UKBizDB.co.uk

SILVA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:5th Floor Condor House, 10 St Pauls Churchyard, London, EC4M 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mariehällsvägen 37 C, PO BOX 85, Bromma, Sweden, SE16126

Director28 September 2016Active
16 South Street, Milnathort, KY13 9XA

Secretary30 April 2001Active
27, Laburnum Road, Kilmarnock, KA1 2HQ

Secretary02 April 2008Active
20 Cherry Tree Avenue, Staines, TW18 1JF

Secretary-Active
5th Floor Condor House, 10 St Pauls Churchyard, London, EC4M 8AL

Director01 April 2011Active
3 Western Place, Edinburgh, EH12 5QA

Director30 April 2001Active
Arholmavagen 2918149, Enebyberg, Sweden,

Director17 June 2000Active
Asematie 41 B, Kauniainen, Finland,

Director30 June 2008Active
Haltijatontuntie 9 C, Fi-02200, Espoo, Finland,

Director30 June 2008Active
135 Sinclair Street, Helensburgh, G84 9AS

Director30 April 2001Active
23, Royal Terrace, Calton Hill, Edinburgh,

Director31 August 2006Active
Kapellelaan 43, Kraainem, Belgium,

Director30 June 2008Active
5th Floor Condor House, 10 St Pauls Churchyard, London, EC4M 8AL

Director08 September 2011Active
69 Nile Grove, Morningside, Edinburgh, EH10 4SN

Director06 June 1998Active
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

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type small.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Change of name

Certificate change of name company.

Download
2023-04-24Accounts

Accounts with accounts type small.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Address

Change registered office address company with date old address new address.

Download
2022-04-12Accounts

Accounts with accounts type small.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type small.

Download
2019-12-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Accounts

Accounts with accounts type small.

Download
2017-09-06Accounts

Accounts with accounts type small.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type full.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.