Company NameSeilern Investment Management Ltd.
Company StatusActive
Company Number02962937
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Previous NamesEmshelf Vii Limited and P. Seilern & Co Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Peter Seilern-Aspang
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1994(2 weeks, 5 days after company formation)
Appointment Duration29 years, 7 months
RoleExecutive Chairman And Chief Investment Officer
Country of ResidenceMonaco
Correspondence AddressChateau Perigord 2 6
Lacets Saint-Leon
Mc98000
Monaco
Director NameMr Francis Seilern-Aspang
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(5 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleTrustee
Country of ResidenceLiechtenstein
Correspondence Address12 Sonnblickstrasse
Vaduz
9490
Director NameMr Jean Michel Boehm
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed03 November 2014(20 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address43 Portland Place
London
W1B 1QH
Director NameMr Tassilo Seilern-Aspang
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustrian
StatusCurrent
Appointed01 July 2015(20 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleChief Executive Officer And Head Of Research
Country of ResidenceEngland
Correspondence Address3rd Floor, Burdett House 15-16 Buckingham Street
London
WC2N 6DU
Secretary NameMrs Peri Nicola Holt
StatusCurrent
Appointed15 May 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor, Burdett House 15-16 Buckingham Street
London
WC2N 6DU
Secretary NameMs Peri Nicola Simpson
StatusCurrent
Appointed15 May 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor, Burdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Stuart Gunderson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed28 April 2021(26 years, 8 months after company formation)
Appointment Duration3 years
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address3rd Floor, Burdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NamePhilip John Greig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address43 Marryat Road
Wimbledon
London
SW19 5BW
Director NameMr Michael Edward Scott Boyd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(5 months, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 08 October 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Radipole Road
London
SW6 5DL
Director NameMr John George Ludwig
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(6 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2013)
RoleRetired
Country of ResidenceSouth Africa
Correspondence Address87 Boundary Road
Atholl
Sandton
2196
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusResigned
Appointed24 May 2001(6 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Secretary NameMr Michael Edward Scott Boyd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Radipole Road
London
SW6 5DL
Secretary NameCharlotte Evans
NationalityBritish
StatusResigned
Appointed04 September 2002(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address52 Brookville Road
London
SW6 7BJ
Director NameMr Jeroen Gustaaf Bos
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(8 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 August 2003)
RoleMarketing Director
Correspondence AddressAshplats House Holtye Road
East Grinstead
West Sussex
RH19 3EZ
Secretary NameMr Michael Edward Scott Boyd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 January 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Radipole Road
London
SW6 5DL
Secretary NameMr Michael Edward Scott Boyd
NationalityBritish
StatusResigned
Appointed23 April 2004(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 January 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Radipole Road
London
SW6 5DL
Secretary NameFelicity Pilkington
NationalityBritish
StatusResigned
Appointed27 January 2005(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 2008)
RoleFinance Compliance Officer
Correspondence Address13 Redcliffe Square
London
SW10 9JX
Secretary NameFelicity Pilkington
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 2008)
RoleFinance Compliance Officer
Correspondence Address13 Redcliffe Square
London
SW10 9JX
Secretary NameMariella Ryecart
NationalityBritish
StatusResigned
Appointed30 July 2008(13 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 2008)
RoleCompany Director
Correspondence AddressGillray House Ann Lane
London
SW10 0BT
Secretary NameMiss Lydia Caroline Kane
NationalityBritish
StatusResigned
Appointed28 April 2009(14 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2009)
RoleFinance And Compliance Officer
Correspondence Address26 Rainville Road
London
W6 9HA
Secretary NameMrs Felicity Speers
StatusResigned
