SEYMOUR UK LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 0EX

Company number 04476778
Status Active
Incorporation Date 3 July 2002
Company Type Private Limited Company
Address 11-13 LOWER GROSVENOR PLACE, LONDON, ENGLAND, SW1W 0EX
Home Country United Kingdom
Nature of Business 90030 - Artistic creation, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Registered office address changed from 17 Albemarle Street London W1S 4HP to 11-13 Lower Grosvenor Place London SW1W 0EX on 18 January 2016. The most likely internet sites of SEYMOUR UK LIMITED are www.seymouruk.co.uk, and www.seymour-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seymour Uk Limited is a Private Limited Company. The company registration number is 04476778. Seymour Uk Limited has been working since 03 July 2002. The present status of the company is Active. The registered address of Seymour Uk Limited is 11 13 Lower Grosvenor Place London England Sw1w 0ex. . DALBY, Patrick Claude John is a Director of the company. EWEN, Spencer Campbell is a Director of the company. FORTESCUE, Nicholas Cecil John is a Director of the company. STEPHENS, Peter Francis Howard is a Director of the company. Secretary EWEN, Amelia has been resigned. Secretary KASSABIAN, Arda Edwina has been resigned. Secretary PECK, Stephen Charles has been resigned. Secretary STRANGWAYES BOOTH, Dermot Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KASSABIAN, Arda Edwina has been resigned. Director MACLAURIN, Paula Elizabeth, Lady has been resigned. Director MIDDLETON, Constance Jean has been resigned. Director VARNEY, Russell Philip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Director
DALBY, Patrick Claude John
Appointed Date: 25 July 2009
76 years old

Director
EWEN, Spencer Campbell
Appointed Date: 03 July 2002
59 years old

Director
FORTESCUE, Nicholas Cecil John
Appointed Date: 01 September 2002
72 years old

Director
STEPHENS, Peter Francis Howard
Appointed Date: 29 September 2002
69 years old

Resigned Directors

Secretary
EWEN, Amelia
Resigned: 01 May 2008
Appointed Date: 30 July 2007

Secretary
KASSABIAN, Arda Edwina
Resigned: 09 August 2005
Appointed Date: 03 July 2002

Secretary
PECK, Stephen Charles
Resigned: 07 October 2010
Appointed Date: 01 May 2008

Secretary
STRANGWAYES BOOTH, Dermot Robert
Resigned: 29 November 2006
Appointed Date: 09 August 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 July 2002
Appointed Date: 03 July 2002

Director
KASSABIAN, Arda Edwina
Resigned: 09 August 2005
Appointed Date: 03 July 2002
80 years old

Director
MACLAURIN, Paula Elizabeth, Lady
Resigned: 30 June 2007
Appointed Date: 02 September 2002
74 years old

Director
MIDDLETON, Constance Jean
Resigned: 30 September 2006
Appointed Date: 02 September 2002
96 years old

Director
VARNEY, Russell Philip
Resigned: 31 December 2007
Appointed Date: 01 September 2003
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 July 2002
Appointed Date: 03 July 2002

Persons With Significant Control

Mr Spencer Cambell Ewen
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Cecil John Fortescue
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEYMOUR UK LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 3 July 2016 with updates
18 Jan 2016
Registered office address changed from 17 Albemarle Street London W1S 4HP to 11-13 Lower Grosvenor Place London SW1W 0EX on 18 January 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4,280

...
... and 68 more events
06 Aug 2002
Secretary resigned
06 Aug 2002
Director resigned
06 Aug 2002
New secretary appointed
06 Aug 2002
New director appointed
03 Jul 2002
Incorporation

SEYMOUR UK LIMITED Charges

19 January 2006
Debenture
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2004
Rent deposit deed
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Glebe Property Investments Limited
Description: By way of first fixed legal charge the deposit balance. See…
30 August 2002
Rental deposit deed
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Maybrook Properties Limited
Description: The amount from time to time standing to the credit of the…