Company NameSelecta Holding Limited
Company StatusDissolved
Company Number06279842
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameUK Jupiter Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jan Marck Vrijlandt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 October 2015(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 07 April 2020)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressApollo House West End Road
Odyssey Business Park
Ruislip
Middlesex
HA4 6QD
Director NameMs Marta Schwartz
Date of BirthAugust 1983 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed01 September 2019(12 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 07 April 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApollo House West End Road
Odyssey Business Park
Ruislip
Middlesex
HA4 6QD
Director NameDr Jorg Franz Johannes Balduf
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleManaging Director
Correspondence AddressHohenstrasse 1
Altendorf
8852
Switzerland
Director NameJames Tunmore Conrad
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHauptstrasse 88
Tutzing
82327
Germany
Secretary NameMichael Pfennig
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSchollstrasse 8a
Gauting
82131
Germany
Director NameMr Andy Edward Mee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 2012)
RoleMan Dir
Country of ResidenceEngland
Correspondence AddressLoughglynn
Bunstrux
Tring
Herts
HP23 4HT
Director NameMartin Schwab
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed02 August 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
RoleCfo Selecta
Country of ResidenceSwitzerland
Correspondence AddressEebrunnestrasse 26
Hausen Bei Brugg
5212
Switzerland
Secretary NameMartin Schwab
NationalitySwiss
StatusResigned
Appointed02 August 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
RoleCfo Selecta Group
Country of ResidenceSwitzerland
Correspondence AddressEebrunnestrasse 26
Hausen Bei Brugg
5212
Switzerland
Director NameMrs Helen Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2011)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence Address20 Hinterbergstrasse
6330 Cham
Switzerland
Secretary NameMrs Helen Cowing
StatusResigned
Appointed30 September 2010(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2011)
RoleCompany Director
Correspondence Address20 Hinterbergstrasse
6330 Cham
Switzerland
Director NameMr Michael John Payne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 September 2012)
RoleFinance And Supply Chain Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cartel Business Centre
Wade Road
Basingstoke
Hampshire
RG24 8EW
Secretary NameMr Michael John Payne
StatusResigned
Appointed20 December 2011(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 September 2012)
RoleCompany Director
Correspondence AddressUnit 2 Cartel Business Centre
Wade Road
Basingstoke
Hampshire
RG24 8EW
Director NameMr Paul Richard Johns
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2015)
RoleTreasury & Tax Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor Spinnaker House Lime Tree Way, Hampshire
Chineham
Basingstoke
Hampshire
RG24 8GG
Director NameMrs Helen Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 October 2012)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressUnit 2 Cartel Business Centre
Wade Road
Basingstoke
Hampshire
RG24 8FW
Director NameMrs Helen Burrows
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 28 June 2013)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cartel Business Centre
Wade Road
Basingstoke
Hampshire
RG24 8FW
Director NameMrs Claire Jacqueline Blunt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(6 years after company formation)
Appointment Duration11 months (resigned 30 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Cartel Business Centre
Wade Road
Basingstoke
Hampshire
RG24 8EW
Director NameMr Dylan Glynn Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Spinnaker House Lime Tree Way, Hampshire
Chineham
Basingstoke
Hampshire
RG24 8GG
Director NameMr Colin Andrew Stevenson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(8 years, 2 months after company formation)
Appointment Duration12 months (resigned 24 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Spinnaker House Lime Tree Way, Hampshire
Chineham
Basingstoke
Hampshire
RG24 8GG
Director NameMr Mark Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Spinnaker House Lime Tree Way, Hampshire
Chineham
Basingstoke
Hampshire
RG24 8GG
Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD

Contact

Websiteselecta.com

Location

Registered AddressApollo House West End Road
Odyssey Business Park
Ruislip
Middlesex
HA4 6QD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

109.4m at £0.01Selecta Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£33,015,000
Cash£4,000
Current Liabilities£3,500,000

