SILVERGATE TOPCO LIMITED
Overview
| Company Name | SILVERGATE TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10135665 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SILVERGATE TOPCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SILVERGATE TOPCO LIMITED located?
| Registered Office Address | 100 St James Road NN5 5LF Northampton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SILVERGATE TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SILVERGATE TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 100 st James Road Northampton NN5 5LF on May 15, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Statement of capital on Apr 25, 2023
| 11 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Darren Nigel Hopgood as a director on Oct 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Parsons as a director on Oct 25, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wayne Fernley Garvie as a director on Oct 25, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Waldorf Astor as a director on Jun 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Waheed Alli as a director on May 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maria Anguelova as a director on May 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Roy Forrester as a director on May 23, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Change of details for Columbia Pictures Corporation Limited as a person with significant control on Jun 15, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 41 pages | AA | ||||||||||
Director's details changed for Mr Richard John Parsons on Apr 08, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Wayne Fernley Garvie on Apr 08, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of SILVERGATE TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERMANN, Michael Charles | Director | 236 West 30th Street 4th Floor NY 10001 New York Silvergate Media Inc., United States | United States | American | 270128080001 | |||||
| HOPGOOD, Darren Nigel | Director | St James Road NN5 5LF Northampton 100 | England | British | 114949260003 | |||||
| ALLI, Waheed, Lord | Director | Bedford Row WC1R 4JS London 20-22 United Kingdom | England | British | 78970290003 | |||||
| ANGUELOVA, Maria | Director | W Washington Blvd. CA 90232 Culver City 10202 United States | United States | American,Bulgarian | 265399150001 | |||||
| ASTOR, William Waldorf, Viscount | Director | Bedford Row WC1R 4JS London 20-22 United Kingdom | United Kingdom | British | 171368530006 | |||||
| FORRESTER, Mark Roy | Director | West Washington Boulevard 90232 Culver City 10202 California United States | United States | British | 265405120001 | |||||
| GARVIE, Wayne Fernley, Dr | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building United Kingdom | England | British | 241148150001 | |||||
| HOPKINS, Michael Charles | Director | W Washington Blvd. Cohn Building #450 CA 90232 Culver City 10202 United States | United States | American | 265397850001 | |||||
| PARSONS, Richard John | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building United Kingdom | England | British | 90110890001 | |||||
| RESNIKOFF, Alan Henri | Director | Suite 1600 CA 90024 Los Angeles 1100 Glendon Avenue United States | United States | American | 207339340001 | |||||
| WYNPERLE, William John | Director | Suite 1600 CA 90024 Los Angeles 1100 Glendon Avenue United States | United States | American | 207339350001 |
Who are the persons with significant control of SILVERGATE TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Columbia Pictures Corporation Limited | Dec 09, 2019 | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lord Waheed Alli | Apr 20, 2016 | York House 23 Kingsway WC2B 6UJ London Fourth Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Shamrock Capital Growth Fund Iii, L.P. | Apr 20, 2016 | Glendon Ave Suite 1600 90024 Los Angeles 1100 California United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SILVERGATE TOPCO 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