SEACCO CAPITAL LLP
STANMORE STERLING CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP

Hellopages » Greater London » Harrow » HA7 4AW

Company number OC355820
Status Active
Incorporation Date 22 June 2010
Company Type Limited Liability Partnership
Address MICHAEL KING & CO., SUITE 4 STANMORE TOWERS, 8-14 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4AW
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SEACCO CAPITAL LLP are www.seaccocapital.co.uk, and www.seacco-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Seacco Capital Llp is a Limited Liability Partnership. The company registration number is OC355820. Seacco Capital Llp has been working since 22 June 2010. The present status of the company is Active. The registered address of Seacco Capital Llp is Michael King Co Suite 4 Stanmore Towers 8 14 Church Road Stanmore Middlesex Ha7 4aw. . CONNAUGHTON, Andrew Glynn is a LLP Designated Member of the company. OATWAY, Christopher Mark is a LLP Designated Member of the company. LLP Designated Member FOWLER, Anthony has been resigned. LLP Designated Member HUMPHREY, Benjamin Alan Robin has been resigned. LLP Designated Member ENTERPRISE DIRECTOR LTD has been resigned. LLP Designated Member ENTERPRISE NOMINEES LTD has been resigned. LLP Member OATWAY, Christopher Mark has been resigned.


Current Directors

LLP Designated Member
CONNAUGHTON, Andrew Glynn
Appointed Date: 24 June 2013
53 years old

LLP Designated Member
OATWAY, Christopher Mark
Appointed Date: 15 December 2010
44 years old

Resigned Directors

LLP Designated Member
FOWLER, Anthony
Resigned: 08 October 2010
Appointed Date: 23 June 2010
45 years old

LLP Designated Member
HUMPHREY, Benjamin Alan Robin
Resigned: 25 October 2011
Appointed Date: 23 June 2010
49 years old

LLP Designated Member
ENTERPRISE DIRECTOR LTD
Resigned: 23 June 2010
Appointed Date: 22 June 2010

LLP Designated Member
ENTERPRISE NOMINEES LTD
Resigned: 23 June 2010
Appointed Date: 22 June 2010

LLP Member
OATWAY, Christopher Mark
Resigned: 10 September 2010
Appointed Date: 23 June 2010
44 years old

Persons With Significant Control

Mr Andrew Connaughton
Notified on: 20 July 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Christopher Mark Oatway
Notified on: 20 July 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SEACCO CAPITAL LLP Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Aug 2016
Confirmation statement made on 20 July 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
27 Jul 2015
Annual return made up to 20 July 2015
15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 19 more events
22 Jul 2010
Appointment of Anthony Fowler as a member
22 Jul 2010
Appointment of Christopher Oatway as a member
28 Jun 2010
Termination of appointment of Enterprise Director Ltd as a member
28 Jun 2010
Termination of appointment of Enterprise Nominees Ltd as a member
22 Jun 2010
Incorporation of a limited liability partnership

SEACCO CAPITAL LLP Charges

23 February 2011
Debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…