Background WavePink WaveYellow Wave

SELLIGENT HOLDINGS LIMITED (09672696)

SELLIGENT HOLDINGS LIMITED (09672696) is an active UK company. incorporated on 6 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SELLIGENT HOLDINGS LIMITED has been registered for 10 years. Current directors include MAYR, Lisa-Beth.

Company Number
09672696
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
Northern And Shell Building, London, EC3R 6EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAYR, Lisa-Beth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELLIGENT HOLDINGS LIMITED

SELLIGENT HOLDINGS LIMITED is an active company incorporated on 6 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SELLIGENT HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09672696

LTD Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Northern And Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

, New Penderel House, 4th Floor 283-288 High Holborn, London, WC1V 7HP, United Kingdom
From: 28 June 2021To: 10 February 2023
, Second Floor 45 Folgate Street, London, E1 6GL, United Kingdom
From: 18 October 2017To: 28 June 2021
, Suite 1, 3rd Floor 11-12 st. James’S Square, London, SW1Y 4LB, United Kingdom
From: 29 June 2017To: 18 October 2017
, 20-22 Bedford Row London, WC1R 4JS, United Kingdom
From: 9 March 2016To: 29 June 2017
, 36 Soho Square London, W1D 3QY, United Kingdom
From: 18 January 2016To: 9 March 2016
, 20-22 Bedford Row London, WC1R 4JS, United Kingdom
From: 6 July 2015To: 18 January 2016
Timeline

50 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Share Issue
Aug 15
Funding Round
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 17
Director Joined
Dec 17
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Oct 21
Director Left
Oct 22
Director Left
Mar 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Funding Round
Jun 25
Capital Update
Jun 25
Capital Update
Jun 25
Capital Update
Jun 25
Share Issue
Jun 25
Share Issue
Jul 25
Funding Round
Jul 25
Share Issue
Jul 25
Loan Secured
Nov 25
Loan Secured
Nov 25
15
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

MAYR, Lisa-Beth

Active
10 Lower Thames Street, LondonEC3R 6EN
Born October 1967
Director
Appointed 09 Apr 2024

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 06 Jul 2015
Resigned 19 Nov 2020

DILLARD III, John Wellford

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born April 1970
Director
Appointed 30 Oct 2020
Resigned 09 Apr 2024

DUGONI, Patrick

Resigned
1950 University Avenue, Palo Alto
Born April 1990
Director
Appointed 03 May 2020
Resigned 30 Oct 2020

HERNANDEZ, John Joseph

Resigned
Selligent Inc, Suite 200, California
Born August 1967
Director
Appointed 27 Nov 2017
Resigned 13 Feb 2020

HUSSEIN, Farouk

Resigned
45 Folgate Street, LondonE1 6GL
Born June 1986
Director
Appointed 06 Jul 2015
Resigned 03 May 2020

KRIPAPURI, Karthik

Resigned
550 S. Winchester Boulevard, San Jose
Born April 1972
Director
Appointed 21 Feb 2020
Resigned 30 Sept 2021

LAWSON, Richard Franklin

Resigned
45 Folgate Street, LondonE1 6GL
Born August 1971
Director
Appointed 06 Jul 2015
Resigned 30 Oct 2020

LEISTNER, Steven

Resigned
45 Folgate Street, LondonE1 6GL
Born July 1985
Director
Appointed 09 Aug 2016
Resigned 30 Oct 2020

LEJEUNE, Andre Louis Maurice Cyrille

Resigned
45 Folgate Street, LondonE1 6GL
Born August 1966
Director
Appointed 10 Jul 2015
Resigned 29 Apr 2019

PRABAKER, Jesal Shah

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born February 1984
Director
Appointed 30 Oct 2020
Resigned 23 Mar 2023

RAYDEN, Alexander

Resigned
45 Folgate Street, LondonE1 6GL
Born August 1983
Director
Appointed 10 Jul 2015
Resigned 29 Apr 2019

SMITH, Hudson Day

Resigned
LondonWC1R 4JS
Born January 1977
Director
Appointed 06 Jul 2015
Resigned 09 Aug 2016

TWOMEY, John

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born February 1990
Director
Appointed 30 Oct 2020
Resigned 30 Sept 2022

WORTH, Nicholas

Resigned
LondonN1 1PD
Born April 1965
Director
Appointed 29 Apr 2019
Resigned 30 Oct 2020

YOUNG, Jon Steven

Resigned
1950 University Avenue, Palo Alto
Born October 1961
Director
Appointed 03 May 2020
Resigned 30 Oct 2020

WALTEC SA

Resigned
Rue Du Lieutenant General Conreur, 6532 Ragnies
Corporate director
Appointed 03 May 2020
Resigned 30 Oct 2020

Persons with significant control

1

10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

133

Legacy
5 February 2026
ANNOTATIONANNOTATION
Legacy
5 February 2026
ANNOTATIONANNOTATION
Legacy
5 February 2026
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 July 2025
RP04SH01RP04SH01
Capital Alter Shares Consolidation
4 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Capital Alter Shares Consolidation
2 July 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
1 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2025
SH19Statement of Capital
Legacy
1 July 2025
CAP-SSCAP-SS
Resolution
1 July 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
1 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
27 June 2025
SH19Statement of Capital
Legacy
27 June 2025
SH20SH20
Legacy
27 June 2025
CAP-SSCAP-SS
Resolution
27 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 June 2025
SH19Statement of Capital
Legacy
26 June 2025
SH20SH20
Legacy
26 June 2025
CAP-SSCAP-SS
Resolution
26 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2025
AAAnnual Accounts
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Legacy
2 August 2024
PARENT_ACCPARENT_ACC
Legacy
2 August 2024
AGREEMENT2AGREEMENT2
Legacy
2 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2024
AAAnnual Accounts
Legacy
19 July 2024
PARENT_ACCPARENT_ACC
Legacy
19 July 2024
GUARANTEE2GUARANTEE2
Legacy
19 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
15 January 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 January 2024
MR05Certification of Charge
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2023
AAAnnual Accounts
Legacy
19 April 2023
PARENT_ACCPARENT_ACC
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Legacy
19 April 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2022
AAAnnual Accounts
Legacy
20 June 2022
PARENT_ACCPARENT_ACC
Legacy
20 June 2022
GUARANTEE2GUARANTEE2
Legacy
20 June 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
23 December 2020
RESOLUTIONSResolutions
Resolution
23 December 2020
RESOLUTIONSResolutions
Memorandum Articles
23 December 2020
MAMA
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
10 November 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Change Corporate Director Company With Change Date
10 November 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
20 May 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Resolution
22 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Legacy
6 January 2017
RP04CS01RP04CS01
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Resolution
4 December 2015
RESOLUTIONSResolutions
Capital Redomination Of Shares
4 December 2015
SH14Notice of Redenomination
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2015
NEWINCIncorporation