Seilern Investment Management Ltd. LONDON


Founded in 1994, Seilern Investment Management, classified under reg no. 02962937 is an active company. Currently registered at 3rd Floor, Burdett House WC2N 6DU, London the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 14th November 1996 Seilern Investment Management Ltd. is no longer carrying the name P. Seilern &.

Currently there are 5 directors in the the company, namely Stuart G., Tassilo S. and Jean B. and others. In addition one secretary - Peri H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seilern Investment Management Ltd. Address / Contact

Office Address 3rd Floor, Burdett House
Office Address2 15-16 Buckingham Street
Town London
Post code WC2N 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02962937
Date of Incorporation Fri, 26th Aug 1994
Industry Fund management activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Stuart G.

Position: Director

Appointed: 28 April 2021

Peri H.

Position: Secretary

Appointed: 15 May 2017

Tassilo S.

Position: Director

Appointed: 01 July 2015

Jean B.

Position: Director

Appointed: 03 November 2014

Francis S.

Position: Director

Appointed: 21 July 2000

Peter S.

Position: Director

Appointed: 14 September 1994

Mathew F.

Position: Director

Appointed: 05 July 2018

Resigned: 05 April 2023

Arne Z.

Position: Director

Appointed: 29 January 2018

Resigned: 28 April 2021

Raphael P.

Position: Director

Appointed: 03 November 2014

Resigned: 14 May 2018

Giles W.

Position: Director

Appointed: 29 January 2014

Resigned: 25 July 2014

Timothy S.

Position: Director

Appointed: 16 December 2013

Resigned: 21 April 2015

Yuan W.

Position: Secretary

Appointed: 02 December 2013

Resigned: 31 December 2016

Christian D.

Position: Director

Appointed: 01 October 2010

Resigned: 15 July 2014

Felicity S.

Position: Secretary

Appointed: 01 December 2009

Resigned: 30 September 2013

Lydia K.

Position: Secretary

Appointed: 28 April 2009

Resigned: 01 December 2009

Felicity P.

Position: Secretary

Appointed: 29 October 2008

Resigned: 28 April 2009

Mariella R.

Position: Secretary

Appointed: 30 July 2008

Resigned: 22 October 2008

Felicity P.

Position: Secretary

Appointed: 27 January 2005

Resigned: 30 July 2008

Michael B.

Position: Secretary

Appointed: 23 April 2004

Resigned: 27 January 2005

Jeroen B.

Position: Director

Appointed: 19 June 2003

Resigned: 12 August 2003

Charlotte E.

Position: Secretary

Appointed: 04 September 2002

Resigned: 23 April 2004

Michael B.

Position: Secretary

Appointed: 03 August 2001

Resigned: 04 September 2002

Nicholas M.

Position: Secretary

Appointed: 24 May 2001

Resigned: 03 August 2001

John L.

Position: Director

Appointed: 19 January 2001

Resigned: 17 December 2013

Michael B.

Position: Director

Appointed: 02 February 1995

Resigned: 08 October 2013

Michael B.

Position: Secretary

Appointed: 14 September 1994

Resigned: 24 May 2001

Emco (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 1994

Resigned: 14 September 1994

Philip G.

Position: Nominee Director

Appointed: 26 August 1994

Resigned: 14 September 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Peter S. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Peter S.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

P. Seilern & November 14, 1996
Emshelf Vii September 28, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand596 2731 145 694
Current Assets1 108 9831 582 645
Debtors512 710436 951
Net Assets Liabilities968 4111 330 339
Property Plant Equipment33 89649 066
Other
Accumulated Depreciation Impairment Property Plant Equipment268 883278 430
Average Number Employees During Period89
Balances Amounts Owed By Related Parties 2 434
Balances Amounts Owed To Related Parties273 881179 807
Creditors178 863308 430
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 685
Disposals Property Plant Equipment 4 028
Fixed Assets79 84896 588
Increase From Depreciation Charge For Year Property Plant Equipment 13 232
Investments Fixed Assets45 95247 522
Net Current Assets Liabilities930 1201 274 215
Property Plant Equipment Gross Cost302 779327 496
Provisions For Liabilities Balance Sheet Subtotal4 7237 630
Total Additions Including From Business Combinations Property Plant Equipment 28 745
Total Assets Less Current Liabilities1 009 9681 370 803

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, September 2023
Free Download (39 pages)

Company search