SILVERFLEET BOS NOMINEES LIMITED
Overview
| Company Name | SILVERFLEET BOS NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04844541 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SILVERFLEET BOS NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SILVERFLEET BOS NOMINEES LIMITED located?
| Registered Office Address | 6th Floor, Capital Tower 91 Waterloo Road SE1 8RT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SILVERFLEET BOS NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PPMC BOS NOMINEES LIMITED | May 17, 2005 | May 17, 2005 |
| PPMV BOS NOMINEES LIMITED | Jul 24, 2003 | Jul 24, 2003 |
What are the latest accounts for SILVERFLEET BOS NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SILVERFLEET BOS NOMINEES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 23, 2024 |
What are the latest filings for SILVERFLEET BOS NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 23, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Aug 04, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 04, 2022 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mr Darren James Jordan on Aug 01, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Gareth Ridgwell Whiley on Aug 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Darren James Jordan on Aug 01, 2022 | 2 pages | CH01 | ||
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 03, 2022 | 1 pages | AD01 | ||
Change of details for Silverfleet Capital Limited as a person with significant control on Apr 28, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Gareth Ridgwell Whiley on Apr 01, 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 01, 2022 | 1 pages | CH03 | ||
Registered office address changed from 1 Carter Lane London EC4V 5ER England to Craven House 16 Northumberland Avenue London WC2N 5AP on Apr 12, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Aug 04, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Neil Patrick Macdougall as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Darren James Jordan on Mar 17, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Aug 04, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Kay Elizabeth Ashton as a director on May 26, 2020 | 1 pages | TM01 | ||
Who are the officers of SILVERFLEET BOS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN, Darren James | Secretary | 91 Waterloo Road SE1 8RT London 6th Floor, Capital Tower England | Other | 140529230001 | ||||||
| JORDAN, Darren James | Director | 91 Waterloo Road SE1 8RT London 6th Floor, Capital Tower England | United Kingdom | British | 72010950009 | |||||
| WHILEY, Gareth Ridgwell | Director | 91 Waterloo Road SE1 8RT London 6th Floor, Capital Tower England | United Kingdom | British | 76970690005 | |||||
| HASLETT, James Keith | Secretary | 35 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | British | 304784270001 | ||||||
| MACDONALD, Kerryn Lynn | Secretary | 19 Levendale Road SE23 2TP London | British | 97523250001 | ||||||
| MOLLOY, Fiona Jane | Secretary | 64 Old Fold View EN5 4EB Barnet Hertfordshire | British | 75464460002 | ||||||
| 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 | |||||
| HASLETT, James Keith | Director | 35 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | England | British | 304784270001 | |||||
| KELLY, Christopher Hugh | Director | 149 Petersham Road TW10 7AH Richmond Surrey | British | 141865510001 | ||||||
| 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 | |||||
| MORGAN, Jonathan Windsor | Director | 51 Castelnau Barnes SW13 9RT London | British | 10387190002 | ||||||
| RIHON, Jean Lou | Director | New Fetter Lane EC4A 1HH London 1 London United Kingdom | Belgian | 72719520002 | ||||||
| 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 BOS NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Silverfleet Capital Limited | Apr 06, 2016 | 5 Cheapside EC2V 6AA London Octagon Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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