SILVERTOWN TUNNEL HOLDINGS LIMITED
Overview
| Company Name | SILVERTOWN TUNNEL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12126431 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SILVERTOWN TUNNEL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SILVERTOWN TUNNEL HOLDINGS LIMITED located?
| Registered Office Address | C/O Forvis Mazars The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SILVERTOWN TUNNEL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAM SILVERTOWN TUNNEL HOLDINGS LIMITED | Jul 29, 2019 | Jul 29, 2019 |
What are the latest accounts for SILVERTOWN TUNNEL HOLDINGS 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 SILVERTOWN TUNNEL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2025 |
| Overdue | No |
What are the latest filings for SILVERTOWN TUNNEL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Yvonne Jones on Oct 06, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 17, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Appointment of Miss Tanisha Juliette Powell as a secretary on Jun 20, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Gillespie as a secretary on Jun 20, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on Jul 09, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed bam silvertown tunnel holdings LIMITED\certificate issued on 01/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Anne-Marie Hallett as a secretary on Jun 03, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Gillespie as a secretary on Jun 03, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Aug 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Mila Lopez-Simon on Aug 09, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of David James Swarbrick as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Mila Lopez-Simon as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on Apr 20, 2023 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Nov 14, 2019
| 3 pages | SH01 | ||||||||||
Appointment of Ms Yvonne Jones as a director on Dec 12, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas William Moore as a director on Nov 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Who are the officers of SILVERTOWN TUNNEL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Tanisha Juliette | Secretary | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | 337175020001 | |||||||
| COSTELLO, Yvonne | Director | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | Ireland | Irish | 268527700004 | |||||
| LOPEZ SIMON, Maria Milagros | Director | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes Mazars United Kingdom | England | British | 312200230002 | |||||
| GILLESPIE, Michael John | Secretary | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | 330600020001 | |||||||
| GILLESPIE, Michael John | Secretary | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes Mazars United Kingdom | 260915570001 | |||||||
| HALLETT, Anne-Marie | Secretary | Buchanan Gate Business Park Stepps G33 6FB Glasgow Kelvin House Scotland | 323944850001 | |||||||
| HARKINS, William Duncan | Director | Buchanan Gate Business Park Stepps G33 6FB Glasgow Kelvin House Scotland | Scotland | British | 56314240005 | |||||
| HESKETH, Tim | Director | Hockley Court, 2401 Stratford Road Hockley Heath B94 6NW Solihull 16 United Kingdom | United Kingdom | British | 249383170001 | |||||
| MOORE, Nicholas William | Director | Hockley Court, 2401 Stratford Road Hockley Heath B94 6NW Solihull 16 United Kingdom | England | British | 167213180001 | |||||
| SWARBRICK, David James | Director | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes Mazars United Kingdom | England | British | 260386000001 |
What are the latest statements on persons with significant control for SILVERTOWN TUNNEL HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 29, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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