SILVERGATE BIDCO LIMITED

SILVERGATE BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSILVERGATE BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10136229
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SILVERGATE BIDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SILVERGATE BIDCO LIMITED located?

    Registered Office Address
    100 St. James Road
    NN5 5LF Northampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SILVERGATE BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SILVERGATE BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    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 16, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 28, 2023

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Apr 19, 2023 with updates

    4 pagesCS01

    Statement of capital on Apr 04, 2023

    • Capital: USD 4.43
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 27/03/2023
    RES13

    Statement of capital following an allotment of shares on Mar 22, 2023

    • Capital: USD 4.43
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Darren Nigel Hopgood as a director on Oct 25, 2022

    2 pagesAP01

    Termination of appointment of Richard John Parsons as a director on Oct 25, 2022

    1 pagesTM01

    Termination of appointment of Wayne Fernley Garvie as a director on Oct 25, 2022

    1 pagesTM01

    Termination of appointment of Viscount William Waldorf Astor as a director on Jun 22, 2022

    1 pagesTM01

    Termination of appointment of Mark Roy Forrester as a director on May 23, 2022

    1 pagesTM01

    Termination of appointment of Waheed Alli as a director on May 23, 2022

    1 pagesTM01

    Termination of appointment of Maria Anguelova as a director on May 23, 2022

    1 pagesTM01

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    14 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of SILVERGATE BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMANN, Michael Charles
    236 West 30th Street
    4th Floor
    NY 10001 New York
    Silvergate Media Inc.,
    United States
    Director
    236 West 30th Street
    4th Floor
    NY 10001 New York
    Silvergate Media Inc.,
    United States
    United StatesAmerican270128080001
    HOPGOOD, Darren Nigel
    St. James Road
    NN5 5LF Northampton
    100
    Director
    St. James Road
    NN5 5LF Northampton
    100
    EnglandBritish114949260003
    ALLI, Waheed, Lord
    23 Kingsway
    WC2B 6UJ London
    Fourth Floor York House
    England
    Director
    23 Kingsway
    WC2B 6UJ London
    Fourth Floor York House
    England
    EnglandBritish78970290003
    ANGUELOVA, Maria
    W Washington Blvd.
    CA 90232 Culver City
    10202
    United States
    Director
    W Washington Blvd.
    CA 90232 Culver City
    10202
    United States
    United StatesAmerican,Bulgarian265399150001
    ASTOR, Viscount William Waldorf
    Kingsway
    WC2B 6UJ London
    23
    England
    Director
    Kingsway
    WC2B 6UJ London
    23
    England
    EnglandBritish265406710001
    FORRESTER, Mark Roy
    West Washington Boulevard
    90232 Culver City
    10202
    California
    United States
    Director
    West Washington Boulevard
    90232 Culver City
    10202
    California
    United States
    United StatesBritish265405120001
    GARVIE, Wayne Fernley, Dr
    2 Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building
    United Kingdom
    Director
    2 Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building
    United Kingdom
    EnglandBritish241148150001
    HOPKINS, Michael Charles
    W Washington Blvd.
    Cohn Building #450
    CA 90232 Culver City
    10202
    United States
    Director
    W Washington Blvd.
    Cohn Building #450
    CA 90232 Culver City
    10202
    United States
    United StatesAmerican265397850001
    PARSONS, Richard John
    2 Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building
    United Kingdom
    Director
    2 Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building
    United Kingdom
    EnglandBritish90110890001
    RESNIKOFF, Alan Henri
    Suite 1600
    CA 90024 Los Angeles
    1100 Glendon Avenue
    United States
    Director
    Suite 1600
    CA 90024 Los Angeles
    1100 Glendon Avenue
    United States
    United StatesAmerican207339340001
    WYNPERLE, William John
    Suite 1600
    CA 90024 Los Angeles
    1100 Glendon Avenue
    United States
    Director
    Suite 1600
    CA 90024 Los Angeles
    1100 Glendon Avenue
    United States
    United StatesAmerican207339350001

    Who are the persons with significant control of SILVERGATE BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building
    United Kingdom
    Apr 20, 2016
    2 Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10135665
    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 SILVERGATE BIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2024Due to be dissolved on
    Apr 28, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Edward Guthrie
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    Lauren Louise Auburn
    2nd Floor, Elm House Woodlands Business Park
    MK14 6FG Linford Wood West
    Milton Keynes
    practitioner
    2nd Floor, Elm House Woodlands Business Park
    MK14 6FG Linford Wood West
    Milton Keynes

    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