Company NameSelect Men Limited
Company StatusActive
Company Number10610022
CategoryPrivate Limited Company
Incorporation Date9 February 2017(7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMatteo Paolo Puglisi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench,Italian
StatusCurrent
Appointed02 July 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCeo, Global
Country of ResidenceFrance
Correspondence Address1st Floor 27-35 Mortimer Street
London
W1T 3JF
Secretary NameJanet Pierce
StatusCurrent
Appointed02 July 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMs Elena Guastoni
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed06 August 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1st Floor 27-35 Mortimer Street
London
W1T 3JF
Director NameMr Roland Thomas Oakshett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 27-35 Mortimer Street
London
W1T 3JF
Director NameMrs Gloria Ann Anderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brockwell Avenue
Beckenham
BR3 3GF
Director NameNicklas Reinhold Holgersson
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2019(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF

Location

Registered Address1st Floor 27-35 Mortimer Street
London
W1T 3JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

24 May 2022Delivered on: 25 May 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 October 2020Delivered on: 23 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 May 2018Delivered on: 11 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 May 2018Delivered on: 5 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

23 October 2020Registration of charge 106100220003, created on 21 October 2020 (61 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 July 2020Previous accounting period shortened from 5 July 2020 to 31 December 2019 (1 page)
25 March 2020Total exemption full accounts made up to 2 July 2019 (6 pages)
19 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
23 July 2019Previous accounting period shortened from 31 January 2020 to 5 July 2019 (1 page)
11 July 2019Satisfaction of charge 106100220002 in full (1 page)
11 July 2019Satisfaction of charge 106100220001 in full (1 page)
3 July 2019Appointment of Matteo Paolo Puglisi as a director on 2 July 2019 (2 pages)
2 July 2019Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG United Kingdom to Park House 116 Park Street London W1K 6AF on 2 July 2019 (1 page)
2 July 2019Termination of appointment of Gloria Ann Anderson as a director on 2 July 2019 (1 page)
2 July 2019Appointment of Nicklas Reinhold Holgersson as a director on 2 July 2019 (2 pages)
2 July 2019Appointment of Janet Pierce as a secretary on 2 July 2019 (2 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 January 2018 (6 pages)
11 June 2018Registration of charge 106100220002, created on 30 May 2018 (25 pages)
5 June 2018Registration of charge 106100220001, created on 30 May 2018 (41 pages)
5 April 2018Cessation of Gloria Ann Anderson as a person with significant control on 26 April 2017 (3 pages)
1 March 2018Change of details for Ms Gloria Ann Anderson as a person with significant control on 26 April 2017 (2 pages)
1 March 2018Previous accounting period shortened from 28 February 2018 to 31 January 2018 (1 page)
1 March 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
23 August 2017Notification of Select Model Agency Limited as a person with significant control on 26 April 2017 (4 pages)
23 August 2017Notification of Select Model Agency Limited as a person with significant control on 26 April 2017 (4 pages)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-09
  • GBP 1
(24 pages)
9 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-09
  • GBP 1
(24 pages)