SEEBECK 87 LIMITED
Overview
| Company Name | SEEBECK 87 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08323017 |
| 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 SEEBECK 87 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SEEBECK 87 LIMITED located?
| Registered Office Address | The County Ground County Road SN1 2EB Swindon Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEEBECK 87 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for SEEBECK 87 LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for SEEBECK 87 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Benjamin George Gristwood as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Neal Hall as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2023 | 3 pages | AA | ||||||||||
Register(s) moved to registered office address The County Ground County Road Swindon Wiltshire SN1 2EB | 1 pages | AD04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to May 31, 2022 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||
Register(s) moved to registered inspection location 7/8 Innovation Place Douglas Drive Godalming GU7 1JX | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 7/8 Innovation Place Douglas Drive Godalming GU7 1JX | 1 pages | AD02 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Lee Michael Power as a director on Aug 09, 2021 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Apr 01, 2017 | 3 pages | RP04CS01 | ||||||||||
Who are the officers of SEEBECK 87 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRISTWOOD, Benjamin George | Director | County Road SN1 2EB Swindon The County Ground Wiltshire | England | British | 322231970001 | |||||||||
| HALL, Anthony Neal | Director | County Road SN1 2EB Swindon The County Ground Wiltshire | England | British | 341423160001 | |||||||||
| MORFUNI, Clemente Giovanni Bruno | Director | 2 East Road SW19 1UW London Unit 4 England | Australia | Australian | 276842410001 | |||||||||
| ANDERSON, Steven | Secretary | County Road SN1 2EB Swindon The County Ground Wiltshire | 189992530001 | |||||||||||
| ZANT-BOER, Ian | Secretary | Seebeck House, 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Emw Buckinghamshire United Kingdom | 175467300001 | |||||||||||
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom |
| 93910510003 | ||||||||||
| ANDERSON, Steven Fyfe | Director | County Road SN1 2EB Swindon The County Ground Wiltshire | England | British | 175883050001 | |||||||||
| FYNN, Adam James | Director | Luton Hoo Estate LU3 1TD Luton Anderson House Bedfordshire England | England | British | 173160070001 | |||||||||
| HALL, Gregory George | Director | Fernside IG9 5TY Buckhurst Hill 4 Essex United Kingdom | United Kingdom | British | 133841580001 | |||||||||
| HOOPER, Gary Thomas | Director | Birling Drive LU2 8JA Luton 32 Dunstable United Kingdom | England | British | 128971110001 | |||||||||
| MCCRORY, Gerard Martin | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British | 81852330002 | |||||||||
| MURRALL, Stephen Robert | Director | Manor Lane CV36 4EE Shipston On Stour 8 Warwickshire United Kingdom | England | British | 175486020001 | |||||||||
| POWER, Lee Michael | Director | County Road SN1 2EB Swindon The County Ground Wiltshire | Switzerland | Irish | 181493870001 | |||||||||
| PRIESTNALL, Deborah Jayne | Director | Knowlhill MK5 8FR Milton Keynes Seebeck House 1 Seebeck Place Buckinghamshire England | United Kingdom | British | 111229020001 | |||||||||
| RICE, Callum Dermot | Director | Barrie Avenue LU6 1BP Dunstable 2 Bedfordshire United Kingdom | United Kingdom | British | 104315790001 | |||||||||
| SMITH, David | Director | 3 Albion Place NN1 1UD Northampton Regency House Northamptonshire England | England | British | 184066820001 | |||||||||
| ZANT-BOER, Ian Leslie | Director | Seebeck House, 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Emw Buckinghamshire United Kingdom | England | British | 141268510001 | |||||||||
| EMW DIRECTORS LIMITED | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom |
| 97336730001 |
Who are the persons with significant control of SEEBECK 87 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Swinton Reds 20 Limited | Apr 06, 2016 | County Road SN1 2ED Swindon The County Ground Wiltshire England | 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