Seymour Street Nominees Limited

General information

Name:

Seymour Street Nominees Ltd

Office Address:

Ground Floor 40 Portman Square W1H 6LT London

Number: 01711120

Incorporation date: 1983-03-30

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Seymour Street Nominees came into being in 1983 as a company enlisted under no 01711120, located at W1H 6LT London at Ground Floor. The company has been in business for 41 years and its official status is active. This company's Standard Industrial Classification Code is 74990 which stands for Non-trading company. Wednesday 5th April 2023 is the last time account status updates were reported.

Our database detailing the enterprise's members indicates the existence of nine directors: Katherine B., Sophie M., Michael J. and 6 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on 2020-07-17, 2019-08-14 and 2018-08-21.

Executives with significant control over this firm are: Alastair R. has substantial control or influence over the company. David F. has substantial control or influence over the company. John W. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Katherine B.

Role: Director

Appointed: 17 July 2020

Latest update: 6 February 2024

Sophie M.

Role: Director

Appointed: 14 August 2019

Latest update: 6 February 2024

Michael J.

Role: Director

Appointed: 21 August 2018

Latest update: 6 February 2024

Thomas K.

Role: Director

Appointed: 21 August 2018

Latest update: 6 February 2024

Simon L.

Role: Director

Appointed: 21 August 2018

Latest update: 6 February 2024

Edward L.

Role: Director

Appointed: 24 February 2015

Latest update: 6 February 2024

John W.

Role: Director

Appointed: 01 January 2014

Latest update: 6 February 2024

Oliver F.

Role: Director

Appointed: 01 October 2013

Latest update: 6 February 2024

John S.

Role: Director

Appointed: 23 March 2011

Latest update: 6 February 2024

Katherine B.

Role: Secretary

Appointed: 10 June 2009

Latest update: 6 February 2024

People with significant control

Alastair R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
John W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Frederick P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Henry H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
John S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Euan G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Philip E.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Roy D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Edward L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James E.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 1 November 2012
Start Date For Period Covered By Report 2011-04-06
End Date For Period Covered By Report 2012-04-05
Date Approval Accounts 1 November 2012
Annual Accounts 11 December 2013
Start Date For Period Covered By Report 2012-04-06
End Date For Period Covered By Report 2013-04-05
Date Approval Accounts 11 December 2013
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 2013-04-06
Date Approval Accounts 9 December 2014
Annual Accounts
Start Date For Period Covered By Report 2014-04-06
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-04-06
End Date For Period Covered By Report 2016-04-05
Date Approval Accounts 7 December 2016
Annual Accounts 17 October 2017
Start Date For Period Covered By Report 2016-04-06
Date Approval Accounts 17 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-06
End Date For Period Covered By Report 2018-04-05
Annual Accounts
Start Date For Period Covered By Report 2018-04-06
End Date For Period Covered By Report 2019-04-05
Annual Accounts
Start Date For Period Covered By Report 2019-04-06
End Date For Period Covered By Report 2020-04-05
Annual Accounts
Start Date For Period Covered By Report 2020-04-06
End Date For Period Covered By Report 2021-04-05
Annual Accounts
Start Date For Period Covered By Report 2021-04-06
End Date For Period Covered By Report 2022-04-05
Annual Accounts
Start Date For Period Covered By Report 2022-04-06
End Date For Period Covered By Report 2023-04-05
Annual Accounts
End Date For Period Covered By Report 2014-04-05
Annual Accounts 17 September 2015
End Date For Period Covered By Report 2015-04-05
Date Approval Accounts 17 September 2015
Annual Accounts
End Date For Period Covered By Report 2017-04-05

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
Dormant company accounts made up to April 5, 2023 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
41
Company Age

Similar companies nearby

Closest companies