Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEAVIEW MARITIME HOLDINGS LIMITED
Company Information for

SEAVIEW MARITIME HOLDINGS LIMITED

5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ,
Company Registration Number
05068768
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Seaview Maritime Holdings Ltd
SEAVIEW MARITIME HOLDINGS LIMITED was founded on 2004-03-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Seaview Maritime Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEAVIEW MARITIME HOLDINGS LIMITED
 
Legal Registered Office
5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
Other companies in EC1V
 
Filing Information
Company Number 05068768
Company ID Number 05068768
Date formed 2004-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2023-03-28
Latest return 2023-03-10
Return next due 2024-03-24
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-22 00:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAVIEW MARITIME HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEAVIEW MARITIME HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AMBASSADOR SECRETARIES LIMITED
Company Secretary 2004-03-10
AMBASSADOR DIRECTORS LIMITED
Director 2016-03-11
IAN FREDERICK LEDGER
Director 2004-03-10
NICHOLAS DUDLEY WINEARLS
Director 2010-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
LINNANE HALEY
Director 2004-03-10 2015-07-10
JOHN PAUL CASELEY
Director 2006-04-27 2013-06-28
NIGEL JOHN CARTER
Director 2004-03-10 2006-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMBASSADOR SECRETARIES LIMITED HARRISONS CHEMICALS LIMITED Company Secretary 2005-09-02 CURRENT 1989-10-12 Dissolved 2016-10-18
AMBASSADOR SECRETARIES LIMITED HARRISONS ENGINEERING LIMITED Company Secretary 2005-09-02 CURRENT 1989-10-11 Dissolved 2016-10-18
AMBASSADOR SECRETARIES LIMITED HARRISONS SOUTH EAST LIMITED Company Secretary 2005-09-02 CURRENT 1963-04-09 Dissolved 2016-10-18
AMBASSADOR SECRETARIES LIMITED AMBELIA LIMITED Company Secretary 2004-09-09 CURRENT 2004-09-01 Dissolved 2013-11-19
AMBASSADOR SECRETARIES LIMITED HALLPOST LIMITED Company Secretary 2002-06-28 CURRENT 2002-06-13 Dissolved 2015-08-11
AMBASSADOR SECRETARIES LIMITED SEAVIEW MARITIME LIMITED Company Secretary 2000-10-25 CURRENT 2000-10-25 Active - Proposal to Strike off
AMBASSADOR SECRETARIES LIMITED BELFRY INVESTMENTS LIMITED Company Secretary 1992-05-13 CURRENT 1991-12-02 Converted / Closed
AMBASSADOR SECRETARIES LIMITED SCORPIO MARITIME LIMITED Company Secretary 1991-06-25 CURRENT 1987-11-03 Dissolved 2015-08-04
AMBASSADOR SECRETARIES LIMITED STARDUST YACHTING LIMITED Company Secretary 1991-05-06 CURRENT 1986-06-24 Dissolved 2014-07-22
IAN FREDERICK LEDGER SHAW OF DRYFE FARMS LIMITED Director 2007-11-14 CURRENT 2007-10-22 Dissolved 2016-05-24
IAN FREDERICK LEDGER CAVENDISH SECRETARIAL LIMITED Director 1999-01-15 CURRENT 1999-01-15 Active
IAN FREDERICK LEDGER MAIDEN LANE APARTMENTS LIMITED Director 1998-01-14 CURRENT 1998-01-14 Dissolved 2017-04-04
IAN FREDERICK LEDGER WHITTINGTON HALL ESTATES LIMITED Director 1996-05-24 CURRENT 1996-05-24 Active
IAN FREDERICK LEDGER BELFRY INVESTMENTS LIMITED Director 1992-05-13 CURRENT 1991-12-02 Converted / Closed
NICHOLAS DUDLEY WINEARLS LIMES INVESTMENTS LIMITED Director 2013-06-28 CURRENT 2008-01-10 Active - Proposal to Strike off
NICHOLAS DUDLEY WINEARLS CONDORCASTLE LIMITED Director 2013-06-28 CURRENT 2001-04-27 Active
NICHOLAS DUDLEY WINEARLS CONDOROCEAN LIMITED Director 2013-06-28 CURRENT 2001-04-30 Active
NICHOLAS DUDLEY WINEARLS HALLPOST LIMITED Director 2013-06-27 CURRENT 2002-06-13 Dissolved 2015-08-11
NICHOLAS DUDLEY WINEARLS STEEL PRODUCTS TRADING LIMITED Director 2012-08-21 CURRENT 2006-09-29 Active - Proposal to Strike off
NICHOLAS DUDLEY WINEARLS SEAVIEW MARITIME LIMITED Director 2010-10-07 CURRENT 2000-10-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Final Gazette dissolved via compulsory strike-off
2023-09-27Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-06-16Compulsory strike-off action has been suspended
