SELLACO HOLDINGS LIMITED

93 - 95 Gloucester Place, London, W1U 6JQ, England
StatusACTIVE
Company No.09294627
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

SELLACO HOLDINGS LIMITED is an active private limited company with number 09294627. It was incorporated 9 years, 6 months, 26 days ago, on 04 November 2014. The company address is 93 - 95 Gloucester Place, London, W1U 6JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2023

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092946270002

Charge creation date: 2022-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

New address: 93 - 95 Gloucester Place London W1U 6JQ

Old address: Jeffreys Henry Llp 5 - 7 Cranwood Street London EC1V 9EE England

Change date: 2022-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Tracy Anne Kingsnorth

Change date: 2020-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

New address: Jeffreys Henry Llp 5 - 7 Cranwood Street London EC1V 9EE

Old address: C/O Tracy Kingsnorth/Bluebox Corporate Finance 93 - 95 Gloucester Place London W1U 6JQ England

Change date: 2020-08-25

Documents

View document PDF

Resolution

Date: 14 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

New address: C/O Tracy Kingsnorth/Bluebox Corporate Finance 93 - 95 Gloucester Place London W1U 6JQ

Change date: 2016-08-22

Old address: C/O Bluebox Corporate Finance Limited 19a Cavendish Square London W1G 0PN

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Caan

Termination date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-11

Officer name: Eliot Mark Darcy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: C/O Tracy Kingsnorth/Bluebox Corporate Finance 60 Grosvenor Street London W1K 3HZ England

New address: C/O Bluebox Corporate Finance Limited 19a Cavendish Square London W1G 0PN

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Wouter Witvoet

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-01

Officer name: Miss Tracy Anne Kingsnorth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

New address: C/O Tracy Kingsnorth/Bluebox Corporate Finance 60 Grosvenor Street London W1K 3HZ

Old address: C/O Tracy Kingsnorth/Bluebox Corporate Finance 60 Grosvenor Street London W1K 3HZ England

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wouter Witvoet

Termination date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

Old address: Unit 5, 3 Long Street London Greater London Area E2 8HJ

New address: C/O Tracy Kingsnorth/Bluebox Corporate Finance 60 Grosvenor Street London W1K 3HZ

Documents

View document PDF

Capital name of class of shares

Date: 03 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Feb 2015

Action Date: 20 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-20

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2015

Action Date: 20 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-20

Capital : 1,000.00 GBP

Documents

View document PDF

Resolution

Date: 03 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Caan

Appointment date: 2015-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-20

Officer name: Mr Eliot Mark Darcy

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2015

Action Date: 20 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092946270001

Charge creation date: 2015-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-15

Old address: 19a Cavendish Square London W1G 0PN United Kingdom

New address: Unit 5, 3 Long Street London Greater London Area E2 8HJ

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRO RECRUITMENT LIMITED

17 SHAW DRIVE,YORK,YO62 6PS

Number:11933772
Status:ACTIVE
Category:Private Limited Company

ANYTIME ACCOUNTING LIMITED

5TH FLOOR HAMPTON BY HILTON,LUTON,LU2 0FP

Number:10050418
Status:ACTIVE
Category:Private Limited Company

ARE THEY SAFE LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:09337868
Status:ACTIVE
Category:Private Limited Company

INSTALLATIONS DIRECT LIMITED

UNIT 170,KENILWORTH,CV8 2LG

Number:11375255
Status:ACTIVE
Category:Private Limited Company

NIMA HOLDINGS LTD

203A PLASHET ROAD,LONDON,E13 0QZ

Number:09987209
Status:ACTIVE
Category:Private Limited Company

SPRINGFORD ESTATES LTD

C/O CWM,EPSOM,KT19 8DA

Number:04912250
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