SELECTA HOLDING LIMITED

SELECTA HOLDING LIMITED

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

    Company NameSELECTA HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06279842
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SELECTA HOLDING LIMITED?

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

    Where is SELECTA HOLDING LIMITED located?

    Registered Office Address
    Apollo House West End Road
    Odyssey Business Park
    HA4 6QD Ruislip
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SELECTA HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK JUPITER LIMITEDJun 14, 2007Jun 14, 2007

    What are the latest accounts for SELECTA HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for SELECTA HOLDING 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

    4 pagesDS01

    Current accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Appointment of Marta Schwartz as a director on Sep 01, 2019

    2 pagesAP01

    Termination of appointment of Daniel Henry Abrahams as a director on Sep 01, 2019

    1 pagesTM01

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2018

    17 pagesAA

    Statement of capital on Apr 30, 2019

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c be reduced 25/04/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Sep 30, 2017

    18 pagesAA

    Registered office address changed from 1st Floor Spinnaker House Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GG to Apollo House West End Road Odyssey Business Park Ruislip Middlesex HA4 6QD on Apr 20, 2018

    1 pagesAD01

    Termination of appointment of Mark Williams as a director on Apr 16, 2018

    1 pagesTM01

    Satisfaction of charge 062798420002 in full

    4 pagesMR04

    Appointment of Mr Daniel Henry Abrahams as a director on Sep 25, 2017

    2 pagesAP01

    Full accounts made up to Sep 30, 2016

    17 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Mr Mark Williams as a director on Aug 24, 2016

    2 pagesAP01

    Termination of appointment of Colin Andrew Stevenson as a director on Aug 24, 2016

    1 pagesTM01

    Who are the officers of SELECTA HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHWARTZ, Marta
    West End Road
    Odyssey Business Park
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    West End Road
    Odyssey Business Park
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    United KingdomPolishFinance Director262359470001
    VRIJLANDT, Jan Marck
    West End Road
    Odyssey Business Park
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    West End Road
    Odyssey Business Park
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    NetherlandsDutchManaging Director201873380001
    COWING, Helen
    c/o Selecta Management Ag
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    Secretary
    c/o Selecta Management Ag
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    156849170001
    PAYNE, Michael John
    Unit 2 Cartel Business Centre
    Wade Road
    RG24 8EW Basingstoke
    Hampshire
    Secretary
    Unit 2 Cartel Business Centre
    Wade Road
    RG24 8EW Basingstoke
    Hampshire
    169336230001
    PFENNIG, Michael
    Schollstrasse 8a
    Gauting
    82131
    Germany
    Secretary
    Schollstrasse 8a
    Gauting
    82131
    Germany
    British122243980001
    SCHWAB, Martin
    Eebrunnestrasse 26
    Hausen Bei Brugg
    5212
    Switzerland
    Secretary
    Eebrunnestrasse 26
    Hausen Bei Brugg
    5212
    Switzerland
    SwissCfo Selecta Group123132130001
    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
    BALDUF, Jorg Franz Johannes, Dr
    Hohenstrasse 1
    Altendorf
    8852
    Switzerland
    Director
    Hohenstrasse 1
    Altendorf
    8852
    Switzerland
    GermanManaging Director122243970001
    BLUNT, Claire Jacqueline
    Unit 2 Cartel Business Centre
    Wade Road
    RG24 8EW Basingstoke
    Hampshire
    Director
    Unit 2 Cartel Business Centre
    Wade Road
    RG24 8EW Basingstoke
    Hampshire
    UkBritishFinance Director179667220001
    BURROWS, Helen
    Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Unit 2
    Hampshire
    England
    Director
    Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Unit 2
    Hampshire
    England
    EnglandBritishHr Director171865220001
    CONRAD, James Tunmore
    Hauptstrasse 88
    Tutzing
    82327
    Germany
    Director
    Hauptstrasse 88
    Tutzing
    82327
    Germany
    UsDirector122243960001
    COWING, Helen
    Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Unit 2
    Hampshire
    England
    Director
    Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Unit 2
    Hampshire
    England
    SwitzerlandBritishChief Financial Officer171873410001
    COWING, Helen
    c/o Selecta Management Ag
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    Director
    c/o Selecta Management Ag
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    NetherlandsBritishChief Financial Officer156849560001
    JOHNS, Paul Richard
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    Director
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    SwitzerlandBritishTreasury & Tax Director169334370001
    JONES, Dylan Glynn
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    Director
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    EnglandBritishCompany Director153523810001
    MEE, Andy Edward
    Loughglynn
    Bunstrux
    HP23 4HT Tring
    Herts
    Director
    Loughglynn
    Bunstrux
    HP23 4HT Tring
    Herts
    EnglandBritishMan Dir177086470001
    PAYNE, Michael John
    Unit 2 Cartel Business Centre
    Wade Road
    RG24 8EW Basingstoke
    Hampshire
    Director
    Unit 2 Cartel Business Centre
    Wade Road
    RG24 8EW Basingstoke
    Hampshire
    EnglandBritishFinance And Supply Chain Director124498400001
    SCHWAB, Martin
    Eebrunnestrasse 26
    Hausen Bei Brugg
    5212
    Switzerland
    Director
    Eebrunnestrasse 26
    Hausen Bei Brugg
    5212
    Switzerland
    SwitzerlandSwissCfo Selecta123132130001
    STEVENSON, Colin Andrew
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    Director
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    United KingdomBritishFinance Director74186230001
    WILLIAMS, Mark
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    Director
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    EnglandBritishFinance Director214695650001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Kkr & Co.L.P.
    West 57th Street
    Suite 4200
    NY 10019 New York
    9
    New York
    United States
    Apr 06, 2016
    West 57th Street
    Suite 4200
    NY 10019 New York
    9
    New York
    United States
    No
    Legal FormLimited Partnership
    Country RegisteredDelaware
    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 HOLDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 20, 2014
    Delivered On Jun 26, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 26, 2014Registration of a charge (MR01)
    • Feb 07, 2018Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Jun 28, 2007
    Delivered On Jul 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 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
    • Barclay Bank PLC as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Jul 06, 2007Registration of a charge (395)
    • Jan 10, 2017Satisfaction of a charge (MR04)

    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