SEL PV 09 LIMITED

09420148
FIRST FLOOR 1 FINSBURY AVENUE LONDON ENGLAND EC2M 2PF

Documents

Documents
Date Category Description Pages
23 Aug 2024 officers Termination of appointment of director (Julia Carter) 1 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2024 officers Appointment of director (Mr Jonathan Nicholas Ord) 2 Buy now
05 Feb 2024 officers Appointment of director (Julia Carter) 2 Buy now
05 Feb 2024 officers Appointment of director (Mr Neil Anthony Wood) 2 Buy now
05 Feb 2024 officers Termination of appointment of director (Asli Guner Paul) 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Jason Robert Lingard) 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Olivier Jean Yves Fricot) 1 Buy now
05 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2023 accounts Annual Accounts 17 Buy now
28 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 37 Buy now
28 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
28 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
25 Apr 2023 officers Change of particulars for director (Olivier Jean Yves Fricot) 2 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 accounts Annual Accounts 16 Buy now
07 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 36 Buy now
07 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
07 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
31 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 36 Buy now
31 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
22 Jun 2022 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
20 Jun 2022 officers Termination of appointment of director (Ian David Hardie) 1 Buy now
16 Jun 2022 officers Termination of appointment of director (Kareen Alexandra Patricia Boutonnat) 1 Buy now
18 May 2022 officers Appointment of director (Olivier Jean Yves Fricot) 2 Buy now
18 May 2022 officers Appointment of director (Mr Jason Robert Lingard) 2 Buy now
18 May 2022 officers Appointment of director (Asli Guner Paul) 2 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 20 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 18 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2019 accounts Annual Accounts 17 Buy now
24 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2019 mortgage Registration of a charge 19 Buy now
21 May 2019 mortgage Registration of a charge 7 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2019 accounts Annual Accounts 18 Buy now
16 Jan 2019 officers Appointment of director (Mr Paul Mccartie) 2 Buy now
16 Jan 2019 officers Appointment of director (Mr Ian David Hardie) 2 Buy now
16 Jan 2019 officers Appointment of director (Ms Kareen Boutonnat) 2 Buy now
16 Jan 2019 officers Termination of appointment of director (Stephane Christophe Tetot) 1 Buy now
16 Jan 2019 officers Termination of appointment of director (Patrick Jude O'kane) 1 Buy now
16 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2018 officers Appointment of director (Mr Patrick Jude O'kane) 2 Buy now
16 May 2018 officers Appointment of director (Mr Stephane Christophe Tetot) 2 Buy now
16 May 2018 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
16 May 2018 officers Termination of appointment of director (Ian David Hardie) 1 Buy now
16 May 2018 officers Termination of appointment of director (Kareen Boutonnat) 1 Buy now
16 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2017 resolution Resolution 22 Buy now
07 Dec 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Dec 2017 officers Appointment of director (Mr Ian David Hardie) 2 Buy now
04 Dec 2017 officers Termination of appointment of director (Paul James Smith) 1 Buy now
04 Dec 2017 officers Appointment of director (Ms Kareen Boutonnat) 2 Buy now
04 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2017 officers Termination of appointment of director (Eleftherios Pliakos) 1 Buy now
04 Dec 2017 officers Appointment of director (Sir Paul Mccartie) 2 Buy now
04 Dec 2017 mortgage Registration of a charge 11 Buy now
23 Nov 2017 mortgage Registration of a charge 43 Buy now
16 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2017 accounts Annual Accounts 6 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Feb 2017 resolution Resolution 36 Buy now
24 Jan 2017 officers Appointment of director (Mr Eleftherios Pliakos) 2 Buy now
24 Jan 2017 officers Termination of appointment of director (Francesco Pace) 1 Buy now
24 Jan 2017 officers Appointment of director (Mr Paul James Smith) 2 Buy now
24 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2016 accounts Annual Accounts 2 Buy now
09 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jun 2016 officers Termination of appointment of secretary (Lea Secretaries Limited) 1 Buy now
23 Feb 2016 annual-return Annual Return 4 Buy now
10 Mar 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Feb 2015 incorporation Incorporation Company 8 Buy now