Background WavePink WaveYellow Wave

SELWOOD CAPITAL SERVICES (UK) LTD (09411667)

SELWOOD CAPITAL SERVICES (UK) LTD (09411667) is an active UK company. incorporated on 28 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SELWOOD CAPITAL SERVICES (UK) LTD has been registered for 11 years. Current directors include GHARRED, Sofiane.

Company Number
09411667
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
15 Stratford Place, London, W1C 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GHARRED, Sofiane
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELWOOD CAPITAL SERVICES (UK) LTD

SELWOOD CAPITAL SERVICES (UK) LTD is an active company incorporated on 28 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SELWOOD CAPITAL SERVICES (UK) LTD was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09411667

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

15 Stratford Place London, W1C 1BE,

Previous Addresses

4 Grosvenor Place London SW1X 7HJ United Kingdom
From: 1 April 2016To: 9 May 2018
55 Bryanston Street London W1H 7AA England
From: 30 July 2015To: 1 April 2016
C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom
From: 28 January 2015To: 30 July 2015
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jul 15
Director Joined
Jul 15
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Jun 21
New Owner
Jun 21
Funding Round
Dec 21
Funding Round
Mar 23
Owner Exit
Apr 26
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GHARRED, Sofiane

Active
LondonW1C 1BE
Born January 1979
Director
Appointed 30 Jul 2015

BACCOUCHE, Afif

Resigned
One Eagle Place, LondonSW1Y 6AF
Born May 1977
Director
Appointed 28 Jan 2015
Resigned 30 Jul 2015

Persons with significant control

3

0 Active
3 Ceased

Ms Nesrine Dhidah Ep Belhadj

Ceased
92000 Nanterre
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Jun 2021
Ceased 19 Nov 2025

Mr Nadir Afzal

Ceased
Stratford Place, LondonW1C 1BE
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 24 Jul 2019
Ceased 13 May 2021

Sofiane Gharred

Ceased
LondonW1C 1BE
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

40

Notification Of A Person With Significant Control Statement
15 April 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
10 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Legacy
3 March 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
7 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Incorporation Company
28 January 2015
NEWINCIncorporation