Company NameSEI Global Nominee Ltd
Company StatusActive
Company Number05055137
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Previous NameGroundvelvet Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameRobert Allen Nesher
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed09 March 2004(1 week, 6 days after company formation)
Appointment Duration20 years, 2 months
RoleChairman Sei Mutual Funds
Country of ResidenceUnited States
Correspondence Address340 Brazilian Avenue Apartment 202
Palm Beach
Fl 33480
United States
Director NameWilliam Michael Doran
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed10 November 2004(8 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleLawyer Consultant
Country of ResidenceUnited States
Correspondence Address27 Druim Moir Lane
Philadelphia
Pennsylvania
Pa 19118
United States
Director NameMr Patrick William Wynn Disney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Alphabeta 14-18 Finsbury Square
London
EC2A 1BR
Secretary NameFleur Bartlett Read
StatusCurrent
Appointed11 May 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressFirst Floor Alphabeta
14-18 Finsbury Square
London
EC2A 1BR
Director NameMr James London
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(19 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleCeo And Head Of Swp
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Alphabeta 14-18 Finsbury Square
London
EC2A 1BR
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed09 March 2004(1 week, 6 days after company formation)
Appointment Duration20 years, 2 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameJoseph Paul Ujobai
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2004(1 week, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 05 February 2019)
RoleManaging Director
Country of ResidencePennsylvania, Usa
Correspondence Address1938 Delancey Place
Philadelphia
Pennsylvania 19103
United States
Director NameMr Patrick William Wynn Disney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(1 week, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 05 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pembroke Square
London
W8 6PA
Director NameCarl Anthony Guarino
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2004(1 week, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 18 October 2004)
RoleExecutive Vp, Advisor Network
Country of ResidenceUnited States
Correspondence Address15 Oakglen Drive
Malvern
Pennsylvania Pa19355
19355
Director NameFrancis Joseph Jackson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2006)
RoleManaging Director Business Dev
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hocketts
42 Burnham Green Road
Welwyn
Hertfordshire
AL6 0NJ
Director NameLydia Gavalis
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 2009)
RoleLawyer
Correspondence Address335 Bent Road
Wyncote
Pa 19095
United States
Director NameMr Ahsan Mallick
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2019)
RoleLawyer, General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Alphabeta 14-18 Finsbury Square
London
EC2A 1BR
Secretary NameNola Brown
StatusResigned
Appointed27 February 2013(9 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressFourth Floor Time & Life
Building 1 Bruton Street
London
W1J 6TL
Secretary NameMs Connie Maccurrach
StatusResigned
Appointed24 September 2014(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2020)
RoleCompany Director
Correspondence Address1st Floor, Alphabeta 14-18 Finsbury Square
London
EC2A 1BR
Director NameMr Brett Stuart Powell Williams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2023)
RoleMd Swp Uk Processing
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Alphabeta 14-18 Finsbury Square
London
EC2A 1BR
Secretary NameMichael Sweeney
StatusResigned
Appointed20 March 2020(16 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 May 2020)
RoleCompany Director
Correspondence Address1st Floor Alphabeta
14-18 Finsbury Square
London
EC2A 1BR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor, Alphabeta
14-18 Finsbury Square
London
EC2A 1BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.1Sei Global Investments Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

4 January 2021Director's details changed for Mr Brett Stuart Powell Williams on 4 January 2021 (2 pages)
19 May 2020Appointment of Fleur Bartlett Read as a secretary on 11 May 2020 (2 pages)
19 May 2020Termination of appointment of Michael Sweeney as a secretary on 11 May 2020 (1 page)
29 April 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
23 March 2020Termination of appointment of Connie Maccurrach as a secretary on 20 March 2020 (1 page)
23 March 2020Appointment of Michael Sweeney as a secretary on 20 March 2020 (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
25 February 2020Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
31 May 2019Termination of appointment of Ahsan Mallick as a director on 31 May 2019 (1 page)
15 May 2019Termination of appointment of Patrick William Wynn Disney as a director on 5 February 2019 (1 page)
15 May 2019Appointment of Mr Patrick William Wynn Disney as a director on 1 April 2019 (2 pages)
13 May 2019Director's details changed for Mr Brett Stuart Powell Williams on 13 May 2019 (2 pages)
