SEYBOURNE HOLDINGS LIMITED

SEYBOURNE HOLDINGS LIMITED

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

    Company NameSEYBOURNE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13303971
    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 SEYBOURNE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SEYBOURNE HOLDINGS LIMITED located?

    Registered Office Address
    4th Floor 49 St James's Street
    SW1A 1AH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEYBOURNE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for SEYBOURNE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 29, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Appointment of Mr Stephen Donald Corner as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of Paul Bridgeman Stuart Bewers as a director on Apr 18, 2024

    1 pagesTM01

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 49 st James's Street, London 4th Floor 49 st James's Street London SW1A 1AH England to 4th Floor 49 st James's Street London SW1A 1AH on Jan 05, 2024

    1 pagesAD01

    Registered office address changed from 180 Piccadilly London W1J 9HF England to 49 st James's Street, London 4th Floor 49 st James's Street London SW1A 1AH on Jan 05, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 29, 2023 with updates

    4 pagesCS01

    Notification of Frogmore Capital Limited as a person with significant control on May 23, 2022

    2 pagesPSC02

    Cessation of Paul Bridgeman Stuart Bewers as a person with significant control on May 23, 2022

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Memorandum and Articles of Association

    23 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Jonathan Paul White as a director on May 23, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on May 23, 2022

    • Capital: GBP 200
    4 pagesSH01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 133039710001, created on May 23, 2022

    47 pagesMR01

    Registered office address changed from 180 180 Piccadilly London W1J 9HF England to 180 Piccadilly London W1J 9HF on Apr 25, 2022

    1 pagesAD01

    Registered office address changed from 57 Mayfield Avenue Orpington BR6 0AJ England to 180 180 Piccadilly London W1J 9HF on Apr 25, 2022

    1 pagesAD01

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Incorporation

    13 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMar 30, 2021

    Model articles adopted

    MODEL ARTICLES
    capitalMar 30, 2021

    Statement of capital on Mar 30, 2021

    • Capital: GBP 2
    SH01

    Who are the officers of SEYBOURNE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNER, Stephen Donald
    49 St James's Street
    SW1A 1AH London
    4th Floor
    United Kingdom
    Director
    49 St James's Street
    SW1A 1AH London
    4th Floor
    United Kingdom
    EnglandBritishChartered Accountant85743480001
    TAYLOR, Peter
    49 St James's Street
    SW1A 1AH London
    4th Floor
    United Kingdom
    Director
    49 St James's Street
    SW1A 1AH London
    4th Floor
    United Kingdom
    EnglandBritishCompany Director109810150005
    WHITE, Jonathan Paul
    49 St James's Street
    SW1A 1AH London
    4th Floor
    United Kingdom
    Director
    49 St James's Street
    SW1A 1AH London
    4th Floor
    United Kingdom
    EnglandBritishDirector4243120004
    BEWERS, Paul Bridgeman Stuart
    49 St James's Street
    SW1A 1AH London
    4th Floor
    United Kingdom
    Director
    49 St James's Street
    SW1A 1AH London
    4th Floor
    United Kingdom
    EnglandBritishCompany Director281491740001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Frogmore Capital Limited
    Wigmore Street
    W1A 2JZ London
    11/15
    England
    May 23, 2022
    Wigmore Street
    W1A 2JZ London
    11/15
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number09293989
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Bridgeman Stuart Bewers
    Piccadilly
    W1J 9HF London
    180
    England
    Mar 30, 2021
    Piccadilly
    W1J 9HF London
    180
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Taylor
    49 St James's Street
    SW1A 1AH London
    4th Floor
    United Kingdom
    Mar 30, 2021
    49 St James's Street
    SW1A 1AH London
    4th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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