UKBizDB.co.uk

SILVERFLEET PSPS NOMINEES LIMITED

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

This company is commonly known as Silverfleet Psps Nominees Limited. The company was founded 20 years ago and was given the registration number 04844534. The firm's registered office is in LONDON. You can find them at 1 Carter Lane, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SILVERFLEET PSPS NOMINEES LIMITED
Company Number:04844534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Carter Lane, London, England, EC4V 5ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Secretary26 August 2009Active
6th Floor, Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director28 April 2009Active
6th Floor, Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director29 July 2003Active
35 Warwick Road, Bishops Stortford, CM23 5NH

Secretary08 November 2007Active
19 Levendale Road, London, SE23 2TP

Secretary30 April 2004Active
64 Old Fold View, Barnet, EN5 4EB

Secretary24 July 2003Active
Laurence Pountney Hill, London, EC4R 0HH

Corporate Secretary01 February 2006Active
1, Carter Lane, London, England, EC4V 5ER

Director29 July 2003Active
35 Warwick Road, Bishops Stortford, CM23 5NH

Director24 July 2003Active
149 Petersham Road, Richmond, TW10 7AH

Director29 July 2003Active
1, Carter Lane, London, England, EC4V 5ER

Director29 July 2003Active
Dippenhall House, Dippenhall, Farnham, GU10 5EB

Director29 July 2003Active
51 Castelnau, Barnes, London, SW13 9RT

Director24 July 2003Active
1, New Fetter Lane, London, United Kingdom, EC4A 1HH

Director29 July 2003Active
Springfield Hall, Star Lane Knowl Hill, Reading, RG10 9UR

Director29 July 2003Active

People with Significant Control

Silverfleet Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Octagon Point, 5 Cheapside, London, England, EC2V 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-08-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Officers

Change person secretary company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-04Address

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

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person secretary company with change date.

Download
2022-04-13Address

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

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.