Appointed01 December 2009(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressBroughton House
6-8 Sackville Street
London
W1S 3DG
Director NameMr Christian Carl Diebitsch
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2010(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11e Arkwright Road
London
NW3 6AA
Secretary NameMrs Yuan Wang
StatusResigned
Appointed02 December 2013(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Correspondence Address43 Portland Place
London
W1B 1QH
Director NameMr Timothy Julian Crispin Sisley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBroughton House
6-8 Sackville Street
London
W1S 3DG
Director NameMr Giles David Warren
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(19 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 July 2014)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBroughton House 6-8 Sackville Street
London
W1S 3DG
Director NameMr Raphael Pitoun
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2014(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 2018)
RoleCio
Country of ResidenceEngland
Correspondence Address43 Portland Place
London
W1B 1QH
Director NameDr Arne Zeidler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed29 January 2018(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Burdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Mathew Ivo Hubert Boys Forde
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(23 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 2023)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address3rd Floor, Burdett House 15-16 Buckingham Street
London
WC2N 6DU
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence AddressOne America Square
Crosswall
London
EC3N 2LB

Contact

Websiteseilerninvest.com
Telephone01464 145747
Telephone regionInsch

Location

Registered Address3rd Floor, Burdett House
15-16 Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,146,251
Gross Profit£1,096,401
Net Worth£863,907
Cash£12,190
Current Liabilities£72,496

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

14 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 December 2020Memorandum and Articles of Association (24 pages)
15 September 2020Registered office address changed from 43 Portland Place London W1B 1QH England to 3rd Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU on 15 September 2020 (1 page)
18 August 2020Full accounts made up to 31 December 2019 (35 pages)
15 July 2020Director's details changed for Mr Tassilo Seilern-Aspang on 13 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Jean Michel Boehm on 13 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Tassilo Seilern-Aspang on 13 July 2020 (2 pages)
14 July 2020Director's details changed for Peter Seilern-Aspang on 14 May 2018 (2 pages)
27 May 2020Particulars of variation of rights attached to shares (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with updates (6 pages)
21 February 2020Change of share class name or designation (2 pages)
7 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 February 2020Statement of capital following an allotment of shares on 4 February 2020
  • GBP 29,928
(4 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
22 November 2019Sub-division of shares on 1 November 2019 (6 pages)
11 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 01/11/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2019Full accounts made up to 31 December 2018 (33 pages)
1 August 2019Confirmation statement made on 24 July 2019 with updates (6 pages)
10 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 September 2018Statement by Directors (1 page)
10 September 2018Solvency Statement dated 10/09/18 (1 page)
10 September 2018Statement of capital on 10 September 2018
  • GBP 29,924
(5 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
6 July 2018Appointment of Mr Mathew Ivo Hubert Boys Forde as a director on 5 July 2018 (2 pages)
18 May 2018Termination of appointment of Raphael Pitoun as a director on 14 May 2018 (1 page)
28 March 2018Amended full accounts made up to 31 December 2017 (31 pages)
21 March 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
13 February 2018Appointment of Dr Arne Zeidler as a director on 29 January 2018 (2 pages)
30 August 2017Cancellation of shares. Statement of capital on 3 March 2017
  • GBP 29,953
(6 pages)
30 August 2017Cancellation of shares. Statement of capital on 3 March 2017
  • GBP 29,953
(6 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
25 June 2017Full accounts made up to 31 December 2016 (27 pages)
25 June 2017Full accounts made up to 31 December 2016 (27 pages)
15 May 2017Appointment of Ms Peri Nicola Simpson as a secretary on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Yuan Wang as a secretary on 31 December 2016 (1 page)
