SELECTA UK HOLDING LIMITED

SELECTA UK HOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSELECTA UK HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00209116
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SELECTA UK HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PELICAN ROUGE COFFEE SOLUTIONS GROUP LIMITEDOct 27, 2014Oct 27, 2014
    AUTOBAR GROUP LIMITEDDec 31, 1980Dec 31, 1980
    REMFIELD TRUST LIMITEDOct 19, 1925Oct 19, 1925

    What are the latest accounts for SELECTA UK HOLDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SELECTA UK HOLDING LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2025
    Next Confirmation Statement DueMar 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2024
    OverdueNo

    What are the latest filings for SELECTA UK HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Termination of appointment of Timothy Stephen Goldsmith as a director on May 21, 2024

    1 pagesTM01

    Appointment of Mr Christopher William Ellis as a director on May 21, 2024

    2 pagesAP01

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nicole Charriere Roos as a director on Mar 22, 2023

    1 pagesTM01

    Appointment of Mr Timothy Stephen Goldsmith as a director on Mar 20, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    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 pagesAD01

    Termination of appointment of Philippe Gautier as a director on Oct 14, 2022

    1 pagesTM01

    Appointment of Ms Nicole Charriere Roos as a director on Oct 14, 2022

    2 pagesAP01

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Michael Leon as a director on Apr 01, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    30 pagesAA

    legacy

    68 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Andreas Schneiter as a director on Nov 04, 2020

