UKBizDB.co.uk

SILVERETTE SYSTEMS LIMITED

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

This company is commonly known as Silverette Systems Limited. The company was founded 29 years ago and was given the registration number 03054664. The firm's registered office is in LONDON. You can find them at 5th Floor, 86 Jermyn Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SILVERETTE SYSTEMS LIMITED
Company Number:03054664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW

Corporate Secretary10 March 2016Active
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW

Director01 November 2021Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary22 August 2006Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary10 May 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 May 1995Active
9 Waldeck Road, Strand On The Green, London, W4 3NL

Director20 August 1997Active
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW

Director30 April 2010Active
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS

Director20 August 1997Active
11 Hereward Road, London, SW17 7EY

Director10 May 1995Active
La Closette, Sark, Channel Islands, GY9 0SD

Director10 April 1997Active
Flat 3, 18 Derby Square, Douglas, IM1 3LS

Director10 May 1995Active
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW

Director31 March 2017Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
28 Ballakermeen Close, Douglas, IM1 4HX

Director10 April 1997Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director02 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 May 1995Active
5th, Floor 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Director22 August 2006Active

People with Significant Control

Mr Riccardo Vitiello
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:Italian
Country of residence:England
Address:5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luca Vitiello
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:Italian
Country of residence:England
Address:5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alessandro Vitiello
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:Italian
Country of residence:England
Address:5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-01-31Address

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

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Officers

Appoint corporate secretary company with name date.

Download
2016-04-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.