Background WavePink WaveYellow Wave

SELIGMAN BROTHERS LTD. (03202295)

SELIGMAN BROTHERS LTD. (03202295) is an active UK company. incorporated on 22 May 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SELIGMAN BROTHERS LTD. has been registered for 29 years. Current directors include SELIGMAN, David Geoffrey.

Company Number
03202295
Status
active
Type
ltd
Incorporated
22 May 1996
Age
29 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SELIGMAN, David Geoffrey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELIGMAN BROTHERS LTD.

SELIGMAN BROTHERS LTD. is an active company incorporated on 22 May 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SELIGMAN BROTHERS LTD. was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03202295

LTD Company

Age

29 Years

Incorporated 22 May 1996

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

WDR COMPANY REORGANISATION (NUMBER 28) LTD
From: 18 March 2002To: 17 October 2002
SELIGMAN BROTHERS LTD
From: 18 December 1997To: 18 March 2002
LAMBETH HILL NOMINEES LTD.
From: 22 May 1996To: 18 December 1997
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 22 May 1996To: 5 April 2024
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
May 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

SELIGMAN, David Geoffrey

Active
Leman Street, LondonE1W 9US
Born October 1951
Director
Appointed 31 Oct 2002

HARE, Paul Edward

Resigned
39 Cloudesley Road, LondonN1 0EL
Secretary
Appointed 01 Sept 1998
Resigned 31 Oct 2002

STOCKS, Neil Richard

Resigned
15 Blenkarne Road, LondonSW11 6HZ
Secretary
Appointed 22 May 1996
Resigned 01 Sept 1998

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 31 Oct 2002
Resigned 18 Jan 2022

BAINES, John Duncan

Resigned
12 Hillside Road, RadlettWD7 7BH
Born May 1962
Director
Appointed 05 Oct 1998
Resigned 16 Nov 1999

HALL, Nicholas James

Resigned
2 Faircross Way, St AlbansAL1 4SD
Born November 1957
Director
Appointed 22 May 1996
Resigned 06 Nov 1998

JAMES, Sally Ann

Resigned
62 Greenwich Park Street, LondonSE10 9LT
Born February 1949
Director
Appointed 22 May 1996
Resigned 29 Jun 1998

KERRISON, Michael Arthur

Resigned
Beechbank, Harrow On The HillHA1 3JN
Born July 1962
Director
Appointed 16 Nov 1999
Resigned 06 Sept 2002

LENSON, Mitchel Andrew

Resigned
Oakdene 26 Camlet Way, BarnetEN4 0LJ
Born September 1954
Director
Appointed 22 May 1996
Resigned 16 Jul 1998

LIVINGSTONE, Nicholas John

Resigned
32 Lucastes Road, Haywards HeathRH16 1JW
Born July 1969
Director
Appointed 30 Aug 2002
Resigned 31 Oct 2002

MARTIN, Ian Herbert

Resigned
10 Westfield, ReigateRH2 0DZ
Born July 1950
Director
Appointed 06 Nov 1998
Resigned 17 Apr 2001

OZANNE, Julian Victor

Resigned
Highfield Styants Bottom Road, SevenoaksTN15 0ES
Born February 1958
Director
Appointed 16 Nov 1999
Resigned 19 Feb 2001

OZANNE, Julian Victor

Resigned
Highfield Styants Bottom Road, SevenoaksTN15 0ES
Born February 1958
Director
Appointed 22 May 1996
Resigned 29 Jun 1998

PRICE, Philip Ian

Resigned
60 Lessar Avenue, LondonSW4 9HQ
Born October 1965
Director
Appointed 17 Apr 2001
Resigned 31 Oct 2002

RYAN, Sean Enda

Resigned
Melrose, WeybridgeKT13 0DG
Born February 1964
Director
Appointed 16 Nov 1999
Resigned 31 Oct 2002

STOCKS, Neil Richard

Resigned
15 Blenkarne Road, LondonSW11 6HZ
Born November 1954
Director
Appointed 22 May 1996
Resigned 06 Nov 1998

WIDDOWSON, William

Resigned
52 Holywell Hill, St AlbansAL1 1BX
Born August 1958
Director
Appointed 29 Jun 1998
Resigned 16 Nov 1999

WILLIAMS, Andrew David

Resigned
Ground Floor Flat, LondonW2 4JL
Born October 1967
Director
Appointed 14 Aug 1996
Resigned 15 May 1998

Persons with significant control

1

Mr David Geoffrey Seligman

Active
Leman Street, LondonE1W 9US
Born October 1951

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

109

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
27 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
287Change of Registered Office
Legacy
8 November 2002
287Change of Registered Office
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288cChange of Particulars
Legacy
29 April 2002
363aAnnual Return
Certificate Change Of Name Company
18 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Legacy
7 August 2001
288cChange of Particulars
Legacy
5 June 2001
363aAnnual Return
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2000
AAAnnual Accounts
Legacy
31 May 2000
363aAnnual Return
Legacy
18 April 2000
288cChange of Particulars
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
287Change of Registered Office
Legacy
9 August 1999
363aAnnual Return
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
27 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Resolution
4 December 1996
RESOLUTIONSResolutions
Resolution
4 December 1996
RESOLUTIONSResolutions
Resolution
4 December 1996
RESOLUTIONSResolutions
Legacy
19 September 1996
288288
Legacy
3 September 1996
288288
Legacy
23 June 1996
225Change of Accounting Reference Date
Incorporation Company
22 May 1996
NEWINCIncorporation