SEILERN INVESTMENT MANAGEMENT LTD.

3rd Floor, Burdett House 3rd Floor, Burdett House, London, WC2N 6DU, England
StatusACTIVE
Company No.02962937
CategoryPrivate Limited Company
Incorporated26 Aug 1994
Age29 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

SEILERN INVESTMENT MANAGEMENT LTD. is an active private limited company with number 02962937. It was incorporated 29 years, 8 months, 21 days ago, on 26 August 1994. The company address is 3rd Floor, Burdett House 3rd Floor, Burdett House, London, WC2N 6DU, England.



Company Fillings

Capital allotment shares

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Capital

Type: SH01

Capital : 29,972.5 GBP

Date: 2024-04-15

Documents

View document PDF

Memorandum articles

Date: 28 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Mar 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Mar 2024

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-12-11

Officer name: Ms Peri Nicola Simpson

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 May 2023

Action Date: 23 May 2023

Category: Capital

Type: SH01

Date: 2023-05-23

Capital : 29,952 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-05

Officer name: Mathew Ivo Hubert Boys Forde

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Capital cancellation shares

Date: 02 Nov 2022

Action Date: 12 Sep 2022

Category: Capital

Type: SH06

Date: 2022-09-12

Capital : 29,936.00 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Capital

Type: SH01

Capital : 29,961 GBP

Date: 2021-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-28

Officer name: Mr Stuart Gunderson

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-28

Officer name: Arne Zeidler

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Resolution

Date: 14 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

New address: 3rd Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU

Old address: 43 Portland Place London W1B 1QH England

Change date: 2020-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-13

Officer name: Mr Tassilo Seilern-Aspang

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-13

Officer name: Mr Tassilo Seilern-Aspang

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Peter Seilern-Aspang

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Michel Boehm

Change date: 2020-07-13

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 May 2020

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Capital

Type: SH01

Capital : 29,928 GBP

Date: 2020-02-04

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Nov 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-01

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Legacy

Date: 10 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Capital

Type: SH19

Capital : 29,924 GBP

Date: 2018-09-10

Documents

View document PDF

Legacy

Date: 10 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/09/18

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Ivo Hubert Boys Forde

Appointment date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raphael Pitoun

Termination date: 2018-05-14

Documents

View document PDF

Accounts amended with accounts type full

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Arne Zeidler

Appointment date: 2018-01-29

Documents

View document PDF

Capital cancellation shares

Date: 30 Aug 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH06

Capital : 29,953 GBP

Date: 2017-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-15

Officer name: Ms Peri Nicola Simpson

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yuan Wang

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-16

Capital : 29,960 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Old address: Broughton House 6-8 Sackville Street London W1S 3DG

New address: 43 Portland Place London W1B 1QH

Change date: 2016-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Second filing of form with form type

Date: 29 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Tassilo Seilern-Aspang

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-21

Officer name: Timothy Julian Crispin Sisley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Mr Raphael Pitoun

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Mr Jean-Michel Antoine Boehm

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles David Warren

Termination date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Carl Diebitsch

Termination date: 2014-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles David Warren

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ludwig

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Julian Crispin Sisley

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yuan Wang

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Boyd

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Felicity Speers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Seilern-Aspang

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John George Ludwig

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Capital

Type: SH19

Date: 2011-10-10

Capital : 30,646 GBP

Documents

View document PDF

Legacy

Date: 10 Oct 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 07/09/11

Documents

View document PDF

Resolution

Date: 10 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Christian Diebitsch

Change date: 2011-08-16

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francis Seilern-Aspang

Change date: 2011-08-30

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-30

Officer name: Peter Seilern-Aspang

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-30

Officer name: John George Ludwig

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Edward Scott Boyd

Change date: 2011-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Christian Diebitsch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Felicity Speers

Documents

View document PDF


Some Companies

38 ST.AUGUSTINE'S ROAD LIMITED

38 ST AUGUSTINES ROAD,LONDON,NW1 9RN

Number:03828294
Status:ACTIVE
Category:Private Limited Company

DRAKARDS LIMITED

UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB

Number:08473191
Status:ACTIVE
Category:Private Limited Company

ELECTRIC UA LTD

66 HILLYFIELDS,LOUGHTON,IG10 2PU

Number:10084695
Status:ACTIVE
Category:Private Limited Company

LIGHT VIEW LIMITED

12 MEREWOOD CLOSE,BROMLEY,BR1 2AN

Number:10796575
Status:ACTIVE
Category:Private Limited Company
Number:02133501
Status:ACTIVE
Category:Private Limited Company

THE REVIVAL COMPANY (MIDLANDS) LIMITED

FORCE GROUP HOUSE 31-33,STOKE-ON-TRENT,ST1 1QF

Number:06053119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source