Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEBASTIAN MCLEAN INTERNATIONAL LIMITED
Company Information for

SEBASTIAN MCLEAN INTERNATIONAL LIMITED

146-148 CLERKENWELL ROAD, LONDON, EC1R 5DG,
Company Registration Number
03108639
Private Limited Company
Active

Company Overview

About Sebastian Mclean International Ltd
SEBASTIAN MCLEAN INTERNATIONAL LIMITED was founded on 1995-09-29 and has its registered office in London. The organisation's status is listed as "Active". Sebastian Mclean International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEBASTIAN MCLEAN INTERNATIONAL LIMITED
 
Legal Registered Office
146-148 CLERKENWELL ROAD
LONDON
EC1R 5DG
Other companies in EC3V
 
Filing Information
Company Number 03108639
Company ID Number 03108639
Date formed 1995-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 17:44:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEBASTIAN MCLEAN INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEBASTIAN MCLEAN INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SUSANNE MARIA OWEN
Company Secretary 1996-01-09
GERALD BERNARD ROYSTON BRANDEJS
Director 1998-06-01
MARK ANTHONY OWEN
Director 1996-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIO SANCHEZ CARVAJALES SNR
Director 1995-11-15 1997-04-04
JEFFREY ALFRED THOMPSON
Director 1995-10-13 1996-01-10
JOYCE LILIAN THOMPSON
Company Secretary 1995-10-13 1996-01-09
JPCORS LIMITED
Nominated Secretary 1995-09-29 1995-10-13
JPCORD LIMITED
Nominated Director 1995-09-29 1995-10-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM Regus Fenchurch Street New London House 6 London Street London EC3R 7LP England
2023-06-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-06-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM 6 London Street London EC3R 7LP England
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 68-69 Lombard Street London EC3V 9LJ England
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/21 FROM 68-69 Lombard Street Lombard Street London EC3V 9LJ England
2021-06-07SH03Purchase of own shares
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Room 716, 7th Floor, 68-69 Lombard Street London EC3V 9BS England
2021-05-12SH06Cancellation of shares. Statement of capital on 2021-04-23 GBP 46,000
2021-04-30SH03Purchase of own shares
2021-04-16RES09Resolution of authority to purchase a number of shares
2021-04-13SH06Cancellation of shares. Statement of capital on 2021-03-18 GBP 48,300
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-06-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/20 FROM Room716,7th Floor, 68-69 Lombard Street, London Room 716, 7th Floor 68-69 Lombard Street London EC3V 9BS England
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM 42 Leadenhall Market London EC3V 1LT
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-05-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BERNARD ROYSTON BRANDEJS
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-06-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-02LATEST SOC02/10/16 STATEMENT OF CAPITAL;GBP 50600
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-04-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02AR0129/09/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-12LATEST SOC12/10/14 STATEMENT OF CAPITAL;GBP 50600
2014-10-12AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 50600
2013-10-02AR0129/09/13 ANNUAL RETURN FULL LIST
2013-10-02CH01Director's details changed for Mr Mark Anthony Owen on 2013-07-01
2013-05-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0129/09/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-08AR0129/09/11 ANNUAL RETURN FULL LIST
2011-07-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-08AR0129/09/10 ANNUAL RETURN FULL LIST
2010-10-08CH01Director's details changed for Gerald Bernard Royston Brandejs on 2010-09-28
2010-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-10-09AR0129/09/09 ANNUAL RETURN FULL LIST
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aReturn made up to 29/09/08; full list of members
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-27363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-31363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-03363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17363sRETURN MADE UP TO 29/09/04; NO CHANGE OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-17123NC INC ALREADY ADJUSTED 29/08/03
2004-02-17RES14CAPIT £49500 29/08/03
2004-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-17RES04£ NC 10000/50600 29/08/
2004-02-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-1788(2)RAD 29/08/03--------- £ SI 49500@1
2004-01-27RES13WAIVE PREEMPTION RIGHTS 29/08/03
2004-01-2788(2)RAD 29/08/03--------- £ SI 25@1
2003-10-23363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-06-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-08363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-01363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-06-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-0888(2)RAD 11/10/00--------- £ SI 25@1=25 £ IC 1075/1100
2000-10-04363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-08-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-24ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/00
2000-08-24SRES01ADOPT ARTICLES 21/08/00
2000-08-2488(2)RAD 21/08/00--------- £ SI 50@1=50 £ IC 1000/1050
2000-06-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-21287REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 43 ARGYLE STREET READING BERKSHIRE RG1 7YS
1999-12-22395PARTICULARS OF MORTGAGE/CHARGE
1999-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-05363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-06-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-19363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-07-30288aNEW DIRECTOR APPOINTED
1998-04-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-13363sRETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1997-06-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-16288bDIRECTOR RESIGNED
1996-11-03363sRETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1996-06-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-02-18288SECRETARY RESIGNED
1996-02-18288DIRECTOR RESIGNED
1996-02-18288NEW SECRETARY APPOINTED
1996-02-18288NEW DIRECTOR APPOINTED
1996-01-12287REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 195B DESBOROUGH AVENUE HIGH WYCOMBE BUCKS HP11 2TW
1996-01-09288NEW DIRECTOR APPOINTED
1995-12-19CERTNMCOMPANY NAME CHANGED TURNWHEEL LIMITED CERTIFICATE ISSUED ON 20/12/95
1995-10-24288NEW DIRECTOR APPOINTED
1995-10-24288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to SEBASTIAN MCLEAN INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEBASTIAN MCLEAN INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-08-24 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 1999-12-22 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Creditors
Creditors Due Within One Year 2012-12-31 £ 213,801
Creditors Due Within One Year 2011-12-31 £ 277,667

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEBASTIAN MCLEAN INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 50,600
Called Up Share Capital 2011-12-31 £ 50,600
Cash Bank In Hand 2012-12-31 £ 154,372
Cash Bank In Hand 2011-12-31 £ 185,598
Current Assets 2012-12-31 £ 407,783
Current Assets 2011-12-31 £ 458,521
Debtors 2012-12-31 £ 253,411
Debtors 2011-12-31 £ 272,923
Fixed Assets 2012-12-31 £ 501,230
Fixed Assets 2011-12-31 £ 501,950
Shareholder Funds 2012-12-31 £ 695,212
Shareholder Funds 2011-12-31 £ 682,804
Tangible Fixed Assets 2012-12-31 £ 490,000
Tangible Fixed Assets 2011-12-31 £ 490,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEBASTIAN MCLEAN INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEBASTIAN MCLEAN INTERNATIONAL LIMITED
Trademarks
We have not found any records of SEBASTIAN MCLEAN INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEBASTIAN MCLEAN INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as SEBASTIAN MCLEAN INTERNATIONAL LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where SEBASTIAN MCLEAN INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEBASTIAN MCLEAN INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEBASTIAN MCLEAN INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3