This company is commonly known as Silvercloud Holdings Limited. The company was founded 11 years ago and was given the registration number 08355140. The firm's registered office is in LONDON. You can find them at 11 Buckingham Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SILVERCLOUD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08355140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Buckingham Street, London, WC2N 6DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Buckingham Street, London, WC2N 6DF | Secretary | 01 January 2021 | Active |
Penthouse 501, Floral Court Collection, 25 Floral Street, London, England, WC2E 9DS | Director | 15 August 2023 | Active |
11, Buckingham Street, London, WC2N 6DF | Director | 06 November 2022 | Active |
11 Buckingham Street, London, Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 15 December 2016 | Active |
11, Buckingham Street, London, WC2N 6DF | Director | 06 November 2022 | Active |
One Waverley Place, Union Street, St Helier, Jersey, JE1 1AX | Corporate Secretary | 20 November 2019 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Secretary | 10 January 2013 | Active |
19, Weald Close, Brentwood, United Kingdom, CM14 4QU | Director | 10 January 2013 | Active |
11, Buckingham Street, London, WC2N 6DF | Director | 13 November 2019 | Active |
11, Buckingham Street, London, WC2N 6DF | Director | 28 March 2013 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Director | 10 January 2013 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Director | 10 January 2013 | Active |
Mr James Henry Merrick Corsellis | ||
Notified on | : | 06 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | 11, Buckingham Street, London, WC2N 6DF |
Nature of control | : |
|
Le Chameau Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11 Buckingham Street, Buckingham Street, London, England, WC2N 6DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Capital | Capital allotment shares. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Capital | Capital allotment shares. | Download |
2023-08-25 | Resolution | Resolution. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-04-16 | Resolution | Resolution. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2019-12-05 | Capital | Capital allotment shares. | Download |
2019-11-20 | Officers | Appoint person secretary company with name date. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.