Company NameSelecture Global Limited
DirectorDavid Brett Lancefield
Company StatusActive
Company Number05673507
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Brett Lancefield
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed16 April 2007(1 year, 3 months after company formation)
Appointment Duration17 years
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address33 Queen Street
London
EC4R 1AP
Secretary NameShannon Russell
NationalityBritish
StatusResigned
Appointed17 April 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2009)
RoleOffice Manager
Correspondence AddressGlenwood Gates
Glenwood Road
London
SE6 4NF
Secretary NameMrs Morag Fricker
NationalityBritish
StatusResigned
Appointed04 February 2009(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 2014)
RoleAccountant
Correspondence Address5 Chancery Lane
London
EC4A 1BL
Director NameMr Gareth Ian Jones
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(8 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
London
EC4A 1BL
Secretary NameMrs Claire Louise Whiddett
StatusResigned
Appointed16 June 2014(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 2019)
RoleCompany Director
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMrs Carolyn Jane Liddiard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(9 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chancery Lane
London
EC4A 1BL
Director NameMr Raj Rathod
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(9 years, 11 months after company formation)
Appointment Duration5 months (resigned 17 May 2016)
RoleHead Of Consulting
Country of ResidenceEngland
Correspondence Address26 Finsbury Square
3rd Floor
London
EC2A 1DS
Director NameMrs Claire Louise Whiddett
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(10 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2016)
RoleHead Of Finance & Administration
Country of ResidenceEngland
Correspondence Address26 Finsbury Square
3rd Floor
London
EC2A 1DS
Director NameQFL Directors Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP
Secretary NameQFL Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP

Contact

Websitewww.selectureglobal.com
Telephone020 72690520
Telephone regionLondon

Location

Registered Address33 Queen Street
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

30 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 February 2019Registered office address changed from 26 Finsbury Square 3rd Floor London EC2A 1DS England to 33 Queen Street London EC4R 1AP on 25 February 2019 (1 page)
25 February 2019Termination of appointment of Claire Louise Whiddett as a secretary on 25 February 2019 (1 page)
14 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 June 2016Termination of appointment of Claire Louise Whiddett as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Claire Louise Whiddett as a director on 30 June 2016 (1 page)
25 May 2016Termination of appointment of Raj Rathod as a director on 17 May 2016 (1 page)
25 May 2016Appointment of Mrs Claire Louise Whiddett as a director on 17 May 2016 (2 pages)
25 May 2016Appointment of Mrs Claire Louise Whiddett as a director on 17 May 2016 (2 pages)
25 May 2016Termination of appointment of Raj Rathod as a director on 17 May 2016 (1 page)
12 April 2016Registered office address changed from 5 Chancery Lane London EC4A 1BL to 26 Finsbury Square 3rd Floor London EC2A 1DS on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 5 Chancery Lane London EC4A 1BL to 26 Finsbury Square 3rd Floor London EC2A 1DS on 12 April 2016 (1 page)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
21 December 2015Appointment of Mr Raj Rathod as a director on 16 December 2015 (2 pages)
21 December 2015Termination of appointment of Carolyn Jane Liddiard as a director on 16 December 2015 (1 page)
21 December 2015Termination of appointment of Carolyn Jane Liddiard as a director on 16 December 2015 (1 page)
21 December 2015Appointment of Mr Raj Rathod as a director on 16 December 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 May 2015Termination of appointment of Gareth Ian Jones as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Gareth Ian Jones as a director on 1 May 2015 (1 page)
8 May 2015Appointment of Mrs Carolyn Jane Liddiard as a director on 1 May 2015 (2 pages)
8 May 2015Appointment of Mrs Carolyn Jane Liddiard as a director on 1 May 2015 (2 pages)
8 May 2015Termination of appointment of Gareth Ian Jones as a director on 1 May 2015 (1 page)
8 May 2015Appointment of Mrs Carolyn Jane Liddiard as a director on 1 May 2015 (2 pages)
17 February 2015Director's details changed for Mr David Brett Lancefield on 1 July 2014 (2 pages)
17 February 2015Appointment of Mr Gareth Ian Jones as a director on 16 June 2014 (2 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Director's details changed for Mr David Brett Lancefield on 1 July 2014 (2 pages)
17 February 2015Director's details changed for Mr David Brett Lancefield on 1 July 2014 (2 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Appointment of Mr Gareth Ian Jones as a director on 16 June 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 June 2014Appointment of Mrs Claire Louise Whiddett as a secretary (2 pages)
16 June 2014Termination of appointment of Morag Fricker as a secretary (1 page)
16 June 2014Termination of appointment of Morag Fricker as a secretary (1 page)
16 June 2014Appointment of Mrs Claire Louise Whiddett as a secretary (2 pages)
6 May 2014Registered office address changed from 1 Waterhouse Square 138 Holborn London EC1N 2ST on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 1 Waterhouse Square 138 Holborn London EC1N 2ST on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 1 Waterhouse Square 138 Holborn London EC1N 2ST on 6 May 2014 (1 page)
22 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,000
(3 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,000
(3 pages)
6 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (3 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (3 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (3 pages)
17 December 2012Registered office address changed from C/O C/O Pinesoft 1 Waterhouse Square 138 Holborn London EC1N 2ST England on 17 December 2012 (1 page)
17 December 2012Registered office address changed from C/O C/O Pinesoft 1 Waterhouse Square 138 Holborn London EC1N 2ST England on 17 December 2012 (1 page)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
4 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
4 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 January 2011Registered office address changed from Selecture Global Limited 76-78 Red Lion Street London WC1R 4NA on 4 January 2011 (1 page)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
4 January 2011Registered office address changed from Selecture Global Limited 76-78 Red Lion Street London WC1R 4NA on 4 January 2011 (1 page)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
4 January 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
4 January 2011Registered office address changed from Selecture Global Limited 76-78 Red Lion Street London WC1R 4NA on 4 January 2011 (1 page)
19 January 2010Director's details changed for David Brett Lancefield on 2 October 2009 (2 pages)
19 January 2010Secretary's details changed for Ms. Morag Cowan on 2 October 2009 (1 page)
19 January 2010Director's details changed for David Brett Lancefield on 2 October 2009 (2 pages)
19 January 2010Director's details changed for David Brett Lancefield on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Ms. Morag Cowan on 2 October 2009 (1 page)
19 January 2010Secretary's details changed for Ms. Morag Cowan on 2 October 2009 (1 page)
8 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
4 February 2009Appointment terminated secretary shannon russell (1 page)
4 February 2009Return made up to 12/01/09; full list of members (3 pages)
4 February 2009Appointment terminated secretary shannon russell (1 page)
4 February 2009Return made up to 12/01/09; full list of members (3 pages)
4 February 2009Secretary appointed ms. Morag cowan (1 page)
4 February 2009Secretary appointed ms. Morag cowan (1 page)
18 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 February 2008Return made up to 12/01/08; full list of members (2 pages)
4 February 2008Return made up to 12/01/08; full list of members (2 pages)
25 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
25 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
11 May 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/07
(6 pages)
11 May 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/07
(6 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
12 January 2006Incorporation (15 pages)
12 January 2006Incorporation (15 pages)