SILVERFLEET CAPITAL LIMITED

SILVERFLEET CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSILVERFLEET CAPITAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01830229
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SILVERFLEET CAPITAL LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SILVERFLEET CAPITAL LIMITED located?

    Registered Office Address
    197 Kingston Road
    KT19 0AB Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SILVERFLEET CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PPM CAPITAL LIMITEDMay 17, 2005May 17, 2005
    PPM VENTURES LIMITEDSep 08, 1997Sep 08, 1997
    PRUDENTIAL VENTURE MANAGERS LIMITEDSep 26, 1986Sep 26, 1986
    PRUDENTIAL VENTURE CAPITAL MANAGERS LIMITEDJul 04, 1984Jul 04, 1984

    What are the latest accounts for SILVERFLEET CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SILVERFLEET CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for SILVERFLEET CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Octagon Point, 5 Cheapside London EC2V 6AA England to 197 Kingston Road Epsom Surrey KT19 0AB on Dec 12, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 26, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on May 26, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on May 26, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Change of details for One Nfl Llp as a person with significant control on Aug 01, 2022

    2 pagesPSC05

    Confirmation statement made on May 26, 2022 with updates

    4 pagesCS01

    Change of details for One Nfl Llp as a person with significant control on Apr 27, 2022

    2 pagesPSC05

    Director's details changed for Mr Gareth Ridgwell Whiley on Apr 12, 2022

    2 pagesCH01

    Director's details changed for Darren James Jordan on Apr 01, 2022

    2 pagesCH01

    Secretary's details changed for Mr Darren James Jordan on Apr 12, 2022

    1 pagesCH03

    Registered office address changed from 1 Carter Lane London EC4V 5ER England to Octagon Point, 5 Cheapside London EC2V 6AA on Apr 05, 2022

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Termination of appointment of Neil Patrick Macdougall as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on May 26, 2021 with updates

    4 pagesCS01

    Director's details changed for Darren James Jordan on Mar 17, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Termination of appointment of Kay Elizabeth Ashton as a director on Sep 02, 2020

