Advanced company searchLink opens in new window

SEAPORT MIDCO LIMITED

Company number 14172801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 CH01 Director's details changed for Dr Andrew Holford on 16 December 2024
18 Dec 2024 AP01 Appointment of Dr Andrew Holford as a director on 16 December 2024
16 Dec 2024 TM01 Termination of appointment of Ian David Burrell as a director on 16 December 2024
28 Nov 2024 SH01 Statement of capital following an allotment of shares on 13 September 2024
  • GBP 506,399,691
26 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
26 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
28 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
28 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
23 Jul 2024 TM01 Termination of appointment of David Allan Newble as a director on 8 July 2024
18 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
29 Nov 2023 AD01 Registered office address changed from Building F Cambridge Road Melbourn Royston SG8 6HB England to Building F Cambridge Road Melbourn Royston SG8 6HB on 29 November 2023
29 Nov 2023 AD01 Registered office address changed from H Block Melbourn Science Park Melbourn Science Park Melbourn Herts SG8 6HB United Kingdom to Building F Cambridge Road Melbourn Royston SG8 6HB on 29 November 2023
23 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Aug 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 30 August 2023
23 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
13 Jun 2023 AP01 Appointment of Mr Ian David Burrell as a director on 9 June 2023
13 Jun 2023 TM01 Termination of appointment of Richard Duncan Price as a director on 9 June 2023
31 May 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 498,999,691
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 485,506,659
14 Nov 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to H Block Melbourn Science Park Melbourn Science Park Melbourn Herts SG8 6HB on 14 November 2022
29 Sep 2022 TM01 Termination of appointment of Christiaan Snyders as a director on 28 September 2022
29 Sep 2022 TM01 Termination of appointment of Thomas Edward Spicer as a director on 26 September 2022