SILVERFLEET CAPITAL LIMITED
Overview
| Company Name | SILVERFLEET CAPITAL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01830229 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SILVERFLEET CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PPM CAPITAL LIMITED | May 17, 2005 | May 17, 2005 |
| PPM VENTURES LIMITED | Sep 08, 1997 | Sep 08, 1997 |
| PRUDENTIAL VENTURE MANAGERS LIMITED | Sep 26, 1986 | Sep 26, 1986 |
| PRUDENTIAL VENTURE CAPITAL MANAGERS LIMITED | Jul 04, 1984 | Jul 04, 1984 |
What are the latest accounts for SILVERFLEET CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SILVERFLEET CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for SILVERFLEET CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on May 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on May 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Change of details for One Nfl Llp as a person with significant control on Aug 01, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for One Nfl Llp as a person with significant control on Apr 27, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Gareth Ridgwell Whiley on Apr 12, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Darren James Jordan on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Darren James Jordan on Apr 12, 2022 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Termination of appointment of Neil Patrick Macdougall as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Darren James Jordan on Mar 17, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Termination of appointment of Kay Elizabeth Ashton as a director on Sep 02, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of SILVERFLEET CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN, Darren James | Secretary | 5 Cheapside EC2V 6AA London Octagon Point, England | Other | 140529230001 | ||||||
| JORDAN, Darren James | Director | 5 Cheapside EC2V 6AA London Octagon Point, England | United Kingdom | British | 72010950009 | |||||
| WHILEY, Gareth Ridgwell | Director | 5 Cheapside EC2V 6AA London Octagon Point, England | United Kingdom | British | 76970690005 | |||||
| HASLETT, James Keith | Secretary | 35 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | British | 304784270001 | ||||||
| MCCLELLAND, Jonathan Peter | Secretary | 18 Guildford Grove Greenwich SE10 8JT London | British | 65808580001 | ||||||
| MCCLELLAND, Jonathan Peter | Secretary | 18 Guildford Grove Greenwich SE10 8JT London | British | 65808580001 | ||||||
| MOLLOY, Fiona Jane | Secretary | 64 Old Fold View EN5 4EB Barnet Hertfordshire | British | 75464460002 | ||||||
| MORGAN, Susan Diane | Secretary | 394 Long Lane East Finchley N2 8JX London | British | 77321810001 | ||||||
| RUTHERFORD, Adam Paul | Secretary | 12 Pilgrims Close LU5 6LX Harlington Bedfordshire | British | 70451850001 | ||||||
| WALKER, Robert | Secretary | 6 Albion Road RH2 7JY Reigate Surrey | British | 61132230001 | ||||||
| WELLARD, Tracey Lee | Secretary | 21 Davenport Road Albany Park DA14 4PN Sidcup Kent | British | 11445390001 | ||||||
| WOOD, Gillian Kathleen | Secretary | 17 Albany Road LU7 8NS Leighton Buzzard Bedfordshire | British | 33065480002 | ||||||
| M&G MANAGEMENT SERVICES LIMITED | Secretary | Laurence Pountney Hill EC4R 0HH London | 150456660001 | |||||||
| ASHTON, Kay Elizabeth | Director | Carter Lane EC4V 5ER London 1 England | United Kingdom | British | 52743960002 | |||||
| BARTON, James | Director | Woodside 20 Birchmead BR6 8LT Farnborough Park Kent | British | 84172520002 | ||||||
| BROOKS, Paul | Director | 20 Marlin House 22 St Johns Avenue SW15 2AA London | British | 44858240001 | ||||||
| CLARKE, Martin Andrew, Dr | Director | 35 The Bromptons Rose Square SW3 6RS London Uk | United Kingdom | British | 121053560001 | |||||
| FLANAGAN, Sally Deborah | Director | 10 Cobden Hill WD7 7JR Radlett Hertfordshire | England | British | 116577710001 | |||||
| GUEST, Walter Henry | Director | Penny Liggan Green Lane, Rock PL27 6LJ Wadebridge Cornwall | British | 4200040003 | ||||||
| HANSON, David William | Director | Belmont Park Close Fetcham KT22 9BD Leatherhead Surrey | England | British | 9189020001 | |||||
| HASLETT, James Keith | Director | 35 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | England | British | 304784270001 | |||||
| HIGGS, Derek Alan | Director | 41 Upper Addison Gardens W14 8AJ London | British | 1434640001 | ||||||
| JENKINS, Hugh Royston | Director | 67 Limerston Street SW10 London | British | 8931900001 | ||||||
| JENKINSON, Andrew Timothy | Director | 23 The Hill Wheathampstead AL4 8PW St Albans Hertfordshire | British | 74069620001 | ||||||
| KELLY, Christopher Hugh | Director | 149 Petersham Road TW10 7AH Richmond Surrey | British | 141865510001 | ||||||
| KENNELL, Geraldine Ann | Director | 583 Upper Richmond Road West TW10 5DU Richmond Surrey | British | 70443970002 | ||||||
| LEWIS, Murray | Director | 11 Clevedon Road Tilehurst RG31 6RL Reading Berkshire | British | 64827400002 | ||||||
| MACDOUGALL, Neil Patrick | Director | Carter Lane EC4V 5ER London 1 England | England | British | 51809630004 | |||||
| MACKINTOSH, Alistair Angus | Director | Dippenhall House Dippenhall GU10 5EB Farnham Surrey | England | British | 141541520002 | |||||
| MCLINTOCK, Michael George Alexander | Director | 1 Laurence Pountney Hill EC4R 0HH London | British | 39667970003 | ||||||
| MORGAN, Jonathan Windsor | Director | 51 Castelnau Barnes SW13 9RT London | British | 10387190002 | ||||||
| RIHON, Jean Lou | Director | 22 Roland Way SW7 3RE London | Belgian | 72719520002 | ||||||
| SMART, Alexander | Director | Grange House Clock House Lane Bramley GU5 0AP Guildford Surrey | United Kingdom | British | 10387200001 | |||||
| SMITH, John Andrew | Director | Apartment 1285 Tower 15 Hong Kong Park View FOREIGN 88 Tai Tam Resevoir Road Hong Kong | British | 64770430003 | ||||||
| TURNER, Matthew Charles | Director | Springfield Hall Star Lane Knowl Hill RG10 9UR Reading Berkshire | United Kingdom | British | 115927000001 |
Who are the persons with significant control of SILVERFLEET CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| One Nfl Llp | Apr 06, 2016 | 91 Waterloo Road SE1 8RT London 6th Floor, Capital Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SILVERFLEET CAPITAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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