Company NameSEI European Services Limited
Company StatusActive
Company Number05402584
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Patrick William Wynn Disney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(14 years 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(15 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressFirst Floor Alphabeta
14-18 Finsbury Square
London
EC2A 1BR
Director NameMr Ian Michael Love
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleGlobal Head Of Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address1st 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(18 years, 3 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 July 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Norman Jeffrey Klauder
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleGeneral Counsel- Sei Investmen
Country of ResidenceUnited States
Correspondence Address900 Gladestry Lane
Lower Gwynedd
Pennsylvania 19002
United States
Director NameChristopher Keogh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleManaging Director Wealth Netwo
Correspondence AddressFinwood Farm
Rowington
Warwickshire
CV35 7DL
Director NameJoseph Paul Ujobai
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 1 51 Cadogan Square
London
SW1X 0HY
Secretary NameAna Maria Grimmett
NationalityBritish
StatusResigned
Appointed18 July 2005(3 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 June 2006)
RoleCompany Director
Correspondence AddressFlat C
237 Upper Richmond Road, Putney
London
SW15 6SN
Director NameChristopher Paul Chapman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 St Margaretsbury House
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EH
Director NameMark Edward McCarron
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish/American
StatusResigned
Appointed16 October 2006(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2011)
RoleInvestment Management
Correspondence Address10 Woodfall Street
London
SW3 4DJ
Director NameMr Ahsan Mallick
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(4 years, 8 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
Appointed09 July 2013(8 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (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(9 years, 6 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 Patrick William Wynn Disney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 2019)
RoleManaging Director Of Institutional
Country of ResidenceUnited Kingdom
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
Appointed05 February 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 4 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(15 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
Appointed23 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

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

250k at £1Sei Global Investments Corp
100.00%
Ordinary

Financials

Year2014
Turnover£2,868,000
Net Worth-£21,424,000
Cash£2,222,000
Current Liabilities£24,559,000

Accounts

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

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months from now)

