UKBizDB.co.uk

SELFRIDGES MANCHESTER LIMITED

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

This company is commonly known as Selfridges Manchester Limited. The company was founded 6 years ago and was given the registration number 11101780. The firm's registered office is in LONDON. You can find them at 103 Wigmore Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SELFRIDGES MANCHESTER LIMITED
Company Number:11101780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:103 Wigmore Street, London, United Kingdom, W1U 1QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cge Investments Limited, 91 Wimpole Street, London, United Kingdom, W1G 0EF

Director18 August 2022Active
103, Wigmore Street, London, United Kingdom, W1U 1QS

Director11 November 2022Active
400, Oxford Street, London, England, W1A 1AB

Secretary07 December 2017Active
103, Wigmore Street, London, United Kingdom, W1U 1QS

Secretary01 May 2019Active
400, Oxford Street, London, United Kingdom, W1A 1AB

Director20 July 2018Active
400, Oxford Street, London, England, W1A 1AB

Director07 December 2017Active
400, Oxford Street, London, England, W1A 1AB

Director07 December 2017Active
Maria-Theresien-Strasse 31, 6020 Innsbruck, Austria,

Director18 August 2022Active
Selfridges, 400 Oxford Street, London, United Kingdom, W1A 1AB

Director01 June 2019Active
103, Wigmore Street, London, United Kingdom, W1U 1QS

Director01 May 2019Active
400, Oxford Street, London, England, W1A 1AB

Director07 December 2017Active
400, Oxford Street, London, England, W1A 1AB

Director07 December 2017Active
103, Wigmore Street, London, United Kingdom, W1U 1QS

Director17 September 2018Active

People with Significant Control

Manchester Exchange Square Invest Limited
Notified on:18 August 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, London, United Kingdom, E14 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Willard Galen Garfield Weston
Notified on:23 December 2020
Status:Active
Date of birth:December 1972
Nationality:Canadian
Country of residence:Canada
Address:22, St Clair Avenue East, Toronto, Canada, M4T 2S3
Nature of control:
  • Significant influence or control
Galen Willard Gordon Weston
Notified on:07 December 2017
Status:Active
Date of birth:October 1940
Nationality:Canadian
Country of residence:Canada
Address:Suite 2001, 22 St Clair Avenue, Toronto, Canada, M4T 2S3
Nature of control:
  • Significant influence or control

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Address

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

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-08-31Incorporation

Memorandum articles.

Download
2022-08-31Resolution

Resolution.

Download
2022-08-26Accounts

Change account reference date company current shortened.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Address

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

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Officers

Termination secretary company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.