SELLCO UK LIMITED

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

    Company NameSELLCO UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09199221
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SELLCO UK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SELLCO UK LIMITED located?

    Registered Office Address
    C/O INTERPATH LIMITED
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SELLCO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTIONIS LIMITEDFeb 05, 2018Feb 05, 2018
    OPTIONIS HOLDCO LIMITEDJan 26, 2017Jan 26, 2017
    ARKARIUS HOLDINGS LIMITEDDec 15, 2014Dec 15, 2014
    PRESIDENT TOPCO LIMITEDSep 02, 2014Sep 02, 2014

    What are the latest accounts for SELLCO UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for SELLCO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    21 pagesLIQ13

    Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 10 Fleet Place London EC4M 7RB on Dec 22, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2022

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Certificate of change of name

    Company name changed optionis LIMITED\certificate issued on 09/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2022

    RES15

    Termination of appointment of Jeremy Steven Newman as a director on Sep 16, 2022

    1 pagesTM01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD02

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

    67 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Iftikhar Ahmed as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on Jun 20, 2020 with updates

    7 pagesCS01

    Group of companies' accounts made up to Oct 31, 2019

    61 pagesAA

    Appointment of James Catterick as a director on Feb 19, 2020

    2 pagesAP01

    Termination of appointment of Kevin John Budge as a director on Jan 03, 2020

    1 pagesTM01

    Appointment of Iftikhar Ahmed as a director on Jan 14, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Derek Andrew Kelly as a director on Jul 05, 2019

    1 pagesTM01

    Appointment of Douglas John Crawford as a director on Jul 08, 2019

    2 pagesAP01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2018

    68 pagesAA

    Termination of appointment of Nathalie Esther Schwarz as a director on Oct 31, 2018

    1 pagesTM01

    Termination of appointment of Leslie-Ann Reed as a director on Oct 31, 2018

    1 pagesTM01

    Who are the officers of SELLCO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATTERICK, James
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    Director
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    United KingdomBritish267749120001
    CRAWFORD, Douglas John
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    United KingdomBritish260884810001
    AHMED, Ifti
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    England
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    England
    EnglandBritish222317120001
    AHMED, Iftikhar
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    Director
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    United KingdomBritish266436870001
    BUDGE, Kevin John
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    England
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    England
    United KingdomBritish97406200003
    CARNELL, Julian
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    England
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    England
    EnglandBritish191153020001
    CURRY, Simon John
    Victoria Street
    SW1H 0EX London
    25
    Uk
    Director
    Victoria Street
    SW1H 0EX London
    25
    Uk
    EnglandBritish173968110001
    DAVIES, James
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    EnglandBritish223217500001
    FLETCHER, Richard John
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    United Kingdom
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    United Kingdom
    United KingdomBritish56892480004
    HAYDEN, Heather
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    United KingdomBritish199421050001
    HODSON, Jennifer Marie
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    United Kingdom
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    United Kingdom
    EnglandBritish192045490001
    JOHNSON, Claire Louise
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    England
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    England
    United KingdomBritish96959940005
    KELLY, Derek Andrew
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    England
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    England
    EnglandBritish134524440002
    NEWMAN, Jeremy Steven
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    England
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    England
    United KingdomBritish100600600005
    RAWLINGS, Nicholas James
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    United Kingdom
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    United Kingdom
    United KingdomBritish202789370001
    REED, Leslie-Ann
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    United KingdomBritish136347640001
    SCHWARZ, Nathalie Esther
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    United KingdomBritish309702450001

    Who are the persons with significant control of SELLCO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50
    Scotland
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50
    Scotland
    Scotland
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc118578
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Victoria Street
    SW1H 0EX London
    25
    United Kingdom
    Apr 06, 2016
    Victoria Street
    SW1H 0EX London
    25
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration NumberOc309409
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50
    Scotland
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50
    Scotland
    Scotland
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc118578
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SELLCO UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2016
    Delivered On Jan 03, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Agent
    Transactions
    • Jan 03, 2017Registration of a charge (MR01)
    A registered charge
    Created On Sep 17, 2014
    Delivered On Sep 24, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Sep 24, 2014Registration of a charge (MR01)
    • Jan 04, 2017Satisfaction of a charge (MR04)

    Does SELLCO UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2022Commencement of winding up
    Feb 24, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London

    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