Background WavePink WaveYellow Wave

SEACO BRITISH ISLES LIMITED (03527855)

SEACO BRITISH ISLES LIMITED (03527855) is an active UK company. incorporated on 16 March 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of freight water transport equipment. SEACO BRITISH ISLES LIMITED has been registered for 28 years. Current directors include BISHOP, Mark John Charles, BUCKWELL, William Dominic Heymanson.

Company Number
03527855
Status
active
Type
ltd
Incorporated
16 March 1998
Age
28 years
Address
4th Floor, Union House, London, SE1 0LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of freight water transport equipment
Directors
BISHOP, Mark John Charles, BUCKWELL, William Dominic Heymanson
SIC Codes
77342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEACO BRITISH ISLES LIMITED

SEACO BRITISH ISLES LIMITED is an active company incorporated on 16 March 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of freight water transport equipment. SEACO BRITISH ISLES LIMITED was registered 28 years ago.(SIC: 77342)

Status

active

Active since 28 years ago

Company No

03527855

LTD Company

Age

28 Years

Incorporated 16 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

GE SEACO BRITISH ISLES LIMITED
From: 2 April 1998To: 31 January 2012
BURGINHALL 1034 LIMITED
From: 16 March 1998To: 2 April 1998
Contact
Address

4th Floor, Union House 182-194 Union Street London, SE1 0LH,

Previous Addresses

One Valentine Place London SE1 8QH
From: 2 October 2013To: 5 March 2018
21 St Thomas Street London SE1 9RY
From: 16 March 1998To: 2 October 2013
Timeline

18 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Funding Round
Jan 11
Capital Update
Jul 15
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Mar 18
Owner Exit
Mar 18
Capital Update
Sept 18
Capital Update
Dec 18
Capital Update
Feb 19
Capital Update
May 19
Capital Update
Sept 20
Capital Update
Nov 20
Loan Cleared
Mar 21
Capital Update
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Mar 24
9
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BUCKWELL, William Dominic Heymanson

Active
Union Street, LondonSE1 0LH
Secretary
Appointed 01 Mar 2012

BISHOP, Mark John Charles

Active
182-194 Union Street, LondonSE1 0LH
Born October 1982
Director
Appointed 26 Jul 2017

BUCKWELL, William Dominic Heymanson

Active
182-194 Union Street, LondonSE1 0LH
Born January 1970
Director
Appointed 18 Mar 2008

CALVERT, Philip Alan

Resigned
Tremoren, BodminPL30 3HA
Secretary
Appointed 30 Jun 2005
Resigned 08 Sept 2005

NAGDA, Mahendra Vershi

Resigned
21 St Thomas StreetSE1 9RY
Secretary
Appointed 08 Sept 2005
Resigned 01 Mar 2012

O'SULLIVAN, Daniel John

Resigned
Two Hoots, ChislehurstBR7 5DG
Secretary
Appointed 29 Apr 1998
Resigned 01 Apr 2003

SALTER, Jonathan David

Resigned
29 Blackbrook Lane, BickleyBR2 8AU
Secretary
Appointed 01 Apr 2003
Resigned 30 Jun 2005

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 16 Mar 1998
Resigned 29 Apr 1998

BRITTON, Timothy James

Resigned
55 Wroughton Road, LondonSW11 6AY
Born October 1956
Director
Appointed 27 Jun 2006
Resigned 12 Sept 2008

BURNHAM, Norman Bernard

Resigned
Springfield Park, HorshamRH12 2BF
Born November 1955
Director
Appointed 27 Jun 2006
Resigned 30 Nov 2008

FREW, Angus Ross

Resigned
Farleys Clock House Lane, BramleyGU5 0AP
Born August 1958
Director
Appointed 01 Jan 2003
Resigned 18 Mar 2008

O'SULLIVAN, Daniel John

Resigned
Two Hoots, ChislehurstBR7 5DG
Born November 1938
Director
Appointed 29 Apr 1998
Resigned 01 Apr 2003

PIPER, Russell Jeffrey

Resigned
182-194 Union Street, LondonSE1 0LH
Born October 1958
Director
Appointed 01 Dec 2008
Resigned 10 Apr 2023

