SEL PV 09 LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF England to 1st Floor 25 King Street Bristol BS1 4PB on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Lyceum Pumbaa Limited as a person with significant control on 2025-02-13

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Neil Anthony Wood on 2024-11-19

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/10/2425 October 2024

View Document

23/08/2423 August 2024 Termination of appointment of Julia Carter as a director on 2024-08-23

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

14/02/2414 February 2024 Change of details for Lightsource Pumbaa Limited as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Olivier Jean Yves Fricot as a director on 2024-01-24

View Document

05/02/245 February 2024 Termination of appointment of Asli Guner Paul as a director on 2024-01-24

View Document

05/02/245 February 2024 Termination of appointment of Jason Robert Lingard as a director on 2024-01-24

View Document

05/02/245 February 2024 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to First Floor 1 Finsbury Avenue London EC2M 2PF on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Mr Jonathan Nicholas Ord as a director on 2024-01-24

View Document

05/02/245 February 2024 Appointment of Julia Carter as a director on 2024-01-24

View Document

05/02/245 February 2024 Appointment of Mr Neil Anthony Wood as a director on 2024-01-24

View Document

26/01/2426 January 2024 Satisfaction of charge 094201480004 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 094201480003 in full

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

25/04/2325 April 2023 Director's details changed for Olivier Jean Yves Fricot on 2023-03-08

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/11/227 November 2022

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2020-12-31

View Document

18/05/2218 May 2022 Appointment of Asli Guner Paul as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Olivier Jean Yves Fricot as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Mr Jason Robert Lingard as a director on 2022-05-17

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/05/1927 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094201480004

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094201480003

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

08/02/198 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE SPV 286 LIMITED

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CESSATION OF RI INCOME UK HOLDINGS LIMITED AS A PSC

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANE TETOT

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'KANE

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR PAUL MCCARTIE

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR IAN DAVID HARDIE

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 12 THROGMORTON AVENUE LONDON EC2N 2DL ENGLAND

View Document

16/05/1816 May 2018 CESSATION OF LIGHTSOURCE SPV 286 LIMITED AS A PSC

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RI INCOME UK HOLDINGS LIMITED

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR PATRICK JUDE O'KANE

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR STEPHANE CHRISTOPHE TETOT

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTIE

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HARDIE

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 7TH FLOOR 33 HOLBORN LONDON EC1N 2HU ENGLAND

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR KAREEN BOUTONNAT

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094201480001

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094201480002

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 ADOPT ARTICLES 21/11/2017

View Document

07/12/177 December 2017 CURREXT FROM 22/12/2017 TO 30/04/2018

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR ELEFTHERIOS PLIAKOS

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

04/12/174 December 2017 DIRECTOR APPOINTED SIR PAUL MCCARTIE

View Document

04/12/174 December 2017 CESSATION OF MYTILINEOS HOLDINGS S.A. AS A PSC

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR IAN DAVID HARDIE

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094201480002

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 99 WHITE LION STREET ISLINGTON LONDON N1 9PF UNITED KINGDOM

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE SPV 286 LIMITED

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094201480001

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 32 HERMES STREET ISLINGTON LONDON N1 9JD UNITED KINGDOM

View Document

09/10/179 October 2017 22/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CESSATION OF METKA INDUSTRIAL CONSTRUCTION S.A. AS A PSC

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYTILINEOS HOLDINGS S.A.

View Document

18/07/1718 July 2017 CESSATION OF SELETTRA HOLDING LIMITED AS A PSC

View Document

12/04/1712 April 2017 PREVSHO FROM 31/12/2016 TO 22/12/2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

08/02/178 February 2017 ADOPT ARTICLES 23/12/2016

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR PAUL JAMES SMITH

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR ELEFTHERIOS PLIAKOS

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PACE

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE

View Document

22/12/1622 December 2016 Annual accounts for year ending 22 Dec 2016

View Accounts

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY LEA SECRETARIES LIMITED

View Document

23/02/1623 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/03/1510 March 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company