15 May 2017Appointment of Ms Peri Nicola Simpson as a secretary on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Yuan Wang as a secretary on 31 December 2016 (1 page)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
27 May 2016Full accounts made up to 31 December 2015 (33 pages)
27 May 2016Full accounts made up to 31 December 2015 (33 pages)
19 April 2016Memorandum and Articles of Association (28 pages)
19 April 2016Memorandum and Articles of Association (28 pages)
16 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 29,960
(3 pages)
16 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 29,960
(3 pages)
1 March 2016Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG to 43 Portland Place London W1B 1QH on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG to 43 Portland Place London W1B 1QH on 1 March 2016 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (26 pages)
2 October 2015Full accounts made up to 31 December 2014 (26 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 29,860
(7 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 29,860
(7 pages)
29 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Tassilo Seilern-Aspang
(5 pages)
29 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Tassilo Seilern-Aspang
(5 pages)
2 July 2015Appointment of Mr Tassilo Seilern-Aspang as a director on 1 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/07/2015
(3 pages)
2 July 2015Appointment of Mr Tassilo Seilern-Aspang as a director on 1 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/07/2015
(3 pages)
2 July 2015Appointment of Mr Tassilo Seilern-Aspang as a director on 1 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/07/2015
(3 pages)
30 April 2015Termination of appointment of Timothy Julian Crispin Sisley as a director on 21 April 2015 (1 page)
30 April 2015Termination of appointment of Timothy Julian Crispin Sisley as a director on 21 April 2015 (1 page)
6 November 2014Appointment of Mr Raphael Pitoun as a director on 3 November 2014 (2 pages)
6 November 2014Appointment of Mr Jean-Michel Antoine Boehm as a director on 3 November 2014 (2 pages)
6 November 2014Appointment of Mr Raphael Pitoun as a director on 3 November 2014 (2 pages)
6 November 2014Appointment of Mr Jean-Michel Antoine Boehm as a director on 3 November 2014 (2 pages)
6 November 2014Appointment of Mr Jean-Michel Antoine Boehm as a director on 3 November 2014 (2 pages)
6 November 2014Appointment of Mr Raphael Pitoun as a director on 3 November 2014 (2 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 29,860
(6 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 29,860
(6 pages)
19 August 2014Termination of appointment of Giles David Warren as a director on 25 July 2014 (1 page)
19 August 2014Termination of appointment of Giles David Warren as a director on 25 July 2014 (1 page)
14 August 2014Termination of appointment of Christian Carl Diebitsch as a director on 15 July 2014 (1 page)
14 August 2014Termination of appointment of Christian Carl Diebitsch as a director on 15 July 2014 (1 page)
16 April 2014Full accounts made up to 31 December 2013 (22 pages)
16 April 2014Full accounts made up to 31 December 2013 (22 pages)
14 March 2014Appointment of Mr Giles David Warren as a director (2 pages)
14 March 2014Appointment of Mr Giles David Warren as a director (2 pages)
31 January 2014Termination of appointment of John Ludwig as a director (1 page)
31 January 2014Termination of appointment of John Ludwig as a director (1 page)
18 December 2013Appointment of Mr Timothy Julian Crispin Sisley as a director (2 pages)
18 December 2013Appointment of Mr Timothy Julian Crispin Sisley as a director (2 pages)
2 December 2013Appointment of Mrs Yuan Wang as a secretary (1 page)
2 December 2013Appointment of Mrs Yuan Wang as a secretary (1 page)
15 October 2013Termination of appointment of Michael Boyd as a director (1 page)
15 October 2013Termination of appointment of Michael Boyd as a director (1 page)
30 September 2013Termination of appointment of Felicity Speers as a secretary (1 page)
30 September 2013Termination of appointment of Felicity Speers as a secretary (1 page)
5 September 2013Director's details changed for Peter Seilern-Aspang on 1 October 2009 (2 pages)
5 September 2013Director's details changed for Peter Seilern-Aspang on 1 October 2009 (2 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 30,646
(8 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 30,646
(8 pages)
5 September 2013Director's details changed for Peter Seilern-Aspang on 1 October 2009 (2 pages)
30 April 2013Full accounts made up to 31 December 2012 (21 pages)
30 April 2013Full accounts made up to 31 December 2012 (21 pages)
11 September 2012Director's details changed for John George Ludwig on 1 January 2012 (3 pages)
