SELECTA UK HOLDING LIMITED
Overview
Company Name | SELECTA UK HOLDING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00209116 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SELECTA UK HOLDING LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SELECTA UK HOLDING LIMITED located?
Registered Office Address | 1 Finway Road Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SELECTA UK HOLDING LIMITED?
Company Name | From | Until |
---|---|---|
PELICAN ROUGE COFFEE SOLUTIONS GROUP LIMITED | Oct 27, 2014 | Oct 27, 2014 |
AUTOBAR GROUP LIMITED | Dec 31, 1980 | Dec 31, 1980 |
REMFIELD TRUST LIMITED | Oct 19, 1925 | Oct 19, 1925 |
What are the latest accounts for SELECTA UK HOLDING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SELECTA UK HOLDING LIMITED?
Last Confirmation Statement Made Up To | Mar 08, 2025 |
---|---|
Next Confirmation Statement Due | Mar 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 08, 2024 |
Overdue | No |
What are the latest filings for SELECTA UK HOLDING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Termination of appointment of Timothy Stephen Goldsmith as a director on May 21, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christopher William Ellis as a director on May 21, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicole Charriere Roos as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Timothy Stephen Goldsmith as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Registered office address changed from Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD England to 1 Finway Road Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT on Nov 14, 2022 | 1 pages | AD01 | ||
Termination of appointment of Philippe Gautier as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Appointment of Ms Nicole Charriere Roos as a director on Oct 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony Michael Leon as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 30 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Andreas Schneiter as a director on Nov 04, 2020 | 1 pages | TM01 | ||
Appointment of Mr Philippe Gautier as a director on Nov 04, 2020 | 2 pages | AP01 | ||
Registration of charge 002091160010, created on Oct 29, 2020 | 32 pages | MR01 | ||
Termination of appointment of Marta Schwartz as a director on Oct 20, 2020 | 1 pages | TM01 | ||
Termination of appointment of Edward Aston as a director on Oct 05, 2020 | 1 pages | TM01 | ||
Who are the officers of SELECTA UK HOLDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Christopher William | Director | Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead 1 Finway Road Hertfordshire England | England | British | Finance Director | 323515960001 | ||||
HEARNE, Paul Nathaniel Ian | Director | Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead 1 Finway Road Hertfordshire England | England | British | Director | 124527170003 | ||||
VENUS, Toby | Director | Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead 1 Finway Road Hertfordshire England | England | British | Director | 275668090001 | ||||
GREENWOOD, Michael Frank | Secretary | Gloucester Road Kew TW9 3BT Richmond 51 Surrey | British | Aca, Bsc(Hons) | 90910000002 | |||||
MCKAY, William Trevor | Secretary | 1 West Court HA0 3QQ North Wembley Middlesex | British | 588890001 | ||||||
ABRAHAMS, Daniel Henry | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | England | British | Director | 183822370001 | ||||
ABU SUUD, Walid Khaled | Director | Flat 4 30 Cadogan Place SW1X 9RX London | Kuwaiti | Investment Manager(Senior Vp) | 41043890001 | |||||
AL BADER, Ahmad Abdulla | Director | Kuwait Investment Authority Ministries Complex Block 3 PO BOX 64 Safat 13007 State Of Kuwait | Kuwaiti | Director | 90877720001 | |||||
AL-AWADI, Yousef Abdullah, Dr | Director | Kuwait Investment Authority Ministries Complex, Block 3 P O Box 64 Safat 13007 State Of Kuwait | Kuwaiti | President Kuwait Invest Office | 49545810006 | |||||
AL-HATHAL, Nafel | Director | Flat 10 15 Ruthland Gate SW7 London | British | Company Director | 34209280001 | |||||
AL-MUDHAF, Tareq Abdullah | Director | Flat 16 5 Park St James Prince Albert Road NW8 7LE London | Kuwaiti | Sr Investment Manager | 54726190001 | |||||
AL-SHARHAN, Anwar Abdulmuhsen | Director | 19 High Meadow Stortford Road CM6 1UG Great Dunmore | Kuwaiti | Company Director | 34209090002 | |||||
AL-SHAYJI, Saud Abdulaziz | Director | Flat 2 15 Herbert Crescent Knightsbridge SW3 London | Kuwaiti | Company Director | 25871210001 | |||||
ALATIQI, Imad Mohamed, Dr | Director | Kuwait University College Of Engineering & Petroleum Building 8-Kh, 5th Floor Khaldia State Of Kuwait | Kuwait | Director | 90957730001 | |||||
ALDRED, Duncan | Director | Penwood Penwood End GU22 0JU Woking Surrey | England | British | Company Director | 151584290001 | ||||
ARENDS, Ricardo Jose | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | United Kingdom | British | Chartered Accountant | 186756390001 | ||||
ARMSTRONG, Stephen Derek | Director | Main Street Kirklington NG22 8NN Nr Newark Hall Farm Nottinghamshire Uk | United Kingdom | British | Legal Dir., Llb(Hons), Solicitor | 180767850001 | ||||