    1 pagesTM01

    Appointment of Mr Philippe Gautier as a director on Nov 04, 2020

    2 pagesAP01

    Registration of charge 002091160010, created on Oct 29, 2020

    32 pagesMR01

    Termination of appointment of Marta Schwartz as a director on Oct 20, 2020

    1 pagesTM01

    Termination of appointment of Edward Aston as a director on Oct 05, 2020

    1 pagesTM01

    Who are the officers of SELECTA UK HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Christopher William
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    Director
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    EnglandBritishFinance Director323515960001
    HEARNE, Paul Nathaniel Ian
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    Director
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    EnglandBritishDirector124527170003
    VENUS, Toby
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    Director
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    EnglandBritishDirector275668090001
    GREENWOOD, Michael Frank
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    Secretary
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    BritishAca, Bsc(Hons)90910000002
    MCKAY, William Trevor
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    Secretary
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    British588890001
    ABRAHAMS, Daniel Henry
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    EnglandBritishDirector183822370001
    ABU SUUD, Walid Khaled
    Flat 4 30 Cadogan Place
    SW1X 9RX London
    Director
    Flat 4 30 Cadogan Place
    SW1X 9RX London
    KuwaitiInvestment Manager(Senior Vp)41043890001
    AL BADER, Ahmad Abdulla
    Kuwait Investment Authority
    Ministries Complex Block 3
    PO BOX 64
    Safat 13007
    State Of Kuwait
    Director
    Kuwait Investment Authority
    Ministries Complex Block 3
    PO BOX 64
    Safat 13007
    State Of Kuwait
    KuwaitiDirector90877720001
    AL-AWADI, Yousef Abdullah, Dr
    Kuwait Investment Authority
    Ministries Complex, Block 3
    P O Box 64
    Safat 13007
    State Of Kuwait
    Director
    Kuwait Investment Authority
    Ministries Complex, Block 3
    P O Box 64
    Safat 13007
    State Of Kuwait
    KuwaitiPresident Kuwait Invest Office49545810006
    AL-HATHAL, Nafel
    Flat 10
    15 Ruthland Gate
    SW7 London
    Director
    Flat 10
    15 Ruthland Gate
    SW7 London
    BritishCompany Director34209280001
    AL-MUDHAF, Tareq Abdullah
    Flat 16 5 Park St James
    Prince Albert Road
    NW8 7LE London
    Director
    Flat 16 5 Park St James
    Prince Albert Road
    NW8 7LE London
    KuwaitiSr Investment Manager54726190001
    AL-SHARHAN, Anwar Abdulmuhsen
    19 High Meadow
    Stortford Road
    CM6 1UG Great Dunmore
    Director
    19 High Meadow
    Stortford Road
    CM6 1UG Great Dunmore
    KuwaitiCompany Director34209090002
    AL-SHAYJI, Saud Abdulaziz
    Flat 2
    15 Herbert Crescent Knightsbridge
    SW3 London
    Director
    Flat 2
    15 Herbert Crescent Knightsbridge
    SW3 London
    KuwaitiCompany Director25871210001
    ALATIQI, Imad Mohamed, Dr
    Kuwait University
    College Of Engineering & Petroleum
    Building 8-Kh, 5th Floor
    Khaldia
    State Of Kuwait
    Director
    Kuwait University
    College Of Engineering & Petroleum
    Building 8-Kh, 5th Floor
    Khaldia
    State Of Kuwait
    KuwaitDirector90957730001
    ALDRED, Duncan
    Penwood Penwood End
    GU22 0JU Woking
    Surrey
    Director
    Penwood Penwood End
    GU22 0JU Woking
    Surrey
    EnglandBritishCompany Director151584290001
    ARENDS, Ricardo Jose
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    United KingdomBritishChartered Accountant186756390001
    ARMSTRONG, Stephen Derek
    Main Street
    Kirklington
    NG22 8NN Nr Newark
    Hall Farm
    Nottinghamshire
    Uk
    Director
    Main Street
    Kirklington
    NG22 8NN Nr Newark
    Hall Farm
    Nottinghamshire
    Uk
    United KingdomBritishLegal Dir., Llb(Hons), Solicitor180767850001
    ASTON, Edward
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    EnglandBritishDirector269240860001
    BASTAKI, Farouk Ali
    Ministries Complex Block 3
    PO BOX 64
    Kuwait
    Kuwait Investment Authority
    13001
    Kuwait
    Director
    Ministries Complex Block 3
    PO BOX 64
    Kuwait
    Kuwait Investment Authority
    13001
    Kuwait
    KuwaitKuwaitiDirector136744910001
    BETTS, David Roland
    35 High Street
    Foxton
    CB2 6SP Cambridge
    Director
    35 High Street
    Foxton
    CB2 6SP Cambridge
    BritishCompany Director33369690001
    BEYENS, Alain Henri Gaston Guy
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Director
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    United KingdomBelgianDirector173399130001
    BRISTOW, Andrew Wyatt
    Garden Road
    BR1 3LX Bromley
    22
    Kent
    Director
    Garden Road
    BR1 3LX Bromley
    22
    Kent
    EnglandBritishCompany Director, Aca, Bsc(Hons)8748280008
    CHARRIERE ROOS, Nicole
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    Director
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    SwitzerlandSwissFinance297571080001
    DARWENT, James
    Jocelyn Road
    TW9 2TJ Richmond
    29
    Surrey
    Director
    Jocelyn Road
    TW9 2TJ Richmond
    29
    Surrey
    United KingdomBritishCompany Director, Fcca128153210003
    DAVEY, Michael John
    225 Sheen Lane
    East Sheen
    SW14 8LE London
    Director
    225 Sheen Lane
    East Sheen
    SW14 8LE London
    United KingdomBritishCompany Director976330001
    FIELDER, Christopher Francis
    5 The Brambles
    SG1 4AU Stevenage
    Hertfordshire
    Director
    5 The Brambles
    SG1 4AU Stevenage
    Hertfordshire
    BritishInvestment Banker5837810001
    FLOCHEL, David Christophe Marc
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    Director
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    SwitzerlandFrenchDirector238363320001
    GAUTIER, Philippe
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    FranceFrenchCompany Director277154610001
    GEYSELS, Kris Paul Ludo
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    BelgiumBelgianDirector193655140001
    GOLDSMITH, Timothy Stephen
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    Director
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    EnglandBritishFinance Director307432700001
    GREENWOOD, Michael Frank
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    Director
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    EnglandBritishAca, Bsc(Hons)90910000002
    HEARNE, Paul Nathaniel Ian
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    EnglandBritishDirector124527170003
    JOHNS, Ian Francis
    3 Mistletoe Close
    Shirley Oaks
    CR0 8YE Croydon
    Surrey
    Director
    3 Mistletoe Close
    Shirley Oaks
    CR0 8YE Croydon
    Surrey
    United KingdomBritishPurchasing Director112454960001
    JONES, Glyn Anthony
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Director
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    United KingdomBritishDirector173742060001
    KARA, Ghassan Nicolas, Dr
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    UkFrench/LebaneseCoo210351450001

    Who are the persons with significant control of SELECTA UK HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kkr & Co.L.P.
    Suite 4200
    New York
    9 West 57th Street
    Ny 10019
    United States
    Apr 06, 2016
    Suite 4200
    New York
    9 West 57th Street
    Ny 10019
    United States
    No
    Legal FormLimited Partnership
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware
    Place RegisteredRegistered In Delaware
    Registration NumberState File No. 4378294
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SELECTA UK HOLDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lucid Trustee Services Limited (As Security Agent)
    Transactions
    • Nov 02, 2020Registration of a charge (MR01)
    A registered charge
    Created On May 25, 2020
    Delivered On May 26, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (As Security Agent)
    Transactions
    • May 26, 2020Registration of a charge (MR01)
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Jun 04, 2018Registration of a charge (MR01)
    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
    • Deutsche Bank Ag, London Branch
    Transactions
    • Nov 06, 2017Registration of a charge (MR01)
    • Feb 07, 2018Satisfaction of a charge (MR04)
    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
    • Bnp Paribas (As Security Agent for Secured Parties)
    Transactions
    • Oct 22, 2010Registration of a charge (MG01)
    • Oct 11, 2017Satisfaction of a charge (MR04)
    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
    • Bnp Paribas as Security Agent
    Transactions
    • Dec 16, 2005Registration of a charge (395)
    • Mar 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bnp Paribas as Security Agent
    Transactions
    • Dec 20, 2005Registration of a charge (395)
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland as Security Agent
    Transactions
    • Aug 10, 2004Registration of a charge (395)
    • Dec 16, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland as Security Agent
    Transactions
    • Aug 05, 2004Registration of a charge (395)
    • Dec 16, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 10, 1981Registration of a charge

    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