1 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Joseph Paul Ujobai as a director on 5 February 2019 (1 page)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
10 January 2017Secretary's details changed for Ms Connie Sundh on 10 December 2016 (1 page)
10 January 2017Secretary's details changed for Ms Connie Sundh on 10 December 2016 (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(9 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(9 pages)
17 February 2016Appointment of Mr Brett Stuart Powell Williams as a director on 13 January 2016 (2 pages)
17 February 2016Appointment of Mr Brett Stuart Powell Williams as a director on 13 January 2016 (2 pages)
4 January 2016Secretary's details changed for Ms Connie Sundh on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Fourth Floor Time & Life Building 1 Bruton Street London W1J 6TL to 1st Floor, Alphabeta 14-18 Finsbury Square London EC2A 1BR on 4 January 2016 (1 page)
4 January 2016Secretary's details changed for Ms Connie Sundh on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Fourth Floor Time & Life Building 1 Bruton Street London W1J 6TL to 1st Floor, Alphabeta 14-18 Finsbury Square London EC2A 1BR on 4 January 2016 (1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(8 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(8 pages)
14 January 2015Appointment of Ms Connie Sundh as a secretary on 24 September 2014 (2 pages)
14 January 2015Appointment of Ms Connie Sundh as a secretary on 24 September 2014 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(8 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(8 pages)
20 December 2013Termination of appointment of Nola Brown as a secretary (1 page)
20 December 2013Termination of appointment of Nola Brown as a secretary (1 page)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 April 2013Appointment of Nola Brown as a secretary (1 page)
11 April 2013Appointment of Nola Brown as a secretary (1 page)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
23 October 2012Director's details changed for Joseph Paul Ujobai on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Joseph Paul Ujobai on 22 October 2012 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
4 December 2009Appointment of Mr Ahsan Mallick as a director (2 pages)
4 December 2009Appointment of Mr Ahsan Mallick as a director (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 August 2009Appointment terminated director lydia gavalis (1 page)
18 August 2009Appointment terminated director lydia gavalis (1 page)
15 May 2009Director's change of particulars / robert nesher / 14/05/2009 (1 page)
15 May 2009Director's change of particulars / lydia gavalis / 14/05/2009 (1 page)
15 May 2009Director's change of particulars / lydia gavalis / 14/05/2009 (1 page)
15 May 2009Director's change of particulars / robert nesher / 14/05/2009 (1 page)
2 March 2009Return made up to 25/02/09; full list of members (4 pages)
2 March 2009Return made up to 25/02/09; full list of members (4 pages)
6 February 2009Director's change of particulars / joseph ujobai / 01/12/2008 (1 page)
6 February 2009Director's change of particulars / joseph ujobai / 01/12/2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 March 2008Return made up to 25/02/08; full list of members (4 pages)
1 March 2008Return made up to 25/02/08; full list of members (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 February 2007Return made up to 25/02/07; full list of members (3 pages)
28 February 2007Return made up to 25/02/07; full list of members (3 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
4 July 2006Registered office changed on 04/07/06 from: the economist building 25 saint james's street london SW1A 1HA (1 page)
4 July 2006Registered office changed on 04/07/06 from: the economist building 25 saint james's street london SW1A 1HA (1 page)
2 March 2006Return made up to 25/02/06; full list of members (3 pages)
2 March 2006Return made up to 25/02/06; full list of members (3 pages)
13 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Return made up to 25/02/05; full list of members (3 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Return made up to 25/02/05; full list of members (3 pages)
20 April 2005Director's particulars changed (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
30 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
26 November 2004Ad 12/10/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
26 November 2004Ad 12/10/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
14 May 2004Resolutions
  • RES13 ‐ Sub division 09/03/04
(2 pages)
14 May 2004Resolutions
  • RES13 ‐ Sub division 09/03/04
(2 pages)
14 May 2004S-div 09/03/04 (1 page)
14 May 2004S-div 09/03/04 (1 page)
6 May 2004Company name changed groundvelvet LIMITED\certificate issued on 06/05/04 (2 pages)
6 May 2004Company name changed groundvelvet LIMITED\certificate issued on 06/05/04 (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 April 2004New director appointed (3 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 April 2004New director appointed (3 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 April 2004New director appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
25 February 2004Incorporation (17 pages)
25 February 2004Incorporation (17 pages)