UKBizDB.co.uk

SEILERN INVESTMENT MANAGEMENT LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seilern Investment Management Ltd.. The company was founded 29 years ago and was given the registration number 02962937. The firm's registered office is in LONDON. You can find them at 3rd Floor, Burdett House, 15-16 Buckingham Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SEILERN INVESTMENT MANAGEMENT LTD.
Company Number:02962937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor, Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU

Secretary15 May 2017Active
43, Portland Place, London, England, W1B 1QH

Director03 November 2014Active
3rd Floor, Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU

Director28 April 2021Active
12 Sonnblickstrasse, Vaduz, Liechtenstein, 9490

Director21 July 2000Active
Chateau Perigord 2, 6, Lacets Saint-Leon, Monaco,

Director14 September 1994Active
3rd Floor, Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU

Director01 July 2015Active
16 Radipole Road, London, SW6 5DL

Secretary23 April 2004Active
16 Radipole Road, London, SW6 5DL

Secretary03 August 2001Active
16 Radipole Road, London, SW6 5DL

Secretary14 September 1994Active
One America Square, Crosswall, London, EC3N 2LB

Nominee Secretary26 August 1994Active
52 Brookville Road, London, SW6 7BJ

Secretary04 September 2002Active
26, Rainville Road, London, United Kingdom, W6 9HA

Secretary28 April 2009Active
1 Montpelier Street, London, SW7 1EX

Secretary24 May 2001Active
13 Redcliffe Square, London, SW10 9JX

Secretary29 October 2008Active
13 Redcliffe Square, London, SW10 9JX

Secretary27 January 2005Active
Gillray House, Ann Lane, London, SW10 0BT

Secretary30 July 2008Active
Broughton House, 6-8 Sackville Street, London, W1S 3DG

Secretary01 December 2009Active
43, Portland Place, London, England, W1B 1QH

Secretary02 December 2013Active
Ashplats House Holtye Road, East Grinstead, RH19 3EZ

Director19 June 2003Active
16 Radipole Road, London, SW6 5DL

Director02 February 1995Active
11e, Arkwright Road, London, United Kingdom, NW3 6AA

Director01 October 2010Active
3rd Floor, Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU

Director05 July 2018Active
43 Marryat Road, Wimbledon, London, SW19 5BW

Nominee Director26 August 1994Active
87, Boundary Road, Atholl, Sandton, South Africa, 2196

Director19 January 2001Active
43, Portland Place, London, England, W1B 1QH

Director03 November 2014Active
Broughton House, 6-8 Sackville Street, London, W1S 3DG

Director16 December 2013Active
Broughton House, 6-8 Sackville Street, London, England, W1S 3DG

Director29 January 2014Active
3rd Floor, Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU

Director29 January 2018Active

People with Significant Control

Mr Peter Seilern-Aspang
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:3rd Floor, Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Capital

Capital variation of rights attached to shares.

Download
2024-03-26Capital

Capital variation of rights attached to shares.

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Officers

Change person secretary company with change date.

Download
2023-11-10Incorporation

Memorandum articles.

Download
2023-11-10Resolution

Resolution.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-07-25Incorporation

Memorandum articles.

Download
2023-07-25Resolution

Resolution.

Download
2023-05-24Capital

Capital allotment shares.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Capital

Capital cancellation shares.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Capital

Capital allotment shares.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Resolution

Resolution.

Download
2020-12-14Incorporation

Memorandum articles.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-07-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.