Background WavePink WaveYellow Wave

SELLIGENT GROUP LIMITED (11628138)

SELLIGENT GROUP LIMITED (11628138) is a dissolved UK company. incorporated on 17 October 2018. 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 GROUP LIMITED has been registered for 7 years. Current directors include DILLARD, John Wellford.

Company Number
11628138
Status
dissolved
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
New Penderel House, 4th Floor, London, WC1V 7HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DILLARD, John Wellford
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELLIGENT GROUP LIMITED

SELLIGENT GROUP LIMITED is an dissolved company incorporated on 17 October 2018 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 GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11628138

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 18 May 2021 (4 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 18 October 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

New Penderel House, 4th Floor 283-288 High Holborn London, WC1V 7HP,

Previous Addresses

Second Floor 45 Folgate Street London E1 6GL United Kingdom
From: 17 October 2018To: 28 June 2021
Timeline

22 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Funding Round
Nov 18
Director Left
Jun 19
Funding Round
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Capital Update
Aug 21
Owner Exit
Aug 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PRABAKER, Jesal Shah

Active
10 Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 25 Oct 2021

DILLARD, John Wellford

Active
10 Lower Thames Street, LondonEC3R 6EN
Born April 1970
Director
Appointed 25 Oct 2021

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 17 Oct 2018
Resigned 19 Nov 2020

DUCRET, Nathalie

Resigned
Avenue De Finlande 2, 1420 Braine-I'Alleud
Born November 1972
Director
Appointed 29 Nov 2019
Resigned 25 Oct 2021

HERNANDEZ, John Joseph

Resigned
550 S. Winchester Boulevard, San Jose95128
Born August 1967
Director
Appointed 17 Oct 2018
Resigned 13 Feb 2020

JUGESSUR, Roy

Resigned
45 Folgate Street, LondonE1 6GL
Born March 1975
Director
Appointed 17 Oct 2018
Resigned 30 Apr 2019

KRIPAPURI, Karthik

Resigned
550 S. Winchester Boulevard, San Jose
Born April 1972
Director
Appointed 29 Nov 2019
Resigned 30 Sept 2021

MC CASLIN, Todd

Resigned
550 Winchester Boulevard, San Jose
Born April 1972
Director
Appointed 29 Nov 2019
Resigned 25 Oct 2021

PARENT, Nathalie

Resigned
Avenue De Finlande 2 Boite 2, Braine-L'Alleud
Born January 1965
Director
Appointed 17 Oct 2018
Resigned 06 Dec 2019

THOMPSON, Kevin Roland Hudner

Resigned
1300 Island Drive Suite 200, Redwood City94065
Born September 1963
Director
Appointed 17 Oct 2018
Resigned 06 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
283-288 High Holborn, LondonWC1V 7HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2021
45 Folgate Street, LondonE1 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Ceased 12 Aug 2021
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Voluntary
28 June 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2022
DS01DS01
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
11 August 2021
SH19Statement of Capital
Legacy
11 August 2021
SH20SH20
Legacy
11 August 2021
CAP-SSCAP-SS
Resolution
11 August 2021
RESOLUTIONSResolutions
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
18 May 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 December 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 April 2019
CH04Change of Corporate Secretary Details
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Incorporation Company
17 October 2018
NEWINCIncorporation