Company NameSelect Model Management Limited
Company StatusActive
Company Number03460641
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatteo Paolo Puglisi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench,Italian
StatusCurrent
Appointed02 July 2019(21 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCeo, Global
Country of ResidenceFrance
Correspondence Address1st Floor 27-35 Mortimer Street
London
W1T 3JF
Secretary NameJanet Pierce
StatusCurrent
Appointed02 July 2019(21 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Roland Thomas Oakshett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 27-35 Mortimer Street
London
W1T 3JF
Director NameMs Elena Guastoni
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed19 August 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1st Floor 27-35 Mortimer Street
London
W1T 3JF
Director NameMrs Gloria Ann Anderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleModel Agent
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMiss Christina Maria Yolanda Castagnetti
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleModel Agent
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMiss Clare Aldina Florence June Castagnetti
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleModel Agent
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Secretary NameMiss Clare Aldina Florence June Castagnetti
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleModel Agent
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameNicklas Reinhold Holgersson
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2019(21 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameRiccardo Masotto
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed02 July 2019(21 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2021)
RoleCfo, Global
Country of ResidenceItaly
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteselectmodel.com
Telephone020 72991300
Telephone regionLondon

Location

Registered Address1st Floor 27-35 Mortimer Street
London
W1T 3JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christina Castagnetti
33.33%
Ordinary
1 at £1Clare Castagnetti
33.33%
Ordinary
1 at £1Miss Gloria Anderson
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
25 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
25 November 2019Cessation of Select Model Agency Limited as a person with significant control on 2 July 2019 (1 page)
25 November 2019Notification of Select Model Management Uk Holdings Ltd as a person with significant control on 2 July 2019 (1 page)
25 November 2019Change of details for Select Model Agency Limited as a person with significant control on 2 July 2019 (2 pages)
9 July 2019Appointment of Riccardo Masotto as a director on 2 July 2019 (2 pages)
3 July 2019Appointment of Matteo Paolo Puglisi as a director on 2 July 2019 (2 pages)
2 July 2019Termination of appointment of Clare Aldina Florence June Castagnetti as a secretary on 2 July 2019 (1 page)
2 July 2019Termination of appointment of Clare Aldina Florence June Castagnetti as a director on 2 July 2019 (1 page)
2 July 2019Termination of appointment of Gloria Ann Anderson as a director on 2 July 2019 (1 page)
2 July 2019Appointment of Nicklas Reinhold Holgersson as a director on 2 July 2019 (2 pages)
2 July 2019Appointment of Janet Pierce as a secretary on 2 July 2019 (2 pages)
2 July 2019Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to Park House 116 Park Street London W1K 6AF on 2 July 2019 (1 page)
2 July 2019Termination of appointment of Christina Maria Yolanda Castagnetti as a director on 2 July 2019 (1 page)
1 April 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 April 2018Cessation of Gloria Ann Anderson as a person with significant control on 26 April 2017 (3 pages)
5 April 2018Cessation of Clare Aldina Florence June Castagnetti as a person with significant control on 26 April 2017 (3 pages)
5 April 2018Cessation of Christina Maria Yolanda Castagnetti as a person with significant control on 26 April 2017 (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
22 August 2017Notification of Select Model Agency Limited as a person with significant control on 26 April 2017 (4 pages)
22 August 2017Notification of Select Model Agency Limited as a person with significant control on 22 August 2017 (4 pages)
22 August 2017Notification of Select Model Agency Limited as a person with significant control on 26 April 2017 (4 pages)
17 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
7 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3
(4 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3
(4 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
3 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
3 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 November 2013Director's details changed for Miss Clare Aldina Florence June Castagnetti on 30 October 2013 (2 pages)
12 November 2013Director's details changed for Miss Gloria Ann Anderson on 30 October 2013 (2 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
(4 pages)
12 November 2013Director's details changed for Miss Christina Maria Yolanda Castagnetti on 30 October 2013 (2 pages)
12 November 2013Secretary's details changed for Miss Clare Aldina Florence June Castagnetti on 30 October 2013 (1 page)
12 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 November 2013Director's details changed for Miss Clare Aldina Florence June Castagnetti on 30 October 2013 (2 pages)
12 November 2013Director's details changed for Miss Christina Maria Yolanda Castagnetti on 30 October 2013 (2 pages)
12 November 2013Director's details changed for Miss Gloria Ann Anderson on 30 October 2013 (2 pages)
12 November 2013Secretary's details changed for Miss Clare Aldina Florence June Castagnetti on 30 October 2013 (1 page)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
(4 pages)
12 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
4 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 December 2009Director's details changed for Miss Gloria Ann Anderson on 30 October 2009 (2 pages)
3 December 2009Director's details changed for Miss Christina Maria Yolanda Castagnetti on 30 October 2009 (2 pages)
3 December 2009Director's details changed for Miss Christina Maria Yolanda Castagnetti on 30 October 2009 (2 pages)
3 December 2009Director's details changed for Miss Clare Aldina Florence June Castagnetti on 30 October 2009 (2 pages)
3 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Miss Gloria Ann Anderson on 30 October 2009 (2 pages)
3 December 2009Director's details changed for Miss Clare Aldina Florence June Castagnetti on 30 October 2009 (2 pages)
3 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
8 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
9 November 2007Return made up to 30/10/07; full list of members (3 pages)
9 November 2007Return made up to 30/10/07; full list of members (3 pages)
20 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 November 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2006Registered office changed on 31/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
31 January 2006Registered office changed on 31/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
8 December 2005Return made up to 30/10/05; full list of members (7 pages)
8 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
8 December 2005Return made up to 30/10/05; full list of members (7 pages)
8 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
2 December 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
2 December 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
7 December 2004Return made up to 30/10/04; full list of members (7 pages)
7 December 2004Return made up to 30/10/04; full list of members (7 pages)
5 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
5 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
17 November 2003Return made up to 30/10/03; full list of members (7 pages)
17 November 2003Return made up to 30/10/03; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
10 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
22 November 2002Return made up to 30/10/02; full list of members (7 pages)
22 November 2002Return made up to 30/10/02; full list of members (7 pages)
26 March 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
26 March 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
26 October 2001Return made up to 30/10/01; full list of members (7 pages)
26 October 2001Return made up to 30/10/01; full list of members (7 pages)
23 January 2001Accounts for a dormant company made up to 30 October 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 30 October 2000 (2 pages)
13 December 2000Return made up to 30/10/00; full list of members (7 pages)
13 December 2000Return made up to 30/10/00; full list of members (7 pages)
28 June 2000Accounts for a dormant company made up to 30 October 1999 (2 pages)
28 June 2000Accounts for a dormant company made up to 30 October 1999 (2 pages)
26 November 1999Return made up to 30/10/99; full list of members (7 pages)
26 November 1999Return made up to 30/10/99; full list of members (7 pages)
20 June 1999Accounts for a dormant company made up to 30 October 1998 (2 pages)
20 June 1999Ad 30/10/97--------- £ si 2@1 (2 pages)
20 June 1999Accounts for a dormant company made up to 30 October 1998 (2 pages)
20 June 1999Ad 30/10/97--------- £ si 2@1 (2 pages)
4 December 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
12 November 1997Registered office changed on 12/11/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Director resigned (1 page)
30 October 1997Incorporation (10 pages)
30 October 1997Incorporation (10 pages)