Odyssey Business Park
Ruislip
Middlesex
HA4 6QD
Director Name | Ms Marta Schwartz |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 01 September 2019(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 07 April 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apollo House West End Road Odyssey Business Park Ruislip Middlesex HA4 6QD |
Director Name | Dr Jorg Franz Johannes Balduf |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | Hohenstrasse 1 Altendorf 8852 Switzerland |
Director Name | James Tunmore Conrad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hauptstrasse 88 Tutzing 82327 Germany |
Secretary Name | Michael Pfennig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Schollstrasse 8a Gauting 82131 Germany |
Director Name | Mr Andy Edward Mee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 October 2012) |
Role | Man Dir |
Country of Residence | England |
Correspondence Address | Loughglynn Bunstrux Tring Herts HP23 4HT |
Director Name | Martin Schwab |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2010) |
Role | Cfo Selecta |
Country of Residence | Switzerland |
Correspondence Address | Eebrunnestrasse 26 Hausen Bei Brugg 5212 Switzerland |
Secretary Name | Martin Schwab |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 02 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2010) |
Role | Cfo Selecta Group |
Country of Residence | Switzerland |
Correspondence Address | Eebrunnestrasse 26 Hausen Bei Brugg 5212 Switzerland |
Director Name | Mrs Helen Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2011) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | 20 Hinterbergstrasse 6330 Cham Switzerland |
Secretary Name | Mrs Helen Cowing |
---|---|
Status | Resigned |
Appointed | 30 September 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2011) |
Role | Company Director |
Correspondence Address | 20 Hinterbergstrasse 6330 Cham Switzerland |
Director Name | Mr Michael John Payne |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 September 2012) |
Role | Finance And Supply Chain Director |
Country of Residence | England |
Correspondence Address | Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8EW |
Secretary Name | Mr Michael John Payne |
---|---|
Status | Resigned |
Appointed | 20 December 2011(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 September 2012) |
Role | Company Director |
Correspondence Address | Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8EW |
Director Name | Mr Paul Richard Johns |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2015) |
Role | Treasury & Tax Director |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Spinnaker House Lime Tree Way, Hampshire Chineham Basingstoke Hampshire RG24 8GG |
Director Name | Mrs Helen Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 October 2012) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW |
Director Name | Mrs Helen Burrows |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 28 June 2013) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW |
Director Name | Mrs Claire Jacqueline Blunt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(6 years after company formation) |
Appointment Duration | 11 months (resigned 30 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8EW |
Director Name | Mr Dylan Glynn Jones |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Spinnaker House Lime Tree Way, Hampshire Chineham Basingstoke Hampshire RG24 8GG |
Director Name | Mr Colin Andrew Stevenson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(8 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 24 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Spinnaker House Lime Tree Way, Hampshire Chineham Basingstoke Hampshire RG24 8GG |
Director Name | Mr Mark Williams |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Spinnaker House Lime Tree Way, Hampshire Chineham Basingstoke Hampshire RG24 8GG |
Director Name | Mr Daniel Henry Abrahams |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Website | selecta.com |
---|
Registered Address | Apollo House West End Road Odyssey Business Park Ruislip Middlesex HA4 6QD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
109.4m at £0.01 | Selecta Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,015,000 |
Cash | £4,000 |
Current Liabilities | £3,500,000 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2014 | Delivered on: 26 June 2014 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
---|---|
28 June 2007 | Delivered 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 |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2020 | Application to strike the company off the register (4 pages) |
6 December 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
21 October 2019 | Termination of appointment of Daniel Henry Abrahams as a director on 1 September 2019 (1 page) |
21 October 2019 | Appointment of Marta Schwartz as a director on 1 September 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (17 pages) |
30 April 2019 | Statement of capital on 30 April 2019
|
29 April 2019 | Resolutions
|
29 April 2019 | Statement by Directors (2 pages) |
29 April 2019 | Solvency Statement dated 24/04/19 (2 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2018 | Full accounts made up to 30 September 2017 (18 pages) |
20 April 2018 | Registered 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 2018 | Termination of appointment of Mark Williams as a director on 16 April 2018 (1 page) |
7 February 2018 | Satisfaction of charge 062798420002 in full (4 pages) |
26 September 2017 | Appointment of Mr Daniel Henry Abrahams as a director on 25 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Daniel Henry Abrahams as a director on 25 September 2017 (2 pages) |
4 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
4 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
10 January 2017 | Satisfaction of charge 1 in full (4 pages) |
10 January 2017 | Satisfaction of charge 1 in full (4 pages) |
21 September 2016 | Appointment of Mr Mark Williams as a director on 24 August 2016 (2 pages) |
21 September 2016 | Appointment of Mr Mark Williams as a director on 24 August 2016 (2 pages) |
21 September 2016 | Termination of appointment of Colin Andrew Stevenson as a director on 24 August 2016 (1 page) |
21 September 2016 | Termination of appointment of Colin Andrew Stevenson as a director on 24 August 2016 (1 page) |
