Background WavePink WaveYellow Wave

SEAGATE INVESTMENTS LIMITED (02887006)

SEAGATE INVESTMENTS LIMITED (02887006) is an active UK company. incorporated on 12 January 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEAGATE INVESTMENTS LIMITED has been registered for 32 years. Current directors include ITZINGER, Solomon.

Company Number
02887006
Status
active
Type
ltd
Incorporated
12 January 1994
Age
32 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ITZINGER, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAGATE INVESTMENTS LIMITED

SEAGATE INVESTMENTS LIMITED is an active company incorporated on 12 January 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEAGATE INVESTMENTS LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02887006

LTD Company

Age

32 Years

Incorporated 12 January 1994

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 12 January 1994To: 12 February 2018
Timeline

7 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Dec 12
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ITZINGER, Solomon

Active
Bridge Lane, LondonNW11 0ED
Born February 1991
Director
Appointed 01 Oct 2009

ITZINGER, Esther

Resigned
50 Bridge Lane, LondonNW11 0EG
Secretary
Appointed 19 Jan 1994
Resigned 26 Nov 2025

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 12 Jan 1994
Resigned 19 Jan 1994

ITZINGER, Esther

Resigned
Bridge Lane, LondonNW11 0ED
Born February 1989
Director
Appointed 02 Dec 2008
Resigned 25 Nov 2025

ITZINGER, Samuel Maurice

Resigned
43 Bridge Lane, LondonNW11 0ED
Born December 1955
Director
Appointed 19 Jan 1994
Resigned 01 Oct 2009

KAHN, Mordechai

Resigned
Elm Park Avenue, LondonN15 6AR
Born March 1973
Director
Appointed 21 Dec 2016
Resigned 21 Dec 2016

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 12 Jan 1994
Resigned 19 Jan 1994

Persons with significant control

2

Mr Samuel Maurice Itzinger

Active
Bridge Lane, LondonNW11 0ED
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Dec 2016

Mr Solomon Itzinger

Active
Bridge Lane, LondonNW11 0ED
Born February 1991

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
3 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
22 July 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
18 February 2003
287Change of Registered Office
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
27 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
17 August 1995
395Particulars of Mortgage or Charge
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
287Change of Registered Office
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 September 1994
224224
Legacy
7 February 1994
287Change of Registered Office
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Incorporation Company
12 January 1994
NEWINCIncorporation