMITED

SEAFORT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEAFORT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05197298
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEAFORT HOLDINGS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SEAFORT HOLDINGS LIMITED located?

    Registered Office Address
    3rd Floor, South Building
    200 Aldersgate Street
    EC1A 4HD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SEAFORT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1185) LIMITEDAug 04, 2004Aug 04, 2004

    What are the latest accounts for SEAFORT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SEAFORT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for SEAFORT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Oliver Matthew Peach as a secretary on Nov 01, 2025

    1 pagesTM02

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Confirmation statement made on Aug 26, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    13 pagesAA

    Termination of appointment of Saeed Hasan Mian as a secretary on Feb 04, 2025

    1 pagesTM02

    Appointment of Mr Oliver Matthew Peach as a secretary on Feb 04, 2025

    2 pagesAP03

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Sep 27, 2024

    2 pagesAP01

    Termination of appointment of Philip Arthur Would as a director on Sep 27, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    13 pagesAA

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Arthur Would on Mar 01, 2020

    2 pagesCH01

    Director's details changed for Mr Paul Ellis Gill on Nov 22, 2022

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2023

    13 pagesAA

    Appointment of Mr Saeed Hasan Mian as a secretary on May 17, 2023

    2 pagesAP03

    Change of details for Equitix Education Limited as a person with significant control on Mar 01, 2020

    2 pagesPSC05

    Termination of appointment of Anastasija Blinova as a secretary on May 17, 2023

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Aug 04, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 04, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    17 pagesAA

    Termination of appointment of Kirti Shah as a secretary on May 20, 2021

    1 pagesTM02

    Appointment of Miss Anastasija Blinova as a secretary on May 20, 2021

    2 pagesAP03

    Confirmation statement made on Mar 24, 2021 with updates

    4 pagesCS01

    Appointment of Mr Paul Ellis Gill as a director on Mar 01, 2021

    2 pagesAP01

    Who are the officers of SEAFORT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    GILL, Paul Ellis
    Aldersgate Street
    EC1A 4HD London
    3rd Floor South, 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor South, 200
    England
    EnglandBritish268612060003
    VERMEER, Daniel Marinus Maria
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomDutch327608100001
    BAILEY, Simon Alexander Farquhar
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    Secretary
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    British89676730001
    BLINOVA, Anastasija
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    284342120001
    MIAN, Saeed Hasan
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    311145540001
    PEACH, Oliver Matthew
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    331990480001
    SHAH, Kirti
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    230514510001
    SPRINGETT, Gordon Neil
    Gordon Road
    Wanstead
    E112RA London
    81
    United Kingdom
    Secretary
    Gordon Road
    Wanstead
    E112RA London
    81
    United Kingdom
    165035930001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BRICKNELL, Michael
    40 Oaktree Drive
    RG27 9RN Hook
    Hampshire
    Director
    40 Oaktree Drive
    RG27 9RN Hook
    Hampshire
    British106141220001
    BROOKING, David John
    15 Dove Close
    CM23 4JD Bishops Stortford
    Hertfordshire
    Director
    15 Dove Close
    CM23 4JD Bishops Stortford
    Hertfordshire
    EnglandBritish170729550001
    CANHAM, Michael Derek
    33 Yew Tree Close
    CM3 2SG Hatfield Peverel
    Essex
    Director
    33 Yew Tree Close
    CM3 2SG Hatfield Peverel
    Essex
    United KingdomBritish77473720002
    COOPER, Ross
    7 Bishopsgate
    EC2N 3BX London
    Nibc Bank N.V.
    Director
    7 Bishopsgate
    EC2N 3BX London
    Nibc Bank N.V.
    UkBritish140114130001
    D'ALONZO, Fabio
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    United KingdomItalian151189940001
    HANDFORD, Alistair John
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritish58215600004
    HARDING, David John
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandBritish166693370001
    HARRIS, John David
    Oakhurst Avenue
    West Common
    AL5 2ND Harpenden
    The Chilterns
    Hertfordshire
    Director
    Oakhurst Avenue
    West Common
    AL5 2ND Harpenden
    The Chilterns
    Hertfordshire
    EnglandBritish174333200001
    IRWIN, Adam
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    United KingdomBritish253811350001
    JACKSON, Geoffrey Allan
    59 Hempstead Lane
    Potters End
    HP4 2RZ Berkhamsted
    Hertfordshire
    Director
    59 Hempstead Lane
    Potters End
    HP4 2RZ Berkhamsted
    Hertfordshire
    United KingdomBritish79174450001
    JONES, Sion Laurence
    Overdale Road
    W5 4TT London
    28
    United Kingdom
    Director
    Overdale Road
    W5 4TT London
    28
    United Kingdom
    United KingdomEnglish137554960001
    KYTE, Darren Stephen
    26 Quilters Drive
    CM12 9YE Billericay
    Essex
    Director
    26 Quilters Drive
    CM12 9YE Billericay
    Essex
    British77473690001
    PARKER, Nicholas Giles Burley
    32 Main Road
    IP9 1BA Woolverstone
    Kennelwood
    Suffolk
    Director
    32 Main Road
    IP9 1BA Woolverstone
    Kennelwood
    Suffolk
    United KingdomBritish134463970001
    POUPARD, Natalia
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandBritish174822780001
    PRATT, Christopher Guy Rogan
    3 Braybank
    Bray
    SL6 2BQ Berkshire
    Director
    3 Braybank
    Bray
    SL6 2BQ Berkshire
    United KingdomBritish75462120002
    SPRINGETT, Gordon Neil
    Gordon Road
    Wanstead
    E112RA London
    81
    United Kingdom
    Director
    Gordon Road
    Wanstead
    E112RA London
    81
    United Kingdom
    EnglandUk152743480002
    TATTAR, Balbinder Singh
    16 Ambrose Lane
    AL5 4AX Harpenden
    Hertfordshire
    Director
    16 Ambrose Lane
    AL5 4AX Harpenden
    Hertfordshire
    United KingdomBritish105287960002
    WAYMENT, Mark Christopher
    2 Rusland Avenue
    BR6 8AU Orpington
    Kent
    Director
    2 Rusland Avenue
    BR6 8AU Orpington
    Kent
    United KingdomBritish62992220002
    WOULD, Philip Arthur
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandBritish157945610001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001

    Who are the persons with significant control of SEAFORT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Infrastructure 5a Limited
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Dec 18, 2018
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Equitix Education Limited
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South) Building
    England
    Aug 04, 2016
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South) Building
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Nibc European Infrastructure Fund 1 Cv
    Old Broad Street
    EC2N 1AR London
    125
    England
    Aug 04, 2016
    Old Broad Street
    EC2N 1AR London
    125
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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