SELESTIA SERVICES LIMITED

SELESTIA SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSELESTIA SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04295326
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SELESTIA SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SELESTIA SERVICES LIMITED located?

    Registered Office Address
    Old Mutual House
    Portland Terrace
    SO14 7EJ Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of SELESTIA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUGPEAK LIMITEDSep 27, 2001Sep 27, 2001

    What are the latest accounts for SELESTIA SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SELESTIA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Oct 10, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 30/08/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 37,550,001
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Nov 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 37,550,001
    SH01

    Director's details changed for Mr Duncan John Lane Eardley on Sep 19, 2014

    2 pagesCH01

    Director's details changed for John Philip Hine on Sep 19, 2014

    2 pagesCH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ to Old Mutual House Portland Terrace Southampton SO14 7EJ on Sep 24, 2014

    1 pagesAD01

    Appointment of Mr Dean Leonard Clarke as a secretary on Sep 03, 2014

    2 pagesAP03

    Termination of appointment of Sarah Louise Davey as a secretary on Sep 03, 2014

    1 pagesTM02

    Appointment of Miss Sarah Louise Davey as a secretary

    2 pagesAP03

    Termination of appointment of Duncan Eardley as a secretary

    1 pagesTM02

    Annual return made up to Nov 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 37,550,001
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Appointment of Duncan John Lane Eardley as a secretary

    3 pagesAP03

    Termination of appointment of Penelope Mckelvey as a secretary

    2 pagesTM02

    Annual return made up to Nov 16, 2012 with full list of shareholders

    14 pagesAR01

    Who are the officers of SELESTIA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean Leonard
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    190810430001
    EARDLEY, Duncan John Lane
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    United KingdomBritishSolicitor136435020001
    HINE, John Philip
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    EnglandBritishAccountant116363990001
    BEITH, Michael
    9 Anderson House
    26 St Georges Road
    GU9 8NH Farnham
    Surrey
    Secretary
    9 Anderson House
    26 St Georges Road
    GU9 8NH Farnham
    Surrey
    BritishCompliance Officer Company Sec77628300001
    DAVEY, Sarah Louise
    Skandia House
    Portland Terrace
    SO14 7EJ Southampton
    Secretary
    Skandia House
    Portland Terrace
    SO14 7EJ Southampton
    186877320001
    EARDLEY, Duncan John Lane
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United Kingdom
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United Kingdom
    British175251380001
    MCKELVEY, Penelope Ann
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    British59334060003
    VICKERS, Andrew John
    Thornton Lodge
    3 Crofton Way
    SO31 9FQ Warsash Southampton
    Hampshire
    Secretary
    Thornton Lodge
    3 Crofton Way
    SO31 9FQ Warsash Southampton
    Hampshire
    BritishExec Manager74127490002
    WILLIAMS, Mark Pritchard
    11 Brookfields
    SG19 2TL Potton
    Bedfordshire
    Secretary
    11 Brookfields
    SG19 2TL Potton
    Bedfordshire
    British78418870001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASKARI, Hasan
    22 Ovington Square
    SW3 1LR London
    Director
    22 Ovington Square
    SW3 1LR London
    United KingdomBritishInvestment Banker41444890001
    COLVIN, Pauline Jane
    Flat 2 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    Director
    Flat 2 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    BritishCompany Director127926390001
    DONNELLY, Hylton Barrymore
    97 Old London Road
    AL1 1QD St. Albans
    Hertfordshire
    Director
    97 Old London Road
    AL1 1QD St. Albans
    Hertfordshire
    Dual Italian By Descent And South AfricanDevelopment Director78418710001
    FARRINGTON, Russell Douglas John
    67 Casterbridge Road
    BH22 8LJ Ferndown
    Dorset
    Director
    67 Casterbridge Road
    BH22 8LJ Ferndown
    Dorset
    EnglandBritishBusiness Development Director114917010001
    HAWES, Michael James Lifford Macnaughtan
    33 Fox Dene
    Bargate Wood
    GU7 1YG Godalming
    Surrey
    Director
    33 Fox Dene
    Bargate Wood
    GU7 1YG Godalming
    Surrey
    BritishAppointed Actuary59504640001
    HAZELTON, David Alexander
    12 Wray Common Road
    RH2 0RW Reigate
    Director
    12 Wray Common Road
    RH2 0RW Reigate
    BritishSales Director78419160001
    KEEYS, Geoffrey Foster
    The Old Farmhouse
    Ford
    GL54 5RU Cheltenham
    Gloucestershire
    Director
    The Old Farmhouse
    Ford
    GL54 5RU Cheltenham
    Gloucestershire
    EnglandBritishManagement Consultant79924530001
    MANN, Timothy John
    Lockram House Lockram Lane
    Goddard's Green
    RG7 3AR Wokefield
    Berkshire
    Director
    Lockram House Lockram Lane
    Goddard's Green
    RG7 3AR Wokefield
    Berkshire
    EnglandBritishHead Of It149510850002
    POYNTZ WRIGHT, Nicholas Hugh
    The Old Farmhouse Woodgreen Road
    Godshill
    SP6 2LP Fordingbridge
    Hampshire
    Director
    The Old Farmhouse Woodgreen Road
    Godshill
    SP6 2LP Fordingbridge
    Hampshire
    United KingdomBritishActuary47784160002
    PULLEN, Trevor Keith
    Loxwood
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Loxwood
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    BritishManagement Consultant80114850001
    RAIMONDO, Vincent John
    Orchard Gate
    25 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Orchard Gate
    25 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    EnglandBritishAccountant62437590001
    TOMLINS, John
    Greycoats Park Road
    GU27 2NJ Haslemere
    Surrey
    Director
    Greycoats Park Road
    GU27 2NJ Haslemere
    Surrey
    EnglandBritishOperations Director72027520001
    VASILIEFF, William George
    The Old School House
    Church Street, Bathford
    BA1 7RR Bath
    Avon
    Director
    The Old School House
    Church Street, Bathford
    BA1 7RR Bath
    Avon
    United KingdomBritishMarketing Director70284770003
    WARNER, Edmond William
    Ennerdale Road
    TW9 3PE Richmond
    23
    Surrey
    United Kingdom
    Director
    Ennerdale Road
    TW9 3PE Richmond
    23
    Surrey
    United Kingdom
    EnglandBritishChief Ex Officer72392290014
    WILLIAMS, Brett Stuart Powell
    Grove Farmhouse
    Marshcroft Lane
    HP23 5PW Tring
    Hertfordshire
    Director
    Grove Farmhouse
    Marshcroft Lane
    HP23 5PW Tring
    Hertfordshire
    United KingdomBritishManaging Director75194820001
    WILLIAMS, Mark Pritchard
    11 Brookfields
    SG19 2TL Potton
    Bedfordshire
    Director
    11 Brookfields
    SG19 2TL Potton
    Bedfordshire
    BritishFinance Director78418870001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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