London
EC4R 1AP
Secretary Name | Shannon Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 2009) |
Role | Office Manager |
Correspondence Address | Glenwood Gates Glenwood Road London SE6 4NF |
Secretary Name | Mrs Morag Fricker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 June 2014) |
Role | Accountant |
Correspondence Address | 5 Chancery Lane London EC4A 1BL |
Director Name | Mr Gareth Ian Jones |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 2015) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 5 Chancery Lane London EC4A 1BL |
Secretary Name | Mrs Claire Louise Whiddett |
---|---|
Status | Resigned |
Appointed | 16 June 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 February 2019) |
Role | Company Director |
Correspondence Address | 33 Queen Street London EC4R 1AP |
Director Name | Mrs Carolyn Jane Liddiard |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chancery Lane London EC4A 1BL |
Director Name | Mr Raj Rathod |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(9 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 17 May 2016) |
Role | Head Of Consulting |
Country of Residence | England |
Correspondence Address | 26 Finsbury Square 3rd Floor London EC2A 1DS |
Director Name | Mrs Claire Louise Whiddett |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2016) |
Role | Head Of Finance & Administration |
Country of Residence | England |
Correspondence Address | 26 Finsbury Square 3rd Floor London EC2A 1DS |
Director Name | QFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Secretary Name | QFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Website | www.selectureglobal.com |
---|---|
Telephone | 020 72690520 |
Telephone region | London |
Registered Address | 33 Queen Street London EC4R 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
30 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
25 February 2019 | Registered 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 2019 | Termination of appointment of Claire Louise Whiddett as a secretary on 25 February 2019 (1 page) |
14 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
30 June 2016 | Termination of appointment of Claire Louise Whiddett as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Claire Louise Whiddett as a director on 30 June 2016 (1 page) |
25 May 2016 | Termination of appointment of Raj Rathod as a director on 17 May 2016 (1 page) |
25 May 2016 | Appointment of Mrs Claire Louise Whiddett as a director on 17 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Claire Louise Whiddett as a director on 17 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Raj Rathod as a director on 17 May 2016 (1 page) |
12 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 December 2015 | Appointment of Mr Raj Rathod as a director on 16 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Carolyn Jane Liddiard as a director on 16 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Carolyn Jane Liddiard as a director on 16 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Raj Rathod as a director on 16 December 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 May 2015 | Termination of appointment of Gareth Ian Jones as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Gareth Ian Jones as a director on 1 May 2015 (1 page) |
8 May 2015 | Appointment of Mrs Carolyn Jane Liddiard as a director on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Carolyn Jane Liddiard as a director on 1 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Gareth Ian Jones as a director on 1 May 2015 (1 page) |
8 May 2015 | Appointment of Mrs Carolyn Jane Liddiard as a director on 1 May 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr David Brett Lancefield on 1 July 2014 (2 pages) |
17 February 2015 | Appointment of Mr Gareth Ian Jones as a director on 16 June 2014 (2 pages) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr David Brett Lancefield on 1 July 2014 (2 pages) |
17 February 2015 | Director's details changed for Mr David Brett Lancefield on 1 July 2014 (2 pages) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Appointment of Mr Gareth Ian Jones as a director on 16 June 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 June 2014 | Appointment of Mrs Claire Louise Whiddett as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Morag Fricker as a secretary (1 page) |
16 June 2014 | Termination of appointment of Morag Fricker as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Claire Louise Whiddett as a secretary (2 pages) |
6 May 2014 | Registered office address changed from 1 Waterhouse Square 138 Holborn London EC1N 2ST on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 1 Waterhouse Square 138 Holborn London EC1N 2ST on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 1 Waterhouse Square 138 Holborn London EC1N 2ST on 6 May 2014 (1 page) |
22 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
6 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (3 pages) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (3 pages) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from Selecture Global Limited 76-78 Red Lion Street London WC1R 4NA on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Registered office address changed from Selecture Global Limited 76-78 Red Lion Street London WC1R 4NA on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Registered office address changed from Selecture Global Limited 76-78 Red Lion Street London WC1R 4NA on 4 January 2011 (1 page) |
19 January 2010 | Director's details changed for David Brett Lancefield on 2 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Ms. Morag Cowan on 2 October 2009 (1 page) |
19 January 2010 | Director's details changed for David Brett Lancefield on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for David Brett Lancefield on 2 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for Ms. Morag Cowan on 2 October 2009 (1 page) |
19 January 2010 | Secretary's details changed for Ms. Morag Cowan on 2 October 2009 (1 page) |
8 December 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
4 February 2009 | Appointment terminated secretary shannon russell (1 page) |
4 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
4 February 2009 | Appointment terminated secretary shannon russell (1 page) |
4 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
4 February 2009 | Secretary appointed ms. Morag cowan (1 page) |
4 February 2009 | Secretary appointed ms. Morag cowan (1 page) |
18 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
18 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
4 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
11 May 2007 | Return made up to 12/01/07; full list of members
|
11 May 2007 | Return made up to 12/01/07; full list of members
|
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
12 January 2006 | Incorporation (15 pages) |
12 January 2006 | Incorporation (15 pages) |