About

Registered Number: 02962937
Date of Incorporation: 26/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 43 Portland Place, London, W1B 1QH,

 

Seilern Investment Management Ltd was founded on 26 August 1994 and are based in London. There are 19 directors listed as Simpson, Peri Nicola, Seilern-aspang, Francis, Seilern-aspang, Peter, Seilern-aspang, Tassilo, Emco (Nominees) Limited, Evans, Charlotte, Kane, Lydia Caroline, Pilkington, Felicity, Ryecart, Mariella, Speers, Felicity, Wang, Yuan, Bos, Jeroen Gustaaf, Boyd, Michael Edward Scott, Diebitsch, Christian Carl, Greig, Philip John, Ludwig, John George, Pitoun, Raphael, Sisley, Timothy Julian Crispin, Warren, Giles David for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEILERN-ASPANG, Francis 21 July 2000 - 1
SEILERN-ASPANG, Peter 14 September 1994 - 1
SEILERN-ASPANG, Tassilo 01 July 2015 - 1
BOS, Jeroen Gustaaf 19 June 2003 12 August 2003 1
BOYD, Michael Edward Scott 02 February 1995 08 October 2013 1
DIEBITSCH, Christian Carl 01 October 2010 15 July 2014 1
GREIG, Philip John 26 August 1994 14 September 1994 1
LUDWIG, John George 19 January 2001 17 December 2013 1
PITOUN, Raphael 03 November 2014 14 May 2018 1
SISLEY, Timothy Julian Crispin 16 December 2013 21 April 2015 1
WARREN, Giles David 29 January 2014 25 July 2014 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Peri Nicola 15 May 2017 - 1
EMCO (NOMINEES) LIMITED 26 August 1994 14 September 1994 1
EVANS, Charlotte 04 September 2002 23 April 2004 1
KANE, Lydia Caroline 28 April 2009 01 December 2009 1
PILKINGTON, Felicity 27 January 2005 30 July 2008 1
RYECART, Mariella 30 July 2008 22 October 2008 1
SPEERS, Felicity 01 December 2009 30 September 2013 1
WANG, Yuan 02 December 2013 31 December 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 27 May 2020
CS01 - N/A 09 March 2020
SH08 - Notice of name or other designation of class of shares 21 February 2020
RESOLUTIONS - N/A 07 February 2020
CS01 - N/A 05 February 2020
SH01 - Return of Allotment of shares 05 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 November 2019
RESOLUTIONS - N/A 11 November 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 01 August 2019
RESOLUTIONS - N/A 10 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 September 2018
SH19 - Statement of capital 10 September 2018
CAP-SS - N/A 10 September 2018
CS01 - N/A 24 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 18 May 2018
AAMD - Amended Accounts 28 March 2018
AA - Annual Accounts 21 March 2018
AP01 - Appointment of director 13 February 2018
SH06 - Notice of cancellation of shares 30 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 25 June 2017
AP03 - Appointment of secretary 15 May 2017
TM02 - Termination of appointment of secretary 15 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 27 May 2016
MA - Memorandum and Articles 19 April 2016
SH01 - Return of Allotment of shares 16 March 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 19 August 2015
RP04 - N/A 29 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 16 April 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 18 December 2013
AP03 - Appointment of secretary 02 December 2013
TM01 - Termination of appointment of director 15 October 2013
TM02 - Termination of appointment of secretary 30 September 2013
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 28 March 2012
RESOLUTIONS - N/A 10 October 2011
SH19 - Statement of capital 10 October 2011
CAP-SS - N/A 10 October 2011
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 24 March 2011
AP01 - Appointment of director 01 November 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 27 April 2010
AP03 - Appointment of secretary 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
AA - Annual Accounts 19 March 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 16 August 2007
RESOLUTIONS - N/A 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
AA - Annual Accounts 09 May 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 05 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
363s - Annual Return 16 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
RESOLUTIONS - N/A 15 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
AA - Annual Accounts 07 May 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 27 March 2002
RESOLUTIONS - N/A 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
AA - Annual Accounts 23 March 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 05 September 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 11 April 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 1997
CERTNM - Change of name certificate 13 November 1996
363s - Annual Return 20 September 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 01 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1995
RESOLUTIONS - N/A 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1995
288 - N/A 22 February 1995
123 - Notice of increase in nominal capital 22 February 1995
287 - Change in situation or address of Registered Office 04 October 1994
CERTNM - Change of name certificate 27 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
NEWINC - New incorporation documents 26 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.