SILVER NORTH ISLINGTON PORTFOLIO LIMITED

2nd Floor Kingsbourne House 2nd Floor Kingsbourne House, London, WC1V 7DA, United Kingdom
StatusACTIVE
Company No.11616478
CategoryPrivate Limited Company
Incorporated10 Oct 2018
Age5 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

SILVER NORTH ISLINGTON PORTFOLIO LIMITED is an active private limited company with number 11616478. It was incorporated 5 years, 8 months, 8 days ago, on 10 October 2018. The company address is 2nd Floor Kingsbourne House 2nd Floor Kingsbourne House, London, WC1V 7DA, United Kingdom.



Company Fillings

Change person director company with change date

Date: 24 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-22

Officer name: Mr Russell Steven Coetzee

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grand City Properties S.A.

Change date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grand City Properties S.A.

Change date: 2022-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-14

New address: 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA

Old address: Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Odelya Vazana

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Capital : 9,196,063.75 GBP

Date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Steven Coetzee

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leena Hirani

Appointment date: 2021-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom

Change date: 2021-01-21

New address: Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Odelya Vazana

Change date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Erez Frisch

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Odelya Vazana

Appointment date: 2020-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

New address: Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER

Old address: 14 Berkeley Street Mayfair London W1J 8DX United Kingdom

Change date: 2020-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Geva Dagan

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Erez Frisch

Documents

View document PDF

Incorporation company

Date: 10 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSUT UK LIMITED

UNIT 12A BARNCLIFFE MILLS NEAR BANK,HUDDERSFIELD,HD8 8LU

Number:05338676
Status:ACTIVE
Category:Private Limited Company

CHANCE CONSTRUCTION LTD

ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW

Number:08802599
Status:ACTIVE
Category:Private Limited Company

CHRISTIE FENCING LIMITED

BALLATERACH FARM,ABOYNE,AB34 5NX

Number:SC568310
Status:ACTIVE
Category:Private Limited Company

CLEC HOMES LIMITED

5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:05128472
Status:ACTIVE
Category:Private Limited Company

EZTIX EVENT TICKETING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08973326
Status:ACTIVE
Category:Private Limited Company

S NEWMAN CARS LIMITED

UNIT 81 CENTAUR COURT,IPSWICH,IP6 0NL

Number:04762483
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source