Advanced company searchLink opens in new window

SILVERGATE BP BIDCO LIMITED

Company number 10135656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2020 AAMD Amended group of companies' accounts made up to 31 March 2019
04 Mar 2020 AAMD Amended group of companies' accounts made up to 31 March 2018
02 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2019
  • USD 123.8794
17 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 November 2018
  • USD 122.2127
17 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2017
  • USD 121.9349
17 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 May 2017
  • USD 120.546
17 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 May 2017
  • USD 100.546
17 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 May 2017
  • USD 110.546
30 Jan 2020 ANNOTATION Rectified RP04PSC04 was removed from the public register on 24/09/2020 pursuant to order of court.
30 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 19/04/2019
30 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 19/04/2018
18 Dec 2019 PSC02 Notification of Columbia Pictures Corporation Limited as a person with significant control on 9 December 2019
18 Dec 2019 AP01 Appointment of Dr Wayne Fernley Garvie as a director on 9 December 2019
18 Dec 2019 AP01 Appointment of Michael Charles Hopkins as a director on 9 December 2019
18 Dec 2019 TM01 Termination of appointment of Alan Henri Resnikoff as a director on 9 December 2019
18 Dec 2019 TM01 Termination of appointment of William John Wynperle as a director on 9 December 2019
15 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
02 Dec 2019 ANNOTATION Rectified PSC04 was removed from the public register on 24/09/2020 pursuant to order of court.
02 Dec 2019 ANNOTATION Clarification a second filed PSC04 was registered on 30/01/2020
21 Nov 2019 PSC07 Cessation of Shamrock Capital Growth Fund Iii, L.P. as a person with significant control on 20 April 2016
  • ANNOTATION Rectified PSC07 was removed from the public register on 24/09/2020 pursuant to order of court.
08 Oct 2019 TM01 Termination of appointment of Jeffrey Dodd Farnath as a director on 4 September 2019
03 May 2019 ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/01/2020
03 May 2019 ANNOTATION Rectified CS01 was removed from the public register on 24/09/2020 pursuant to order of court.
27 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap inc 14/11/2018