SEILERN INVESTMENT MANAGEMENT LTD.
LONDON

Hellopages » Greater London » Westminster » W1B 1QH

Company number 02962937
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address 43 PORTLAND PLACE, LONDON, ENGLAND, W1B 1QH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of SEILERN INVESTMENT MANAGEMENT LTD. are www.seilerninvestmentmanagement.co.uk, and www.seilern-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Seilern Investment Management Ltd is a Private Limited Company. The company registration number is 02962937. Seilern Investment Management Ltd has been working since 26 August 1994. The present status of the company is Active. The registered address of Seilern Investment Management Ltd is 43 Portland Place London England W1b 1qh. . WANG, Yuan is a Secretary of the company. BOEHM, Jean Michel is a Director of the company. PITOUN, Raphael is a Director of the company. SEILERN-ASPANG, Francis is a Director of the company. SEILERN-ASPANG, Peter is a Director of the company. SEILERN-ASPANG, Tassilo is a Director of the company. Secretary BOYD, Michael Edward Scott has been resigned. Secretary BOYD, Michael Edward Scott has been resigned. Secretary BOYD, Michael Edward Scott has been resigned. Nominee Secretary EMCO (NOMINEES) LIMITED has been resigned. Secretary EVANS, Charlotte has been resigned. Secretary KANE, Lydia Caroline has been resigned. Secretary MORRIS, Nicholas Charles has been resigned. Secretary PILKINGTON, Felicity has been resigned. Secretary PILKINGTON, Felicity has been resigned. Secretary RYECART, Mariella has been resigned. Secretary SPEERS, Felicity has been resigned. Director BOS, Jeroen Gustaaf has been resigned. Director BOYD, Michael Edward Scott has been resigned. Director DIEBITSCH, Christian Carl has been resigned. Nominee Director GREIG, Philip John has been resigned. Director LUDWIG, John George has been resigned. Director SISLEY, Timothy Julian Crispin has been resigned. Director WARREN, Giles David has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WANG, Yuan
Appointed Date: 02 December 2013

Director
BOEHM, Jean Michel
Appointed Date: 03 November 2014
70 years old

Director
PITOUN, Raphael
Appointed Date: 03 November 2014
49 years old

Director
SEILERN-ASPANG, Francis
Appointed Date: 21 July 2000
70 years old

Director
SEILERN-ASPANG, Peter
Appointed Date: 14 September 1994
72 years old

Director
SEILERN-ASPANG, Tassilo
Appointed Date: 01 July 2015
41 years old

Resigned Directors

Secretary
BOYD, Michael Edward Scott
Resigned: 27 January 2005
Appointed Date: 23 April 2004

Secretary
BOYD, Michael Edward Scott
Resigned: 04 September 2002
Appointed Date: 03 August 2001

Secretary
BOYD, Michael Edward Scott
Resigned: 24 May 2001
Appointed Date: 14 September 1994

Nominee Secretary
EMCO (NOMINEES) LIMITED
Resigned: 14 September 1994
Appointed Date: 26 August 1994

Secretary
EVANS, Charlotte
Resigned: 23 April 2004
Appointed Date: 04 September 2002

Secretary
KANE, Lydia Caroline
Resigned: 01 December 2009
Appointed Date: 28 April 2009

Secretary
MORRIS, Nicholas Charles
Resigned: 03 August 2001
Appointed Date: 24 May 2001

Secretary
PILKINGTON, Felicity
Resigned: 28 April 2009
Appointed Date: 29 October 2008

Secretary
PILKINGTON, Felicity
Resigned: 30 July 2008
Appointed Date: 27 January 2005

Secretary
RYECART, Mariella
Resigned: 22 October 2008
Appointed Date: 30 July 2008

Secretary
SPEERS, Felicity
Resigned: 30 September 2013
Appointed Date: 01 December 2009

Director
BOS, Jeroen Gustaaf
Resigned: 12 August 2003
Appointed Date: 19 June 2003
66 years old

Director
BOYD, Michael Edward Scott
Resigned: 08 October 2013
Appointed Date: 02 February 1995
63 years old

Director
DIEBITSCH, Christian Carl
Resigned: 15 July 2014
Appointed Date: 01 October 2010
61 years old

Nominee Director
GREIG, Philip John
Resigned: 14 September 1994
Appointed Date: 26 August 1994
85 years old

Director
LUDWIG, John George
Resigned: 17 December 2013
Appointed Date: 19 January 2001
83 years old

Director
SISLEY, Timothy Julian Crispin
Resigned: 21 April 2015
Appointed Date: 16 December 2013
70 years old

Director
WARREN, Giles David
Resigned: 25 July 2014
Appointed Date: 29 January 2014
52 years old

Persons With Significant Control

Mr Peter Seilern-Aspang
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SEILERN INVESTMENT MANAGEMENT LTD. Events

18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
27 May 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Memorandum and Articles of Association
16 Mar 2016
Statement of capital following an allotment of shares on 16 March 2016
  • GBP 29,960

01 Mar 2016
Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG to 43 Portland Place London W1B 1QH on 1 March 2016
...
... and 103 more events
04 Oct 1994
Registered office changed on 04/10/94 from: one america square crosswall london EC3N 2LB

27 Sep 1994
Company name changed emshelf vii LIMITED\certificate issued on 28/09/94

26 Sep 1994
Director resigned;new director appointed

26 Sep 1994
Secretary resigned;new secretary appointed

26 Aug 1994
Incorporation