Download leads from Nexok and grow your business. Find out more

SEAK Global Limited

Documents

Total Documents65
Total Pages209

Filing History

20 August 2023Director's details changed for Mr Mark Edward David Brodermann on 20 August 2023
11 July 2023Confirmation statement made on 8 July 2023 with updates
5 May 2023Director's details changed for Mr Mark Edward David Brodermann on 4 May 2023
25 February 2023Statement of capital following an allotment of shares on 23 February 2023
  • GBP 2,204,658
1 February 2023Micro company accounts made up to 30 July 2022
11 July 2022Confirmation statement made on 8 July 2022 with updates
15 June 2022Termination of appointment of Charles Alasdair Frederick Hart as a director on 14 June 2022
19 May 2022Statement of capital following an allotment of shares on 19 May 2022
  • GBP 2,160,658
17 January 2022Micro company accounts made up to 30 July 2021
8 July 2021Confirmation statement made on 8 July 2021 with updates
26 April 2021Appointment of Mr Paul Richard Atherton as a director on 26 April 2021
14 April 2021Appointment of Mr Mark Edward David Brodermann as a director on 12 April 2021
13 April 2021Termination of appointment of Andrew Ian Curwen Wilson as a director on 11 April 2021
9 December 2020Secretary's details changed for Mr Jonathan Hart on 30 November 2020
4 December 2020Director's details changed for Mr Jonathan Hart on 30 November 2020
21 October 2020Statement of capital following an allotment of shares on 6 October 2020
  • GBP 2,089,658
21 October 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 2,039,658
15 October 2020Appointment of Mr Andrew Ian Curwen Wilson as a director on 12 October 2020
15 October 2020Director's details changed for Mr Charles Alasdair Frederick Hart on 12 October 2020
21 September 2020Micro company accounts made up to 30 July 2020
8 July 2020Confirmation statement made on 8 July 2020 with updates
5 May 2020Director's details changed for Mr Hefin Jones on 4 May 2020
5 May 2020Statement of capital following an allotment of shares on 4 May 2020
  • GBP 1,989,658
5 May 2020Appointment of Mr Charles Alasdair Frederick Hart as a director on 4 May 2020
14 April 2020Micro company accounts made up to 30 July 2019
25 October 2019Termination of appointment of Gareth Robert Vincent Stansfield as a director on 24 October 2019
8 July 2019Confirmation statement made on 8 July 2019 with updates
29 April 2019Micro company accounts made up to 30 July 2018
5 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,889,658
20 July 2018Micro company accounts made up to 30 July 2017
17 July 2018Confirmation statement made on 8 July 2018 with no updates
16 July 2018Notification of Paul Atherton as a person with significant control on 25 June 2018
16 July 2018Withdrawal of a person with significant control statement on 16 July 2018
29 June 2018Termination of appointment of Stephen Caundle as a director on 25 June 2018
26 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017
12 April 2018Notification of a person with significant control statement
11 April 2018Cessation of Seak Holdings Limited as a person with significant control on 30 June 2016
11 April 2018Cessation of Seak Technology Limited as a person with significant control on 16 December 2016
30 August 2017Registered office address changed from The Annex, Oakbrook Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ England to 11 Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ on 30 August 2017
30 August 2017Registered office address changed from The Annex, Oakbrook Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ England to 11 Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ on 30 August 2017
24 July 2017Confirmation statement made on 8 July 2017 with updates
24 July 2017Confirmation statement made on 8 July 2017 with updates
18 July 2017Notification of Seak Technology Limited as a person with significant control on 18 July 2017
18 July 2017Notification of Seak Technology Limited as a person with significant control on 16 December 2016
23 June 2017Registered office address changed from St. Vincent House (A17) Admiralty Park, Station Road Holton Heath Poole Dorset BH16 6HX England to The Annex, Oakbrook Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ on 23 June 2017
23 June 2017Registered office address changed from St. Vincent House (A17) Admiralty Park, Station Road Holton Heath Poole Dorset BH16 6HX England to The Annex, Oakbrook Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ on 23 June 2017
9 April 2017Total exemption full accounts made up to 31 July 2016
9 April 2017Total exemption full accounts made up to 31 July 2016
8 July 2016Confirmation statement made on 8 July 2016 with updates
8 July 2016Confirmation statement made on 8 July 2016 with updates
15 February 2016Appointment of Professor Gareth Stansfield as a director on 14 January 2016
15 February 2016Appointment of Professor Gareth Stansfield as a director on 14 January 2016
3 August 2015Appointment of Mr Jonathan Hart as a secretary on 30 July 2015
3 August 2015Appointment of Mr Hefin Jones as a director on 30 July 2015
3 August 2015Appointment of Mr Hefin Jones as a director on 30 July 2015
3 August 2015Appointment of Mr Jonathan Hart as a secretary on 30 July 2015
1 August 2015Registered office address changed from Cloatley Grange Cloatley Road Hankerton Malmesbury Wiltshire SN16 9LQ England to St. Vincent House (A17) Admiralty Park, Station Road Holton Heath Poole Dorset BH16 6HX on 1 August 2015
1 August 2015Appointment of Mr Stephen Caundle as a director on 30 July 2015
1 August 2015Registered office address changed from Cloatley Grange Cloatley Road Hankerton Malmesbury Wiltshire SN16 9LQ England to St. Vincent House (A17) Admiralty Park, Station Road Holton Heath Poole Dorset BH16 6HX on 1 August 2015
1 August 2015Appointment of Mr Stephen Caundle as a director on 30 July 2015
1 August 2015Registered office address changed from Cloatley Grange Cloatley Road Hankerton Malmesbury Wiltshire SN16 9LQ England to St. Vincent House (A17) Admiralty Park, Station Road Holton Heath Poole Dorset BH16 6HX on 1 August 2015
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing