SELESTIA INVESTMENTS LIMITED
SOUTHAMPTON FIRSTSUPER LIMITED

Hellopages » Hampshire » Southampton » SO14 7EJ
Company number 04145825
Status Active
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address OLD MUTUAL HOUSE, PORTLAND TERRACE, SOUTHAMPTON, SO14 7EJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Mr Dean Leonard Clarke as a director on 14 April 2017; Termination of appointment of John Philip Hine as a director on 14 April 2017; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of SELESTIA INVESTMENTS LIMITED are www.selestiainvestments.co.uk, and www.selestia-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.5 miles; to Romsey Rail Station is 7 miles; to Shawford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selestia Investments Limited is a Private Limited Company. The company registration number is 04145825. Selestia Investments Limited has been working since 23 January 2001. The present status of the company is Active. The registered address of Selestia Investments Limited is Old Mutual House Portland Terrace Southampton So14 7ej. . CLARKE, Dean Leonard is a Secretary of the company. CLARKE, Dean Leonard is a Director of the company. EARDLEY, Duncan John Lane is a Director of the company. Secretary BEITH, Michael has been resigned. Secretary DAVEY, Sarah Louise has been resigned. Secretary EARDLEY, Duncan John Lane has been resigned. Secretary MCKELVEY, Penelope Ann has been resigned. Secretary VICKERS, Andrew John has been resigned. Secretary WARR, Mark Robert has been resigned. Secretary WILLIAMS, Mark Pritchard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Mark Christian has been resigned. Director ASKARI, Hasan has been resigned. Director COLVIN, Pauline Jane has been resigned. Director DONNELLY, Hylton Barrymore has been resigned. Director FARRINGTON, Russell Douglas John has been resigned. Director HAWES, Michael James Lifford Macnaughtan has been resigned. Director HAZELTON, David Alexander has been resigned. Director HINE, John Philip has been resigned. Director KEEYS, Geoffrey Foster has been resigned. Director MANN, Timothy John has been resigned. Director POYNTZ WRIGHT, Nicholas Hugh has been resigned. Director PULLEN, Trevor Keith has been resigned. Director RAIMONDO, Vincent John has been resigned. Director TOMLINS, John has been resigned. Director VASILIEFF, William George has been resigned. Director WARNER, Edmond William has been resigned. Director WILLIAMS, Brett Stuart Powell has been resigned. Director WILLIAMS, Mark Pritchard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CLARKE, Dean Leonard
Appointed Date: 03 September 2014

Director
CLARKE, Dean Leonard
Appointed Date: 14 April 2017
57 years old

Director
EARDLEY, Duncan John Lane
Appointed Date: 28 April 2010
59 years old

Resigned Directors

Secretary
BEITH, Michael
Resigned: 03 February 2003
Appointed Date: 08 August 2001

Secretary
DAVEY, Sarah Louise
Resigned: 03 September 2014
Appointed Date: 01 April 2014

Secretary
EARDLEY, Duncan John Lane
Resigned: 31 March 2014
Appointed Date: 15 January 2013

Secretary
MCKELVEY, Penelope Ann
Resigned: 14 January 2013
Appointed Date: 05 November 2008

Secretary
VICKERS, Andrew John
Resigned: 05 November 2008
Appointed Date: 18 September 2006

Secretary
WARR, Mark Robert
Resigned: 08 August 2001
Appointed Date: 08 March 2001

Secretary
WILLIAMS, Mark Pritchard
Resigned: 18 September 2006
Appointed Date: 03 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 2001
Appointed Date: 23 January 2001

Director
ALLEN, Mark Christian
Resigned: 31 May 2008
Appointed Date: 13 February 2008
62 years old

Director
ASKARI, Hasan
Resigned: 31 March 2006
Appointed Date: 03 February 2003
80 years old

Director
COLVIN, Pauline Jane
Resigned: 17 June 2008
Appointed Date: 21 February 2008
62 years old

Director
DONNELLY, Hylton Barrymore
Resigned: 21 January 2003
Appointed Date: 01 October 2001
56 years old

Director
FARRINGTON, Russell Douglas John
Resigned: 28 January 2008
Appointed Date: 18 September 2006
56 years old

Director
HAWES, Michael James Lifford Macnaughtan
Resigned: 09 May 2002
Appointed Date: 08 March 2001
61 years old

Director
HAZELTON, David Alexander
Resigned: 10 March 2003
Appointed Date: 24 April 2001
68 years old

Director
HINE, John Philip
Resigned: 14 April 2017
Appointed Date: 30 June 2010
68 years old

Director
KEEYS, Geoffrey Foster
Resigned: 24 July 2003
Appointed Date: 12 December 2001
81 years old

Director
MANN, Timothy John
Resigned: 28 January 2010
Appointed Date: 17 May 2007
62 years old

Director
POYNTZ WRIGHT, Nicholas Hugh
Resigned: 30 June 2010
Appointed Date: 18 September 2006
62 years old

Director
PULLEN, Trevor Keith
Resigned: 24 July 2003
Appointed Date: 12 December 2001
77 years old

Director
RAIMONDO, Vincent John
Resigned: 04 April 2006
Appointed Date: 23 June 2003
75 years old

Director
TOMLINS, John
Resigned: 25 June 2010
Appointed Date: 01 October 2001
77 years old

Director
VASILIEFF, William George
Resigned: 27 July 2007
Appointed Date: 01 October 2001
70 years old

Director
WARNER, Edmond William
Resigned: 01 February 2003
Appointed Date: 12 December 2001
62 years old

Director
WILLIAMS, Brett Stuart Powell
Resigned: 31 May 2008
Appointed Date: 08 March 2001
66 years old

Director
WILLIAMS, Mark Pritchard
Resigned: 31 May 2008
Appointed Date: 01 October 2001
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 March 2001
Appointed Date: 23 January 2001

Persons With Significant Control

Old Mutual Wealth Holdings Limited
Notified on: 8 April 2016
Nature of control: Ownership of shares – 75% or more

SELESTIA INVESTMENTS LIMITED Events

17 May 2017
Appointment of Mr Dean Leonard Clarke as a director on 14 April 2017
20 Apr 2017
Termination of appointment of John Philip Hine as a director on 14 April 2017
30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
10 Oct 2016
Statement of capital on 10 October 2016
  • GBP 1

...
... and 113 more events
02 Apr 2001
New secretary appointed
02 Apr 2001
New director appointed
28 Mar 2001
Secretary resigned
28 Mar 2001
Director resigned
23 Jan 2001
Incorporation

SELESTIA INVESTMENTS LIMITED Charges

4 February 2002
Cash collateral agreement
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank
Description: Fixed cahrge the accounts and the deposits being all sums…