Background WavePink WaveYellow Wave

SETE (LONDON) LTD. (08326351)

SETE (LONDON) LTD. (08326351) is an active UK company. incorporated on 11 December 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. SETE (LONDON) LTD. has been registered for 13 years. Current directors include HOLLEST, William James Denzil, POTTER, Christopher Edward, STONE, Andrew Howard.

Company Number
08326351
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
9 Little St. James's Street, London, SW1A 1DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HOLLEST, William James Denzil, POTTER, Christopher Edward, STONE, Andrew Howard
SIC Codes
82110, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SETE (LONDON) LTD.

SETE (LONDON) LTD. is an active company incorporated on 11 December 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. SETE (LONDON) LTD. was registered 13 years ago.(SIC: 82110, 98000)

Status

active

Active since 13 years ago

Company No

08326351

LTD Company

Age

13 Years

Incorporated 11 December 2012

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 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

BRYAN & BRYAN LIMITED
From: 11 December 2012To: 28 December 2012
Contact
Address

9 Little St. James's Street London, SW1A 1DP,

Previous Addresses

, 9 Little St James's Street, London, SW1A 1DP, United Kingdom
From: 4 February 2013To: 4 February 2013
, 9 Little St James Street, London, SW1A 1DB, United Kingdom
From: 11 December 2012To: 4 February 2013
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Jan 20
Capital Update
Jan 23
Capital Update
Jan 24
Owner Exit
Dec 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

REZMERITA, Mihaela Daniela

Active
Little St. James's Street, LondonSW1A 1DP
Secretary
Appointed 03 Oct 2019

HOLLEST, William James Denzil

Active
Little St. James's Street, LondonSW1A 1DP
Born March 1977
Director
Appointed 17 Jul 2019

POTTER, Christopher Edward

Active
Little St. James's Street, LondonSW1A 1DP
Born May 1970
Director
Appointed 18 Dec 2012

STONE, Andrew Howard

Active
Little St. James's Street, LondonSW1A 1DP
Born July 1953
Director
Appointed 11 Dec 2012

KHERA, Bilal Zahid

Resigned
Little St. James's Street, LondonSW1A 1DP
Secretary
Appointed 17 Dec 2012
Resigned 03 Oct 2019

KHERA, Bilal Zahid

Resigned
Little St. James's Street, LondonSW1A 1DP
Born October 1980
Director
Appointed 01 Jun 2015
Resigned 29 Jan 2020

SCREECH, James Patrick

Resigned
Little St. James's Street, LondonSW1A 1DP
Born September 1957
Director
Appointed 18 Dec 2012
Resigned 15 May 2015

SUTTON, John

Resigned
Little St. James's Street, LondonSW1A 1DP
Born March 1953
Director
Appointed 18 Dec 2012
Resigned 30 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

The Bank Of N.T. Butterfield & Son Limited

Active
Front Street, Hamilton, Hm 12

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 19 Dec 2025

Butterfield Bank (Cayman) Limited

Ceased
Albert Panton Street, George Town

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
31 January 2024
SH19Statement of Capital
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 January 2023
SH19Statement of Capital
Resolution
6 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Legacy
6 December 2022
SH20SH20
Legacy
6 December 2022
CAP-SSCAP-SS
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Appoint Person Secretary Company With Name
5 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
28 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
20 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
11 December 2012
NEWINCIncorporation