Advanced company searchLink opens in new window

SILVER BIRCH FINANCE HOLDINGS LIMITED

Company number 13339067

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)
12 May 2022 CH01 Director's details changed for Mr Gary Lindsay on 3 May 2022
12 May 2022 CH01 Director's details changed for Grégoire Michel Jean Paepegaey on 3 May 2022
12 May 2022 CH01 Director's details changed for Mr Paul Daniel Rolles on 3 May 2022
12 May 2022 CH01 Director's details changed for Mr John Richard Goodridge on 3 May 2022
12 May 2022 CH01 Director's details changed for Mr Christopher James Ruse on 3 May 2022
06 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
06 May 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • USD 38.58
06 May 2022 AP04 Appointment of Boston Registrars and Nominees Limited as a secretary on 28 April 2022
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • USD 39.11
11 Jan 2022 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Devonshire House 1 Devonshire Street London W1W 5DR on 11 January 2022
11 Jan 2022 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 17 December 2021
20 Jun 2021 SH08 Change of share class name or designation
19 Jun 2021 SH02 Sub-division of shares on 29 April 2021
19 Jun 2021 SH02 Consolidation of shares on 29 April 2021
07 Jun 2021 SH14 Redenomination of shares. Statement of capital 29 April 2021
  • USD 13.90
27 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • USD 35.34
25 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • USD 17.82
25 May 2021 MA Memorandum and Articles of Association
25 May 2021 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Consolidation/sub division 29/04/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2021 CH01 Director's details changed for Mr John Richard Goodridge on 12 May 2021
13 May 2021 CH01 Director's details changed for Mr Christopher James Ruse on 12 May 2021
13 May 2021 CH01 Director's details changed for Mr Paul Daniel Rolles on 12 May 2021
13 May 2021 CH01 Director's details changed for Mr. Gary Lindsay on 12 May 2021
13 May 2021 CH01 Director's details changed for Grégoire Michel Jean Paepegaey on 12 May 2021
12 May 2021 TM01 Termination of appointment of Timothy Lawrence Armstrong as a director on 29 April 2021