Seele (UK) Limited SUNNINGDALE


Seele (UK) started in year 1994 as Private Limited Company with registration number 02988498. The Seele (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Sunningdale at The Galleries. Postal code: SL5 9QJ.

At present there are 3 directors in the the firm, namely Michael S., Andreas H. and Thomas S.. In addition one secretary - Annette M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seele (UK) Limited Address / Contact

Office Address The Galleries
Office Address2 Charters Road
Town Sunningdale
Post code SL5 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02988498
Date of Incorporation Wed, 9th Nov 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 28 June 2023

Andreas H.

Position: Director

Appointed: 15 March 2016

Thomas S.

Position: Director

Appointed: 12 December 2014

Annette M.

Position: Secretary

Appointed: 01 October 2010

Andreas B.

Position: Director

Appointed: 05 June 2019

Resigned: 05 October 2021

Valerie S.

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 October 2010

Hannes M.

Position: Director

Appointed: 01 December 2004

Resigned: 31 March 2015

Martin E.

Position: Secretary

Appointed: 04 February 2002

Resigned: 31 December 2004

Thomas G.

Position: Director

Appointed: 01 August 2001

Resigned: 01 January 2008

Hannes M.

Position: Director

Appointed: 09 November 1994

Resigned: 01 August 2001

Erhard L.

Position: Director

Appointed: 09 November 1994

Resigned: 30 November 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1994

Resigned: 09 November 1994

Valerie S.

Position: Secretary

Appointed: 09 November 1994

Resigned: 14 March 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 November 1994

Resigned: 09 November 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Michael S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Gerhard S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Michael S.

Notified on 30 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gerhard S.

Notified on 6 April 2016
Ceased on 30 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 27th, June 2023
Free Download (20 pages)

Company search

Advertisements