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 June 2014Delivered on: 26 June 2014
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
28 June 2007Delivered on: 6 July 2007
Persons entitled: Barclay Bank PLC as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (4 pages)
6 December 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
21 October 2019Termination of appointment of Daniel Henry Abrahams as a director on 1 September 2019 (1 page)
21 October 2019Appointment of Marta Schwartz as a director on 1 September 2019 (2 pages)
30 July 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
4 July 2019Full accounts made up to 30 September 2018 (17 pages)
30 April 2019Statement of capital on 30 April 2019
  • GBP 0.01
(3 pages)
29 April 2019Resolutions
  • RES13 ‐ Share premium a/c be reduced 25/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 April 2019Statement by Directors (2 pages)
29 April 2019Solvency Statement dated 24/04/19 (2 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
6 September 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2018Full accounts made up to 30 September 2017 (18 pages)
20 April 2018Registered office address changed from 1st Floor Spinnaker House Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GG to Apollo House West End Road Odyssey Business Park Ruislip Middlesex HA4 6QD on 20 April 2018 (1 page)
16 April 2018Termination of appointment of Mark Williams as a director on 16 April 2018 (1 page)
7 February 2018Satisfaction of charge 062798420002 in full (4 pages)
26 September 2017Appointment of Mr Daniel Henry Abrahams as a director on 25 September 2017 (2 pages)
26 September 2017Appointment of Mr Daniel Henry Abrahams as a director on 25 September 2017 (2 pages)
4 July 2017Full accounts made up to 30 September 2016 (17 pages)
4 July 2017Full accounts made up to 30 September 2016 (17 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
10 January 2017Satisfaction of charge 1 in full (4 pages)
10 January 2017Satisfaction of charge 1 in full (4 pages)
21 September 2016Appointment of Mr Mark Williams as a director on 24 August 2016 (2 pages)
21 September 2016Appointment of Mr Mark Williams as a director on 24 August 2016 (2 pages)
21 September 2016Termination of appointment of Colin Andrew Stevenson as a director on 24 August 2016 (1 page)
21 September 2016Termination of appointment of Colin Andrew Stevenson as a director on 24 August 2016 (1 page)
1 July 2016Full accounts made up to 30 September 2015 (14 pages)
1 July 2016Full accounts made up to 30 September 2015 (14 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,093,656.33
(3 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,093,656.33
(3 pages)
16 October 2015Appointment of Mr Jan Marck Vrijlandt as a director on 1 October 2015 (2 pages)
16 October 2015Termination of appointment of Dylan Glynn Jones as a director on 1 October 2015 (1 page)
16 October 2015Appointment of Mr Jan Marck Vrijlandt as a director on 1 October 2015 (2 pages)
16 October 2015Termination of appointment of Dylan Glynn Jones as a director on 1 October 2015 (1 page)
22 September 2015Appointment of Mr Colin Andrew Stevenson as a director on 26 August 2015 (2 pages)
22 September 2015Termination of appointment of Paul Richard Johns as a director on 26 August 2015 (1 page)
22 September 2015Appointment of Mr Colin Andrew Stevenson as a director on 26 August 2015 (2 pages)
22 September 2015Termination of appointment of Paul Richard Johns as a director on 26 August 2015 (1 page)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,093,656.33
(3 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,093,656.33
(3 pages)
2 July 2015Full accounts made up to 30 September 2014 (14 pages)
2 July 2015Full accounts made up to 30 September 2014 (14 pages)
30 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 23/06/2014
(6 pages)
30 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 23/06/2014
(6 pages)
7 November 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 593,662.83
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/2015.
(4 pages)
7 November 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 593,662.83
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/2015.
(4 pages)
8 July 2014Full accounts made up to 30 September 2013 (15 pages)
8 July 2014Full accounts made up to 30 September 2013 (15 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 593,662.83
(3 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 593,662.83
(3 pages)
26 June 2014Registration of charge 062798420002 (39 pages)
26 June 2014Registration of charge 062798420002 (39 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 June 2014Registered office address changed from Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8EW on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8EW on 16 June 2014 (1 page)
10 June 2014Termination of appointment of Claire Blunt as a director (1 page)
10 June 2014Termination of appointment of Claire Blunt as a director (1 page)
25 April 2014Appointment of Mr Dylan Glynn Jones as a director (2 pages)
25 April 2014Appointment of Mr Dylan Glynn Jones as a director (2 pages)
9 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 593,662.83
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 593,662.83
