Background WavePink WaveYellow Wave

SELCIA HOLDINGS LIMITED (08043701)

SELCIA HOLDINGS LIMITED (08043701) is a dissolved UK company. incorporated on 24 April 2012. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. SELCIA HOLDINGS LIMITED has been registered for 13 years. Current directors include KUEGLER, Nikolaus, MILLS, Alice Irene.

Company Number
08043701
Status
dissolved
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KUEGLER, Nikolaus, MILLS, Alice Irene
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELCIA HOLDINGS LIMITED

SELCIA HOLDINGS LIMITED is an dissolved company incorporated on 24 April 2012 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. SELCIA HOLDINGS LIMITED was registered 13 years ago.(SIC: 72110)

Status

dissolved

Active since 13 years ago

Company No

08043701

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 11 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 April 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

Fyfield Business and Research Park Fyfield Road Ongar Essex CM5 0GS
From: 24 April 2012To: 21 December 2017
Timeline

17 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Apr 12
Capital Update
Jul 12
Funding Round
Jul 12
Capital Reduction
Jan 13
Share Buyback
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Funding Round
Jul 20
Funding Round
Sept 20
Capital Update
Sept 20
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MILLS, Alice Irene

Active
Business Park, WolverhamptonWV9 5GB
Secretary
Appointed 20 Dec 2017

KUEGLER, Nikolaus

Active
Valiant Way, WolverhamptonWV9 5GB
Born July 1962
Director
Appointed 20 Dec 2017

MILLS, Alice Irene

Active
Business Park, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 20 Dec 2017

WILLIAMS, Kerry

Resigned
Fyfield Road, OngarCM5 0GS
Secretary
Appointed 24 Apr 2012
Resigned 20 Dec 2017

FLIRI, Hans Georg, Dr

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born November 1944
Director
Appointed 24 Apr 2012
Resigned 20 Dec 2017

HURLEY, Peter Laurence

Resigned
Fyfield Road, OngarCM5 0GS
Born February 1944
Director
Appointed 11 Mar 2013
Resigned 20 Dec 2017

RUMMELT, Andreas, Dr

Resigned
Fyfield Road, OngarCM5 0GS
Born June 1956
Director
Appointed 01 Jul 2013
Resigned 20 Dec 2017

SAXBY, Simon James Yvon

Resigned
Fyfield Road, OngarCM5 0GS
Born February 1958
Director
Appointed 24 Apr 2012
Resigned 28 Feb 2013

Persons with significant control

2

1 Active
1 Ceased
Valiant Way, WolverhamptonWV9 5GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017

Dr Hans Georg Fliri

Ceased
Valiant Way, WolverhamptonWV9 5GB
Born November 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 November 2020
DS01DS01
Legacy
1 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2020
SH19Statement of Capital
Legacy
1 October 2020
CAP-SSCAP-SS
Resolution
1 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Resolution
22 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Capital Cancellation Shares
14 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2013
SH03Return of Purchase of Own Shares
Resolution
5 January 2013
RESOLUTIONSResolutions
Resolution
3 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 July 2012
SH19Statement of Capital
Legacy
9 July 2012
SH20SH20
Legacy
9 July 2012
CAP-SSCAP-SS
Capital Variation Of Rights Attached To Shares
3 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
3 July 2012
RESOLUTIONSResolutions
Resolution
3 July 2012
RESOLUTIONSResolutions
Incorporation Company
24 April 2012
NEWINCIncorporation