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2023-03-16CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-12-28Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-28AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-08-11PSC07CESSATION OF IAN FREDERICK LEDGER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ANDREW ELLIS
2022-08-11PSC09Withdrawal of a person with significant control statement on 2022-08-11
2022-05-03CESSATION OF JULIA HILSON MATHIAS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03Notification of a person with significant control statement
2022-05-03CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-05-03PSC08Notification of a person with significant control statement
2022-05-03PSC07CESSATION OF JULIA HILSON MATHIAS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10PSC07CESSATION OF IAN FRED LEDGER AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR AMBASSADOR DIRECTORS LIMITED
2022-03-10AP01DIRECTOR APPOINTED MR DEREK RUSSELL SMITH
2022-02-24TM02Termination of appointment of Ambassador Secretaries Limited on 2021-12-10
2022-02-24AP04Appointment of Cornhill Secretaries Limited as company secretary on 2021-12-10
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM 12 Helmet Row London EC1V 3QJ
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-11-05AP01DIRECTOR APPOINTED MR TIMOTHY PEARSON-BURTON
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDRAS LAJOS TAILBY-FAULKES
2019-07-18AP01DIRECTOR APPOINTED MR ANDRAS LAJOS TAILBY-FAULKES
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL SPITTAL
2019-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-01-29PSC07CESSATION OF NICHOLAS DUDLEY WINEARLS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUDLEY WINEARLS
2019-01-02AP01DIRECTOR APPOINTED MR JAMES MICHAEL SPITTAL
2018-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19AP02Appointment of Ambassador Directors Limited as director on 2016-03-11
2016-03-22AR0110/03/16 ANNUAL RETURN FULL LIST
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LINNANE HALEY
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0110/03/15 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Nicholas Dudley Winearls on 2015-01-21
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-19AR0110/03/14 ANNUAL RETURN FULL LIST
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CASELEY
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 12 HELMET ROW LONDON EC1V 3QJ UNITED KINGDOM
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU
2013-06-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0110/03/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0110/03/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17AR0110/03/11 FULL LIST
2010-10-21AP01DIRECTOR APPOINTED MR NICHOLAS DUDLEY WINEARLS
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBASSADOR SECRETARIES LIMITED / 01/09/2010
2010-03-25AR0110/03/10 FULL LIST
2009-08-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / IAN LEDGER / 22/02/2008
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-26288bDIRECTOR RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-03-15363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363aRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-04-15225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEAVIEW MARITIME HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEAVIEW MARITIME HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEAVIEW MARITIME HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEAVIEW MARITIME HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SEAVIEW MARITIME HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAVIEW MARITIME HOLDINGS LIMITED
Trademarks
We have not found any records of SEAVIEW MARITIME HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAVIEW MARITIME HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SEAVIEW MARITIME HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SEAVIEW MARITIME HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAVIEW MARITIME HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEAVIEW MARITIME HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.