SERVICES SUPPORT (SEL) HOLDINGS LIMITED

SERVICES SUPPORT (SEL) HOLDINGS LIMITED

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

    Company NameSERVICES SUPPORT (SEL) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03912708
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SERVICES SUPPORT (SEL) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SERVICES SUPPORT (SEL) HOLDINGS LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SERVICES SUPPORT (SEL) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAING HYDER SOUTH EAST LONDON (1) LIMITEDJan 20, 2000Jan 20, 2000

    What are the latest accounts for SERVICES SUPPORT (SEL) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SERVICES SUPPORT (SEL) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2027
    Next Confirmation Statement DueFeb 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2026
    OverdueNo

    What are the latest filings for SERVICES SUPPORT (SEL) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 23, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Steven John Mcghee as a director on Aug 25, 2025

    2 pagesAP01

    Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Resolis Limited on Jan 22, 2025

    1 pagesCH04

    Appointment of Michelle Eloise Barron as a director on Nov 30, 2024

    2 pagesAP01

    Termination of appointment of Ian David Lamerton as a director on Nov 30, 2024

    1 pagesTM01

    Change of details for Jlif Holdings (Justice and Emergency Services) Limited as a person with significant control on Sep 16, 2024

    2 pagesPSC05

    Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent England BR8 7AG United Kingdom to 1 Park Row Leeds LS1 5AB

    1 pagesAD02

    Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to 1 Park Row Leeds LS1 5AB on Jul 05, 2024

    1 pagesAD01

    Appointment of Resolis Limited as a secretary on Jun 30, 2024

    2 pagesAP04

    Termination of appointment of Vercity Management Services Limited as a secretary on Jun 30, 2024

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jan 20, 2022 with updates

    4 pagesCS01

    Appointment of Ian David Lamerton as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Christopher Richard Field as a director on Jan 10, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    35 pagesAA

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Cessation of Amalie Pfi (Uk) Limited as a person with significant control on Mar 16, 2021

    1 pagesPSC07

    Notification of Bosley Project Investments Limited as a person with significant control on Mar 16, 2021

    2 pagesPSC02

    Who are the officers of SERVICES SUPPORT (SEL) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    BARRON, Michelle Eloise
    Exchange Tower 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Resolis Limited
    United Kingdom
    Director
    Exchange Tower 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Resolis Limited
    United Kingdom
    EnglandBritish330558150001
    MCGHEE, Steven John
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish308702460001
    CURTIS, Richard Gregory
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    Secretary
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    British34503940003
    HEDGES, Teresa Sarah
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    220695520001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British173025840001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    NAYLOR, Philip
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    201584390001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    ASSET MANAGEMENT SOLUTIONS LIMITED
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    Secretary
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    114724080001
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    ARMSTRONG, Peter Richard
    88 Settrington Road
    Fulham
    SW6 3BA London
    Director
    88 Settrington Road
    Fulham
    SW6 3BA London
    EnglandBritish57858480002
    BALLSDON, Andrew James
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    Director
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    EnglandBritish94560360001
    BAREKATI, Farid
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish228140500001
    BAYBUTT, Michael
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish74962840001
    BLOOD, Gerard David
    Flat 3
    88 Greencroft Gardens
    NW6 3JQ London
    Director
    Flat 3
    88 Greencroft Gardens
    NW6 3JQ London
    Australian74828410001
    BRADBURY, David Richard
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish109853290002
    CANN, John
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    Director
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    British84199540001
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritish116775310001
    CORPETTI, Christian Lucien
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomFrench163752540001
    COWLEY, Andrew Christian
    21 Sutherland Street
    SW1V 4JU London
    Director
    21 Sutherland Street
    SW1V 4JU London
    United KingdomBritish71336420002
    CUNNINGHAM, Kevin Alistair
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish271263600001
    FIELD, Christopher Richard
    White Oak Square
    Swanley
    BR8 7AG Kent
    8
    England And Wales
    United Kingdom
    Director
    White Oak Square
    Swanley
    BR8 7AG Kent
    8
    England And Wales
    United Kingdom
    United KingdomBritish117601990003
    FROST, Robert Milton
    16 Byron Road
    W5 3LL Ealing
    Director
    16 Byron Road
    W5 3LL Ealing
    EnglandBritish142729010001
    GILODI - JOHNSON, Vanessa Claudia Tiziana
    12 B Perrymead Street
    SW6 3SP London
    Director
    12 B Perrymead Street
    SW6 3SP London
    British121431810001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish203724200001
    HEATH, James Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish122413700002
    HEATH, James Christopher
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish122413700002
    KINGHORN, Andre Eugene
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish176665860001
    LAMERTON, Ian David, Mr.
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    EnglandBritish175083730002
    LEAKE, Geoffrey Ernest
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish95803360002
    MARSHALL, David Bruce
    Brackens
    Heathdown Road Pyrford
    GU22 8LX Woking
    Surrey
    Director
    Brackens
    Heathdown Road Pyrford
    GU22 8LX Woking
    Surrey
    EnglandBritish85602230002
    MCCLURE, James
    17 Ashford Road
    SK9 1QD Wilmslow
    Cheshire
    Director
    17 Ashford Road
    SK9 1QD Wilmslow
    Cheshire
    British101039850001
    MCCOLL, Malcolm Duncan
    Flat 56
    1 Prince Of Wales Road
    NW5 3LW London
    Director
    Flat 56
    1 Prince Of Wales Road
    NW5 3LW London
    British78745680002

    Who are the persons with significant control of SERVICES SUPPORT (SEL) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Mar 16, 2021
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number13024261
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05734406
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9204223
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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