SEAROC GROUP LIMITED - LEWES
Company Profile | Company Filings |
Overview
SEAROC GROUP LIMITED is a Private Limited Company from LEWES ENGLAND and has the status: Active.
SEAROC GROUP LIMITED was incorporated 16 years ago on 02/11/2007 and has the registered number: 06416555. The accounts status is SMALL and accounts are next due on 30/09/2024.
SEAROC GROUP LIMITED was incorporated 16 years ago on 02/11/2007 and has the registered number: 06416555. The accounts status is SMALL and accounts are next due on 30/09/2024.
SEAROC GROUP LIMITED - LEWES
This company is listed in the following categories:
74901 - Environmental consulting activities
74901 - Environmental consulting activities
74909 - Other professional, scientific and technical activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIRST FLOOR NORTH SUITE SACKVILLE HOUSE
LEWES
EAST SUSSEX
BN7 2FZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAMIAN KEVIN MCKAY | Mar 1972 | Australian | Director | 2020-10-20 | CURRENT |
MS SHIKHA GANDHI | Jul 1980 | Canadian | Director | 2022-11-07 | CURRENT |
STEPHEN NIGEL PEARS | Mar 1970 | British | Director | 2013-05-31 UNTIL 2020-08-28 | RESIGNED |
DAVID JOHN JAMES WOTHERSPOON | Jul 1965 | British | Director | 2013-08-12 UNTIL 2015-10-21 | RESIGNED |
NIGEL ROBERT COX | Secretary | 2013-11-01 UNTIL 2015-04-24 | RESIGNED | ||
PENELOPE JANE EDGAR | Secretary | 2015-04-24 UNTIL 2020-10-20 | RESIGNED | ||
CELESTE PAYNE | Secretary | 2009-11-25 UNTIL 2013-10-10 | RESIGNED | ||
DINAH MARY PRYOR | Jul 1953 | British | Secretary | 2007-11-02 UNTIL 2009-11-25 | RESIGNED |
MRS GENIVEVE MARY WEBB | Mar 1969 | British | Director | 2008-05-14 UNTIL 2010-05-05 | RESIGNED |
MS PAULINE MARY WALSH | Jun 1967 | Irish | Director | 2010-05-05 UNTIL 2013-03-22 | RESIGNED |
RICHARD WALLS | Apr 1976 | British | Director | 2012-05-18 UNTIL 2013-05-31 | RESIGNED |
JEREMY BARTON SAINSBURY | Mar 1961 | British | Director | 2009-11-25 UNTIL 2012-02-13 | RESIGNED |
MR ALIM VIRANI | May 1983 | Canadian | Director | 2021-09-08 UNTIL 2022-08-26 | RESIGNED |
RICHARD WALLS | Apr 1976 | British | Director | 2013-08-12 UNTIL 2018-04-19 | RESIGNED |
MR ERIC WILLIAM BRIAR | Jan 1966 | British | Director | 2011-03-15 UNTIL 2013-05-31 | RESIGNED |
SAMUEL CHARLES RADFORD | Sep 1954 | British | Director | 2008-05-14 UNTIL 2009-11-25 | RESIGNED |
DINAH MARY PRYOR | Jul 1953 | British | Director | 2008-05-14 UNTIL 2009-11-25 | RESIGNED |
MR DANIEL LEE | Oct 1980 | Canadian | Director | 2020-10-20 UNTIL 2021-09-08 | RESIGNED |
MR TOBIAS JOHN MEAD | Aug 1970 | British | Director | 2011-03-15 UNTIL 2013-05-31 | RESIGNED |
BELINDA ROSEMARY MINDELL | Apr 1967 | British | Director | 2016-03-01 UNTIL 2020-10-20 | RESIGNED |
PETER GEOFFREY HODGETTS | Oct 1949 | British | Director | 2007-11-02 UNTIL 2011-10-24 | RESIGNED |
MR STUART HENDERSON HALL | Jan 1967 | British | Director | 2008-07-15 UNTIL 2011-11-24 | RESIGNED |
MR NICHOLAS ANDREW EMERY | Feb 1961 | British | Director | 2013-04-15 UNTIL 2020-10-20 | RESIGNED |
MR JEREMY DOWLER | Mar 1948 | British | Director | 2008-07-15 UNTIL 2016-03-01 | RESIGNED |
MR MICHAEL JONATHAN BULLOCK | Sep 1962 | British | Director | 2008-05-14 UNTIL 2010-05-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carina Uk Holdco Ltd | 2024-03-15 | Swansea |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Datamine Corporate Limited | 2020-10-20 - 2024-03-15 | Wells Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fred. Olsen Limited | 2016-04-06 - 2020-10-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Searoc Group Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-19 | 31-12-2022 | £28,451 Cash £-1,880,991 equity |
Searoc Group Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-11 | 31-12-2021 | £31,355 Cash £-657,640 equity |
Searoc Group Limited - Limited company accounts 20.1 | 2021-12-31 | 31-12-2020 | £24,765 Cash £200,598 equity |