London
W1U 1QS
Secretary Name | Emma Howes |
---|---|
Status | Current |
Appointed | 01 September 2017(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Director Name | Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Ms Emma Howes |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Director Name | Mrs Nilamkumari Powar |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Head Of Tax And Financial Reporting |
Country of Residence | England |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Paul Gerard Kelly |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Secretary Name | Mr Alec Patrick Latimer |
---|---|
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mr James Edward Dennison Buchanan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 November 2011(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2014) |
Role | Technology |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Franciscus Johannes Carolus Overtoom |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 September 2012(11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | James Alan Skelton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 July 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mrs Maria Janette Stanford |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mr Adam David Batty |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Secretary Name | Adam David Batty |
---|---|
Status | Resigned |
Appointed | 12 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Secretary Name | Sarah Hemsley |
---|---|
Status | Resigned |
Appointed | 19 August 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Anne Pitcher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Website | selfridges.co.uk |
---|---|
Telephone | 0800 123400 |
Telephone region | Freephone |
Registered Address | 103 Wigmore Street London W1U 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
27m at £1 | Shel Holdings Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,000,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
31 October 2023 | Confirmation statement made on 28 October 2023 with updates (5 pages) |
---|---|
10 October 2023 | Full accounts made up to 28 January 2023 (18 pages) |
4 August 2023 | Resolutions
|
19 July 2023 | Statement of capital following an allotment of shares on 14 July 2023
|
11 May 2023 | Director's details changed for Ms Norah Hanratty on 1 May 2023 (2 pages) |
11 May 2023 | Termination of appointment of Keith Down as a director on 1 May 2023 (1 page) |
3 January 2023 | Termination of appointment of Anne Pitcher as a director on 31 December 2022 (1 page) |
1 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
17 October 2022 | Full accounts made up to 29 January 2022 (19 pages) |
6 January 2022 | Full accounts made up to 30 January 2021 (20 pages) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2021 | Confirmation statement made on 28 October 2021 with updates (5 pages) |
8 February 2021 | Full accounts made up to 1 February 2020 (22 pages) |
22 January 2021 | Resolutions
|
7 January 2021 | Statement of capital following an allotment of shares on 28 December 2020
|
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 2 February 2019 (19 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
7 June 2019 | Appointment of Anne Pitcher as a director on 1 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019 (1 page) |
21 May 2019 | Appointment of Ms Emma Howes as a director on 1 May 2019 (2 pages) |
21 May 2019 | Appointment of Nilamkumari Powar as a director on 1 May 2019 (2 pages) |
1 November 2018 | Full accounts made up to 3 February 2018 (15 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
26 October 2018 | Registered office address changed from 400 Oxford Street London W1A 1AB to 103 Wigmore Street London W1U 1QS on 26 October 2018 (1 page) |
18 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
18 October 2018 | Resolutions
|
11 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
10 October 2018 | Resolutions
|
10 October 2018 | Resolutions
|
16 August 2018 | Change of details for Shel Holdings Europe Limited as a person with significant control on 13 August 2018 (2 pages) |
1 August 2018 | Appointment of Keith Down as a director on 20 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of James Alan Skelton as a director on 20 July 2018 (1 page) |
2 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
2 November 2017 | Full accounts made up to 28 January 2017 (14 pages) |
2 November 2017 | Full accounts made up to 28 January 2017 (14 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
14 September 2017 | Appointment of Norah Hanratty as a director on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page) |
14 September 2017 | Appointment of Norah Hanratty as a director on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of Emma Howes as a secretary on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Sarah Hemsley as a secretary on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page) |
14 September 2017 | Appointment of Emma Howes as a secretary on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Sarah Hemsley as a secretary on 1 September 2017 (1 page) |
9 November 2016 | Full accounts made up to 30 January 2016 (14 pages) |
9 November 2016 | Full accounts made up to 30 January 2016 (14 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
24 November 2015 | Termination of appointment of Maria Janette Stanford as a director on 20 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Maria Janette Stanford as a director on 20 November 2015 (1 page) |
17 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
12 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
3 February 2015 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
3 February 2015 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
10 November 2014 | Full accounts made up to 1 February 2014 (12 pages) |
10 November 2014 | Full accounts made up to 1 February 2014 (12 pages) |
10 November 2014 | Full accounts made up to 1 February 2014 (12 pages) |
10 October 2014 | Second filing of TM01 previously delivered to Companies House
|
10 October 2014 | Second filing of TM01 previously delivered to Companies House
|
15 September 2014 | Termination of appointment of James Edward Dennison Buchanan as a director on 11 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of James Edward Dennison Buchanan as a director on 11 August 2014 (2 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 5 September 2013
|
17 July 2014 | Statement of capital following an allotment of shares on 5 September 2013
|
17 July 2014 | Statement of capital following an allotment of shares on 5 September 2013
|
25 March 2014 | Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr James Edward Dennison Buchanan on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr James Edward Dennison Buchanan on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr James Edward Dennison Buchanan on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages) |
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
17 September 2013 | Termination of appointment of Adam Batty as a secretary (1 page) |
17 September 2013 | Termination of appointment of Adam Batty as a secretary (1 page) |
11 September 2013 | Appointment of Sarah Hemsley as a secretary (2 pages) |
11 September 2013 | Appointment of Sarah Hemsley as a secretary (2 pages) |
29 July 2013 | Full accounts made up to 2 February 2013 (11 pages) |
29 July 2013 | Full accounts made up to 2 February 2013 (11 pages) |
29 July 2013 | Full accounts made up to 2 February 2013 (11 pages) |
16 July 2013 | Appointment of Adam David Batty as a secretary (2 pages) |
16 July 2013 | Termination of appointment of Alec Latimer as a secretary (1 page) |
16 July 2013 | Termination of appointment of Alec Latimer as a secretary (1 page) |
16 July 2013 | Appointment of Adam David Batty as a secretary (2 pages) |
2 April 2013 | Appointment of Adam Batty as a director (2 pages) |
2 April 2013 | Appointment of Adam Batty as a director (2 pages) |
19 March 2013 | Appointment of Mrs Maria Janette Stanford as a director (2 pages) |
19 March 2013 | Appointment of Mrs Maria Janette Stanford as a director (2 pages) |
5 March 2013 | Termination of appointment of Franciscus Overtoom as a director (1 page) |
5 March 2013 | Termination of appointment of Franciscus Overtoom as a director (1 page) |
10 February 2013 | Appointment of James Alan Skelton as a director (2 pages) |
10 February 2013 | Appointment of James Alan Skelton as a director (2 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
20 December 2012 | Company name changed selfridges retail europe LIMITED\certificate issued on 20/12/12
|
20 December 2012 | Company name changed selfridges retail europe LIMITED\certificate issued on 20/12/12
|
19 December 2012 | Change of name notice (2 pages) |
19 December 2012 | Change of name notice (2 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Appointment of Franciscus Johannes Carolus Overtoom as a director (2 pages) |
4 October 2012 | Appointment of Franciscus Johannes Carolus Overtoom as a director (2 pages) |
1 August 2012 | Termination of appointment of John Edgar as a director (1 page) |
1 August 2012 | Termination of appointment of John Edgar as a director (1 page) |
9 January 2012 | Second filing of SH01 previously delivered to Companies House
|
9 January 2012 | Second filing of SH01 previously delivered to Companies House
|
28 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
2 December 2011 | Register(s) moved to registered inspection location (1 page) |
2 December 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2011 | Register inspection address has been changed (1 page) |
1 December 2011 | Register inspection address has been changed (1 page) |
15 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
15 November 2011 | Appointment of James Buchanan as a director (2 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
15 November 2011 | Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
15 November 2011 | Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
15 November 2011 | Appointment of James Buchanan as a director (2 pages) |
11 November 2011 | Company name changed sgl retail europe LIMITED\certificate issued on 11/11/11
|
11 November 2011 | Company name changed selfrdiges retail europe LIMITED\certificate issued on 11/11/11
|
11 November 2011 | Company name changed selfrdiges retail europe LIMITED\certificate issued on 11/11/11
|
11 November 2011 | Company name changed sgl retail europe LIMITED\certificate issued on 11/11/11
|
28 October 2011 | Incorporation (47 pages) |
28 October 2011 | Incorporation (47 pages) |