11 September 2012Director's details changed for John George Ludwig on 1 January 2012 (3 pages)
11 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
11 September 2012Director's details changed for John George Ludwig on 1 January 2012 (3 pages)
11 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
28 March 2012Full accounts made up to 31 December 2011 (21 pages)
28 March 2012Full accounts made up to 31 December 2011 (21 pages)
10 October 2011Solvency statement dated 07/09/11 (3 pages)
10 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2011Statement of capital on 10 October 2011
  • GBP 30,646
(4 pages)
10 October 2011Statement of capital on 10 October 2011
  • GBP 30,646
(4 pages)
10 October 2011Solvency statement dated 07/09/11 (3 pages)
9 September 2011Director's details changed for Mr. Christian Diebitsch on 16 August 2011 (3 pages)
9 September 2011Director's details changed for Mr. Christian Diebitsch on 16 August 2011 (3 pages)
9 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
8 September 2011Director's details changed for John George Ludwig on 30 August 2011 (2 pages)
8 September 2011Director's details changed for John George Ludwig on 30 August 2011 (2 pages)
8 September 2011Director's details changed for Peter Seilern-Aspang on 30 August 2011 (2 pages)
8 September 2011Director's details changed for Francis Seilern-Aspang on 30 August 2011 (2 pages)
8 September 2011Director's details changed for Peter Seilern-Aspang on 30 August 2011 (2 pages)
8 September 2011Director's details changed for Michael Edward Scott Boyd on 30 August 2011 (2 pages)
8 September 2011Director's details changed for Francis Seilern-Aspang on 30 August 2011 (2 pages)
8 September 2011Director's details changed for Michael Edward Scott Boyd on 30 August 2011 (2 pages)
24 March 2011Full accounts made up to 31 December 2010 (22 pages)
24 March 2011Full accounts made up to 31 December 2010 (22 pages)
1 November 2010Appointment of Mr. Christian Diebitsch as a director (2 pages)
1 November 2010Appointment of Mr. Christian Diebitsch as a director (2 pages)
28 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (18 pages)
28 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (18 pages)
27 April 2010Full accounts made up to 31 December 2009 (25 pages)
27 April 2010Full accounts made up to 31 December 2009 (25 pages)
1 December 2009Termination of appointment of Lydia Kane as a secretary (1 page)
1 December 2009Termination of appointment of Lydia Kane as a secretary (1 page)
1 December 2009Appointment of Mrs Felicity Speers as a secretary (1 page)
1 December 2009Appointment of Mrs Felicity Speers as a secretary (1 page)
27 August 2009Return made up to 16/08/09; full list of members (5 pages)
27 August 2009Return made up to 16/08/09; full list of members (5 pages)
29 April 2009Appointment terminated secretary felicity pilkington (1 page)
29 April 2009Secretary appointed miss lydia caroline kane (1 page)
29 April 2009Appointment terminated secretary felicity pilkington (1 page)
29 April 2009Secretary appointed miss lydia caroline kane (1 page)
19 March 2009Full accounts made up to 31 December 2008 (22 pages)
19 March 2009Full accounts made up to 31 December 2008 (22 pages)
31 October 2008Secretary appointed felicity pilkington (1 page)
31 October 2008Appointment terminated secretary mariella ryecart (1 page)
31 October 2008Appointment terminated secretary mariella ryecart (1 page)
31 October 2008Secretary appointed felicity pilkington (1 page)
18 August 2008Return made up to 16/08/08; full list of members (5 pages)
18 August 2008Return made up to 16/08/08; full list of members (5 pages)
6 August 2008Appointment terminated secretary felicity pilkington (1 page)
6 August 2008Secretary appointed mariella ryecart (2 pages)
6 August 2008Secretary appointed mariella ryecart (2 pages)
6 August 2008Appointment terminated secretary felicity pilkington (1 page)
2 May 2008Director's change of particulars / peter seilern-aspang / 04/04/2008 (1 page)
2 May 2008Director's change of particulars / peter seilern-aspang / 04/04/2008 (1 page)
28 March 2008Full accounts made up to 31 December 2007 (20 pages)
28 March 2008Full accounts made up to 31 December 2007 (20 pages)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
10 April 2007Ad 28/03/07--------- £ si 1572@1=1572 £ ic 29860/31432 (2 pages)
10 April 2007Resolutions
  • RES13 ‐ Re 2ND sh hold agg app 21/03/07
(2 pages)
10 April 2007Resolutions
  • RES13 ‐ Re 2ND sh hold agg app 21/03/07
(2 pages)
10 April 2007Ad 28/03/07--------- £ si 1572@1=1572 £ ic 29860/31432 (2 pages)
29 March 2007Full accounts made up to 31 December 2006 (21 pages)
29 March 2007Full accounts made up to 31 December 2006 (21 pages)
