Advanced company searchLink opens in new window

SELECTA UK HOLDING LIMITED

Company number 00209116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2015 AD01 Registered office address changed from , East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015
02 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 35,000,001
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 35,000,001.00
16 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2014 AP01 Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014
22 Dec 2014 TM01 Termination of appointment of Brian Mackie as a director on 18 December 2014
22 Dec 2014 TM01 Termination of appointment of Alain Henri Gaston Guy Beyens as a director on 18 December 2014
16 Dec 2014 AA Full accounts made up to 30 March 2014
27 Oct 2014 CERTNM Company name changed autobar group LIMITED\certificate issued on 27/10/14
  • RES15 ‐ Change company name resolution on 2014-10-22
27 Oct 2014 CONNOT Change of name notice
09 Apr 2014 AP01 Appointment of Ricardo Jose Arends as a director
09 Apr 2014 TM01 Termination of appointment of Glyn Jones as a director
07 Apr 2014 AA Full accounts made up to 31 March 2013
03 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 35,000,000
20 Dec 2013 TM01 Termination of appointment of Helen Willis as a director
10 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
10 Apr 2013 AD03 Register(s) moved to registered inspection location
10 Apr 2013 AD02 Register inspection address has been changed
12 Mar 2013 TM01 Termination of appointment of Steven Murray as a director
07 Feb 2013 TM02 Termination of appointment of Michael Greenwood as a secretary
19 Nov 2012 AP01 Appointment of Mr Alain Henri Gaston Guy Beyens as a director
19 Nov 2012 AP01 Appointment of Glyn Anthony Jones as a director
19 Nov 2012 TM01 Termination of appointment of Timothy Roe as a director
19 Nov 2012 TM01 Termination of appointment of Michael Greenwood as a director
06 Nov 2012 AP01 Appointment of Brian Mackie as a director