- Company Overview for SILVERGATE BIDCO LIMITED (10136229)
- Filing history for SILVERGATE BIDCO LIMITED (10136229)
- People for SILVERGATE BIDCO LIMITED (10136229)
- Insolvency for SILVERGATE BIDCO LIMITED (10136229)
- Registers for SILVERGATE BIDCO LIMITED (10136229)
- More for SILVERGATE BIDCO LIMITED (10136229)
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) |
---|---|---|---|
21 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
18 May 2021 | PSC05 | Change of details for Silvergate Topco Limited as a person with significant control on 8 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
12 Apr 2021 | CH01 | Director's details changed for Mr Richard John Parsons on 8 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Dr Wayne Fernley Garvie on 8 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mark Roy Forrester on 8 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 8 April 2021 | |
28 Jul 2020 | AD03 | Register(s) moved to registered inspection location 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG | |
03 Jul 2020 | AD02 | Register inspection address has been changed to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG | |
10 Jun 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
28 May 2020 | AP01 | Appointment of Michael Charles Hermann as a director on 16 March 2020 | |
14 May 2020 | TM01 | Termination of appointment of Michael Charles Hopkins as a director on 21 February 2020 | |
17 Dec 2019 | AP01 | Appointment of Dr Wayne Fernley Garvie as a director on 9 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mark Roy Forrester as a director on 9 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Maria Anguelova as a director on 9 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Richard John Parsons as a director on 9 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of William John Wynperle as a director on 9 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Alan Henri Resnikoff as a director on 9 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Michael Charles Hopkins as a director on 9 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Viscount William Waldorf Astor as a director on 9 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Lord Waheed Alli as a director on 9 December 2019 | |
09 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
09 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
09 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
09 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 |