Seajacks 1 Limited GREAT YARMOUTH


Founded in 2012, Seajacks 1, classified under reg no. 07965945 is an active company. Currently registered at South Denes Business Park NR30 3QR, Great Yarmouth the company has been in the business for twelve years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2012/04/25 Seajacks 1 Limited is no longer carrying the name Atlantis No.1.

The firm has 2 directors, namely Cameron M., Hugh B.. Of them, Cameron M., Hugh B. have been with the company the longest, being appointed on 20 December 2021. As of 29 March 2024, there were 29 ex directors - Yasutomo M., Hiroyuki S. and others listed below. There were no ex secretaries.

Seajacks 1 Limited Address / Contact

Office Address South Denes Business Park
Office Address2 South Beach Parade
Town Great Yarmouth
Post code NR30 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07965945
Date of Incorporation Mon, 27th Feb 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Cameron M.

Position: Director

Appointed: 20 December 2021

Hugh B.

Position: Director

Appointed: 20 December 2021

Burness Llp

Position: Corporate Secretary

Appointed: 19 February 2013

Yasutomo M.

Position: Director

Appointed: 01 April 2021

Resigned: 13 August 2021

Hiroyuki S.

Position: Director

Appointed: 16 November 2020

Resigned: 13 August 2021

Hiroshi T.

Position: Director

Appointed: 01 April 2020

Resigned: 13 August 2021

Takehiro Y.

Position: Director

Appointed: 01 April 2020

Resigned: 16 November 2020

Hironori T.

Position: Director

Appointed: 03 February 2020

Resigned: 13 August 2021

Takeshi H.

Position: Director

Appointed: 01 April 2019

Resigned: 01 April 2021

Kosuke T.

Position: Director

Appointed: 28 September 2018

Resigned: 01 April 2020

Ikumori O.

Position: Director

Appointed: 12 June 2018

Resigned: 03 February 2020

Kenta F.

Position: Director

Appointed: 29 September 2017

Resigned: 12 June 2018

Peter N.

Position: Director

Appointed: 24 February 2017

Resigned: 13 August 2021

Satoru H.

Position: Director

Appointed: 01 April 2016

Resigned: 01 April 2020

Nozomi S.

Position: Director

Appointed: 25 November 2015

Resigned: 29 September 2017

Toru N.

Position: Director

Appointed: 10 December 2014

Resigned: 25 November 2015

Soichi I.

Position: Director

Appointed: 01 July 2014

Resigned: 28 September 2018

Satoru N.

Position: Director

Appointed: 01 April 2014

Resigned: 01 April 2019

Takeshi M.

Position: Director

Appointed: 01 April 2013

Resigned: 01 April 2016

Minoru T.

Position: Director

Appointed: 01 April 2013

Resigned: 01 April 2014

Kazumi Y.

Position: Director

Appointed: 13 December 2012

Resigned: 10 December 2014

Thomas B.

Position: Director

Appointed: 14 August 2012

Resigned: 20 December 2021

Thomas B.

Position: Director

Appointed: 31 July 2012

Resigned: 31 July 2012

William A.

Position: Director

Appointed: 31 July 2012

Resigned: 14 August 2012

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 22 June 2012

Resigned: 19 February 2013

William A.

Position: Director

Appointed: 03 May 2012

Resigned: 31 July 2012

Ryuhei U.

Position: Director

Appointed: 15 March 2012

Resigned: 13 December 2012

Hirohide S.

Position: Director

Appointed: 15 March 2012

Resigned: 01 April 2013

Koki K.

Position: Director

Appointed: 15 March 2012

Resigned: 01 April 2013

Tetsuro T.

Position: Director

Appointed: 15 March 2012

Resigned: 13 August 2021

Tetsuharu F.

Position: Director

Appointed: 15 March 2012

Resigned: 24 February 2017

Takeshi Y.

Position: Director

Appointed: 15 March 2012

Resigned: 01 July 2014

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 27 February 2012

Resigned: 22 June 2012

Paul N.

Position: Director

Appointed: 27 February 2012

Resigned: 15 March 2012

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Seajacks International Limited from Great Yarmouth, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Seajacks International Limited

South Denes Business Park South Beach Parade, Great Yarmouth, Norfolk, NR30 3QR, 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 07964749
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

Atlantis No.1 April 25, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 14th, November 2023
Free Download (30 pages)

Company search

Advertisements