Seaspirit Leasing Limited LONDON


Seaspirit Leasing started in year 2002 as Private Limited Company with registration number 04449174. The Seaspirit Leasing company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 25 Gresham Street. Postal code: EC2V 7HN. Since Monday 19th May 2003 Seaspirit Leasing Limited is no longer carrying the name Inputcreate.

Currently there are 2 directors in the the company, namely Paul C. and Laura D.. In addition one secretary - Alyson M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seaspirit Leasing Limited Address / Contact

Office Address 25 Gresham Street
Town London
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04449174
Date of Incorporation Tue, 28th May 2002
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Paul C.

Position: Director

Appointed: 24 January 2024

Laura D.

Position: Director

Appointed: 28 June 2018

Alyson M.

Position: Secretary

Appointed: 18 December 2017

John T.

Position: Director

Appointed: 13 January 2022

Resigned: 30 January 2024

Andrew K.

Position: Director

Appointed: 09 January 2017

Resigned: 28 June 2018

Michelle J.

Position: Secretary

Appointed: 03 September 2013

Resigned: 18 December 2017

Gerard F.

Position: Director

Appointed: 29 May 2013

Resigned: 13 January 2022

Robin I.

Position: Director

Appointed: 18 May 2012

Resigned: 13 December 2012

Timothy C.

Position: Director

Appointed: 18 May 2012

Resigned: 14 August 2012

Richard W.

Position: Director

Appointed: 14 November 2011

Resigned: 19 September 2016

Lambertus V.

Position: Director

Appointed: 08 July 2010

Resigned: 30 September 2011

Simon G.

Position: Director

Appointed: 08 July 2010

Resigned: 29 May 2013

Colin D.

Position: Director

Appointed: 08 July 2010

Resigned: 22 November 2023

Andrew C.

Position: Director

Appointed: 08 July 2010

Resigned: 03 April 2012

Stephen P.

Position: Director

Appointed: 05 November 2007

Resigned: 22 July 2008

Yvonne S.

Position: Director

Appointed: 05 November 2007

Resigned: 30 June 2010

Keith G.

Position: Director

Appointed: 05 November 2007

Resigned: 31 August 2009

Joe A.

Position: Director

Appointed: 05 November 2007

Resigned: 08 September 2008

David S.

Position: Director

Appointed: 05 November 2007

Resigned: 09 July 2010

Ceri R.

Position: Director

Appointed: 05 November 2007

Resigned: 23 April 2010

Stewart L.

Position: Director

Appointed: 21 February 2006

Resigned: 05 November 2007

Paul G.

Position: Secretary

Appointed: 30 September 2005

Resigned: 03 September 2013

John M.

Position: Director

Appointed: 18 November 2003

Resigned: 05 November 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 May 2002

Resigned: 28 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2002

Resigned: 28 May 2002

Matthew L.

Position: Secretary

Appointed: 28 May 2002

Resigned: 30 September 2005

Anthony J.

Position: Director

Appointed: 28 May 2002

Resigned: 06 December 2002

James S.

Position: Director

Appointed: 28 May 2002

Resigned: 17 December 2003

Lindsay T.

Position: Director

Appointed: 28 May 2002

Resigned: 05 November 2007

Stephen P.

Position: Director

Appointed: 28 May 2002

Resigned: 21 February 2006

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Bank Of Scotland Structured Asset Finance Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bank Of Scotland Structured Asset Finance Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02279167
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inputcreate May 19, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (19 pages)

Company search

Advertisements