21 Seymour Street Limited LONDON


Founded in 1994, 21 Seymour Street, classified under reg no. 02953826 is an active company. Currently registered at Ground Floor W1H 6LT, London the company has been in the business for thirty one years. Its financial year was closed on April 5 and its latest financial statement was filed on 2023/04/05. Since 1995/01/11 21 Seymour Street Limited is no longer carrying the name Refal 438.

Currently there are 4 directors in the the firm, namely Sophie M., Oliver F. and John W. and others. In addition one secretary - Katherine B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

21 Seymour Street Limited Address / Contact

Office Address Ground Floor
Office Address2 40 Portman Square
Town London
Post code W1H 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02953826
Date of Incorporation Fri, 29th Jul 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 31 years old
Account next due date Sun, 5th Jan 2025 (186 days after)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Sophie M.

Position: Director

Appointed: 30 June 2021

Oliver F.

Position: Director

Appointed: 25 May 2018

John W.

Position: Director

Appointed: 01 January 2014

John S.

Position: Director

Appointed: 23 March 2011

Katherine B.

Position: Secretary

Appointed: 10 June 2009

Mark S.

Position: Director

Appointed: 25 May 2018

Resigned: 30 June 2021

William M.

Position: Director

Appointed: 05 December 2011

Resigned: 25 May 2018

Claire T.

Position: Secretary

Appointed: 01 October 2008

Resigned: 10 June 2009

Gareth C.

Position: Director

Appointed: 01 October 2008

Resigned: 28 May 2011

Charles H.

Position: Secretary

Appointed: 15 December 2005

Resigned: 30 September 2008

Jacqueline B.

Position: Secretary

Appointed: 31 March 2004

Resigned: 15 December 2005

Richard L.

Position: Director

Appointed: 28 October 2003

Resigned: 05 April 2016

John T.

Position: Secretary

Appointed: 21 July 2003

Resigned: 31 March 2004

Hugh S.

Position: Director

Appointed: 31 March 2001

Resigned: 30 September 2008

Charles H.

Position: Director

Appointed: 29 December 1994

Resigned: 10 January 2001

John H.

Position: Secretary

Appointed: 29 December 1994

Resigned: 30 June 2003

David C.

Position: Secretary

Appointed: 29 July 1994

Resigned: 29 December 1994

George S.

Position: Nominee Director

Appointed: 29 July 1994

Resigned: 29 December 1994

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is John W. This PSC has significiant influence or control over the company,. The second one in the PSC register is Roy D. This PSC has significiant influence or control over the company,. Moving on, there is John S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roy D.

Notified on 6 April 2016
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Refal 438 January 11, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Resolution
Full accounts for the period ending 2024/04/05
filed on: 25th, September 2024
Free Download (28 pages)

Company search

Advertisements