Company NameSelfridges Financing Limited
DirectorsSean Christopher Hill and Bernhard Jost
Company StatusActive
Company Number11101758
CategoryPrivate Limited Company
Incorporation Date7 December 2017(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean Christopher Hill
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed18 August 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCge Investments Limited 91 Wimpole Street
London
W1G 0EF
Director NameBernhard Jost
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustrian
StatusCurrent
Appointed11 November 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceAustria
Correspondence Address103 Wigmore Street
London
W1U 1QS
Director NameMr James Alan Skelton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMs Katrina Lesley Nurse
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NamePaul Gerard Kelly
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameTimothy Piers Chorley De Walton Reade
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameSarah Hemsley
StatusResigned
Appointed07 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameKeith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Matthew George Smith
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 05 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Wigmore Street
London
W1U 1QS
Director NameMrs Nilamkumari Powar
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2022)
RoleHead Of Tax And Financial Reporting
Country of ResidenceEngland
Correspondence Address103 Wigmore Street
London
W1U 1QS
Secretary NameEmma Howes
StatusResigned
Appointed01 May 2019(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2022)
RoleCompany Director
Correspondence Address103 Wigmore Street
London
W1U 1QS
Director NameAnne Pitcher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelfridges 400 Oxford Street
London
W1A 1AB
Director NameManuel Pirolt
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAustrian
StatusResigned
Appointed18 August 2022(4 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 November 2022)
RoleChief Financial Officer
Country of ResidenceAustria
Correspondence AddressMaria-Theresien-Strasse 31
6020 Innsbruck
Austria

Location

Registered Address103 Wigmore Street
London
W1U 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

18 August 2022Delivered on: 23 August 2022
Persons entitled: Bangkok Bank Public Company Limited, London Branch as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2018Delivered on: 2 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

29 September 2023Full accounts made up to 31 December 2022 (18 pages)
8 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
29 November 2022Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 103 Wigmore Street London W1U 1QS on 29 November 2022 (1 page)
29 November 2022Change of details for Sfp Holdings Limited as a person with significant control on 29 November 2022 (2 pages)
17 November 2022Appointment of Bernhard Jost as a director on 11 November 2022 (2 pages)
17 November 2022Termination of appointment of Manuel Pirolt as a director on 11 November 2022 (1 page)
17 October 2022Full accounts made up to 29 January 2022 (21 pages)
26 August 2022Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
26 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 August 2022Memorandum and Articles of Association (42 pages)
25 August 2022Appointment of Mr Sean Christopher Hill as a director on 18 August 2022 (2 pages)
25 August 2022Termination of appointment of Anne Pitcher as a director on 18 August 2022 (1 page)
25 August 2022Termination of appointment of Nilamkumari Powar as a director on 18 August 2022 (1 page)
25 August 2022Registered office address changed from 103 Wigmore Street London W1U 1QS United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 25 August 2022 (1 page)
25 August 2022Termination of appointment of Keith Down as a director on 18 August 2022 (1 page)
25 August 2022Appointment of Manuel Pirolt as a director on 18 August 2022 (2 pages)
25 August 2022Change of details for Sfp Holdings Limited as a person with significant control on 18 August 2022 (2 pages)
25 August 2022Termination of appointment of Emma Howes as a secretary on 18 August 2022 (1 page)
23 August 2022Registration of charge 111017580002, created on 18 August 2022 (47 pages)
19 August 2022Satisfaction of charge 111017580001 in full (1 page)
21 April 2022Termination of appointment of Timothy Piers Chorley De Walton Reade as a director on 19 April 2022 (1 page)
6 January 2022Full accounts made up to 30 January 2021 (20 pages)
7 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
4 June 2021Change of details for Sfp Holdings Limited as a person with significant control on 3 June 2021 (2 pages)
3 June 2021Cessation of Galen Willard Gordon Weston as a person with significant control on 23 December 2020 (1 page)
3 June 2021Notification of Sfp Holdings Limited as a person with significant control on 27 March 2018 (2 pages)
8 February 2021Full accounts made up to 1 February 2020 (20 pages)
9 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
6 October 2020Termination of appointment of Matthew George Smith as a director on 5 October 2020 (1 page)
12 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
29 October 2019Full accounts made up to 2 February 2019 (20 pages)
5 July 2019Statement of capital on 5 July 2019
  • GBP 810,005.00
(3 pages)
5 July 2019Statement by Directors (1 page)
5 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
5 July 2019Solvency Statement dated 05/07/19 (1 page)
7 June 2019Appointment of Anne Pitcher as a director on 1 June 2019 (2 pages)
6 June 2019Termination of appointment of Sarah Hemsley as a secretary on 1 May 2019 (1 page)
6 June 2019Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019 (1 page)
23 May 2019Registered office address changed from 400 Oxford Street London England W1A 1AB England to 103 Wigmore Street London W1U 1QS on 23 May 2019 (1 page)
21 May 2019Appointment of Nilamkumari Powar as a director on 1 May 2019 (2 pages)
21 May 2019Appointment of Emma Howes as a secretary on 1 May 2019 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
19 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 162,001,000
(3 pages)
1 November 2018Full accounts made up to 3 February 2018 (16 pages)
31 October 2018Termination of appointment of Katrina Lesley Nurse as a director on 31 October 2018 (1 page)
21 September 2018Appointment of Matthew George Smith as a director on 17 September 2018 (2 pages)
1 August 2018Appointment of Keith Down as a director on 20 July 2018 (2 pages)
25 July 2018Termination of appointment of James Alan Skelton as a director on 20 July 2018 (1 page)
20 April 2018Previous accounting period shortened from 31 December 2018 to 31 January 2018 (1 page)
26 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,000
(3 pages)
2 February 2018Registration of charge 111017580001, created on 31 January 2018 (41 pages)
31 January 2018Resolutions
  • RES13 ‐ Agrrement 29/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
22 December 2017Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
22 December 2017Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
7 December 2017Incorporation
Statement of capital on 2017-12-07
  • GBP 998
(54 pages)
7 December 2017Incorporation
Statement of capital on 2017-12-07
  • GBP 998
(54 pages)