SMITH, Martin Shannon

Resigned
Valentine Place, London
Born January 1966
Director
Appointed 01 Dec 2008
Resigned 26 Jul 2017

WARD, Robert Sumner

Resigned
The Mouse House, WinkfieldSL4 4TE
Born October 1938
Director
Appointed 29 Apr 1998
Resigned 31 Dec 2002

WILLIAMS, Melvyn

Resigned
3 The Highway, StanmoreHA7 3PJ
Born May 1945
Director
Appointed 29 Apr 1998
Resigned 27 Apr 2006

DH & B DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 16 Mar 1998
Resigned 29 Apr 1998

DH & B MANAGERS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 16 Mar 1998
Resigned 29 Apr 1998

Persons with significant control

5

2 Active
3 Ceased

Mr Mark John Charles Bishop

Active
Union Street, LondonSE1 0LH
Born October 1982

Nature of Control

Significant influence or control
Notified 26 Jul 2017

Mr Rohit Saxena

Ceased
182-194 Union Street, LondonSE1 0LH
Born July 1975

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Ceased 25 Mar 2024

Mr Russell Jeffrey Piper

Ceased
182-194 Union Street, LondonSE1 0LH
Born October 1958

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Ceased 10 Apr 2023

Mr Martin Shannon Smith

Ceased
182-194 Union Street, LondonSE1 0LH
Born January 1966

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Ceased 26 Jul 2017

Mr William Dominic Heymanson Buckwell

Active
182-194 Union Street, LondonSE1 0LH
Born January 1970

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Legacy
5 April 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2023
SH19Statement of Capital
Legacy
5 April 2023
CAP-SSCAP-SS
Resolution
5 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 November 2020
SH19Statement of Capital
Legacy
4 November 2020
SH20SH20
Legacy
4 November 2020
CAP-SSCAP-SS
Resolution
4 November 2020
RESOLUTIONSResolutions
Legacy
9 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 September 2020
SH19Statement of Capital
Legacy
9 September 2020
CAP-SSCAP-SS
Resolution
9 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 June 2019
CH03Change of Secretary Details
Legacy
14 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 May 2019
SH19Statement of Capital
Legacy
14 May 2019
CAP-SSCAP-SS
Resolution
14 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 February 2019
SH19Statement of Capital
Legacy
5 February 2019
SH20SH20
Legacy
5 February 2019
CAP-SSCAP-SS
Resolution
5 February 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 December 2018
SH19Statement of Capital
Legacy
31 December 2018
SH20SH20
Legacy
31 December 2018
CAP-SSCAP-SS
Resolution
31 December 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 September 2018
SH19Statement of Capital
Legacy
3 September 2018
SH20SH20
Legacy
3 September 2018
CAP-SSCAP-SS
Resolution
3 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Legacy
24 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2015
SH19Statement of Capital
Resolution
24 July 2015
RESOLUTIONSResolutions
Legacy
9 July 2015
CAP-SSCAP-SS
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
26 June 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 June 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 June 2013
RP04RP04
Second Filing Of Form With Form Type
26 June 2013
RP04RP04
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Auditors Resignation Company
20 September 2012
AUDAUD
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Certificate Change Of Name Company
31 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288cChange of Particulars
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
21 June 2007
287Change of Registered Office
Accounts With Made Up Date
30 May 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Made Up Date
2 November 2006
AAAnnual Accounts
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288cChange of Particulars
Accounts With Made Up Date
5 July 2006
AAAnnual Accounts
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
363aAnnual Return
Accounts With Made Up Date
6 January 2006
AAAnnual Accounts
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
244244
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 January 2004
AAAnnual Accounts
Legacy
4 November 2003
244244
Accounts With Made Up Date
9 July 2003
AAAnnual Accounts
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
4 November 2002
244244
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 November 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
287Change of Registered Office
Legacy
12 May 1998
225Change of Accounting Reference Date
Legacy
12 May 1998
88(2)R88(2)R
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 1998
NEWINCIncorporation