Seams (global) Limited LONDON


Seams (global) started in year 2014 as Private Limited Company with registration number 09279126. The Seams (global) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 80 Fenchurch Street. Postal code: EC3M 4BY.

Currently there are 2 directors in the the company, namely Guy L. and Ashwini S.. In addition one secretary - Ashwini S. - 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.

Seams (global) Limited Address / Contact

Office Address 80 Fenchurch Street
Town London
Post code EC3M 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09279126
Date of Incorporation Fri, 24th Oct 2014
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Guy L.

Position: Director

Appointed: 31 October 2022

Ashwini S.

Position: Director

Appointed: 27 July 2021

Ashwini S.

Position: Secretary

Appointed: 01 July 2020

Rachel W.

Position: Director

Appointed: 12 August 2019

Resigned: 31 October 2022

Margot D.

Position: Secretary

Appointed: 02 January 2018

Resigned: 15 June 2019

Sarah W.

Position: Director

Appointed: 02 January 2018

Resigned: 12 August 2019

Alan B.

Position: Director

Appointed: 02 January 2018

Resigned: 12 August 2019

Fiona D.

Position: Secretary

Appointed: 02 January 2018

Resigned: 04 January 2022

Anne C.

Position: Director

Appointed: 02 January 2018

Resigned: 27 July 2021

Gillian F.

Position: Secretary

Appointed: 24 October 2014

Resigned: 02 January 2018

Mark T.

Position: Director

Appointed: 24 October 2014

Resigned: 02 January 2018

Mark E.

Position: Director

Appointed: 24 October 2014

Resigned: 01 July 2020

John P.

Position: Director

Appointed: 24 October 2014

Resigned: 02 January 2018

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we identified, there is Arcadis Gen Holdings Limited from London, England. This PSC is classified as "a private limited company", 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. The second one in the persons with significant control register is Arcadis (Uk) Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is John P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Arcadis Gen Holdings Limited

80 Fenchurch Street, London, EC3M 4BY, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 076422798
Notified on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arcadis (Uk) Holdings Limited

Arcadis House 34 York Way, London, N1 9AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05607007
Notified on 2 January 2018
Ceased on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John P.

Notified on 24 October 2016
Ceased on 2 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark E.

Notified on 24 October 2016
Ceased on 2 January 2018
Nature of control: 25-50% voting rights

Mark T.

Notified on 24 October 2016
Ceased on 24 October 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, August 2023
Free Download (19 pages)

Company search