SEATWAVE LIMITED
LONDON STOCKHOLM INTERACTIVE LTD

Hellopages » Greater London » Westminster » W1F 7TS

Company number 05843832
Status Active
Incorporation Date 12 June 2006
Company Type Private Limited Company
Address 2ND FLOOR REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Daniel Miles Pearce as a director on 27 June 2016. The most likely internet sites of SEATWAVE LIMITED are www.seatwave.co.uk, and www.seatwave.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Seatwave Limited is a Private Limited Company. The company registration number is 05843832. Seatwave Limited has been working since 12 June 2006. The present status of the company is Active. The registered address of Seatwave Limited is 2nd Floor Regent Arcade House 19 25 Argyll Street London W1f 7ts. . HAMILTON, David Nicholas is a Director of the company. PEARCE, Daniel Miles is a Director of the company. YOVICH, Mark Jeffery is a Director of the company. Secretary COHEN, Joseph Steven has been resigned. Secretary CROWE, Jonathan William Macdonald has been resigned. Secretary KRIVICIC, Eleanor has been resigned. Secretary VAN DER WAL, Aksel Nils has been resigned. Secretary CF CLIENT SECRETARY LTD has been resigned. Director CF CLIENT DIRECTOR LTD has been resigned. Director CHOWDHURY, Ajay has been resigned. Director CLARK, Simon has been resigned. Director COHEN, Joseph Steven has been resigned. Director CROWE, Jonathan William Macdonald has been resigned. Director DE RYCKER, Sonali has been resigned. Director DE RYCKER, Sonali has been resigned. Director DESTIN, Frederic Geoffrey Albert has been resigned. Director FIDELMAN, Barry has been resigned. Director HEBEL, Davor has been resigned. Director HOMANN, Christoph Alexander has been resigned. Director POMPADUR, Irving Martin has been resigned. Director TLUSZCZ, Mark has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
HAMILTON, David Nicholas
Appointed Date: 31 October 2014
62 years old

Director
PEARCE, Daniel Miles
Appointed Date: 27 June 2016
47 years old

Director
YOVICH, Mark Jeffery
Appointed Date: 31 October 2014
51 years old

Resigned Directors

Secretary
COHEN, Joseph Steven
Resigned: 07 October 2008
Appointed Date: 01 April 2007

Secretary
CROWE, Jonathan William Macdonald
Resigned: 31 March 2007
Appointed Date: 23 June 2006

Secretary
KRIVICIC, Eleanor
Resigned: 31 October 2014
Appointed Date: 21 January 2012

Secretary
VAN DER WAL, Aksel Nils
Resigned: 30 June 2010
Appointed Date: 07 October 2008

Secretary
CF CLIENT SECRETARY LTD
Resigned: 12 June 2006
Appointed Date: 12 June 2006

Director
CF CLIENT DIRECTOR LTD
Resigned: 12 June 2006
Appointed Date: 12 June 2006

Director
CHOWDHURY, Ajay
Resigned: 31 October 2014
Appointed Date: 29 August 2013
63 years old

Director
CLARK, Simon
Resigned: 18 November 2009
Appointed Date: 01 March 2008
60 years old

Director
COHEN, Joseph Steven
Resigned: 31 October 2014
Appointed Date: 23 June 2006
57 years old

Director
CROWE, Jonathan William Macdonald
Resigned: 31 March 2007
Appointed Date: 23 June 2006
55 years old

Director
DE RYCKER, Sonali
Resigned: 31 October 2014
Appointed Date: 29 May 2009
52 years old

Director
DE RYCKER, Sonali
Resigned: 01 March 2008
Appointed Date: 01 April 2007
52 years old

Director
DESTIN, Frederic Geoffrey Albert
Resigned: 01 May 2014
Appointed Date: 01 March 2008
53 years old

Director
FIDELMAN, Barry
Resigned: 31 October 2014
Appointed Date: 01 May 2014
85 years old

Director
HEBEL, Davor
Resigned: 31 October 2014
Appointed Date: 18 November 2009
49 years old

Director
HOMANN, Christoph Alexander
Resigned: 27 June 2016
Appointed Date: 31 October 2014
48 years old

Director
POMPADUR, Irving Martin
Resigned: 23 June 2010
Appointed Date: 25 June 2008
90 years old

Director
TLUSZCZ, Mark
Resigned: 14 May 2013
Appointed Date: 25 May 2007
59 years old

Persons With Significant Control

Ticketmaster Europe Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEATWAVE LIMITED Events

26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Appointment of Daniel Miles Pearce as a director on 27 June 2016
04 Jul 2016
Termination of appointment of Christoph Alexander Homann as a director on 27 June 2016
15 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

...
... and 75 more events
28 Jun 2006
Accounting reference date shortened from 30/06/07 to 31/12/06
28 Jun 2006
New secretary appointed;new director appointed
20 Jun 2006
Director resigned
20 Jun 2006
Secretary resigned
12 Jun 2006
Incorporation

SEATWAVE LIMITED Charges

16 December 2013
Charge code 0584 3832 0008
Delivered: 18 December 2013
Status: Satisfied on 8 December 2014
Persons entitled: Triplepoint Capital Llc
Description: Notification of addition to or amendment of charge…
22 May 2013
Charge code 0584 3832 0007
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
4 January 2012
Rent security deposit deed
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Greenwich Peninsula Retail LLP
Description: The deposit balance see image for full details.
26 July 2011
Debenture
Delivered: 3 August 2011
Status: Satisfied on 8 December 2014
Persons entitled: Triple Point Capital Llc
Description: Fixed and floating charge over the undertaking and all…
26 July 2011
Intellectual property security agreement
Delivered: 3 August 2011
Status: Satisfied on 8 December 2014
Persons entitled: Triple Point Capital Llc
Description: Alls the grantor's right title and interest all patents…
12 June 2009
Rent deposit deed
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Redevco Nederland Bv and Redevco Bv
Description: The amount from time to time standing to the credit of an…
19 October 2007
Deposit agreement to secure own liabilities
Delivered: 24 October 2007
Status: Satisfied on 29 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
6 September 2007
Rent deposit agreement
Delivered: 11 September 2007
Status: Satisfied on 29 October 2014
Persons entitled: Isa Holdings Limited
Description: Deposit account containing the rent deposit of £38,187.50.