SILVACT BIDCO LIMITED

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

    Company NameSILVACT BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15186600
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SILVACT BIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SILVACT BIDCO LIMITED located?

    Registered Office Address
    Floor 4, D Mill
    Dean Clough Mills
    HX3 5AX Halifax
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SILVACT BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 3730 LIMITEDOct 04, 2023Oct 04, 2023

    What are the latest accounts for SILVACT BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SILVACT BIDCO LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2025
    Next Confirmation Statement DueOct 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2024
    OverdueNo

    What are the latest filings for SILVACT BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    27 pagesAA

    Appointment of Mrs Lucy Victoria Gallagher as a director on Jan 30, 2025

    2 pagesAP01

    Registered office address changed from F4, F Mill Dean Clough Mills Halifax HX3 5AX England to Floor 4, D Mill Dean Clough Mills Halifax HX3 5AX on Feb 03, 2025

    1 pagesAD01

    Change of details for Silvact Midco Limited as a person with significant control on Jan 25, 2024

    2 pagesPSC05

    Confirmation statement made on Oct 03, 2024 with updates

    4 pagesCS01

    Current accounting period shortened from Oct 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 180(4) conlict o intrest 22/01/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ms Hannah Grace Wilcox as a director on Jan 22, 2024

    2 pagesAP01

    Appointment of Mark John Puttick as a director on Jan 22, 2024

    2 pagesAP01

    Appointment of Phil Greves as a director on Jan 22, 2024

    2 pagesAP01

    Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to F4, F Mill Dean Clough Mills Halifax HX3 5AX on Jan 25, 2024

    1 pagesAD01

    Certificate of change of name

    Company name changed hamsard 3730 LIMITED\certificate issued on 04/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 04, 2023

    RES15

    Appointment of Mr James Alan Cunningham as a director on Dec 04, 2023

    2 pagesAP01

    Termination of appointment of Squire Patton Boggs Directors Limited as a director on Dec 04, 2023

    1 pagesTM01

    Termination of appointment of Jonathan James Jones as a director on Dec 04, 2023

    1 pagesTM01

    Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on Dec 04, 2023

    1 pagesTM02

    Notification of Silvact Midco Limited as a person with significant control on Dec 04, 2023

    2 pagesPSC02

    Cessation of Squire Patton Boggs Directors Limited as a person with significant control on Dec 04, 2023

    1 pagesPSC07

    Incorporation

    34 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2023

    Statement of capital on Oct 04, 2023

    • Capital: GBP 1
    SH01

    Who are the officers of SILVACT BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, James Alan
    Dean Clough Mills
    HX3 5AX Halifax
    Floor 4, D Mill
    England
    Director
    Dean Clough Mills
    HX3 5AX Halifax
    Floor 4, D Mill
    England
    EnglandBritishDirector51864840002
    GALLAGHER, Lucy Victoria
    Dean Clough Mills
    HX3 5AX Halifax
    Floor 4, D Mill
    England
    Director
    Dean Clough Mills
    HX3 5AX Halifax
    Floor 4, D Mill
    England
    EnglandBritishChief Financial Officer263723400002
    GREVES, Phil
    Dean Clough Mills
    HX3 5AX Halifax
    Floor 4, D Mill
    England
    Director
    Dean Clough Mills
    HX3 5AX Halifax
    Floor 4, D Mill
    England
    EnglandBritishDirector318855730001
    PUTTICK, Mark John
    Dean Clough Mills
    HX3 5AX Halifax
    Floor 4, D Mill
    England
    Director
    Dean Clough Mills
    HX3 5AX Halifax
    Floor 4, D Mill
    England
    EnglandBritishDirector304099390001
    WILCOX, Hannah Grace
    Dean Clough Mills
    HX3 5AX Halifax
    Floor 4, D Mill
    England
    Director
    Dean Clough Mills
    HX3 5AX Halifax
    Floor 4, D Mill
    England
    EnglandBritishDirector202537030002
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Secretary
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806507
    184926900002
    JONES, Jonathan James
    2 & A Half Devonshire Squiare
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Director
    2 & A Half Devonshire Squiare
    EC2M 4UJ London
    Premier Place
    United Kingdom
    United KingdomBritishSolicitor326777120001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806502
    184926890002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    F Mill
    Dean Clough Mills
    HX3 5AX Halifax
    F4
    England
    Dec 04, 2023
    F Mill
    Dean Clough Mills
    HX3 5AX Halifax
    F4
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15186578
    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.
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Oct 04, 2023
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2806502
    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