SEAMLESS EUROPE, LTD.
LONDON SEAMLESSWEB UK LIMITED

Hellopages » Greater London » Westminster » W1B 5AW
Company number 05559626
Status Active
Incorporation Date 9 September 2005
Company Type Private Limited Company
Address SEAMLESS EUROPE LTD., 48 WARWICK STREET, LONDON, ENGLAND, W1B 5AW
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 September 2016 with updates; Registered office address changed from The Garden House 6 Eccleston Place London SW1W 9NE to C/O Seamless Europe Ltd. 48 Warwick Street London W1B 5AW on 13 January 2016. The most likely internet sites of SEAMLESS EUROPE, LTD. are www.seamlesseurope.co.uk, and www.seamless-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Seamless Europe Ltd is a Private Limited Company. The company registration number is 05559626. Seamless Europe Ltd has been working since 09 September 2005. The present status of the company is Active. The registered address of Seamless Europe Ltd is Seamless Europe Ltd 48 Warwick Street London England W1b 5aw. . DEWITT, Adam is a Director of the company. Secretary APPELBAUM, Paul Jason has been resigned. Secretary DEASY, Mary-Ann has been resigned. Secretary PASTVA, Theodore Joseph, Asst. Secretary has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director FINGER, Jason Roy has been resigned. Director HOLLAND, Christopher Stephen has been resigned. Director ZABUSKY, Jonathan has been resigned. Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Director
DEWITT, Adam
Appointed Date: 03 July 2014
53 years old

Resigned Directors

Secretary
APPELBAUM, Paul Jason
Resigned: 30 September 2006
Appointed Date: 24 January 2006

Secretary
DEASY, Mary-Ann
Resigned: 21 May 2012
Appointed Date: 28 July 2006

Secretary
PASTVA, Theodore Joseph, Asst. Secretary
Resigned: 18 January 2010
Appointed Date: 06 April 2006

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 24 January 2006
Appointed Date: 09 September 2005

Director
FINGER, Jason Roy
Resigned: 12 February 2010
Appointed Date: 24 January 2006
54 years old

Director
HOLLAND, Christopher Stephen
Resigned: 10 May 2012
Appointed Date: 28 July 2006
59 years old

Director
ZABUSKY, Jonathan
Resigned: 03 July 2014
Appointed Date: 01 June 2010
52 years old

Director
TEMPLE DIRECT LIMITED
Resigned: 24 January 2006
Appointed Date: 09 September 2005

Persons With Significant Control

Grubhub Holdings Inc.
Notified on: 9 September 2016
Nature of control: Ownership of shares – 75% or more

SEAMLESS EUROPE, LTD. Events

20 Sep 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 9 September 2016 with updates
13 Jan 2016
Registered office address changed from The Garden House 6 Eccleston Place London SW1W 9NE to C/O Seamless Europe Ltd. 48 Warwick Street London W1B 5AW on 13 January 2016
22 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000

15 Jul 2015
Full accounts made up to 31 December 2014
...
... and 47 more events
26 Jan 2006
New secretary appointed
26 Jan 2006
New director appointed
25 Jan 2006
Secretary resigned
25 Jan 2006
Director resigned
09 Sep 2005
Incorporation

SEAMLESS EUROPE, LTD. Charges

22 October 2010
Deed
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Grosvenor Commercial Properties
Description: The sum of £12,287.75 see image for full details.