31 August 2006Return made up to 16/08/06; full list of members (3 pages)
31 August 2006Return made up to 16/08/06; full list of members (3 pages)
22 March 2006Full accounts made up to 31 December 2005 (21 pages)
22 March 2006Full accounts made up to 31 December 2005 (21 pages)
26 September 2005Secretary's particulars changed (1 page)
26 September 2005Secretary's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 16/08/05; full list of members (3 pages)
18 August 2005Return made up to 16/08/05; full list of members (3 pages)
18 August 2005Secretary's particulars changed (1 page)
9 May 2005Full accounts made up to 31 December 2004 (21 pages)
9 May 2005Full accounts made up to 31 December 2004 (21 pages)
31 January 2005New secretary appointed (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005New secretary appointed (1 page)
6 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 May 2004Full accounts made up to 31 December 2003 (20 pages)
5 May 2004Full accounts made up to 31 December 2003 (20 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (1 page)
16 September 2003Return made up to 16/08/03; full list of members (8 pages)
16 September 2003Return made up to 16/08/03; full list of members (8 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
7 May 2003Full accounts made up to 31 December 2002 (20 pages)
7 May 2003Full accounts made up to 31 December 2002 (20 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
9 September 2002Return made up to 16/08/02; full list of members (8 pages)
9 September 2002Return made up to 16/08/02; full list of members (8 pages)
27 March 2002Full accounts made up to 31 December 2001 (20 pages)
27 March 2002Full accounts made up to 31 December 2001 (20 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 February 2002Ad 01/02/02--------- £ si 2986@1=2986 £ ic 26874/29860 (1 page)
11 February 2002Ad 01/02/02--------- £ si 2986@1=2986 £ ic 26874/29860 (1 page)
29 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
23 March 2001Full accounts made up to 31 December 2000 (17 pages)
23 March 2001Full accounts made up to 31 December 2000 (17 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
15 September 2000Full accounts made up to 31 December 1999 (18 pages)
15 September 2000Full accounts made up to 31 December 1999 (18 pages)
5 September 2000Return made up to 16/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
(7 pages)
5 September 2000Return made up to 16/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
(7 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
19 August 1999Return made up to 16/08/99; no change of members (4 pages)
19 August 1999Return made up to 16/08/99; no change of members (4 pages)
14 April 1999Full accounts made up to 31 December 1998 (16 pages)
14 April 1999Full accounts made up to 31 December 1998 (16 pages)
20 August 1998Return made up to 26/08/98; no change of members (4 pages)
20 August 1998Return made up to 26/08/98; no change of members (4 pages)
28 April 1998Full accounts made up to 31 December 1997 (16 pages)
28 April 1998Full accounts made up to 31 December 1997 (16 pages)
3 September 1997Return made up to 26/08/97; full list of members (6 pages)
3 September 1997Return made up to 26/08/97; full list of members (6 pages)
11 April 1997Full accounts made up to 31 December 1996 (16 pages)
11 April 1997Full accounts made up to 31 December 1996 (16 pages)
7 January 1997Ad 24/12/96--------- £ si 1344@1=1344 £ ic 25530/26874 (2 pages)
7 January 1997Ad 24/12/96--------- £ si 1344@1=1344 £ ic 25530/26874 (2 pages)
13 November 1996Company name changed P. seilern & co LTD.\certificate issued on 14/11/96 (2 pages)
13 November 1996Company name changed P. seilern & co LTD.\certificate issued on 14/11/96 (2 pages)
20 September 1996Return made up to 26/08/96; no change of members (4 pages)
20 September 1996Return made up to 26/08/96; no change of members (4 pages)
12 March 1996Full accounts made up to 31 December 1995 (15 pages)
12 March 1996Full accounts made up to 31 December 1995 (15 pages)
1 September 1995Return made up to 26/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 1995Return made up to 26/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 1995Accounting reference date notified as 31/12 (1 page)
10 April 1995Accounting reference date notified as 31/12 (1 page)
22 February 1995£ nc 100/100000 26/01/95 (1 page)
22 February 1995Ad 02/02/95--------- £ si 25529@1=25529 £ ic 1/25530 (2 pages)
22 February 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 February 1995Ad 02/02/95--------- £ si 25529@1=25529 £ ic 1/25530 (2 pages)
22 February 1995£ nc 100/100000 26/01/95 (1 page)
22 February 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 August 1994Incorporation (27 pages)
26 August 1994Incorporation (27 pages)