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.



People

HOLT, Peri Nicola

Secretary

ACTIVE

Assigned on 15 May 2017

Current time on role 7 years, 1 day

BOEHM, Jean Michel

Director

Executive Director

ACTIVE

Assigned on 03 Nov 2014

Current time on role 9 years, 6 months, 13 days

GUNDERSON, Stuart

Director

Chief Operating Officer

ACTIVE

Assigned on 28 Apr 2021

Current time on role 3 years, 18 days

SEILERN-ASPANG, Francis

Director

Trustee

ACTIVE

Assigned on 21 Jul 2000

Current time on role 23 years, 9 months, 26 days

SEILERN-ASPANG, Peter

Director

Executive Chairman And Chief Investment Officer

ACTIVE

Assigned on 14 Sep 1994

Current time on role 29 years, 8 months, 2 days

SEILERN-ASPANG, Tassilo

Director

Chief Executive Officer And Head Of Research

ACTIVE

Assigned on 01 Jul 2015

Current time on role 8 years, 10 months, 15 days

BOYD, Michael Edward Scott, Mr.

Secretary

Investment Manager

RESIGNED

Assigned on 23 Apr 2004

Resigned on 27 Jan 2005

Time on role 9 months, 4 days

BOYD, Michael Edward Scott, Mr.

Secretary

Investment Manager

RESIGNED

Assigned on 03 Aug 2001

Resigned on 04 Sep 2002

Time on role 1 year, 1 month, 1 day

BOYD, Michael Edward Scott, Mr.

Secretary

Investment Manager

RESIGNED

Assigned on 14 Sep 1994

Resigned on 24 May 2001

Time on role 6 years, 8 months, 10 days

EVANS, Charlotte

Secretary

RESIGNED

Assigned on 04 Sep 2002

Resigned on 23 Apr 2004

Time on role 1 year, 7 months, 19 days

KANE, Lydia Caroline

Secretary

Finance And Compliance Officer

RESIGNED

Assigned on 28 Apr 2009

Resigned on 01 Dec 2009

Time on role 7 months, 3 days

MORRIS, Nicholas Charles

Secretary

RESIGNED

Assigned on 24 May 2001

Resigned on 03 Aug 2001

Time on role 2 months, 10 days

PILKINGTON, Felicity

Secretary

Analyst

RESIGNED

Assigned on 29 Oct 2008

Resigned on 28 Apr 2009

Time on role 5 months, 30 days

PILKINGTON, Felicity

Secretary

Finance Compliance Officer

RESIGNED

Assigned on 27 Jan 2005

Resigned on 30 Jul 2008

Time on role 3 years, 6 months, 3 days

RYECART, Mariella

Secretary

RESIGNED

Assigned on 30 Jul 2008

Resigned on 22 Oct 2008

Time on role 2 months, 23 days

SPEERS, Felicity

Secretary

RESIGNED

Assigned on 01 Dec 2009

Resigned on 30 Sep 2013

Time on role 3 years, 9 months, 29 days

WANG, Yuan

Secretary

RESIGNED

Assigned on 02 Dec 2013

Resigned on 31 Dec 2016

Time on role 3 years, 29 days

EMCO (NOMINEES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Aug 1994

Resigned on 14 Sep 1994

Time on role 19 days

BOS, Jeroen Gustaaf

Director

Marketing Director

RESIGNED

Assigned on 19 Jun 2003

Resigned on 12 Aug 2003

Time on role 1 month, 23 days

BOYD, Michael Edward Scott, Mr.

Director

Investment Manager

RESIGNED

Assigned on 02 Feb 1995

Resigned on 08 Oct 2013

Time on role 18 years, 8 months, 6 days

DIEBITSCH, Christian Carl, Mr.

Director

Investment Manager

RESIGNED

Assigned on 01 Oct 2010

Resigned on 15 Jul 2014

Time on role 3 years, 9 months, 14 days

FORDE, Mathew Ivo Hubert Boys

Director

Public Relations

RESIGNED

Assigned on 05 Jul 2018

Resigned on 05 Apr 2023

Time on role 4 years, 9 months

GREIG, Philip John

Nominee-director

RESIGNED

Assigned on 26 Aug 1994

Resigned on 14 Sep 1994

Time on role 19 days

LUDWIG, John George, Mr.

Director

Retired

RESIGNED

Assigned on 19 Jan 2001

Resigned on 17 Dec 2013

Time on role 12 years, 10 months, 29 days

PITOUN, Raphael

Director

Cio

RESIGNED

Assigned on 03 Nov 2014

Resigned on 14 May 2018

Time on role 3 years, 6 months, 11 days

SISLEY, Timothy Julian Crispin

Director

Lawyer

RESIGNED

Assigned on 16 Dec 2013

Resigned on 21 Apr 2015

Time on role 1 year, 4 months, 5 days

WARREN, Giles David

Director

Fund Manager

RESIGNED

Assigned on 29 Jan 2014

Resigned on 25 Jul 2014

Time on role 5 months, 27 days

ZEIDLER, Arne, Dr

Director

Lawyer

RESIGNED

Assigned on 29 Jan 2018

Resigned on 28 Apr 2021

Time on role 3 years, 2 months, 30 days


Some Companies

ACCOUNTING & BOOKKEEPING CONSULTANCY LTD

19 WILLOW CLOSE,LLANYMYNECH,SY22 6NF

Number:11068331
Status:ACTIVE
Category:Private Limited Company

CDH CONSTRUCTION LIMITED

THE HEATHERS 213 MAIN ROAD,BROUGH,HU15 2QS

Number:10924844
Status:ACTIVE
Category:Private Limited Company

DESIGN BY MURRAY LTD

41 ROUS ROAD,BUCKHURST HILL,IG9 6BW

Number:11737433
Status:ACTIVE
Category:Private Limited Company

PICWA LTD

SINCKOT HOUSE,HARROW,HA1 2TP

Number:07000294
Status:ACTIVE
Category:Private Limited Company

SPIZZICO RESTAURANT LIMITED

196 HIGH STREET,HERTFORDSHIRE,EN5 5SZ

Number:03801089
Status:ACTIVE
Category:Private Limited Company

THREE TECH LIMITED

16 DOWNESWAY,CHESHIRE,SK9 7XB

Number:03356979
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