SEACOR CAPITAL (UK) LIMITED
LONDON FIRSTPLAN CONSULTANCY LIMITED

Hellopages » Greater London » Camden » WC1N 3DF

Company number 03952530
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address 7/8 GREAT JAMES STREET, LONDON, WC1N 3DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 4,198,285 . The most likely internet sites of SEACOR CAPITAL (UK) LIMITED are www.seacorcapitaluk.co.uk, and www.seacor-capital-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seacor Capital Uk Limited is a Private Limited Company. The company registration number is 03952530. Seacor Capital Uk Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Seacor Capital Uk Limited is 7 8 Great James Street London Wc1n 3df. . ALAIS, Steven Morton is a Secretary of the company. CAMBURN, Clyde Martin is a Director of the company. GELLERT, John Matthew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLANK, Randall has been resigned. Director GRAN, Alice Nathalie has been resigned. Director LENTHALL, Rodney Desmonde Morgan has been resigned. Director RYAN, Richard James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ALAIS, Steven Morton
Appointed Date: 29 March 2000

Director
CAMBURN, Clyde Martin
Appointed Date: 01 October 2005
66 years old

Director
GELLERT, John Matthew
Appointed Date: 02 August 2006
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 March 2000
Appointed Date: 21 March 2000

Director
BLANK, Randall
Resigned: 02 August 2006
Appointed Date: 09 January 2001
75 years old

Director
GRAN, Alice Nathalie
Resigned: 15 March 2010
Appointed Date: 29 March 2000
76 years old

Director
LENTHALL, Rodney Desmonde Morgan
Resigned: 21 April 2004
Appointed Date: 09 January 2001
80 years old

Director
RYAN, Richard James
Resigned: 09 July 2012
Appointed Date: 24 October 2003
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 March 2000
Appointed Date: 21 March 2000

Persons With Significant Control

Seacor Marine Holdings Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEACOR CAPITAL (UK) LIMITED Events

29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,198,285

13 Oct 2015
Full accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4,198,285

...
... and 51 more events
28 Apr 2000
New director appointed
06 Apr 2000
Memorandum and Articles of Association
04 Apr 2000
Company name changed firstplan consultancy LIMITED\certificate issued on 05/04/00
04 Apr 2000
Registered office changed on 04/04/00 from: 788-790 finchley road london NW11 7TJ
21 Mar 2000
Incorporation