ASTON, Edward | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | England | British | Director | 269240860001 | ||||
BASTAKI, Farouk Ali | Director | Ministries Complex Block 3 PO BOX 64 Kuwait Kuwait Investment Authority 13001 Kuwait | Kuwait | Kuwaiti | Director | 136744910001 | ||||
BETTS, David Roland | Director | 35 High Street Foxton CB2 6SP Cambridge | British | Company Director | 33369690001 | |||||
BEYENS, Alain Henri Gaston Guy | Director | East Wing 14th Floor 389 Chiswick High Road W4 4AJ Chiswick London | United Kingdom | Belgian | Director | 173399130001 | ||||
BRISTOW, Andrew Wyatt | Director | Garden Road BR1 3LX Bromley 22 Kent | England | British | Company Director, Aca, Bsc(Hons) | 8748280008 | ||||
CHARRIERE ROOS, Nicole | Director | Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead 1 Finway Road Hertfordshire England | Switzerland | Swiss | Finance | 297571080001 | ||||
DARWENT, James | Director | Jocelyn Road TW9 2TJ Richmond 29 Surrey | United Kingdom | British | Company Director, Fcca | 128153210003 | ||||
DAVEY, Michael John | Director | 225 Sheen Lane East Sheen SW14 8LE London | United Kingdom | British | Company Director | 976330001 | ||||
FIELDER, Christopher Francis | Director | 5 The Brambles SG1 4AU Stevenage Hertfordshire | British | Investment Banker | 5837810001 | |||||
FLOCHEL, David Christophe Marc | Director | Hinterbergstrasse 6330 Cham 20 Switzerland | Switzerland | French | Director | 238363320001 | ||||
GAUTIER, Philippe | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | France | French | Company Director | 277154610001 | ||||
GEYSELS, Kris Paul Ludo | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | Belgium | Belgian | Director | 193655140001 | ||||
GOLDSMITH, Timothy Stephen | Director | Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead 1 Finway Road Hertfordshire England | England | British | Finance Director | 307432700001 | ||||
GREENWOOD, Michael Frank | Director | Gloucester Road Kew TW9 3BT Richmond 51 Surrey | England | British | Aca, Bsc(Hons) | 90910000002 | ||||
HEARNE, Paul Nathaniel Ian | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | England | British | Director | 124527170003 | ||||
JOHNS, Ian Francis | Director | 3 Mistletoe Close Shirley Oaks CR0 8YE Croydon Surrey | United Kingdom | British | Purchasing Director | 112454960001 | ||||
JONES, Glyn Anthony | Director | East Wing 14th Floor 389 Chiswick High Road W4 4AJ Chiswick London | United Kingdom | British | Director | 173742060001 | ||||
KARA, Ghassan Nicolas, Dr | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | Uk | French/Lebanese | Coo | 210351450001 |
Who are the persons with significant control of SELECTA UK HOLDING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kkr & Co.L.P. | Apr 06, 2016 | Suite 4200 New York 9 West 57th Street Ny 10019 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SELECTA UK HOLDING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 29, 2020 Delivered On Nov 02, 2020 | Outstanding | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 25, 2020 Delivered On May 26, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 29, 2018 Delivered On Jun 04, 2018 | Outstanding | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 31, 2017 Delivered On Nov 06, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Oct 19, 2010 Delivered On Oct 22, 2010 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 13, 2005 Delivered On Dec 16, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the right, title and interest from time to time in the mortgaged property being land on the south side of freshwater road, dagenham t/no EGL350756. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Dec 12, 2005 Delivered On Dec 20, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (whether for its own account or as security agent for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession to a debenture dated 2 july 2004 | Created On Aug 02, 2004 Delivered On Aug 10, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to a) the real property b) the tangible moveable property c) the accounts d) the intellectual property e) any goodwill. Assigns a) the proceeds of any insurance policy and all related rights b) all rights and claims in relation to any assigned account. By way of floating charge the assets and undertaking. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Aug 02, 2004 Delivered On Aug 05, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (whether for its own account or as security agent for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land on the south side of freshwater road dagenham t/no EGL350756, land and buildings on the west side of wellington road earls barton and unit D2 baron aveneu clockhouse industrial estate easrls barton northampton t/nos NN88641 and NN99954 and unit f halesfield 14 telford t/no SL136200 and any buildings fixtures fittings fixed plant or machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 31, 1981 Delivered On Apr 10, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold 41/42 kew bridge road, brentford, middlesex, title no. Mx 184107. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0