Seldon Nominees Limited

General information

Name:

Seldon Nominees Ltd

Office Address:

45 Gresham Street EC2V 7BG London

Number: 09600117

Incorporation date: 2015-05-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Seldon Nominees Limited is categorised as Private Limited Company, that is based in 45 Gresham Street, London. The headquarters' zip code EC2V 7BG. The firm was created in 2015-05-20. The business Companies House Registration Number is 09600117. This company's registered with SIC code 62090 which stands for Other information technology service activities. The business latest filed accounts documents cover the period up to 2023-05-31 and the latest annual confirmation statement was submitted on 2023-05-20.

At the moment, this particular company is managed by a single managing director: Alexander H., who was designated to this position on 2015-05-20.

Alexander H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Alexander H.

Role: Director

Appointed: 20 May 2015

Latest update: 24 April 2024

People with significant control

Alexander H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 20 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 February 2017
Annual Accounts 27 February 2018
Start Date For Period Covered By Report 20 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2018
Annual Accounts
Start Date For Period Covered By Report 20 May 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 20 May 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 26 January 2022
Start Date For Period Covered By Report 20 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 26 January 2022
Annual Accounts
Start Date For Period Covered By Report 20 May 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 20 May 2015
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Address change date: Mon, 7th Aug 2023. New Address: 45 Gresham Street London EC2V 7BG. Previous address: Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA England (AD01)
filed on: 7th, August 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Stapleton House, Block A, 2nd Floor 110 Clifton Street

Post code:

EC2A 4H

City / Town:

London

Accountant/Auditor,
2016

Name:

Horizon Accounts Limited

Address:

Stapleton House Block A, 2nd Floor 110 Clifton Street

Post code:

EC2A 4HT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
8
Company Age