Advanced company searchLink opens in new window

SELENE MIDCO LIMITED

Company number 10998873

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)
16 Nov 2023 MR01 Registration of charge 109988730003, created on 14 November 2023
18 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
14 Jun 2023 CH01 Director's details changed for Mr Fady Bakhos on 5 June 2023
23 Mar 2023 AA Accounts for a small company made up to 31 December 2021
10 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
29 Mar 2022 TM01 Termination of appointment of Liam Cunningham as a director on 28 March 2022
13 Dec 2021 AA Accounts for a small company made up to 31 December 2020
28 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
18 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
11 Nov 2020 PSC05 Change of details for Selene Holdings Limited as a person with significant control on 9 October 2020
11 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with updates
10 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 March 2020
  • GBP 338,254,401
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 309,021,576
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2020.
21 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2020 MR04 Satisfaction of charge 109988730001 in full
01 Apr 2020 MR01 Registration of charge 109988730002, created on 31 March 2020
08 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
07 Oct 2019 CH01 Director's details changed for Mr Liam Cunningham on 5 October 2017
07 Oct 2019 CH01 Director's details changed for Mr Fady Bakhos on 5 October 2017
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
23 Sep 2019 PSC05 Change of details for a person with significant control
01 Aug 2019 AD01 Registered office address changed from 41-43 Brook Street Mayfair London W1K 4HJ United Kingdom to 27 Knightsbridge London SW1X 7LY on 1 August 2019
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 279,805,523
24 Oct 2018 AA Full accounts made up to 31 December 2017