    1 pagesTM01

    Confirmation statement made on May 29, 2020 with updates

    4 pagesCS01

    Who are the officers of SILVERFLEET CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, Darren James
    5 Cheapside
    EC2V 6AA London
    Octagon Point,
    England
    Secretary
    5 Cheapside
    EC2V 6AA London
    Octagon Point,
    England
    Other140529230001
    JORDAN, Darren James
    5 Cheapside
    EC2V 6AA London
    Octagon Point,
    England
    Director
    5 Cheapside
    EC2V 6AA London
    Octagon Point,
    England
    United KingdomBritish72010950009
    WHILEY, Gareth Ridgwell
    5 Cheapside
    EC2V 6AA London
    Octagon Point,
    England
    Director
    5 Cheapside
    EC2V 6AA London
    Octagon Point,
    England
    United KingdomBritish76970690005
    HASLETT, James Keith
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Secretary
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    British304784270001
    MCCLELLAND, Jonathan Peter
    18 Guildford Grove
    Greenwich
    SE10 8JT London
    Secretary
    18 Guildford Grove
    Greenwich
    SE10 8JT London
    British65808580001
    MCCLELLAND, Jonathan Peter
    18 Guildford Grove
    Greenwich
    SE10 8JT London
    Secretary
    18 Guildford Grove
    Greenwich
    SE10 8JT London
    British65808580001
    MOLLOY, Fiona Jane
    64 Old Fold View
    EN5 4EB Barnet
    Hertfordshire
    Secretary
    64 Old Fold View
    EN5 4EB Barnet
    Hertfordshire
    British75464460002
    MORGAN, Susan Diane
    394 Long Lane
    East Finchley
    N2 8JX London
    Secretary
    394 Long Lane
    East Finchley
    N2 8JX London
    British77321810001
    RUTHERFORD, Adam Paul
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    Secretary
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    British70451850001
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    WELLARD, Tracey Lee
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    Secretary
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    British11445390001
    WOOD, Gillian Kathleen
    17 Albany Road
    LU7 8NS Leighton Buzzard
    Bedfordshire
    Secretary
    17 Albany Road
    LU7 8NS Leighton Buzzard
    Bedfordshire
    British33065480002
    M&G MANAGEMENT SERVICES LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    150456660001
    ASHTON, Kay Elizabeth
    Carter Lane
    EC4V 5ER London
    1
    England
    Director
    Carter Lane
    EC4V 5ER London
    1
    England
    United KingdomBritish52743960002
    BARTON, James
    Woodside 20 Birchmead
    BR6 8LT Farnborough Park
    Kent
    Director
    Woodside 20 Birchmead
    BR6 8LT Farnborough Park
    Kent
    British84172520002
    BROOKS, Paul
    20 Marlin House
    22 St Johns Avenue
    SW15 2AA London
    Director
    20 Marlin House
    22 St Johns Avenue
    SW15 2AA London
    British44858240001
    CLARKE, Martin Andrew, Dr
    35 The Bromptons
    Rose Square
    SW3 6RS London
    Uk
    Director
    35 The Bromptons
    Rose Square
    SW3 6RS London
    Uk
    United KingdomBritish121053560001
    FLANAGAN, Sally Deborah
    10 Cobden Hill
    WD7 7JR Radlett
    Hertfordshire
    Director
    10 Cobden Hill
    WD7 7JR Radlett
    Hertfordshire
    EnglandBritish116577710001
    GUEST, Walter Henry
    Penny Liggan
    Green Lane, Rock
    PL27 6LJ Wadebridge
    Cornwall
    Director
    Penny Liggan
    Green Lane, Rock
    PL27 6LJ Wadebridge
    Cornwall
    British4200040003
    HANSON, David William
    Belmont Park Close
    Fetcham
    KT22 9BD Leatherhead
    Surrey
    Director
    Belmont Park Close
    Fetcham
    KT22 9BD Leatherhead
    Surrey
    EnglandBritish9189020001
    HASLETT, James Keith
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    EnglandBritish304784270001
    HIGGS, Derek Alan
    41 Upper Addison Gardens
    W14 8AJ London
    Director
    41 Upper Addison Gardens
    W14 8AJ London
    British1434640001
    JENKINS, Hugh Royston
    67 Limerston Street
    SW10 London
    Director
    67 Limerston Street
    SW10 London
    British8931900001
    JENKINSON, Andrew Timothy
    23 The Hill
    Wheathampstead
    AL4 8PW St Albans
    Hertfordshire
    Director
    23 The Hill
    Wheathampstead
    AL4 8PW St Albans
    Hertfordshire
    British74069620001
    KELLY, Christopher Hugh
    149 Petersham Road
    TW10 7AH Richmond
    Surrey
    Director
    149 Petersham Road
    TW10 7AH Richmond
    Surrey
    British141865510001
    KENNELL, Geraldine Ann
    583 Upper Richmond Road West
    TW10 5DU Richmond
    Surrey
    Director
    583 Upper Richmond Road West
    TW10 5DU Richmond
    Surrey
    British70443970002
    LEWIS, Murray
    11 Clevedon Road
    Tilehurst
    RG31 6RL Reading
    Berkshire
    Director
    11 Clevedon Road
    Tilehurst
    RG31 6RL Reading
    Berkshire
    British64827400002
    MACDOUGALL, Neil Patrick
    Carter Lane
    EC4V 5ER London
    1
    England
    Director
    Carter Lane
    EC4V 5ER London
    1
    England
    EnglandBritish51809630004
    MACKINTOSH, Alistair Angus
    Dippenhall House
    Dippenhall
    GU10 5EB Farnham
    Surrey
    Director
    Dippenhall House
    Dippenhall
    GU10 5EB Farnham
    Surrey
    EnglandBritish141541520002
    MCLINTOCK, Michael George Alexander
    1 Laurence Pountney Hill
    EC4R 0HH London
    Director
    1 Laurence Pountney Hill
    EC4R 0HH London
    British39667970003
    MORGAN, Jonathan Windsor
    51 Castelnau
    Barnes
    SW13 9RT London
    Director
    51 Castelnau
    Barnes
    SW13 9RT London
    British10387190002
    RIHON, Jean Lou
    22 Roland Way
    SW7 3RE London
    Director
    22 Roland Way
    SW7 3RE London
    Belgian72719520002
    SMART, Alexander
    Grange House Clock House Lane
    Bramley
    GU5 0AP Guildford
    Surrey
    Director
    Grange House Clock House Lane
    Bramley
    GU5 0AP Guildford
    Surrey
    United KingdomBritish10387200001
    SMITH, John Andrew
    Apartment 1285 Tower 15
    Hong Kong Park View
    FOREIGN 88 Tai Tam Resevoir Road
    Hong Kong
    Director
    Apartment 1285 Tower 15
    Hong Kong Park View
    FOREIGN 88 Tai Tam Resevoir Road
    Hong Kong
    British64770430003
    TURNER, Matthew Charles
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    Director
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    United KingdomBritish115927000001

    Who are the persons with significant control of SILVERFLEET CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    91 Waterloo Road
    SE1 8RT London
    6th Floor, Capital Tower
    England
    Apr 06, 2016
    91 Waterloo Road
    SE1 8RT London
    6th Floor, Capital Tower
    England
    No
    Legal FormEnglish Limited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies House
    Registration NumberOc323181
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SILVERFLEET CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2025Commencement of winding up
    Nov 26, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lauren Rachel Cullen
    197 Kingston Road
    KT19 0AB Epsom
    Surrey
    practitioner
    197 Kingston Road
    KT19 0AB Epsom
    Surrey

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0