1 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 October 2015 | Appointment of Mr Jan Marck Vrijlandt as a director on 1 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Dylan Glynn Jones as a director on 1 October 2015 (1 page) |
16 October 2015 | Appointment of Mr Jan Marck Vrijlandt as a director on 1 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Dylan Glynn Jones as a director on 1 October 2015 (1 page) |
22 September 2015 | Appointment of Mr Colin Andrew Stevenson as a director on 26 August 2015 (2 pages) |
22 September 2015 | Termination of appointment of Paul Richard Johns as a director on 26 August 2015 (1 page) |
22 September 2015 | Appointment of Mr Colin Andrew Stevenson as a director on 26 August 2015 (2 pages) |
22 September 2015 | Termination of appointment of Paul Richard Johns as a director on 26 August 2015 (1 page) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
30 April 2015 | Second filing of SH01 previously delivered to Companies House
|
30 April 2015 | Second filing of SH01 previously delivered to Companies House
|
7 November 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
8 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 June 2014 | Registration of charge 062798420002 (39 pages) |
26 June 2014 | Registration of charge 062798420002 (39 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
16 June 2014 | Registered office address changed from Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8EW on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8EW on 16 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Claire Blunt as a director (1 page) |
10 June 2014 | Termination of appointment of Claire Blunt as a director (1 page) |
25 April 2014 | Appointment of Mr Dylan Glynn Jones as a director (2 pages) |
25 April 2014 | Appointment of Mr Dylan Glynn Jones as a director (2 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
23 July 2013 | Termination of appointment of Helen Burrows as a director (1 page) |
23 July 2013 | Termination of appointment of Helen Burrows as a director (1 page) |
9 July 2013 | Appointment of Mrs Claire Jacqueline Blunt as a director (2 pages) |
9 July 2013 | Amended full accounts made up to 30 September 2012 (15 pages) |
9 July 2013 | Amended full accounts made up to 30 September 2012 (15 pages) |
9 July 2013 | Appointment of Mrs Claire Jacqueline Blunt as a director (2 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Termination of appointment of Andrew Mee as a director (1 page) |
22 November 2012 | Termination of appointment of Helen Cowing as a director (1 page) |
22 November 2012 | Termination of appointment of Andrew Mee as a director (1 page) |
22 November 2012 | Termination of appointment of Helen Cowing as a director (1 page) |
13 September 2012 | Termination of appointment of Michael Payne as a director (1 page) |
13 September 2012 | Termination of appointment of Michael Payne as a director (1 page) |
11 September 2012 | Termination of appointment of Michael Payne as a secretary (1 page) |
11 September 2012 | Termination of appointment of Michael Payne as a secretary (1 page) |
6 September 2012 | Appointment of Mrs Helen Burrows as a director (2 pages) |
6 September 2012 | Appointment of Mrs Helen Cowing as a director (2 pages) |
6 September 2012 | Appointment of Mrs Helen Burrows as a director (2 pages) |
6 September 2012 | Appointment of Mrs Helen Cowing as a director (2 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
22 May 2012 | Appointment of Mr Paul Richard Johns as a director (2 pages) |
22 May 2012 | Termination of appointment of Helen Cowing as a director (1 page) |
22 May 2012 | Appointment of Mr Michael John Payne as a secretary (1 page) |
22 May 2012 | Termination of appointment of Helen Cowing as a director (1 page) |
22 May 2012 | Termination of appointment of Helen Cowing as a secretary (1 page) |
22 May 2012 | Appointment of Mr Michael John Payne as a director (2 pages) |
22 May 2012 | Appointment of Mr Michael John Payne as a director (2 pages) |
22 May 2012 | Termination of appointment of Helen Cowing as a secretary (1 page) |
22 May 2012 | Appointment of Mr Paul Richard Johns as a director (2 pages) |
22 May 2012 | Appointment of Mr Michael John Payne as a secretary (1 page) |
4 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Appointment of Mrs Helen Cowing as a director (2 pages) |
12 January 2011 | Termination of appointment of Martin Schwab as a director (1 page) |
12 January 2011 | Appointment of Mrs Helen Cowing as a secretary (2 pages) |
12 January 2011 | Appointment of Mrs Helen Cowing as a director (2 pages) |
12 January 2011 | Termination of appointment of Martin Schwab as a secretary (1 page) |
12 January 2011 | Termination of appointment of Martin Schwab as a secretary (1 page) |
12 January 2011 | Termination of appointment of Martin Schwab as a director (1 page) |
12 January 2011 | Appointment of Mrs Helen Cowing as a secretary (2 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
30 June 2009 | Full accounts made up to 30 September 2008 (16 pages) |
30 June 2009 | Full accounts made up to 30 September 2008 (16 pages) |
28 July 2008 | Capitals not rolled up (2 pages) |
28 July 2008 | Capitals not rolled up (2 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
23 April 2008 | Accounting reference date extended from 30/09/2007 to 30/09/2008 (1 page) |
23 April 2008 | Accounting reference date extended from 30/09/2007 to 30/09/2008 (1 page) |
18 September 2007 | Memorandum and Articles of Association (16 pages) |
18 September 2007 | Memorandum and Articles of Association (16 pages) |
4 September 2007 | Company name changed uk jupiter LIMITED\certificate issued on 04/09/07 (2 pages) |
4 September 2007 | Company name changed uk jupiter LIMITED\certificate issued on 04/09/07 (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 27 knightsbridge london SW1X 7LY (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 27 knightsbridge london SW1X 7LY (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
30 July 2007 | Ad 02/07/07--------- £ si [email protected]=315000 £ ic 1/315001 (2 pages) |
30 July 2007 | Ad 02/07/07--------- £ si [email protected]=315000 £ ic 1/315001 (2 pages) |
6 July 2007 | Particulars of mortgage/charge (11 pages) |
6 July 2007 | Particulars of mortgage/charge (11 pages) |
29 June 2007 | Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page) |
29 June 2007 | Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page) |
14 June 2007 | Incorporation (16 pages) |
14 June 2007 | Incorporation (16 pages) |