Background WavePink WaveYellow Wave

SERAPHIM GROUP UK LIMITED (07123531)

SERAPHIM GROUP UK LIMITED (07123531) is an active UK company. incorporated on 13 January 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SERAPHIM GROUP UK LIMITED has been registered for 16 years. Current directors include NATHANIEL, Rohit Sandeep, NATHANIEL, Sandra Kay.

Company Number
07123531
Status
active
Type
ltd
Incorporated
13 January 2010
Age
16 years
Address
A3 Broomsleigh Business Park, London, SE26 5BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NATHANIEL, Rohit Sandeep, NATHANIEL, Sandra Kay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERAPHIM GROUP UK LIMITED

SERAPHIM GROUP UK LIMITED is an active company incorporated on 13 January 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SERAPHIM GROUP UK LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07123531

LTD Company

Age

16 Years

Incorporated 13 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

SERAPHIM HOUSING AND BUILDING SERVICES GROUP LIMITED
From: 16 February 2016To: 11 September 2018
SERAPHIM HOUSING GROUP LIMITED
From: 12 June 2012To: 16 February 2016
SERAPHIM GROUP MANAGEMENT LIMITED
From: 5 March 2010To: 12 June 2012
CRESTLEIGH LIMITED
From: 13 January 2010To: 5 March 2010
Contact
Address

A3 Broomsleigh Business Park Worsley Bridge Road London, SE26 5BN,

Previous Addresses

Woodlands Lake View Road Felbridge East Grinstead West Sussex RH19 2QE
From: 15 February 2010To: 2 June 2010
Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
From: 13 January 2010To: 15 February 2010
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
May 10
Funding Round
Mar 11
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
May 24
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NATHANIEL, Rohit Sandeep

Active
65b Lumley Road, HorleyRH6 7JF
Born January 1969
Director
Appointed 13 Jan 2010

NATHANIEL, Sandra Kay

Active
65b Lumley Road, HorleyRH6 7JF
Born March 1970
Director
Appointed 13 Jan 2010

JOHN, Ceri Richard

Resigned
28 Coity Road, BridgendCF31 1LR
Born July 1955
Director
Appointed 13 Jan 2010
Resigned 13 Jan 2010

Persons with significant control

2

Mr Rohit Sandeep Nathaniel

Active
65b Lumley Road, HorleyRH6 7JF
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sandra Kay Nathaniel

Active
65b Lumley Road, HorleyRH6 7JF
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
15 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Resolution
11 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Resolution
15 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 May 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Certificate Change Of Name Company
5 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2010
CONNOTConfirmation Statement Notification
Resolution
25 February 2010
RESOLUTIONSResolutions
Change Of Name Notice
25 February 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Incorporation Company
13 January 2010
NEWINCIncorporation