Company NameSEB Assets Limited
DirectorNigel Robin Skinner
Company StatusActive
Company Number06698075
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)
Previous NamesGhekko.com Limited and Ghekko Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Robin Skinner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmtri House Hulley Road
Macclesfield
SK10 2NE
Secretary NameMr Michael Andrew Taylor
NationalityBritish
StatusCurrent
Appointed10 July 2009(9 months, 4 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmtri House Hulley Road
Macclesfield
SK10 2NE
Secretary NameMr Jonathan Skinner
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address166 Holywell Drive
Warrington
Cheshire
WA1 2GG
Director NameMr Alexander Marshall
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2AP

Location

Registered AddressAmtri House
Hulley Road
Macclesfield
SK10 2NE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ghekko Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

3 February 2021Delivered on: 10 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Sovereign court king edward street macclesfield.
Outstanding
10 May 2016Delivered on: 23 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The heritable subjects known as three flats on the first, second and third floors and attic floors at 10 james square, crieff more particularly described in the standard security attached.
Outstanding
19 February 2016Delivered on: 27 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 113 smedley road cheetham hill manchester.
Outstanding
19 February 2016Delivered on: 27 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 115 smedley road cheetham hill manchester.
Outstanding
19 February 2016Delivered on: 27 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 79 water street bollington macclesfield cheshire.
Outstanding
19 February 2016Delivered on: 27 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit a the old sawmill elizabeth street maccledfield cheshire.
Outstanding
19 February 2016Delivered on: 27 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Amtri house hulley road macclesfield cheshire.
Outstanding
19 February 2016Delivered on: 27 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 19 worsley grove levenshulme manchester.
Outstanding
3 February 2021Delivered on: 10 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at king edward street macclesfield. For further detail, please refer to the instrument.
Outstanding
12 January 2016Delivered on: 15 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
18 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
19 December 2022Company name changed ghekko investments LIMITED\certificate issued on 19/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-16
(3 pages)
8 December 2022Notification of Seb World Limited as a person with significant control on 1 October 2022 (2 pages)
8 December 2022Cessation of Ghekko Holdings Limited as a person with significant control on 1 October 2022 (1 page)
20 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
15 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
3 March 2022Satisfaction of charge 066980750008 in full (4 pages)
26 November 2021Accounts for a small company made up to 31 December 2020 (8 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
10 February 2021Registration of charge 066980750010, created on 3 February 2021 (35 pages)
10 February 2021Registration of charge 066980750009, created on 3 February 2021 (35 pages)
11 December 2020Full accounts made up to 31 December 2019 (15 pages)
30 November 2020Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Amtri House Hulley Road Macclesfield SK10 2NE on 30 November 2020 (1 page)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
28 May 2020Termination of appointment of Alexander Marshall as a director on 22 May 2020 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (14 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
12 June 2019Appointment of Mr Alexander Marshall as a director on 12 June 2019 (2 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
20 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 May 2016Registration of charge 066980750008, created on 10 May 2016 (12 pages)
23 May 2016Registration of charge 066980750008, created on 10 May 2016 (12 pages)
27 February 2016Registration of charge 066980750007, created on 19 February 2016 (12 pages)
27 February 2016Registration of charge 066980750003, created on 19 February 2016 (12 pages)
27 February 2016Registration of charge 066980750004, created on 19 February 2016 (12 pages)
27 February 2016Registration of charge 066980750005, created on 19 February 2016 (12 pages)
27 February 2016Registration of charge 066980750006, created on 19 February 2016 (12 pages)
27 February 2016Registration of charge 066980750007, created on 19 February 2016 (12 pages)
27 February 2016Registration of charge 066980750002, created on 19 February 2016 (12 pages)
27 February 2016Registration of charge 066980750004, created on 19 February 2016 (12 pages)
27 February 2016Registration of charge 066980750003, created on 19 February 2016 (12 pages)
27 February 2016Registration of charge 066980750006, created on 19 February 2016 (12 pages)
27 February 2016Registration of charge 066980750002, created on 19 February 2016 (12 pages)
27 February 2016Registration of charge 066980750005, created on 19 February 2016 (12 pages)
15 January 2016Registration of charge 066980750001, created on 12 January 2016 (26 pages)
15 January 2016Registration of charge 066980750001, created on 12 January 2016 (26 pages)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
10 September 2015Company name changed ghekko.com LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
(3 pages)
10 September 2015Company name changed ghekko.com LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
(3 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
16 August 2013Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 16 August 2013 (1 page)
16 August 2013Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 16 August 2013 (1 page)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Mr Nigel Robin Skinner on 31 July 2010 (2 pages)
28 September 2010Secretary's details changed for Mr Michael Andrew Taylor on 31 July 2010 (1 page)
28 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Mr Nigel Robin Skinner on 31 July 2010 (2 pages)
28 September 2010Secretary's details changed for Mr Michael Andrew Taylor on 31 July 2010 (1 page)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
17 September 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
16 September 2009Return made up to 15/09/09; full list of members (3 pages)
16 September 2009Return made up to 15/09/09; full list of members (3 pages)
28 July 2009Secretary appointed michael andrew taylor (2 pages)
28 July 2009Secretary appointed michael andrew taylor (2 pages)
21 July 2009Appointment terminated secretary jonathan skinner (1 page)
21 July 2009Appointment terminated secretary jonathan skinner (1 page)
10 March 2009Registered office changed on 10/03/2009 from amtri house hulley road macclesfield cheshire SK10 2NE (1 page)
10 March 2009Registered office changed on 10/03/2009 from amtri house hulley road macclesfield cheshire SK10 2NE (1 page)
15 September 2008Incorporation (10 pages)
15 September 2008Incorporation (10 pages)