Advanced company searchLink opens in new window

SEACOR CAPITAL (UK) LIMITED

Company number 03952530

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
16 Jan 2024 AA Full accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
21 Mar 2023 PSC05 Change of details for Seacor Marine Holdings Inc as a person with significant control on 21 March 2023
03 Jan 2023 AA Full accounts made up to 31 December 2021
30 May 2022 AA Full accounts made up to 31 December 2020
23 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
23 Feb 2022 CH03 Secretary's details changed for Mr Thomas Paul Wilkinson on 23 February 2022
01 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from 7/8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 16 February 2021
26 Jan 2021 TM01 Termination of appointment of John Patrick Anniss as a director on 12 January 2021
26 Jan 2021 AP01 Appointment of Mr Rory James Alger as a director on 12 January 2021
05 Nov 2020 AA Full accounts made up to 31 December 2019
07 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
20 Nov 2019 AP03 Appointment of Mr Thomas Paul Wilkinson as a secretary on 18 November 2019
04 Nov 2019 TM02 Termination of appointment of Steven Morton Alais as a secretary on 31 October 2019
04 Oct 2019 AA Full accounts made up to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
23 Oct 2018 TM01 Termination of appointment of John Matthew Gellert as a director on 18 October 2018
23 Oct 2018 AP01 Appointment of Mr Jesus Llorca Rodriguez as a director on 17 October 2018
23 Oct 2018 AP01 Appointment of Mr John Patrick Anniss as a director on 17 October 2018
11 Oct 2018 TM01 Termination of appointment of Clyde Martin Camburn as a director on 30 September 2018
20 Sep 2018 AA Full accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
13 Sep 2017 AA Full accounts made up to 31 December 2016