SELFRIDGES FINANCING LIMITED
Status | ACTIVE |
Company No. | 11101758 |
Category | Private Limited Company |
Incorporated | 07 Dec 2017 |
Age | 6 years, 5 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 19 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111017580001
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 Jul 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 05 Jul 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 05/07/19
Documents
Resolution
Date: 05 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
36 NEWPORT CLOSE,KIDLINGTON,OX5 1UH
Number: | 11289503 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ROSE HOUSE,RIPLEY,GU23 6ER
Number: | 02241006 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |