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 | No |
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, 2026 |
---|---|
Next Confirmation Statement Due | Mar 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 08, 2025 |
Overdue | No |
What are the latest filings for SELECTA UK HOLDING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 002091160011, created on Jun 11, 2025 | 40 pages | MR01 | ||
Satisfaction of charge 002091160010 in full | 1 pages | MR04 | ||
Satisfaction of charge 002091160008 in full | 1 pages | MR04 | ||
Satisfaction of charge 002091160009 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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, Mr. | 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 | United Kingdom | British | Aca, Bsc(Hons) | 90910000002 | ||||
HEARNE, Paul Nathaniel Ian, Mr. | 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
|
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