Company Information for SILVERGILT INVESTMENTS LIMITED
3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SILVERGILT INVESTMENTS LIMITED | |
Legal Registered Office | |
3RD FLOOR 207 REGENT STREET LONDON W1B 3HH Other companies in N13 | |
Company Number | 04703073 | |
---|---|---|
Company ID Number | 04703073 | |
Date formed | 2003-03-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-11-06 14:04:25 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAPITAL SECURITIES LIMITED |
||
JOHN FRANCIS O'GRADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK RONALD RAYNER |
Director | ||
BROADOAK DIRECTORS LIMITED |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBEX CAPITAL LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2000-08-23 | Dissolved 2013-10-08 | |
BRYANSTON TRADE LTD | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Dissolved 2013-11-26 | |
GALVASTON RESOURCES LTD | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Dissolved 2013-09-24 | |
BELLFONTEIN LTD | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Active | |
ALPHA GLOBAL STEEL TECHNOLOGIES LIMITED | Company Secretary | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
NEWGATE FINANCIAL INVESTMENTS LTD | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
CONVERY INVESTMENTS LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2005-04-25 | Active - Proposal to Strike off | |
SVAR INVESTMENTS LTD | Company Secretary | 2005-02-01 | CURRENT | 2005-02-01 | Active | |
A J ADAMS AND SONS LIMITED | Company Secretary | 2005-01-16 | CURRENT | 1999-11-09 | Active | |
MONTESQUIEU LIMITED | Company Secretary | 2003-12-15 | CURRENT | 2003-12-15 | Dissolved 2016-05-31 | |
INTERNATIONAL CORPORATE ACCOUNTING SERVICES LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-11-28 | Dissolved 2014-07-15 | |
CASHMEX TRADING LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-03-06 | Active | |
JOBAR LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-04-02 | Active | |
CRANEBELL ENGINEERING LIMITED | Company Secretary | 2003-01-14 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
TOGACO LTD | Company Secretary | 2002-12-24 | CURRENT | 2002-12-24 | Dissolved 2015-04-14 | |
LONDON EDUCATIONAL SOLUTIONS LIMITED | Company Secretary | 2002-12-05 | CURRENT | 2002-12-05 | Dissolved 2013-12-31 | |
INTERCONSULTANCY LTD | Company Secretary | 2002-11-01 | CURRENT | 1999-10-08 | Dissolved 2013-09-10 | |
ZINFADEL SERVICES LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2000-06-30 | Dissolved 2015-08-25 | |
HOPLAND ENTERPRISES LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1998-10-26 | Active | |
GENOPHARM LTD | Company Secretary | 2002-11-01 | CURRENT | 2001-07-17 | Active | |
BROADOAK DIRECTORS LIMITED | Company Secretary | 2002-08-16 | CURRENT | 2002-07-18 | Active | |
INTERNATIONAL CORPORATE SERVICES GROUP LIMITED | Company Secretary | 2002-08-16 | CURRENT | 2002-08-16 | Active - Proposal to Strike off | |
BRIGHTBOND LIMITED | Company Secretary | 2002-07-29 | CURRENT | 1995-05-30 | Dissolved 2018-04-17 | |
SPARTAN MARKETING LIMITED | Company Secretary | 2002-07-26 | CURRENT | 1999-03-08 | Dissolved 2013-09-10 | |
ROYALD LTD | Director | 2017-01-17 | CURRENT | 2017-01-17 | Active - Proposal to Strike off | |
ALMAR ALLIANCE LTD | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
NRG VENTURES LTD | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active - Proposal to Strike off | |
CIS PHARMASSIST LIMITED | Director | 2013-02-27 | CURRENT | 2010-06-15 | Active - Proposal to Strike off | |
NETMOON INVESTMENTS LTD | Director | 2013-02-26 | CURRENT | 2010-05-19 | Dissolved 2017-07-18 | |
MARSHALS & CO LTD | Director | 2013-02-07 | CURRENT | 2012-12-17 | Dissolved 2015-07-07 | |
BALTORO MANAGEMENT LTD | Director | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2017-07-04 | |
SSP MANAGEMENT LIMITED | Director | 2011-05-04 | CURRENT | 1995-02-17 | Dissolved 2014-02-11 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED JULIE ANN FERRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS O'GRADY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/16 FROM 483 Green Lanes Palmers Green London N13 4BS | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANCIS O'GRADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RAYNER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM, 3RD FLOOR 207 REGENT STREET, LONDON, W1B 3HH, UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/11/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/11/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 15/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM, SUITE 404 ALBANY HOUSE, 324-326 REGENT STREET, LONDON, W1B 3HH | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 18/11/10 FULL LIST | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD OF MARKHAM CLINTON MARK RONALD RAYNER / 01/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SUITE 401 302 REGENT STREET LONDON W1B 3HH | |
287 | REGISTERED OFFICE CHANGED ON 02/01/2009 FROM, SUITE 401, 302 REGENT STREET, LONDON, W1B 3HH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
287 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-03-26 |
Proposal to Strike Off | 2012-03-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVERGILT INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SILVERGILT INVESTMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SILVERGILT INVESTMENTS LIMITED | Event Date | 2013-03-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SILVERGILT INVESTMENTS LIMITED | Event Date | 2012-03-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |