Seaco British Isles Limited LONDON


Founded in 1998, Seaco British Isles, classified under reg no. 03527855 is an active company. Currently registered at 4th Floor, Union House SE1 0LH, London the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 31st Jan 2012 Seaco British Isles Limited is no longer carrying the name Ge Seaco British Isles.

At present there are 2 directors in the the firm, namely Mark B. and William B.. In addition one secretary - William B. - is with the company. At present 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.

Seaco British Isles Limited Address / Contact

Office Address 4th Floor, Union House
Office Address2 182-194 Union Street
Town London
Post code SE1 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03527855
Date of Incorporation Mon, 16th Mar 1998
Industry Renting and leasing of freight water transport equipment
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Mark B.

Position: Director

Appointed: 26 July 2017

William B.

Position: Secretary

Appointed: 01 March 2012

William B.

Position: Director

Appointed: 18 March 2008

Russell P.

Position: Director

Appointed: 01 December 2008

Resigned: 10 April 2023

Martin S.

Position: Director

Appointed: 01 December 2008

Resigned: 26 July 2017

Timothy B.

Position: Director

Appointed: 27 June 2006

Resigned: 12 September 2008

Norman B.

Position: Director

Appointed: 27 June 2006

Resigned: 30 November 2008

Mahendra N.

Position: Secretary

Appointed: 08 September 2005

Resigned: 01 March 2012

Philip C.

Position: Secretary

Appointed: 30 June 2005

Resigned: 08 September 2005

Jonathan S.

Position: Secretary

Appointed: 01 April 2003

Resigned: 30 June 2005

Angus F.

Position: Director

Appointed: 01 January 2003

Resigned: 18 March 2008

Robert W.

Position: Director

Appointed: 29 April 1998

Resigned: 31 December 2002

Daniel O.

Position: Director

Appointed: 29 April 1998

Resigned: 01 April 2003

Melvyn W.

Position: Director

Appointed: 29 April 1998

Resigned: 27 April 2006

Daniel O.

Position: Secretary

Appointed: 29 April 1998

Resigned: 01 April 2003

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1998

Resigned: 29 April 1998

Dh & B Managers Limited

Position: Nominee Director

Appointed: 16 March 1998

Resigned: 29 April 1998

Dh & B Directors Limited

Position: Nominee Director

Appointed: 16 March 1998

Resigned: 29 April 1998

People with significant control

The list of PSCs who own or control the company includes 5 names. As we researched, there is Mark B. This PSC has significiant influence or control over this company,. The second one in the PSC register is William B. This PSC has significiant influence or control over the company,. The third one is Rohit S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark B.

Notified on 26 July 2017
Nature of control: significiant influence or control

William B.

Notified on 16 March 2017
Nature of control: significiant influence or control

Rohit S.

Notified on 16 March 2017
Ceased on 25 March 2024
Nature of control: significiant influence or control

Russell P.

Notified on 16 March 2017
Ceased on 10 April 2023
Nature of control: significiant influence or control

Martin S.

Notified on 16 March 2017
Ceased on 26 July 2017
Nature of control: significiant influence or control

Company previous names

Ge Seaco British Isles January 31, 2012
Burginhall 1034 April 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, June 2023
Free Download (19 pages)

Company search

Advertisements