Background WavePink WaveYellow Wave

SEMINOLE HARD ROCK UK LIMITED (06088359)

SEMINOLE HARD ROCK UK LIMITED (06088359) is an active UK company. incorporated on 7 February 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEMINOLE HARD ROCK UK LIMITED has been registered for 19 years. Current directors include CHESKY, Francis Joseph, MARTINO, Eric Vincent, ZAHN, Vincent Joseph and 1 others.

Company Number
06088359
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHESKY, Francis Joseph, MARTINO, Eric Vincent, ZAHN, Vincent Joseph, SEMINOLE HARD ROCK INTERNATIONAL LLC
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMINOLE HARD ROCK UK LIMITED

SEMINOLE HARD ROCK UK LIMITED is an active company incorporated on 7 February 2007 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. SEMINOLE HARD ROCK UK LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06088359

LTD Company

Age

19 Years

Incorporated 7 February 2007

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 12 February 2026 (2 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

NEWINCCO 670 LIMITED
From: 7 February 2007To: 27 February 2007
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Seventh Floor 90 High Holborn London WC1V 6XX
From: 7 February 2007To: 15 May 2017
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jun 12
Capital Update
Aug 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 14
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 18
Director Left
Nov 18
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Funding Round
Jan 22
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CHESKY, Francis Joseph

Active
Stirling Road, Davie
Born June 1970
Director
Appointed 30 Jun 2023

MARTINO, Eric Vincent

Active
Cannon Street, LondonEC4N 6AF
Born May 1980
Director
Appointed 15 Dec 2024

ZAHN, Vincent Joseph

Active
Cannon Street, LondonEC4N 6AF
Born October 1977
Director
Appointed 15 Dec 2024

SEMINOLE HARD ROCK INTERNATIONAL LLC

Active
6300 Stirling Road, HollywoodFL 33024
Corporate director
Appointed 27 Feb 2007

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Feb 2007
Resigned 04 May 2018

ALEXANDER, Brian Learned

Resigned
Stirling Road, Davie
Born January 1971
Director
Appointed 18 Apr 2018
Resigned 12 Mar 2021

BUCHANAN, Brad

Resigned
N. W.50th Terrace, Doral
Born December 1960
Director
Appointed 01 Oct 2008
Resigned 30 Apr 2015

DONOVAN, Ryan Michael

Resigned
6100 Old Park Lane, Orlando
Born June 1972
Director
Appointed 14 Nov 2014
Resigned 30 Apr 2015

FERNANDEZ LORDEN, Anibal

Resigned
Stirling Road, Davie33314
Born February 1969
Director
Appointed 28 Apr 2023
Resigned 12 Nov 2024

GISPANSKI, Thomas Joseph

Resigned
Old Park Lane, OrlandoFL 32835
Born December 1958
Director
Appointed 30 Apr 2015
Resigned 29 Jun 2018

HINCER, Ilkim

Resigned
Cannon Street, LondonEC4N 6AF
Born April 1970
Director
Appointed 12 Mar 2021
Resigned 30 Jun 2023

MACPHERSON, Andrew Calum

Resigned
Deodar Road, LondonSW15 2NN
Born April 1965
Director
Appointed 21 May 2012
Resigned 30 Jul 2013

PELLOW, David Stuart

Resigned
Cannon Street, LondonEC4N 6AF
Born May 1976
Director
Appointed 25 Jul 2013
Resigned 28 Apr 2023

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 07 Feb 2007
Resigned 27 Feb 2007

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 07 Feb 2007
Resigned 27 Feb 2007
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 September 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 September 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
26 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Resolution
10 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
20 December 2013
RP04RP04
Accounts Amended With Accounts Type Full
19 December 2013
AAMDAAMD
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
9 August 2012
SH20SH20
Legacy
9 August 2012
CAP-SSCAP-SS
Resolution
9 August 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 August 2012
SH19Statement of Capital
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
123Notice of Increase in Nominal Capital
Resolution
3 March 2008
RESOLUTIONSResolutions
Legacy
19 February 2008
363aAnnual Return
Legacy
15 January 2008
88(2)R88(2)R
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2007
NEWINCIncorporation