This company is commonly known as Silva Limited. The company was founded 34 years ago and was given the registration number 02413508. The firm's registered office is in LONDON. You can find them at 5th Floor Condor House, 10 St Pauls Churchyard, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SILVA LIMITED |
---|---|---|
Company Number | : | 02413508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1989 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Condor House, 10 St Pauls Churchyard, London, EC4M 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mariehällsvägen 37 C, PO BOX 85, Bromma, Sweden, SE16126 | Director | 28 September 2016 | Active |
16 South Street, Milnathort, KY13 9XA | Secretary | 30 April 2001 | Active |
27, Laburnum Road, Kilmarnock, KA1 2HQ | Secretary | 02 April 2008 | Active |
20 Cherry Tree Avenue, Staines, TW18 1JF | Secretary | - | Active |
5th Floor Condor House, 10 St Pauls Churchyard, London, EC4M 8AL | Director | 01 April 2011 | Active |
3 Western Place, Edinburgh, EH12 5QA | Director | 30 April 2001 | Active |
Arholmavagen 2918149, Enebyberg, Sweden, | Director | 17 June 2000 | Active |
Asematie 41 B, Kauniainen, Finland, | Director | 30 June 2008 | Active |
Haltijatontuntie 9 C, Fi-02200, Espoo, Finland, | Director | 30 June 2008 | Active |
135 Sinclair Street, Helensburgh, G84 9AS | Director | 30 April 2001 | Active |
23, Royal Terrace, Calton Hill, Edinburgh, | Director | 31 August 2006 | Active |
Kapellelaan 43, Kraainem, Belgium, | Director | 30 June 2008 | Active |
5th Floor Condor House, 10 St Pauls Churchyard, London, EC4M 8AL | Director | 08 September 2011 | Active |
69 Nile Grove, Morningside, Edinburgh, EH10 4SN | Director | 06 June 1998 | Active |
Scheelegatan, 11228 Stockholm, FOREIGN | Director | - | Active |
St Ellringe, S-74010 Almunge, Sweden, | Director | - | Active |
Dvargvagen, 183 41 Taby, Sweden, FOREIGN | Director | - | Active |
20 Cherry Tree Avenue, Staines, TW18 1JF | Director | - | Active |
Mr Richard Jagrud | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | Swedish |
Country of residence | : | Scotland |
Address | : | 8, Easter Inch Court, Bathgate, Scotland, EH48 2FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type small. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Change of name | Certificate change of name company. | Download |
2023-04-24 | Accounts | Accounts with accounts type small. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Accounts | Accounts with accounts type small. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type small. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type small. | Download |
2019-12-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type small. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Accounts | Accounts with accounts type small. | Download |
2017-09-06 | Accounts | Accounts with accounts type small. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type full. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.