Filing History

4 January 2021Director's details changed for Mr Brett Stuart Powell Williams on 4 January 2021 (2 pages)
19 May 2020Termination of appointment of Michael Sweeney as a secretary on 11 May 2020 (1 page)
19 May 2020Appointment of Fleur Bartlett Read as a secretary on 11 May 2020 (2 pages)
1 May 2020Full accounts made up to 31 December 2019 (19 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 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)
31 May 2019Termination of appointment of Ahsan Mallick as a director on 31 May 2019 (1 page)
15 May 2019Appointment of Mr Patrick William Wynn Disney as a director on 1 April 2019 (2 pages)
15 May 2019Termination of appointment of Patrick William Wynn Disney as a director on 5 February 2019 (1 page)
14 May 2019Full accounts made up to 31 December 2018 (19 pages)
13 May 2019Appointment of Mr Brett Stuart Powell Williams as a director on 5 February 2019 (2 pages)
8 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Joseph Paul Ujobai as a director on 5 February 2019 (1 page)
19 April 2018Full accounts made up to 31 December 2017 (18 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 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)
10 May 2017Full accounts made up to 31 December 2016 (18 pages)
10 May 2017Full accounts made up to 31 December 2016 (18 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 23 March 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)
17 August 2016Full accounts made up to 31 December 2015 (19 pages)
17 August 2016Full accounts made up to 31 December 2015 (19 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 250,001
(6 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 250,001
(6 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 2016Director's details changed for Mr Patrick William Wynn Disney on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Patrick William Wynn Disney on 4 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)
30 July 2015Appointment of Mr Patrick William Wynn Disney as a director on 28 July 2015 (2 pages)
30 July 2015Termination of appointment of Christopher Paul Chapman as a director on 28 July 2015 (1 page)
30 July 2015Appointment of Mr Patrick William Wynn Disney as a director on 28 July 2015 (2 pages)
30 July 2015Termination of appointment of Christopher Paul Chapman as a director on 28 July 2015 (1 page)
12 May 2015Full accounts made up to 31 December 2014 (19 pages)
12 May 2015Full accounts made up to 31 December 2014 (19 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 250,001
(6 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 250,001
(6 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)
19 August 2014Section 519 (1 page)
19 August 2014Section 519 (1 page)
14 May 2014Full accounts made up to 31 December 2013 (17 pages)
14 May 2014Full accounts made up to 31 December 2013 (17 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 250,001
(6 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 250,001
(6 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)
31 July 2013Appointment of Nola Brown as a secretary (1 page)
31 July 2013Appointment of Nola Brown as a secretary (1 page)
30 July 2013Appointment of Jordan Company Secretaries Limited as a secretary on 9 July 2013 (2 pages)
30 July 2013Appointment of Jordan Company Secretaries Limited as a secretary on 9 July 2013 (2 pages)
30 July 2013Appointment of Jordan Company Secretaries Limited as a secretary on 9 July 2013 (2 pages)
11 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
2 May 2013Full accounts made up to 31 December 2012 (16 pages)
2 May 2013Full accounts made up to 31 December 2012 (16 pages)
23 May 2012Full accounts made up to 31 December 2011 (17 pages)
23 May 2012Resolutions
  • RES13 ‐ Approval 23/04/2012
(2 pages)
23 May 2012Resolutions
  • RES13 ‐ Approval 23/04/2012
(2 pages)
23 May 2012Full accounts made up to 31 December 2011 (17 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
12 July 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
12 July 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
23 June 2011Termination of appointment of Mark Mccarron as a director (1 page)
23 June 2011Termination of appointment of Mark Mccarron as a director (1 page)
19 April 2011Resolutions
  • RES13 ‐ Financial stmts approved 12/04/2010
(2 pages)
19 April 2011Full accounts made up to 31 December 2010 (17 pages)
19 April 2011Resolutions
  • RES13 ‐ Financial stmts approved 12/04/2010
(2 pages)
19 April 2011Full accounts made up to 31 December 2010 (17 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
22 April 2010Full accounts made up to 31 December 2009 (18 pages)
22 April 2010Full accounts made up to 31 December 2009 (18 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
19 March 2010Termination of appointment of Norman Klauder as a director (1 page)
19 March 2010Termination of appointment of Norman Klauder as a director (1 page)
14 December 2009Appointment of Mr Ahsan Mallick as a director (2 pages)
14 December 2009Appointment of Mr Ahsan Mallick as a director (2 pages)
28 May 2009Full accounts made up to 31 December 2008 (19 pages)
28 May 2009Full accounts made up to 31 December 2008 (19 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 March 2009Return made up to 23/03/09; 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)
8 May 2008Full accounts made up to 31 December 2007 (19 pages)
8 May 2008Full accounts made up to 31 December 2007 (19 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (19 pages)
28 October 2007Full accounts made up to 31 December 2006 (19 pages)
4 May 2007Return made up to 23/03/07; full list of members (3 pages)
4 May 2007Return made up to 23/03/07; full list of members (3 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
19 July 2006Registered office changed on 19/07/06 from: the economist building 25 st james's street london SW1A 1HA (1 page)
19 July 2006Registered office changed on 19/07/06 from: the economist building 25 st james's street london SW1A 1HA (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006New secretary appointed (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
30 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2006Nc inc already adjusted 08/05/06 (2 pages)
30 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2006Ad 08/05/06--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
30 May 2006Ad 08/05/06--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
30 May 2006Nc inc already adjusted 08/05/06 (2 pages)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Return made up to 23/03/06; full list of members (3 pages)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Return made up to 23/03/06; full list of members (3 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
8 June 2005Memorandum and Articles of Association (15 pages)
8 June 2005Memorandum and Articles of Association (15 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2005Memorandum and Articles of Association (14 pages)
18 April 2005Memorandum and Articles of Association (14 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
23 March 2005Incorporation (20 pages)
23 March 2005Incorporation (20 pages)