Background WavePink WaveYellow Wave

SEPAR UK LTD (11978417)

SEPAR UK LTD (11978417) is an active UK company. incorporated on 3 May 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEPAR UK LTD has been registered for 6 years. Current directors include MASSARA, Richard, O'LONE, Henry, WINGFIELD DIGBY, Frederick John.

Company Number
11978417
Status
active
Type
ltd
Incorporated
3 May 2019
Age
6 years
Address
Aston House, London, N3 1LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MASSARA, Richard, O'LONE, Henry, WINGFIELD DIGBY, Frederick John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEPAR UK LTD

SEPAR UK LTD is an active company incorporated on 3 May 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEPAR UK LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11978417

LTD Company

Age

6 Years

Incorporated 3 May 2019

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 27 October 2025 (6 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

28 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

25 North Orbital Commercial Park St. Albans AL1 1XB England
From: 29 May 2024To: 26 March 2026
Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom
From: 22 October 2019To: 29 May 2024
Faulkner House Victoria Street St. Albans AL1 3SE England
From: 18 October 2019To: 22 October 2019
73 Cornhill London EC3V 3QQ United Kingdom
From: 3 May 2019To: 18 October 2019
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Feb 22
Director Joined
Jan 23
Loan Cleared
May 24
Owner Exit
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MASSARA, Richard

Active
Victoria Street, St AlbansAL1 3SE
Born March 1972
Director
Appointed 22 Apr 2022

O'LONE, Henry

Active
Cornwall Avenue, LondonN3 1LF
Born July 1983
Director
Appointed 03 May 2019

WINGFIELD DIGBY, Frederick John

Active
Cornwall Avenue, LondonN3 1LF
Born March 1982
Director
Appointed 03 May 2019

O'LONE, Marcus, Sir

Resigned
Victoria Street, St AlbansAL1 3SE
Born November 1953
Director
Appointed 03 May 2019
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
North Orbital Commercial Park, St. AlbansAL1 1XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jun 2025
Victoria Street, St AlbansAL1 3SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019
Ceased 19 Jun 2025
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Incorporation Company
3 May 2019
NEWINCIncorporation