Background WavePink WaveYellow Wave

SELECTA FINANCE UK LIMITED (12810920)

SELECTA FINANCE UK LIMITED (12810920) is an active UK company. incorporated on 13 August 2020. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SELECTA FINANCE UK LIMITED has been registered for 5 years. Current directors include HOGG, Douglas Lindsay, SHANTARAM, Venkatesh.

Company Number
12810920
Status
active
Type
ltd
Incorporated
13 August 2020
Age
5 years
Address
1 Finway Road Finway Road, Hemel Hempstead, HP2 7PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOGG, Douglas Lindsay, SHANTARAM, Venkatesh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTA FINANCE UK LIMITED

SELECTA FINANCE UK LIMITED is an active company incorporated on 13 August 2020 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SELECTA FINANCE UK LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12810920

LTD Company

Age

5 Years

Incorporated 13 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

1 Finway Road Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7PT,

Previous Addresses

Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD United Kingdom
From: 13 August 2020To: 15 November 2022
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Loan Secured
Jun 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOGG, Douglas Lindsay

Active
Basepoint, Shearway Business Park, FolkestoneCT19 4RH
Born August 1979
Director
Appointed 19 Feb 2026

SHANTARAM, Venkatesh

Active
Alte Steinhauserstrasse 14, 6330 Cham
Born February 1972
Director
Appointed 01 Dec 2025

CHARRIERE ROOS, Nicole

Resigned
Finway Road, Hemel HempsteadHP2 7PT
Born March 1981
Director
Appointed 20 Jun 2022
Resigned 01 Dec 2025

GAUTIER, Philippe

Resigned
Finway Road, Hemel HempsteadHP2 7PT
Born March 1967
Director
Appointed 04 Nov 2020
Resigned 20 Nov 2022

HEARNE, Paul Nathaniel Ian, Mr.

Resigned
Finway Road, Hemel HempsteadHP2 7PT
Born December 1975
Director
Appointed 05 Jun 2025
Resigned 19 Feb 2026

RADKE, Gregory

Resigned
Finway Road, Hemel HempsteadHP2 7PT
Born November 1965
Director
Appointed 20 Nov 2022
Resigned 09 Aug 2023

SAHNSI, Jasprit

Resigned
Finway Road, Hemel HempsteadHP2 7PT
Born February 1981
Director
Appointed 01 Dec 2020
Resigned 01 Mar 2025

SCHNEITER, Andreas

Resigned
6312 Steinhausen
Born June 1970
Director
Appointed 13 Aug 2020
Resigned 04 Nov 2020

SIGURDARDOTTIR, Rannveig Borg

Resigned
Finway Road, Hemel HempsteadHP2 7PT
Born April 1972
Director
Appointed 01 Mar 2025
Resigned 11 Sept 2025

SPARKS, Raymond Richard

Resigned
6312 Steinhausen
Born January 1962
Director
Appointed 13 Aug 2020
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased
Shearway Road, FolkestoneCT19 4RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jun 2025
New York, Ny, 10019

Nature of Control

Significant influence or control
Notified 13 Aug 2020
Ceased 11 Jun 2025
Fundings
Financials
Latest Activities

Filing History

33

Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Court Order
4 November 2020
OCOC
Change Account Reference Date Company Current Shortened
13 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2020
NEWINCIncorporation