SERAPHIM (OPCO) LIMITED

Register to unlock more data on OkredoRegister

SERAPHIM (OPCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09781083

Incorporation date

16/09/2015

Size

Small

Contacts

Registered address

Registered address

14th Floor 22 Bishopsgate, London EC2N 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2015)
dot icon29/10/2025
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon16/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon04/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon01/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon06/05/2025
Accounts for a small company made up to 2024-12-31
dot icon27/01/2025
Auditor's resignation
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon24/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon20/09/2024
Director's details changed for Mrs Natascha Johanna Georgiades-Moses on 2024-09-19
dot icon15/07/2024
Accounts for a small company made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon12/06/2023
Accounts for a small company made up to 2022-12-31
dot icon19/02/2023
Termination of appointment of Federico Arnaldo Faravelli as a director on 2023-02-17
dot icon19/02/2023
Appointment of Mr Martin Kenneth Perrott as a director on 2023-02-17
dot icon17/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon04/08/2022
Accounts for a small company made up to 2021-12-31
dot icon22/04/2022
Accounts for a small company made up to 2020-12-31
dot icon20/10/2021
Registration of charge 097810830002, created on 2021-10-04
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon23/08/2021
Accounts for a small company made up to 2019-12-31
dot icon12/07/2021
Registered office address changed from 8th Floor 155 Bishopsgate London EC2M 3XJ United Kingdom to 14th Floor 22 Bishopsgate London EC2N 4AJ on 2021-07-12
dot icon07/12/2020
Memorandum and Articles of Association
dot icon07/12/2020
Resolutions
dot icon17/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon17/09/2020
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX
dot icon05/05/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2019-06-30
dot icon15/01/2020
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2019-06-30
dot icon31/10/2019
Appointment of Mr Federico Arnaldo Faravelli as a director on 2019-10-31
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon29/05/2018
Registration of charge 097810830001, created on 2018-05-24
dot icon26/04/2018
Termination of appointment of Robin Hill as a director on 2018-04-20
dot icon20/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon17/08/2017
Appointment of Robin Hill as a director on 2017-08-07
dot icon20/07/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon21/03/2017
Amended accounts for a dormant company made up to 2016-09-30
dot icon09/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/01/2017
Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
dot icon26/01/2017
Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP
dot icon25/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon20/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon16/06/2016
Director's details changed for Mrs Natascha Johanna Georgiades-Moses on 2016-06-03
dot icon15/06/2016
Appointment of Mrs Natascha Johanna Georgiades-Moses as a director on 2016-06-03
dot icon14/06/2016
Termination of appointment of Barry Edward Hindmarch as a director on 2016-06-03
dot icon22/04/2016
Appointment of Intertrust (Uk) Limited as a secretary on 2016-01-14
dot icon22/04/2016
Termination of appointment of Olivier Astruc as a director on 2016-04-15
dot icon16/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
30/06/2019 - Present
1977
Hindmarch, Barry Edward
Director
16/09/2015 - 03/06/2016
187
Faravelli, Federico Arnaldo
Director
30/10/2019 - 16/02/2023
58
Perrott, Martin Kenneth
Director
17/02/2023 - Present
10
Georgiades-Moses, Natascha Johanna
Director
03/06/2016 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SERAPHIM (OPCO) LIMITED

SERAPHIM (OPCO) LIMITED is an(a) Active company incorporated on 16/09/2015 with the registered office located at 14th Floor 22 Bishopsgate, London EC2N 4AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SERAPHIM (OPCO) LIMITED?

toggle

SERAPHIM (OPCO) LIMITED is currently Active. It was registered on 16/09/2015 .

Where is SERAPHIM (OPCO) LIMITED located?

toggle

SERAPHIM (OPCO) LIMITED is registered at 14th Floor 22 Bishopsgate, London EC2N 4AJ.

What does SERAPHIM (OPCO) LIMITED do?

toggle

SERAPHIM (OPCO) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for SERAPHIM (OPCO) LIMITED?

toggle

The latest filing was on 29/10/2025: Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU.