Company NameSELP Management Limited
DirectorsSoumen Das and Andrew John Pilsworth
Company StatusActive
Company Number08576269
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Soumen Das
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(10 years after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Secretary NameElizabeth Blease
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Elizabeth Ann Blease
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(6 days after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(6 days after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

Contact

Websitesegro.com
Telephone01753 213584
Telephone regionSlough

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Segro Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,234,625
Net Worth-£780,928

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

21 December 2020Director's details changed for Mr Soumen Das on 15 December 2020 (2 pages)
29 July 2020Full accounts made up to 31 December 2019 (23 pages)
3 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page)
13 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page)
30 August 2019Full accounts made up to 31 December 2018 (25 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
1 June 2018Full accounts made up to 31 December 2017 (21 pages)
25 September 2017Termination of appointment of Andrew John Pilsworth as a director on 25 September 2017 (1 page)
25 September 2017Appointment of Mr Soumen Das as a director on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Andrew John Pilsworth as a director on 25 September 2017 (1 page)
25 September 2017Appointment of Mr Soumen Das as a director on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Ann Octavia Peters as a director on 25 September 2017 (1 page)
25 September 2017Director's details changed for Mr Soumen Das on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Elizabeth Ann Blease as a director on 25 September 2017 (1 page)
25 September 2017Director's details changed for Mr Soumen Das on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Ann Octavia Peters as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Elizabeth Ann Blease as a director on 25 September 2017 (1 page)
21 July 2017Full accounts made up to 31 December 2016 (23 pages)
21 July 2017Full accounts made up to 31 December 2016 (23 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 July 2016Full accounts made up to 31 December 2015 (20 pages)
29 July 2016Full accounts made up to 31 December 2015 (20 pages)
25 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
25 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
8 September 2015Full accounts made up to 31 December 2014 (21 pages)
8 September 2015Full accounts made up to 31 December 2014 (21 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
5 June 2015Termination of appointment of Simon Andrew Carlyon as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Simon Andrew Carlyon as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Simon Andrew Carlyon as a director on 4 June 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
10 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
10 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
20 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
21 August 2013Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
21 August 2013Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
21 August 2013Appointment of Mr Philip Anthony Redding as a director (2 pages)
21 August 2013Appointment of Mr Philip Anthony Redding as a director (2 pages)
17 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
17 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
27 June 2013Appointment of Elizabeth Ann Blease as a director (3 pages)
27 June 2013Appointment of Ann Octavia Peters as a director (3 pages)
27 June 2013Appointment of Elizabeth Ann Blease as a director (3 pages)
27 June 2013Appointment of Ann Octavia Peters as a director (3 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)