SELINA MANAGEMENT COMPANY UK LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2024-02-02. Officer name: Mr Daniel Rudasevski. 2024-02-02 View Report
Mortgage. Charge creation date: 2024-01-25. Charge number: 109753170002. 2024-01-26 View Report
Accounts. Accounts type audit exemption subsiduary. 2024-01-17 View Report
Accounts. Legacy. 2024-01-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2024-01-17 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2024-01-17 View Report
Confirmation statement. Statement with no updates. 2023-09-20 View Report
Officers. Change date: 2023-09-07. Officer name: Mr Rafael Museri. 2023-09-07 View Report
Mortgage. Charge creation date: 2023-06-26. Charge number: 109753170001. 2023-06-27 View Report
Persons with significant control. Psc name: Selina Hospitality Plc. Change date: 2023-06-06. 2023-06-06 View Report
Officers. Officer name: Mr Rafael Museri. Change date: 2023-05-12. 2023-05-12 View Report
Officers. Officer name: Mr Daniel Rudasevski. Change date: 2023-05-12. 2023-05-12 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-13 View Report
Accounts. Legacy. 2023-01-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-01-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-01-13 View Report
Officers. Officer name: Shaun Kenneth Prime. Termination date: 2022-11-15. 2023-01-06 View Report
Address. New address: 102 Fulham Palace Road London W6 9PL. Change date: 2022-12-08. Old address: 6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom. 2022-12-08 View Report
Confirmation statement. Statement with updates. 2022-10-04 View Report
Officers. Officer name: Daniel Rudasevski. Appointment date: 2022-09-06. 2022-09-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-01 View Report
Accounts. Legacy. 2022-09-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2022-09-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2022-09-01 View Report
Persons with significant control. Cessation date: 2022-02-22. Psc name: Daniel Rudasevski. 2022-05-18 View Report
Persons with significant control. Cessation date: 2022-02-22. Psc name: Rafael Museri. 2022-05-18 View Report
Persons with significant control. Notification date: 2022-02-22. Psc name: Selina Hospitality Plc. 2022-05-18 View Report
Confirmation statement. Statement with updates. 2021-09-20 View Report
Persons with significant control. Psc name: Daniel Rudasevski. Change date: 2021-03-29. 2021-05-18 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-03-08 View Report
Accounts. Legacy. 2021-02-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2021-01-20 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-01-20 View Report
Confirmation statement. Statement with updates. 2020-12-11 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-10-27 View Report
Address. Old address: Hillgate House 13 Hillgate Street London W8 7SP United Kingdom. New address: 6th Floor 2 London Wall Place Barbican London EC2Y 5AU. Change date: 2020-08-06. 2020-08-06 View Report
Officers. Termination date: 2020-02-10. Officer name: Erwin Willem Gerardus De Jong. 2020-02-13 View Report
Confirmation statement. Statement with no updates. 2019-09-25 View Report
Accounts. Accounts type total exemption full. 2019-07-23 View Report
Officers. Officer name: Erwin Willem Gerardus De Jong. Appointment date: 2019-02-06. 2019-02-19 View Report
Accounts. Change account reference date company previous extended. 2019-02-13 View Report
Address. Old address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom. Change date: 2019-01-08. New address: Hillgate House 13 Hillgate Street London W8 7SP. 2019-01-08 View Report
Officers. Officer name: Shane O'farrell. Termination date: 2018-11-23. 2018-12-13 View Report
Officers. Appointment date: 2018-11-23. Officer name: Mr Shaun Kenneth Prime. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Address. New address: 2 Eastbourne Terrace London W2 6LG. Old address: 1 1 Primrose Street London EC2A 2EX England. 2018-10-01 View Report
Officers. Appointment date: 2018-06-11. Officer name: Daniel Rudasevski. 2018-06-19 View Report
Officers. Termination date: 2018-06-11. Officer name: Paul Harries. 2018-06-19 View Report
Officers. Officer name: Shane O'farrell. Appointment date: 2018-04-18. 2018-05-09 View Report
Officers. Officer name: Rafael Museri. Termination date: 2018-03-13. 2018-03-13 View Report