SELLIGENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SELLIGENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09672696

Incorporation date

06/07/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Northern And Shell Building, 10 Lower Thames Street, London EC3R 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2016)
dot icon05/02/2026
Information not on the register a number of statements of satisfaction for charges were removed on 05/02/2026 as they are no longer considered to form part of the register.
dot icon05/02/2026
Information not on the register a number of statements of satisfaction for charges were removed on 05/02/2026 as they are no longer considered to form part of the register.
dot icon05/02/2026
Information not on the register a number of statements of satisfaction for charges were removed on 05/02/2026 as they are no longer considered to form part of the register.
dot icon28/11/2025
Satisfaction of charge 096726960003 in full
dot icon26/11/2025
Satisfaction of charge 096726960002 in full
dot icon26/11/2025
Satisfaction of charge 096726960001 in full
dot icon25/11/2025
Registration of charge 096726960005, created on 2025-11-24
dot icon25/11/2025
Registration of charge 096726960006, created on 2025-11-24
dot icon21/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon10/07/2025
Second filing of a statement of capital following an allotment of shares on 2025-06-26
dot icon04/07/2025
Consolidation of shares on 2025-06-30
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon02/07/2025
Consolidation of shares on 2025-06-26
dot icon01/07/2025
Consolidation of shares on 2025-06-25
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Solvency Statement dated 25/06/25
dot icon01/07/2025
Statement of capital on 2025-07-01
dot icon01/07/2025
Statement by Directors
dot icon27/06/2025
Resolutions
dot icon27/06/2025
Solvency Statement dated 25/06/25
dot icon27/06/2025
Statement by Directors
dot icon27/06/2025
Statement of capital on 2025-06-27
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Solvency Statement dated 25/06/25
dot icon26/06/2025
Statement by Directors
dot icon26/06/2025
Statement of capital on 2025-06-26
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon16/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon16/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon16/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon16/06/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon28/08/2024
Registration of charge 096726960004, created on 2024-08-23
dot icon27/08/2024
Registration of charge 096726960003, created on 2024-08-23
dot icon02/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon02/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon02/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon19/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon19/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon19/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon19/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon09/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon16/05/2024
Director's details changed for Ms Lisa-Beth Mayr on 2024-04-09
dot icon18/04/2024
Appointment of Mrs Lisa-Beth Mayr as a director on 2024-04-09
dot icon18/04/2024
Termination of appointment of John Wellford Dillard Iii as a director on 2024-04-09
dot icon18/04/2024
Director's details changed for Mrs Lisa-Beth Mayr on 2024-04-09
dot icon18/04/2024
Director's details changed for Mrs Lisa-Beth Mayr on 2024-04-09
dot icon15/01/2024
Part of the property or undertaking has been released and no longer forms part of charge 096726960001
dot icon15/01/2024
Part of the property or undertaking has been released and no longer forms part of charge 096726960002
dot icon11/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon19/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon19/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon19/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon19/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon28/03/2023
Termination of appointment of Jesal Shah Prabaker as a director on 2023-03-23
dot icon09/03/2023
Director's details changed for Mr John Wellford Dillard Iii on 2023-03-02
dot icon10/02/2023
Registered office address changed from , New Penderel House, 4th Floor 283-288 High Holborn, London, WC1V 7HP, United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 2023-02-10
dot icon28/06/2021
Registered office address changed from , Second Floor 45 Folgate Street, London, E1 6GL, United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 2021-06-28
dot icon18/10/2017
Registered office address changed from , Suite 1, 3rd Floor 11-12 st. James’S Square, London, SW1Y 4LB, United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 2017-10-18
dot icon29/06/2017
Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS, United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 2017-06-29
dot icon09/03/2016
Registered office address changed from , 36 Soho Square London, W1D 3QY, United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 2016-03-09
dot icon18/01/2016
Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS, United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 2016-01-18

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
06/07/2015 - 19/11/2020
500
Worth, Nicholas
Director
29/04/2019 - 30/10/2020
4
Rayden, Alexander
Director
10/07/2015 - 29/04/2019
6
Leistner, Steven
Director
09/08/2016 - 30/10/2020
1
Young, Jon Steven
Director
03/05/2020 - 30/10/2020
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SELLIGENT HOLDINGS LIMITED

SELLIGENT HOLDINGS LIMITED is an(a) Active company incorporated on 06/07/2015 with the registered office located at Northern And Shell Building, 10 Lower Thames Street, London EC3R 6EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SELLIGENT HOLDINGS LIMITED?

toggle

SELLIGENT HOLDINGS LIMITED is currently Active. It was registered on 06/07/2015 .

Where is SELLIGENT HOLDINGS LIMITED located?

toggle

SELLIGENT HOLDINGS LIMITED is registered at Northern And Shell Building, 10 Lower Thames Street, London EC3R 6EN.

What does SELLIGENT HOLDINGS LIMITED do?

toggle

SELLIGENT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SELLIGENT HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2026: Information not on the register a number of statements of satisfaction for charges were removed on 05/02/2026 as they are no longer considered to form part of the register..