Background WavePink WaveYellow Wave

SEA INVESTMENT HOLDINGS LIMITED (11201601)

SEA INVESTMENT HOLDINGS LIMITED (11201601) is an active UK company. incorporated on 12 February 2018. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SEA INVESTMENT HOLDINGS LIMITED has been registered for 8 years. Current directors include BAYLES, Phil, Mr., MINTERN, Andrew Haydn, Mr .

Company Number
11201601
Status
active
Type
ltd
Incorporated
12 February 2018
Age
8 years
Address
2nd Floor The Hamlet, Harrogate, HG2 8RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BAYLES, Phil, Mr., MINTERN, Andrew Haydn, Mr
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA INVESTMENT HOLDINGS LIMITED

SEA INVESTMENT HOLDINGS LIMITED is an active company incorporated on 12 February 2018 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SEA INVESTMENT HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11201601

LTD Company

Age

8 Years

Incorporated 12 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

2nd Floor The Hamlet Hornbeam Park Harrogate, HG2 8RE,

Previous Addresses

Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ United Kingdom
From: 12 February 2018To: 7 November 2023
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Loan Secured
Jul 19
Director Left
May 20
Director Left
May 20
Loan Cleared
Jul 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Capital Update
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 29 Mar 2018

BAYLES, Phil, Mr.

Active
The Hamlet, HarrogateHG2 8RE
Born January 1967
Director
Appointed 04 Jun 2025

MINTERN, Andrew Haydn, Mr

Active
Minster Court, LondonEC3R 7PD
Born September 1958
Director
Appointed 01 Aug 2023

CLARKE, Dean

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 30 Sept 2020
Resigned 22 Feb 2022

DREW, Simon

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 12 Feb 2018
Resigned 30 Sept 2020

ALWAY, Alexander Douglas

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born April 1960
Director
Appointed 29 Mar 2018
Resigned 30 Apr 2020

BENNETT, Scott

Resigned
The Hamlet, HarrogateHG2 8RE
Born September 1973
Director
Appointed 01 Aug 2023
Resigned 04 Jun 2025

CLARK, Ian Edward

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born February 1960
Director
Appointed 27 Feb 2018
Resigned 31 Dec 2020

DREW, Simon Richard

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born October 1969
Director
Appointed 12 Feb 2018
Resigned 01 Mar 2021

LINCOLN, John Edward

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born February 1955
Director
Appointed 29 Mar 2018
Resigned 30 Apr 2020

O'CONNOR, Desmond Joseph

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born October 1971
Director
Appointed 12 Feb 2018
Resigned 20 Jul 2021

SHORTLAND, Christopher David

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born March 1977
Director
Appointed 01 Sept 2021
Resigned 04 Jun 2023

SWINDLE, Jaime

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born October 1979
Director
Appointed 25 Oct 2021
Resigned 01 Aug 2023

WILLIAMS, Huw Scott

Resigned
4th Floor, LondonW1J 8AJ
Born August 1978
Director
Appointed 20 Jul 2021
Resigned 01 Aug 2023

WORRELL, Robert Laurence

Resigned
Minster Court, LondonEC3R 7BB
Born December 1968
Director
Appointed 20 Jul 2021
Resigned 01 Sept 2021

Persons with significant control

1

The Hamlet, HarrogateHG2 8RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Resolution
13 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 January 2025
SH19Statement of Capital
Legacy
31 January 2025
SH20SH20
Legacy
31 January 2025
CAP-SSCAP-SS
Resolution
31 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 January 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 May 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
25 August 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Resolution
9 August 2019
RESOLUTIONSResolutions
Resolution
7 August 2019
RESOLUTIONSResolutions
Memorandum Articles
29 July 2019
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
29 March 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
24 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
5 April 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Incorporation Company
12 February 2018
NEWINCIncorporation