This company is commonly known as Silver Peak Systems Limited. The company was founded 18 years ago and was given the registration number 05590678. The firm's registered office is in LONDON. You can find them at 6th Floor, One London Wall, London, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | SILVER PEAK SYSTEMS LIMITED |
---|---|---|
Company Number | : | 05590678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2005 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, One London Wall, London, EC2Y 5EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 210 Wharfedale Road, Winnersh Triangle, United Kingdom, RG41 5TP | Director | 01 September 2022 | Active |
Ground Floor, 210 Wharfedale Road, Winnersh Triangle, United Kingdom, RG41 5TP | Director | 28 April 2022 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 12 October 2005 | Active |
2860, De La Cruz Boulevard, Santa Clara, United States, 95050 | Director | 13 June 2013 | Active |
Amen Corner, Cain Road, Bracknell, England, RG12 1HN | Director | 20 October 2020 | Active |
4500, Great America Parkway, Suite 100, Santa Clara, Usa, 95054 | Director | 12 October 2005 | Active |
Amen Corner, Cain Road, Bracknell, England, RG12 1HN | Director | 20 October 2020 | Active |
2860, De La Cruz Boulevard, Santa Clara, United States, 95050 | Director | 12 October 2005 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 12 October 2005 | Active |
Hewlett Packard Enterprise Company | ||
Notified on | : | 21 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 120, Orange Street, Newcastle, United States, |
Nature of control | : |
|
Eric Yeaman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 2860, De La Cruz Boulevard, Santa Clara, United States, 95050 |
Nature of control | : |
|
Mr David Anthony Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 2860, De La Cruz Boulevard, Santa Clara, United States, 95050 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Address | Change registered office address company with date old address new address. | Download |
2024-05-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-05-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-05-10 | Resolution | Resolution. | Download |
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type small. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Accounts | Accounts with accounts type small. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type small. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-20 | Incorporation | Memorandum articles. | Download |
2020-12-20 | Resolution | Resolution. | Download |
2020-12-20 | Change of constitution | Statement of companys objects. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.