About

Registered Number: OC305825
Date of Incorporation: 20/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor 37 Upper Brook Street, London, W1K 7PR

 

Based in London, Seligman Private Equity Select LLP was setup in 2003. The current directors of this business are Spk Acquisition Limited, Lcfr Uk Pep Limited, Barbier De La Serre, Rene Paul Marie.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
SPK ACQUISITION LIMITED 14 October 2011 - 1
LCFR UK PEP LIMITED 20 October 2003 14 October 2011 1
BARBIER DE LA SERRE, Rene Paul Marie 07 March 2005 15 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
LLCS01 - N/A 22 October 2019
AA - Annual Accounts 03 April 2019
LLCS01 - N/A 09 November 2018
AA - Annual Accounts 27 April 2018
LLCS01 - N/A 24 October 2017
AA - Annual Accounts 03 May 2017
LLCS01 - N/A 07 November 2016
AA - Annual Accounts 07 May 2016
LLAR01 - Annual Return of a Limited Liability Partnership 01 December 2015
AA - Annual Accounts 24 April 2015
LLAR01 - Annual Return of a Limited Liability Partnership 22 October 2014
AA - Annual Accounts 02 May 2014
LLAR01 - Annual Return of a Limited Liability Partnership 08 November 2013
AA - Annual Accounts 30 April 2013
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 13 November 2012
LLAR01 - Annual Return of a Limited Liability Partnership 12 November 2012
AA - Annual Accounts 01 May 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 08 March 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 07 March 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 15 February 2012
LLAR01 - Annual Return of a Limited Liability Partnership 02 November 2011
LLNM01 - Notice of Change of Name of a Limited Liability Partnership 17 October 2011
CERTNM - Change of name certificate 17 October 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 14 October 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 14 October 2011
LLAP02 - Appointment of member to a Limited Liability Partnership 14 October 2011
AA - Annual Accounts 06 May 2011
LLAR01 - Annual Return of a Limited Liability Partnership 23 November 2010
AA - Annual Accounts 15 September 2010
LLAR01 - Annual Return of a Limited Liability Partnership 12 November 2009
AA - Annual Accounts 16 July 2009
LLP363 - N/A 29 January 2009
LLP363 - N/A 26 June 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
AA - Annual Accounts 11 July 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 15 January 2005
363a - Annual Return 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
225 - Change of Accounting Reference Date 12 May 2004
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.