SELFRIDGES FINANCING LIMITED

103 Wigmore Street, London, W1U 1QS, United Kingdom
StatusACTIVE
Company No.11101758
CategoryPrivate Limited Company
Incorporated07 Dec 2017
Age6 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

SELFRIDGES FINANCING LIMITED is an active private limited company with number 11101758. It was incorporated 6 years, 5 months, 23 days ago, on 07 December 2017. The company address is 103 Wigmore Street, London, W1U 1QS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-29

Psc name: Sfp Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

New address: 103 Wigmore Street London W1U 1QS

Old address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom

Change date: 2022-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernhard Jost

Appointment date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Manuel Pirolt

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-01-31

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Old address: 103 Wigmore Street London W1U 1QS United Kingdom

New address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS

Change date: 2022-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-18

Officer name: Nilamkumari Powar

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-18

Officer name: Emma Howes

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sfp Holdings Limited

Change date: 2022-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Pitcher

Termination date: 2022-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Down

Termination date: 2022-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-18

Officer name: Manuel Pirolt

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Christopher Hill

Appointment date: 2022-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2022

Action Date: 18 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111017580002

Charge creation date: 2022-08-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111017580001

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Piers Chorley De Walton Reade

Termination date: 2022-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-03

Psc name: Sfp Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-23

Psc name: Galen Willard Gordon Weston

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2021

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-27

Psc name: Sfp Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2021

Action Date: 01 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-05

Officer name: Matthew George Smith

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2019

Action Date: 02 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-02

Documents

View document PDF

Legacy

Date: 05 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Capital

Type: SH19

Date: 2019-07-05

Capital : 810,005.00 GBP

Documents

View document PDF

Legacy

Date: 05 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/07/19

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Anne Pitcher

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Hemsley

Termination date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Paul Gerard Kelly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Change date: 2019-05-23

Old address: 400 Oxford Street London England W1A 1AB England

New address: 103 Wigmore Street London W1U 1QS

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emma Howes

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Nilamkumari Powar

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Capital

Type: SH01

Capital : 162,001,000 GBP

Date: 2018-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2018

Action Date: 03 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Lesley Nurse

Termination date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew George Smith

Appointment date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Down

Appointment date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: James Alan Skelton

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-31

Capital : 1,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111017580001

Charge creation date: 2018-01-31

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Dec 2017

Category: Address

Type: AD03

New address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Change sail address company with new address

Date: 22 Dec 2017

Category: Address

Type: AD02

New address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Incorporation company

Date: 07 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAKOTA PROJECT MANAGEMENT LTD

36 NEWPORT CLOSE,KIDLINGTON,OX5 1UH

Number:11289503
Status:ACTIVE
Category:Private Limited Company

GATEWAY 4 ASIA LIMITED

6 WILTON DRIVE,BURY,BL9 8BG

Number:08038358
Status:ACTIVE
Category:Private Limited Company

NEWSTREET GROUNDWORK SERVICES LIMITED

14 OXFORD CLOSE,PETERLEE,SR8 2EF

Number:11876591
Status:ACTIVE
Category:Private Limited Company

NOWFATHOM LIMITED

ROSE HOUSE,RIPLEY,GU23 6ER

Number:02241006
Status:LIQUIDATION
Category:Private Limited Company

OPEN HORIZON LTD.

15 ALEXANDRA CORNICHE,KENT,CT21 5RW

Number:05054313
Status:ACTIVE
Category:Private Limited Company

RODD COMMERCIAL SERVICES LIMITED

22 ARTHUR ROAD,ROCHESTER,ME1 2AS

Number:08661040
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