Background WavePink WaveYellow Wave

SELFRIDGES FINANCING LIMITED (11101758)

SELFRIDGES FINANCING LIMITED (11101758) is an active UK company. incorporated on 7 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SELFRIDGES FINANCING LIMITED has been registered for 8 years. Current directors include ALATTAS, Majed, ALRUBAIAN, Yazeed, BOUCHUT, Pierre Bruno Charles and 2 others.

Company Number
11101758
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
103 Wigmore Street, London, W1U 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALATTAS, Majed, ALRUBAIAN, Yazeed, BOUCHUT, Pierre Bruno Charles, CHIRATHIVAT, Chart, CHIRATHIVAT, Suparat
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELFRIDGES FINANCING LIMITED

SELFRIDGES FINANCING LIMITED is an active company incorporated on 7 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SELFRIDGES FINANCING LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11101758

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

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

103 Wigmore Street London, W1U 1QS,

Previous Addresses

C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
From: 25 August 2022To: 29 November 2022
103 Wigmore Street London W1U 1QS United Kingdom
From: 23 May 2019To: 25 August 2022
400 Oxford Street London England W1A 1AB England
From: 7 December 2017To: 23 May 2019
Timeline

34 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Feb 18
Funding Round
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Oct 18
Funding Round
Nov 18
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jun 19
Capital Update
Jul 19
Director Left
Oct 20
Owner Exit
Jun 21
Director Left
Apr 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Aug 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Secured
Aug 25
Funding Round
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
4
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

ALATTAS, Majed

Active
King Abdullah Financial District (Kafd), Riyadh13519
Born November 1993
Director
Appointed 01 Dec 2025

ALRUBAIAN, Yazeed

Active
King Abdullah District (Kafd) 1.16, Riyadh13519
Born January 1981
Director
Appointed 01 Dec 2025

BOUCHUT, Pierre Bruno Charles

Active
Wigmore Street, LondonW1U 1QS
Born August 1955
Director
Appointed 01 Dec 2025

CHIRATHIVAT, Chart

Active
Wigmore Street, LondonW1U 1QS
Born January 1975
Director
Appointed 12 Dec 2024

CHIRATHIVAT, Suparat

Active
Wigmore Street, LondonW1U 1QS
Born December 1969
Director
Appointed 01 Dec 2025

HEMSLEY, Sarah

Resigned
Oxford Street, LondonW1A 1AB
Secretary
Appointed 07 Dec 2017
Resigned 01 May 2019

HOWES, Emma

Resigned
Wigmore Street, LondonW1U 1QS
Secretary
Appointed 01 May 2019
Resigned 18 Aug 2022

DOWN, Keith

Resigned
Oxford Street, LondonW1A 1AB
Born January 1965
Director
Appointed 20 Jul 2018
Resigned 18 Aug 2022

HILL, Sean Christopher

Resigned
91 Wimpole Street, LondonW1G 0EF
Born September 1979
Director
Appointed 18 Aug 2022
Resigned 01 Dec 2025

JOST, Bernhard

Resigned
Wigmore Street, LondonW1U 1QS
Born October 1973
Director
Appointed 11 Nov 2022
Resigned 12 Dec 2024

KELLY, Paul Gerard

Resigned
Oxford Street, LondonW1A 1AB
Born January 1952
Director
Appointed 07 Dec 2017
Resigned 31 May 2019

NURSE, Katrina Lesley

Resigned
Oxford Street, LondonW1A 1AB
Born May 1971
Director
Appointed 07 Dec 2017
Resigned 31 Oct 2018

PIROLT, Manuel

Resigned
6020 Innsbruck
Born October 1983
Director
Appointed 18 Aug 2022
Resigned 11 Nov 2022

PITCHER, Anne

Resigned
400 Oxford Street, LondonW1A 1AB
Born September 1956
Director
Appointed 01 Jun 2019
Resigned 18 Aug 2022

POWAR, Nilamkumari

Resigned
Wigmore Street, LondonW1U 1QS
Born April 1983
Director
Appointed 01 May 2019
Resigned 18 Aug 2022

READE, Timothy Piers Chorley De Walton

Resigned
Oxford Street, LondonW1A 1AB
Born June 1969
Director
Appointed 07 Dec 2017
Resigned 19 Apr 2022

SKELTON, James Alan

Resigned
Oxford Street, LondonW1A 1AB
Born November 1966
Director
Appointed 07 Dec 2017
Resigned 20 Jul 2018

SMITH, Matthew George

Resigned
Wigmore Street, LondonW1U 1QS
Born May 1971
Director
Appointed 17 Sept 2018
Resigned 05 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018

Galen Willard Gordon Weston

Ceased
22 St Clair Avenue, TorontoM4T 2S3
Born October 1940

Nature of Control

Significant influence or control
Notified 07 Dec 2017
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 August 2022
AA01Change of Accounting Reference Date
Memorandum Articles
26 August 2022
MAMA
Resolution
26 August 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2022
TM02Termination of Secretary
Change To A Person With Significant Control
25 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Legacy
5 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 July 2019
SH19Statement of Capital
Legacy
5 July 2019
CAP-SSCAP-SS
Resolution
5 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Resolution
31 January 2018
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
22 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 December 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
7 December 2017
NEWINCIncorporation