SEI GLOBAL NOMINEE LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewNotification of Sei Global Investments Corporation as a person with significant control on 2025-07-25

View Document

28/07/2528 July 2025 NewCessation of Sei Investments Company as a person with significant control on 2025-07-25

View Document

30/05/2530 May 2025 Termination of appointment of Patrick William Wynn Disney as a director on 2025-05-23

View Document

30/05/2530 May 2025 Appointment of Mr Ian Michael Love as a director on 2025-05-23

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

29/02/2429 February 2024 Director's details changed for Mr James London on 2023-12-04

View Document

28/02/2428 February 2024 Director's details changed for Mr James London on 2023-12-04

View Document

14/07/2314 July 2023 Appointment of James London as a director on 2023-06-30

View Document

06/07/236 July 2023 Termination of appointment of Brett Stuart Powell Williams as a director on 2023-06-30

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

15/06/2115 June 2021 Register inspection address has been changed to First Floor, 10 Temple Back Bristol BS1 6FL

View Document

15/06/2115 June 2021 Register(s) moved to registered inspection location First Floor, 10 Temple Back Bristol BS1 6FL

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL SWEENEY

View Document

19/05/2019 May 2020 SECRETARY APPOINTED FLEUR BARTLETT READ

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 SECRETARY APPOINTED MICHAEL SWEENEY

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY CONNIE MACCURRACH

View Document

25/02/2025 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR AHSAN MALLICK

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR PATRICK WILLIAM WYNN DISNEY

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK DISNEY

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT STUART POWELL WILLIAMS / 13/05/2019

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH UJOBAI

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MS CONNIE SUNDH / 10/12/2016

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR BRETT STUART POWELL WILLIAMS

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MS CONNIE SUNDH / 04/01/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM FOURTH FLOOR TIME & LIFE BUILDING 1 BRUTON STREET LONDON W1J 6TL

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 SECRETARY APPOINTED MS CONNIE SUNDH

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY NOLA BROWN

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 SECRETARY APPOINTED NOLA BROWN

View Document

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PAUL UJOBAI / 22/10/2012

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR AHSAN MALLICK

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR LYDIA GAVALIS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA GAVALIS / 14/05/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NESHER / 14/05/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH UJOBAI / 01/12/2008

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/03/081 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: THE ECONOMIST BUILDING 25 SAINT JAMES'S STREET LONDON SW1A 1HA

View Document

02/03/062 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 SUB DIVISION 09/03/04

View Document

14/05/0414 May 2004 S-DIV 09/03/04

View Document

06/05/046 May 2004 COMPANY NAME CHANGED GROUNDVELVET LIMITED CERTIFICATE ISSUED ON 06/05/04

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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