SERVICES SUPPORT (SEL) HOLDINGS LIMITED
Overview
| Company Name | SERVICES SUPPORT (SEL) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03912708 |
| 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 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 Address | No |
What were the previous names of SERVICES SUPPORT (SEL) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAING HYDER SOUTH EAST LONDON (1) LIMITED | Jan 20, 2000 | Jan 20, 2000 |
What are the latest accounts for SERVICES SUPPORT (SEL) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SERVICES SUPPORT (SEL) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2026 |
| Overdue | No |
What are the latest filings for SERVICES SUPPORT (SEL) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven John Mcghee as a director on Aug 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Resolis Limited on Jan 22, 2025 | 1 pages | CH04 | ||
Appointment of Michelle Eloise Barron as a director on Nov 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian David Lamerton as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Change of details for Jlif Holdings (Justice and Emergency Services) Limited as a person with significant control on Sep 16, 2024 | 2 pages | PSC05 | ||
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 pages | AD02 | ||
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 pages | AD01 | ||
Appointment of Resolis Limited as a secretary on Jun 30, 2024 | 2 pages | AP04 | ||
Termination of appointment of Vercity Management Services Limited as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with updates | 4 pages | CS01 | ||
Appointment of Ian David Lamerton as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Richard Field as a director on Jan 10, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Cessation of Amalie Pfi (Uk) Limited as a person with significant control on Mar 16, 2021 | 1 pages | PSC07 | ||
Notification of Bosley Project Investments Limited as a person with significant control on Mar 16, 2021 | 2 pages | PSC02 | ||
Who are the officers of SERVICES SUPPORT (SEL) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 285489620001 | ||||||||||
| BARRON, Michelle Eloise | Director | Exchange Tower 11th Floor 19 Canning Street EH3 8EG Edinburgh Resolis Limited United Kingdom | England | British | 330558150001 | |||||||||
| MCGHEE, Steven John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 308702460001 | |||||||||
| CURTIS, Richard Gregory | Secretary | 92 Beacons Park LD3 9BQ Brecon Powys | British | 34503940003 | ||||||||||
| HEDGES, Teresa Sarah | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 220695520001 | |||||||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 173025840001 | ||||||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
| NAYLOR, Philip | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 201584390001 | |||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | 3rd Floor 46 Charles Street CF10 2GE Cardiff South Glamorgan | 114724080001 | |||||||||||
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
| ARMSTRONG, Peter Richard | Director | 88 Settrington Road Fulham SW6 3BA London | England | British | 57858480002 | |||||||||
| BALLSDON, Andrew James | Director | 10 Fernbrook Road Caversham RG4 7HG Reading Berkshire | England | British | 94560360001 | |||||||||
| BAREKATI, Farid | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 228140500001 | |||||||||
| BAYBUTT, Michael | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 74962840001 | |||||||||
| BLOOD, Gerard David | Director | Flat 3 88 Greencroft Gardens NW6 3JQ London | Australian | 74828410001 | ||||||||||
| BRADBURY, David Richard | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | 109853290002 | |||||||||
| CANN, John | Director | Oaklands Devauden NP16 6PE Chepstow Monmouthshire | British | 84199540001 | ||||||||||
| COOPER, Phillip John | Director | 126 Broad Hinton RG10 0XH Twyford Berkshire | United Kingdom | British | 116775310001 | |||||||||
| CORPETTI, Christian Lucien | Director | Kingsway WC2B 6AN London 1 | United Kingdom | French | 163752540001 | |||||||||
| COWLEY, Andrew Christian | Director | 21 Sutherland Street SW1V 4JU London | United Kingdom | British | 71336420002 | |||||||||
| CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8 EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 271263600001 | |||||||||
| FIELD, Christopher Richard | Director | White Oak Square Swanley BR8 7AG Kent 8 England And Wales United Kingdom | United Kingdom | British | 117601990003 | |||||||||
| FROST, Robert Milton | Director | 16 Byron Road W5 3LL Ealing | England | British | 142729010001 | |||||||||
| GILODI - JOHNSON, Vanessa Claudia Tiziana | Director | 12 B Perrymead Street SW6 3SP London | British | 121431810001 | ||||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| HEATH, James Christopher | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 122413700002 | |||||||||
| HEATH, James Christopher | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | 122413700002 | |||||||||
| KINGHORN, Andre Eugene | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 176665860001 | |||||||||
| LAMERTON, Ian David, Mr. | Director | Park Row LS1 5AB Leeds 1 England | England | British | 175083730002 | |||||||||
| LEAKE, Geoffrey Ernest | Director | Kingsway WC2B 6AN London 1 | England | British | 95803360002 | |||||||||
| MARSHALL, David Bruce | Director | Brackens Heathdown Road Pyrford GU22 8LX Woking Surrey | England | British | 85602230002 | |||||||||
| MCCLURE, James | Director | 17 Ashford Road SK9 1QD Wilmslow Cheshire | British | 101039850001 | ||||||||||
| MCCOLL, Malcolm Duncan | Director | Flat 56 1 Prince Of Wales Road NW5 3LW London | British | 78745680002 |
Who are the persons with significant control of SERVICES SUPPORT (SEL) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bosley Project Investments Limited | Mar 16, 2021 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amalie Pfi (Uk) Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jlif Holdings (Justice And Emergency Services) Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | 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