Background WavePink WaveYellow Wave

SEACO GLOBAL LIMITED (03527858)

SEACO GLOBAL LIMITED (03527858) 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 GLOBAL LIMITED has been registered for 28 years. Current directors include BISHOP, Mark John Charles, BUCKWELL, William Dominic Heymanson.

Company Number
03527858
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 GLOBAL LIMITED

SEACO GLOBAL 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 GLOBAL LIMITED was registered 28 years ago.(SIC: 77342)

Status

active

Active since 28 years ago

Company No

03527858

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 SERVICES LIMITED
From: 2 April 1998To: 30 January 2012
BURGINHALL 1035 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

25 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Loan Secured
Jan 14
Loan Secured
Jan 14
Funding Round
Jan 14
Funding Round
Feb 14
Director Joined
May 15
Director Left
May 15
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Apr 21
Owner Exit
Mar 24
2
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BUCKWELL, William Dominic Heymanson

Active
182-194 Union Street, LondonSE1 0LH
Secretary
Appointed 17 Dec 2008

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 Dec 2006

BASOUKEAS, Antonios Spyros

Resigned
Flat 2, 26 Bina Gardens, LondonSW5 0LA
Secretary
Appointed 08 May 2006
Resigned 17 Dec 2008

CALVERT, Philip Alan

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

NAGDA, Mahendra Vershi

Resigned
47 Suffolk Road, HarrowHA2 7QF
Secretary
Appointed 08 Sept 2005
Resigned 08 May 2006

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 Jul 1998

BASOUKEAS, Antonios Spyros

Resigned
Flat 2, 26 Bina Gardens, LondonSW5 0LA
Born August 1963
Director
Appointed 27 Apr 2006
Resigned 17 Dec 2008

COOPER, Michael Frank

Resigned
21 St Thomas StreetSE1 9RY
Born November 1963
Director
Appointed 14 Dec 2011
Resigned 01 Feb 2012

FREW, Angus Ross

Resigned
Farleys Clock House Lane, BramleyGU5 0AP
Born August 1958
Director
Appointed 27 Apr 2006
Resigned 18 Feb 2008

LAWTON, Nigel Peter Andrew

Resigned
182-194 Union Street, LondonSE1 0LH
Born July 1964
Director
Appointed 14 May 2015
Resigned 16 Aug 2018

NAGDA, Mahendra Vershi

Resigned
21 St Thomas StreetSE1 9RY
Born September 1952
Director
Appointed 01 Dec 2011
Resigned 01 Mar 2012

NAGDA, Mahendra Vershi

Resigned
47 Suffolk Road, HarrowHA2 7QF
Born September 1952
Director
Appointed 28 Mar 2002
Resigned 27 Apr 2006

O'SULLIVAN, Daniel John

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

PEPPER, Stephen Michael

Resigned
182-194 Union Street, LondonSE1 0LH
Born September 1967
Director
Appointed 21 Aug 2018
Resigned 16 Apr 2021

PEPPER, Stephen Michael

Resigned
Valentine Place, London
Born September 1967
Director
Appointed 21 Feb 2012
Resigned 14 May 2015

PIPER, Russell Jeffrey

Resigned
21 St Thomas StreetSE1 9RY
Born October 1958
Director
Appointed 18 Mar 2008
Resigned 14 Dec 2011

RAFFLIN, Chantal

Resigned
42 Rue Du Regard, Garches
Born February 1959
Director
Appointed 27 Apr 2006
Resigned 01 Dec 2006

SMITH, Martin Shannon

Resigned
Valentine Place, London
Born January 1966
Director
Appointed 22 Mar 2012
Resigned 26 Jul 2017

WHITTAM, Stephen Owen

Resigned
48 Church Hill, LondonN21 1JA
Born December 1940
Director
Appointed 14 May 1998
Resigned 28 Mar 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 Nigel Peter Andrew Lawton

Ceased
182-194 Union Street, LondonSE1 0LH
Born July 1964

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Ceased 16 Aug 2018

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

155

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 No 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
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
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
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
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 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
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
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
21 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
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Resolution
24 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Auditors Resignation Company
20 September 2012
AUDAUD
Memorandum Articles
17 August 2012
MEM/ARTSMEM/ARTS
Resolution
17 August 2012
RESOLUTIONSResolutions
Legacy
13 August 2012
MG01MG01
Accounts With Accounts Type Group
21 May 2012
AAAnnual Accounts
Resolution
11 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Statement Of Companys Objects
28 March 2012
CC04CC04
Memorandum Articles
27 March 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Certificate Change Of Name Company
30 January 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2011
MG01MG01
Statement Of Companys Objects
23 December 2011
CC04CC04
Memorandum Articles
23 December 2011
MEM/ARTSMEM/ARTS
Resolution
23 December 2011
RESOLUTIONSResolutions
Legacy
20 December 2011
MG02MG02
Legacy
20 December 2011
MG02MG02
Legacy
20 December 2011
MG02MG02
Legacy
20 December 2011
MG02MG02
Resolution
20 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
20 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
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
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
403b403b
Legacy
23 October 2008
403b403b
Legacy
23 October 2008
403b403b
Accounts With Accounts Type Full
27 May 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 Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Group
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
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment 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 Accounts Type Group
7 January 2004
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 July 2003
AAAnnual Accounts
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
244244
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
395Particulars of Mortgage or Charge
Legacy
12 May 1998
225Change of Accounting Reference Date
Legacy
12 May 1998
287Change of Registered Office
Legacy
12 May 1998
88(2)R88(2)R
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 1998
NEWINCIncorporation