SEAJACKS 1 LIMITED
GREAT YARMOUTH ATLANTIS NO.1 LIMITED

Hellopages » Norfolk » Great Yarmouth » NR30 3QR

Company number 07965945
Status Active
Incorporation Date 27 February 2012
Company Type Private Limited Company
Address SOUTH DENES BUSINESS PARK, SOUTH BEACH PARADE, GREAT YARMOUTH, NORFOLK, NR30 3QR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Appointment of Mr Peter Niklai as a director on 24 February 2017; Termination of appointment of Tetsuharu Furuta as a director on 24 February 2017. The most likely internet sites of SEAJACKS 1 LIMITED are www.seajacks1.co.uk, and www.seajacks-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Berney Arms Rail Station is 4.4 miles; to Haddiscoe Rail Station is 6.1 miles; to Oulton Broad North Rail Station is 7.5 miles; to Oulton Broad South Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seajacks 1 Limited is a Private Limited Company. The company registration number is 07965945. Seajacks 1 Limited has been working since 27 February 2012. The present status of the company is Active. The registered address of Seajacks 1 Limited is South Denes Business Park South Beach Parade Great Yarmouth Norfolk Nr30 3qr. . BURNESS PAULL LLP is a Secretary of the company. BERG, Thomas is a Director of the company. HARADA, Satoru is a Director of the company. INOUE, Soichi is a Director of the company. NAKAGAWA, Satoru is a Director of the company. NIKLAI, Peter is a Director of the company. SUNOHARA, Nozomi is a Director of the company. TOYODA, Tetsuro is a Director of the company. Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director AINSLIE, William Burton Blair has been resigned. Director AINSLIE, William Burton Blair has been resigned. Director BERG, Thomas has been resigned. Director FURUTA, Tetsuharu has been resigned. Director KITAGAWA, Koki has been resigned. Director MAMIYA, Takeshi has been resigned. Director NEWCOMBE, Paul Alan has been resigned. Director NISHIWAKI, Toru has been resigned. Director SAGARA, Hirohide has been resigned. Director TOMITA, Minoru has been resigned. Director UCHIDA, Ryuhei has been resigned. Director YAMAMOTO, Takeshi has been resigned. Director YAMASHITA, Kazumi has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 19 February 2013

Director
BERG, Thomas
Appointed Date: 14 August 2012
67 years old

Director
HARADA, Satoru
Appointed Date: 01 April 2016
57 years old

Director
INOUE, Soichi
Appointed Date: 01 July 2014
57 years old

Director
NAKAGAWA, Satoru
Appointed Date: 01 April 2014
60 years old

Director
NIKLAI, Peter
Appointed Date: 24 February 2017
51 years old

Director
SUNOHARA, Nozomi
Appointed Date: 25 November 2015
40 years old

Director
TOYODA, Tetsuro
Appointed Date: 15 March 2012
62 years old

Resigned Directors

Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 22 June 2012
Appointed Date: 27 February 2012

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 19 February 2013
Appointed Date: 22 June 2012

Director
AINSLIE, William Burton Blair
Resigned: 14 August 2012
Appointed Date: 31 July 2012
61 years old

Director
AINSLIE, William Burton Blair
Resigned: 31 July 2012
Appointed Date: 03 May 2012
61 years old

Director
BERG, Thomas
Resigned: 31 July 2012
Appointed Date: 31 July 2012
67 years old

Director
FURUTA, Tetsuharu
Resigned: 24 February 2017
Appointed Date: 15 March 2012
43 years old

Director
KITAGAWA, Koki
Resigned: 01 April 2013
Appointed Date: 15 March 2012
65 years old

Director
MAMIYA, Takeshi
Resigned: 01 April 2016
Appointed Date: 01 April 2013
60 years old

Director
NEWCOMBE, Paul Alan
Resigned: 15 March 2012
Appointed Date: 27 February 2012
59 years old

Director
NISHIWAKI, Toru
Resigned: 25 November 2015
Appointed Date: 10 December 2014
50 years old

Director
SAGARA, Hirohide
Resigned: 01 April 2013
Appointed Date: 15 March 2012
67 years old

Director
TOMITA, Minoru
Resigned: 01 April 2014
Appointed Date: 01 April 2013
63 years old

Director
UCHIDA, Ryuhei
Resigned: 13 December 2012
Appointed Date: 15 March 2012
47 years old

Director
YAMAMOTO, Takeshi
Resigned: 01 July 2014
Appointed Date: 15 March 2012
57 years old

Director
YAMASHITA, Kazumi
Resigned: 10 December 2014
Appointed Date: 13 December 2012
40 years old

Persons With Significant Control

Seajacks International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEAJACKS 1 LIMITED Events

08 Mar 2017
Confirmation statement made on 27 February 2017 with updates
24 Feb 2017
Appointment of Mr Peter Niklai as a director on 24 February 2017
24 Feb 2017
Termination of appointment of Tetsuharu Furuta as a director on 24 February 2017
03 Nov 2016
Full accounts made up to 31 March 2016
27 May 2016
Appointment of Satoru Harada as a director on 1 April 2016
...
... and 67 more events
15 Mar 2012
Sub-division of shares on 12 March 2012
14 Mar 2012
Redenomination of shares. Statement of capital 12 March 2012
14 Mar 2012
Consolidation of shares on 12 March 2012
12 Mar 2012
Statement of capital following an allotment of shares on 12 March 2012
  • GBP 10

27 Feb 2012
Incorporation

SEAJACKS 1 LIMITED Charges

30 September 2015
Charge code 0796 5945 0012
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: M.V. seajacks kraken bearing imo number 9522207 with…
30 September 2015
Charge code 0796 5945 0011
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: M.V. seajacks kraken bearing imo number 9522207 with…
26 February 2015
Charge code 0796 5945 0010
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: First preferred panamanian mortgage in respect of M.V…
26 February 2015
Charge code 0796 5945 0009
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Second preferred panamanian mortgage in respect of M.V…
26 February 2015
Charge code 0796 5945 0008
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge…
26 February 2015
Charge code 0796 5945 0007
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge…
26 February 2015
Charge code 0796 5945 0006
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge…
26 February 2015
Charge code 0796 5945 0005
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge…
2 June 2014
Charge code 0796 5945 0004
Delivered: 3 June 2014
Status: Satisfied on 26 February 2015
Persons entitled: Ing Bank N.V. (As Security Agent)
Description: Contains fixed charge.
18 May 2012
Pledge of accounts agreement
Delivered: 23 May 2012
Status: Satisfied on 26 February 2015
Persons entitled: Ing Bank N.V. as Security Agent
Description: The accounts and any and all amounts which at any time may…
16 May 2012
First priority panamanian ship mortgage
Delivered: 24 May 2012
Status: Satisfied on 26 February 2015
Persons entitled: Ing Bank N.V.
Description: All rights title and interest present and future in and to…
14 May 2012
Security agreement
Delivered: 23 May 2012
Status: Satisfied on 26 February 2015
Persons entitled: Ing Bank N.V. as Security Agent
Description: Fixed and floating charge over the undertaking and all…