Background WavePink WaveYellow Wave

SEACOR CAPITAL (UK) LIMITED (03952530)

SEACOR CAPITAL (UK) LIMITED (03952530) is an active UK company. incorporated on 21 March 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEACOR CAPITAL (UK) LIMITED has been registered for 26 years. Current directors include ALGER, Rory James, LLORCA RODRIGUEZ, Jesus.

Company Number
03952530
Status
active
Type
ltd
Incorporated
21 March 2000
Age
26 years
Address
59-60 Russell Square, London, WC1B 4HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALGER, Rory James, LLORCA RODRIGUEZ, Jesus
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEACOR CAPITAL (UK) LIMITED

SEACOR CAPITAL (UK) LIMITED is an active company incorporated on 21 March 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SEACOR CAPITAL (UK) LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03952530

LTD Company

Age

26 Years

Incorporated 21 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 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

1 day overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

FIRSTPLAN CONSULTANCY LIMITED
From: 21 March 2000To: 5 April 2000
Contact
Address

59-60 Russell Square London, WC1B 4HP,

Previous Addresses

7/8 Great James Street London WC1N 3DF
From: 30 April 2012To: 16 February 2021
9 Grays Inn Square London WC1R 5JF
From: 21 March 2000To: 30 April 2012
Timeline

9 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Mar 10
Director Left
Jul 12
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WILKINSON, Thomas Paul

Active
Russell Square, LondonWC1B 4HP
Secretary
Appointed 18 Nov 2019

ALGER, Rory James

Active
12121 Wickchester Lane, Houston
Born January 1966
Director
Appointed 12 Jan 2021

LLORCA RODRIGUEZ, Jesus

Active
Waveney Road, LowestoftNR32 1BN
Born May 1975
Director
Appointed 17 Oct 2018

ALAIS, Steven Morton

Resigned
Great James Street, LondonWC1N 3DF
Secretary
Appointed 29 Mar 2000
Resigned 31 Oct 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Mar 2000
Resigned 29 Mar 2000

ANNISS, John Patrick

Resigned
Waveney Road, LowestoftNR32 1BN
Born September 1970
Director
Appointed 17 Oct 2018
Resigned 12 Jan 2021

BLANK, Randall

Resigned
Appartment 15b, New YorkYO32 4DB
Born April 1950
Director
Appointed 09 Jan 2001
Resigned 02 Aug 2006

CAMBURN, Clyde Martin

Resigned
1 Marsh Cottage, SouthwoldIP18 6SB
Born December 1958
Director
Appointed 01 Oct 2005
Resigned 30 Sept 2018

GELLERT, John Matthew

Resigned
12th Floor 460 Park Avenue, New York 10022
Born April 1970
Director
Appointed 02 Aug 2006
Resigned 18 Oct 2018

GRAN, Alice Nathalie

Resigned
13 Pickwick Place, HarrowHA1 3BG
Born September 1949
Director
Appointed 29 Mar 2000
Resigned 15 Mar 2010

LENTHALL, Rodney Desmonde Morgan

Resigned
Mulberry Lodge, FarnhamGU10 3RD
Born July 1945
Director
Appointed 09 Jan 2001
Resigned 21 Apr 2004

RYAN, Richard James

Resigned
6 Redcliffe Way, BrundallNR13 5LS
Born October 1954
Director
Appointed 24 Oct 2003
Resigned 09 Jul 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Mar 2000
Resigned 29 Mar 2000

Persons with significant control

1

Orange Street, WilmingtonDE19801

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

89

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 February 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Secretary Company With Change Date
28 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 February 2007
AAAnnual Accounts
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 January 2005
AAAnnual Accounts
Legacy
20 October 2004
244244
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 February 2004
AAAnnual Accounts
Legacy
1 November 2003
244244
Legacy
1 November 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 August 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 January 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Statement Of Affairs
27 March 2001
SASA
Legacy
27 March 2001
88(2)R88(2)R
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
225Change of Accounting Reference Date
Resolution
9 May 2000
RESOLUTIONSResolutions
Resolution
9 May 2000
RESOLUTIONSResolutions
Legacy
9 May 2000
123Notice of Increase in Nominal Capital
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
6 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2000
287Change of Registered Office
Incorporation Company
21 March 2000
NEWINCIncorporation