(4 pages)
23 July 2013Termination of appointment of Helen Burrows as a director (1 page)
23 July 2013Termination of appointment of Helen Burrows as a director (1 page)
9 July 2013Appointment of Mrs Claire Jacqueline Blunt as a director (2 pages)
9 July 2013Amended full accounts made up to 30 September 2012 (15 pages)
9 July 2013Amended full accounts made up to 30 September 2012 (15 pages)
9 July 2013Appointment of Mrs Claire Jacqueline Blunt as a director (2 pages)
4 July 2013Full accounts made up to 30 September 2012 (14 pages)
4 July 2013Full accounts made up to 30 September 2012 (14 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of Andrew Mee as a director (1 page)
22 November 2012Termination of appointment of Helen Cowing as a director (1 page)
22 November 2012Termination of appointment of Andrew Mee as a director (1 page)
22 November 2012Termination of appointment of Helen Cowing as a director (1 page)
13 September 2012Termination of appointment of Michael Payne as a director (1 page)
13 September 2012Termination of appointment of Michael Payne as a director (1 page)
11 September 2012Termination of appointment of Michael Payne as a secretary (1 page)
11 September 2012Termination of appointment of Michael Payne as a secretary (1 page)
6 September 2012Appointment of Mrs Helen Burrows as a director (2 pages)
6 September 2012Appointment of Mrs Helen Cowing as a director (2 pages)
6 September 2012Appointment of Mrs Helen Burrows as a director (2 pages)
6 September 2012Appointment of Mrs Helen Cowing as a director (2 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 30 September 2011 (15 pages)
20 June 2012Full accounts made up to 30 September 2011 (15 pages)
22 May 2012Appointment of Mr Paul Richard Johns as a director (2 pages)
22 May 2012Termination of appointment of Helen Cowing as a director (1 page)
22 May 2012Appointment of Mr Michael John Payne as a secretary (1 page)
22 May 2012Termination of appointment of Helen Cowing as a director (1 page)
22 May 2012Termination of appointment of Helen Cowing as a secretary (1 page)
22 May 2012Appointment of Mr Michael John Payne as a director (2 pages)
22 May 2012Appointment of Mr Michael John Payne as a director (2 pages)
22 May 2012Termination of appointment of Helen Cowing as a secretary (1 page)
22 May 2012Appointment of Mr Paul Richard Johns as a director (2 pages)
22 May 2012Appointment of Mr Michael John Payne as a secretary (1 page)
4 July 2011Full accounts made up to 30 September 2010 (16 pages)
4 July 2011Full accounts made up to 30 September 2010 (16 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
12 January 2011Appointment of Mrs Helen Cowing as a director (2 pages)
12 January 2011Termination of appointment of Martin Schwab as a director (1 page)
12 January 2011Appointment of Mrs Helen Cowing as a secretary (2 pages)
12 January 2011Appointment of Mrs Helen Cowing as a director (2 pages)
12 January 2011Termination of appointment of Martin Schwab as a secretary (1 page)
12 January 2011Termination of appointment of Martin Schwab as a secretary (1 page)
12 January 2011Termination of appointment of Martin Schwab as a director (1 page)
12 January 2011Appointment of Mrs Helen Cowing as a secretary (2 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 June 2010Full accounts made up to 30 September 2009 (16 pages)
7 June 2010Full accounts made up to 30 September 2009 (16 pages)
9 July 2009Return made up to 14/06/09; full list of members (3 pages)
9 July 2009Return made up to 14/06/09; full list of members (3 pages)
30 June 2009Full accounts made up to 30 September 2008 (16 pages)
30 June 2009Full accounts made up to 30 September 2008 (16 pages)
28 July 2008Capitals not rolled up (2 pages)
28 July 2008Capitals not rolled up (2 pages)
11 July 2008Return made up to 14/06/08; full list of members (3 pages)
11 July 2008Return made up to 14/06/08; full list of members (3 pages)
23 April 2008Accounting reference date extended from 30/09/2007 to 30/09/2008 (1 page)
23 April 2008Accounting reference date extended from 30/09/2007 to 30/09/2008 (1 page)
18 September 2007Memorandum and Articles of Association (16 pages)
18 September 2007Memorandum and Articles of Association (16 pages)
4 September 2007Company name changed uk jupiter LIMITED\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed uk jupiter LIMITED\certificate issued on 04/09/07 (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (3 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: 27 knightsbridge london SW1X 7LY (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 27 knightsbridge london SW1X 7LY (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (3 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007Director resigned (1 page)
30 July 2007Ad 02/07/07--------- £ si [email protected]=315000 £ ic 1/315001 (2 pages)
30 July 2007Ad 02/07/07--------- £ si [email protected]=315000 £ ic 1/315001 (2 pages)
6 July 2007Particulars of mortgage/charge (11 pages)
6 July 2007Particulars of mortgage/charge (11 pages)
29 June 2007Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page)
29 June 2007Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page)
14 June 2007Incorporation (16 pages)
14 June 2007Incorporation (16 pages)