Advanced company searchLink opens in new window

SELINA MANAGEMENT COMPANY UK LTD

Company number 10975317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
01 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
18 May 2022 PSC07 Cessation of Daniel Rudasevski as a person with significant control on 22 February 2022
18 May 2022 PSC07 Cessation of Rafael Museri as a person with significant control on 22 February 2022
18 May 2022 PSC02 Notification of Selina Hospitality Plc as a person with significant control on 22 February 2022
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
18 May 2021 PSC04 Change of details for Daniel Rudasevski as a person with significant control on 29 March 2021
08 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
21 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Dec 2020 CS01 Confirmation statement made on 20 September 2020 with updates
27 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 20 September 2019
06 Aug 2020 AD01 Registered office address changed from Hillgate House 13 Hillgate Street London W8 7SP United Kingdom to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 6 August 2020
13 Feb 2020 TM01 Termination of appointment of Erwin Willem Gerardus De Jong as a director on 10 February 2020
25 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 27/10/2020 capital and shareholder information
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
19 Feb 2019 AP01 Appointment of Erwin Willem Gerardus De Jong as a director on 6 February 2019
13 Feb 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
08 Jan 2019 AD01 Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to Hillgate House 13 Hillgate Street London W8 7SP on 8 January 2019
13 Dec 2018 TM01 Termination of appointment of Shane O'farrell as a director on 23 November 2018
13 Dec 2018 AP01 Appointment of Mr Shaun Kenneth Prime as a director on 23 November 2018
01 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
01 Oct 2018 AD02 Register inspection address has been changed from 1 1 Primrose Street London EC2A 2EX England to 2 Eastbourne Terrace London W2 6LG