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..
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 | : |
|
Registered Address | : | 5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW | Corporate Secretary | 10 March 2016 | Active |
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW | Director | 01 November 2021 | Active |
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Secretary | 22 August 2006 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Secretary | 10 May 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 May 1995 | Active |
9 Waldeck Road, Strand On The Green, London, W4 3NL | Director | 20 August 1997 | Active |
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW | Director | 30 April 2010 | Active |
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS | Director | 20 August 1997 | Active |
11 Hereward Road, London, SW17 7EY | Director | 10 May 1995 | Active |
La Closette, Sark, Channel Islands, GY9 0SD | Director | 10 April 1997 | Active |
Flat 3, 18 Derby Square, Douglas, IM1 3LS | Director | 10 May 1995 | Active |
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW | Director | 31 March 2017 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
28 Ballakermeen Close, Douglas, IM1 4HX | Director | 10 April 1997 | Active |
6th Floor, 94 Wigmore Street, London, W1U 3RF | Corporate Director | 02 December 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 May 1995 | Active |
5th, Floor 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Director | 22 August 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-01-31 | Address | Change registered office address company with date old address new address. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Officers | Appoint corporate secretary company with name date. | Download |
2016-04-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.