Background WavePink WaveYellow Wave

SEAGRAY CAPITAL LTD (08537097)

SEAGRAY CAPITAL LTD (08537097) is an active UK company. incorporated on 20 May 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SEAGRAY CAPITAL LTD has been registered for 12 years. Current directors include CAMPBELL-GRAY, James.

Company Number
08537097
Status
active
Type
ltd
Incorporated
20 May 2013
Age
12 years
Address
3rd Floor Waverley House, London, W1F 8GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CAMPBELL-GRAY, James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAGRAY CAPITAL LTD

SEAGRAY CAPITAL LTD is an active company incorporated on 20 May 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SEAGRAY CAPITAL LTD was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08537097

LTD Company

Age

12 Years

Incorporated 20 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

NOEL 123ABC LTD
From: 20 May 2013To: 17 June 2013
Contact
Address

3rd Floor Waverley House 7-12 Noel Street London, W1F 8GQ,

Previous Addresses

2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ
From: 20 May 2013To: 11 January 2021
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jun 14
Funding Round
Sept 15
Loan Secured
May 17
Director Joined
Apr 18
Director Left
Nov 22
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAMPBELL-GRAY, James

Active
Waverley House, LondonW1F 8GQ
Born February 1958
Director
Appointed 20 May 2013

JENKINS, Christopher Crozier

Resigned
Waverley House, LondonW1F 8GQ
Born September 1952
Director
Appointed 04 Apr 2018
Resigned 10 Nov 2022

Persons with significant control

2

Mr James Campbell-Gray

Active
Waverley House, LondonW1F 8GQ
Born February 1958

Nature of Control

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

Mr Robin Houldsworth

Active
Ladbroke Gardens, LondonW11 2PX
Born February 1963

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

34

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Certificate Change Of Name Company
17 June 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 2013
NEWINCIncorporation