SILVERFLEET NOMINEES LIMITED

SILVERFLEET NOMINEES LIMITED

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

    Company NameSILVERFLEET NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03423189
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SILVERFLEET NOMINEES LIMITED?

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

    Where is SILVERFLEET NOMINEES LIMITED located?

    Registered Office Address
    6th Floor, Capital Tower
    91 Waterloo Road
    SE1 8RT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SILVERFLEET NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PPMC NOMINEES LIMITEDMay 17, 2005May 17, 2005
    PPMV NOMINEES LIMITEDApr 30, 1999Apr 30, 1999
    GS FIFTEEN LIMITEDAug 21, 1997Aug 21, 1997

    What are the latest accounts for SILVERFLEET NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2024

    What are the latest filings for SILVERFLEET NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jul 23, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Aug 14, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Aug 14, 2022 with updates

    4 pagesCS01

    Secretary's details changed for Mr Darren James Jordan on Aug 01, 2022

    1 pagesCH03

    Director's details changed for Mr Gareth Ridgwell Whiley on Aug 01, 2022

    2 pagesCH01

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

    2 pagesCH01

    Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP England to 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on Aug 04, 2022

    1 pagesAD01

    Change of details for Silverfleet Capital Limited as a person with significant control on Apr 28, 2022

    2 pagesPSC05

    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 01, 2022

    1 pagesCH03

    Director's details changed for Mr Gareth Ridgwell Whiley on Apr 01, 2022

    2 pagesCH01

    Registered office address changed from 1 Carter Lane London EC4V 5ER England to Craven House 16 Northumberland Avenue London WC2N 5AP on Apr 13, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Aug 14, 2021 with updates

    4 pagesCS01

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

    1 pagesTM01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Aug 14, 2020 with updates

    4 pagesCS01

    Termination of appointment of Kay Elizabeth Ashton as a director on May 26, 2020

    1 pagesTM01

    Who are the officers of SILVERFLEET NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, Darren James
    91 Waterloo Road
    SE1 8RT London
    6th Floor, Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    6th Floor, Capital Tower
    England
    Other140529230001
    JORDAN, Darren James
    91 Waterloo Road
    SE1 8RT London
    6th Floor, Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    6th Floor, Capital Tower
    England
    United KingdomBritish72010950009
    WHILEY, Gareth Ridgwell
    91 Waterloo Road
    SE1 8RT London
    6th Floor, Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    6th Floor, Capital Tower
    England
    United KingdomBritish76970690005
    HASLETT, James Keith
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Secretary
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    British304784270001
    MACDONALD, Kerryn Lynn
    19 Levendale Road
    SE23 2TP London
    Secretary
    19 Levendale Road
    SE23 2TP London
    British97523250001
    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
    RUTHERFORD, Adam Paul
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    Secretary
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    British70451850001
    SIGLEY, Angela
    31 Swanley Road
    DA16 1LL Welling
    Kent
    Secretary
    31 Swanley Road
    DA16 1LL Welling
    Kent
    British40541250002
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    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
    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
    GREEN, David George
    Weatherby House 20 Morgan Gardens
    Aldenham
    WD2 8BF Watford
    Hertfordshire
    Nominee Director
    Weatherby House 20 Morgan Gardens
    Aldenham
    WD2 8BF Watford
    Hertfordshire
    British900011410001
    GUEST, Walter Henry
    Penny Liggan
    Green Lane, Rock
    PL27 6LJ Wadebridge
    Cornwall
    Director
    Penny Liggan
    Green Lane, Rock
    PL27 6LJ Wadebridge
    Cornwall
    British4200040003
    HASLETT, James Keith
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    EnglandBritish304784270001
    KELLY, Christopher Hugh
    149 Petersham Road
    TW10 7AH Richmond
    Surrey
    Director
    149 Petersham Road
    TW10 7AH Richmond
    Surrey
    British141865510001
    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
    MORGAN, Jonathan Windsor
    51 Castelnau
    Barnes
    SW13 9RT London
    Director
    51 Castelnau
    Barnes
    SW13 9RT London
    British10387190002
    RIHON, Jean Lou
    New Fetter Lane
    EC4A 1HH London
    1
    London
    United Kingdom
    Director
    New Fetter Lane
    EC4A 1HH London
    1
    London
    United Kingdom
    Belgian72719520002
    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 NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    England
    Apr 06, 2016
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    England
    No
    Legal FormEnglish Private Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies House
    Registration Number01830229
    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.

    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