Background WavePink WaveYellow Wave

SERICA HOLDINGS UK LIMITED (01814572)

SERICA HOLDINGS UK LIMITED (01814572) is an active UK company. incorporated on 9 May 1984. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. SERICA HOLDINGS UK LIMITED has been registered for 41 years. Current directors include COPELAND, Martin Francis David, COX, Christopher Martin, FEWKES, Daniel Charles and 2 others.

Company Number
01814572
Status
active
Type
ltd
Incorporated
9 May 1984
Age
41 years
Address
4th Floor 72 Welbeck Street, London, W1G 0AY
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
COPELAND, Martin Francis David, COX, Christopher Martin, FEWKES, Daniel Charles, KILLEEN, Michael Paul, LAMBERT, Stephen David
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERICA HOLDINGS UK LIMITED

SERICA HOLDINGS UK LIMITED is an active company incorporated on 9 May 1984 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. SERICA HOLDINGS UK LIMITED was registered 41 years ago.(SIC: 06100)

Status

active

Active since 41 years ago

Company No

01814572

LTD Company

Age

41 Years

Incorporated 9 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

FIRSTEARL LIMITED
From: 9 May 1984To: 11 September 2007
Contact
Address

4th Floor 72 Welbeck Street London, W1G 0AY,

Previous Addresses

First Floor 48 George Street London W1U 7DY England
From: 25 March 2019To: 8 July 2024
52 George Street London W1U 7EA
From: 25 September 2010To: 25 March 2019
87-89 Baker Street London W1U 6RJ
From: 9 May 1984To: 25 September 2010
Timeline

22 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Apr 12
Director Joined
Apr 12
Loan Cleared
Dec 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 27 Jul 2018

COPELAND, Martin Francis David

Active
72 Welbeck Street, LondonW1G 0AY
Born October 1969
Director
Appointed 05 Feb 2024

COX, Christopher Martin

Active
72 Welbeck Street, LondonW1G 0AY
Born March 1961
Director
Appointed 01 Jul 2024

FEWKES, Daniel Charles

Active
72 Welbeck Street, LondonW1G 0AY
Born June 1969
Director
Appointed 26 May 2015

KILLEEN, Michael Paul

Active
72 Welbeck Street, LondonW1G 0AY
Born February 1971
Director
Appointed 01 Jul 2024

LAMBERT, Stephen David

Active
72 Welbeck Street, LondonW1G 0AY
Born July 1964
Director
Appointed 26 Jan 2018

BATEMAN, Amanda Macfarlane

Resigned
George Street, LondonW1U 7EA
Secretary
Appointed 01 Jul 2015
Resigned 27 Jul 2018

DAVIES, Janette Lesley

Resigned
Glencairn Road, KilmacolmPA13 4PB
Secretary
Appointed 01 Oct 2008
Resigned 01 Jul 2015

HEARNE, Christopher James

Resigned
The Lodge, IbstoneHP14 3XT
Secretary
Appointed 01 Feb 2005
Resigned 01 Oct 2008

WALKER, Christine Elizabeth

Resigned
18 Willow Road, LondonNW3 1TJ
Secretary
Appointed N/A
Resigned 10 Aug 2004

WOOD, Jonathan Buckley

Resigned
31 Trinity Church Road, LondonSW13 8ET
Secretary
Appointed 30 Jun 2004
Resigned 01 Feb 2005

ALTOBELL, Clara Elaine

Resigned
72 Welbeck Street, LondonW1G 0AY
Born February 1970
Director
Appointed 26 May 2015
Resigned 19 Dec 2024

BELL, Andrew Stewart

Resigned
48 George Street, LondonW1U 7DY
Born August 1952
Director
Appointed 26 Jan 2018
Resigned 05 Feb 2024

CRAVEN WALKER, Antony

Resigned
George Street, LondonW1U 7EA
Born January 1943
Director
Appointed 26 May 2015
Resigned 26 Jan 2018

CRAVEN WALKER, Antony

Resigned
18 Willow Road, LondonNW3 1TJ
Born January 1943
Director
Appointed N/A
Resigned 31 Jul 2007

ELLIS, Paul William

Resigned
Glebe House, DunsdenRG4 9PG
Born April 1946
Director
Appointed 31 Jul 2007
Resigned 31 Mar 2012

FLEGG, Mitchell Robert

Resigned
48 George Street, LondonW1U 7DY
Born August 1960
Director
Appointed 26 Jan 2018
Resigned 24 Apr 2024

FLEGG, Mitchell Robert

Resigned
George Street, LondonW1U 7EA
Born August 1960
Director
Appointed 31 Mar 2012
Resigned 31 May 2015

HEARNE, Christopher James

Resigned
George Street, LondonW1U 7EA
Born August 1965
Director
Appointed 01 Feb 2005
Resigned 31 May 2015

LATIN, David Michael

Resigned
48 George Street, LondonW1U 7DY
Born April 1965
Director
Appointed 24 Apr 2024
Resigned 01 Jul 2024

WALKER, Christine Elizabeth

Resigned
18 Willow Road, LondonNW3 1TJ
Born December 1944
Director
Appointed N/A
Resigned 10 Aug 2004

WOOD, Jonathan Buckley

Resigned
31 Trinity Church Road, LondonSW13 8ET
Born May 1952
Director
Appointed 30 Jun 2004
Resigned 01 Feb 2005

Persons with significant control

1

Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 August 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Secretary Company With Change Date
29 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2010
AD01Change of Registered Office Address
Resolution
23 November 2009
RESOLUTIONSResolutions
Legacy
23 November 2009
MG02MG02
Legacy
19 November 2009
MG01MG01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
30 June 2009
288cChange of Particulars
Legacy
30 June 2009
288cChange of Particulars
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Statement Of Affairs
19 December 2006
SASA
Legacy
19 December 2006
88(2)R88(2)R
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
12 December 2006
123Notice of Increase in Nominal Capital
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
10 May 2005
287Change of Registered Office
Legacy
18 March 2005
287Change of Registered Office
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
287Change of Registered Office
Legacy
6 October 2004
225Change of Accounting Reference Date
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Resolution
26 July 2004
RESOLUTIONSResolutions
Resolution
26 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
169169
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Legacy
7 April 1999
169169
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1996
AAAnnual Accounts
Legacy
21 December 1995
287Change of Registered Office
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Memorandum Articles
14 January 1993
MEM/ARTSMEM/ARTS
Resolution
14 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Resolution
23 February 1990
RESOLUTIONSResolutions
Legacy
7 December 1989
288288
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Resolution
9 November 1988
RESOLUTIONSResolutions
Resolution
9 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Miscellaneous
9 May 1984
MISCMISC