Company NameSilverfleet Capital Limited
DirectorsGareth Ridgwell Whiley and Darren James Jordan
Company StatusActive
Company Number01830229
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gareth Ridgwell Whiley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(17 years, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point, 5 Cheapside
London
EC2V 6AA
Director NameDarren James Jordan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(24 years, 10 months after company formation)
Appointment Duration15 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point, 5 Cheapside
London
EC2V 6AA
Secretary NameMr Darren James Jordan
StatusCurrent
Appointed26 August 2009(25 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence AddressOctagon Point, 5 Cheapside
London
EC2V 6AA
Director NameMr Alexander Smart
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1995)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House Clock House Lane
Bramley
Guildford
Surrey
GU5 0AP
Director NameJonathan Windsor Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(7 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 February 2005)
RoleFund Manager
Correspondence Address51 Castelnau
Barnes
London
SW13 9RT
Director NameHugh Royston Jenkins
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleChief Executive Ppm
Correspondence Address67 Limerston Street
London
Sw10
Director NameMr David William Hanson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleActuary
Country of ResidenceEngland
Correspondence AddressBelmont Park Close
Fetcham
Leatherhead
Surrey
KT22 9BD
Director NamePaul Brooks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 1995)
RoleVenture Capital Director
Correspondence Address20 Marlin House
22 St Johns Avenue
London
SW15 2AA
Director NameDr Martin Andrew Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(7 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 June 2002)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 The Bromptons
Rose Square
London
SW3 6RS
Director NameWalter Henry Guest
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressPenny Liggan
Green Lane, Rock
Wadebridge
Cornwall
PL27 6LJ
Secretary NameMiss Tracey Lee Wellard
NationalityBritish
StatusResigned
Appointed07 May 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Director NameMr Andrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 May 1996)
RoleAccountant
Correspondence Address23 The Hill
Wheathampstead
St Albans
Hertfordshire
AL4 8PW
Director NameJohn Andrew Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(9 years, 1 month after company formation)
Appointment Duration9 years (resigned 29 August 2002)
RoleInvestment Manager
Correspondence AddressApartment 1285 Tower 15
Hong Kong Park View
88 Tai Tam Resevoir Road
Foreign
Director NameMr Alistair Angus Mackintosh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(9 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 August 2004)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressDippenhall House
Dippenhall
Farnham
Surrey
GU10 5EB
Director NameMr Neil Patrick MacDougall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(11 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 30 June 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Carter Lane
London
EC4V 5ER
Secretary NameGillian Kathleen Wood
NationalityBritish
StatusResigned
Appointed10 August 1995(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address17 Albany Road
Leighton Buzzard
Bedfordshire
LU7 8NS
Director NameMr Derek Alan Higgs
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2000)
RoleChairman
Correspondence Address41 Upper Addison Gardens
London
W14 8AJ
Director NameMs Kay Elizabeth Ashton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(12 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 02 September 2020)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMatthew Charles Turner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(12 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2004)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Hall
Star Lane Knowl Hill
Reading
Berkshire
RG10 9UR
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed23 November 1998(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 December 1999)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameMurray Lewis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(15 years after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 2000)
RoleAccountant
Correspondence Address11 Clevedon Road
Tilehurst
Reading
Berkshire
RG31 6RL
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed16 December 1999(15 years, 5 months after company formation)
Appointment Duration7 months (resigned 19 July 2000)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameChristopher Hugh Kelly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(16 years after company formation)
Appointment Duration7 years, 3 months (resigned 08 November 2007)
RoleInvestment Manager
Correspondence Address149 Petersham Road
Richmond
Surrey
TW10 7AH
Director NameJean Lou Rihon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed19 July 2000(16 years after company formation)
Appointment Duration7 years, 3 months (resigned 08 November 2007)
RoleInvestment Manager
Correspondence Address22 Roland Way
London
SW7 3RE
Secretary NameSusan Diane Morgan
NationalityBritish
StatusResigned
Appointed19 July 2000(16 years after company formation)
Appointment Duration7 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address394 Long Lane
East Finchley
London
N2 8JX
Director NameJames Keith Haslett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(16 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 April 2009)
RoleFinance Director
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMichael George Alexander McLintock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(16 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 October 2001)
RoleChief Executive M&G Group
Correspondence Address1 Laurence Pountney Hill
London
EC4R 0HH
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed29 July 2002(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Secretary NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(19 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed23 April 2004(19 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameJames Barton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2007)
RoleInvestment Director
Correspondence AddressWoodside 20 Birchmead
Farnborough Park
Kent
BR6 8LT
Director NameGeraldine Ann Kennell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2007)
RoleInvestment Director
Correspondence Address583 Upper Richmond Road West
Richmond
Surrey
TW10 5DU
Director NameMs Sally Deborah Flanagan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(20 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 February 2006)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Cobden Hill
Radlett
Hertfordshire
WD7 7JR
Secretary NameJames Keith Haslett
NationalityBritish
StatusResigned
Appointed08 November 2007(23 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 2009)
RoleCompany Director
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed01 February 2006(21 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2007)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Contact

Websitewww.silverfleetcapital.com
Email address[email protected]
Telephone020 78221000
Telephone regionLondon

Location

Registered AddressOctagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£4,198,638
Net Worth£1,249,242
Cash£4,346,163
Current Liabilities£3,432,006

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

16 December 2020Full accounts made up to 31 December 2019 (18 pages)
7 September 2020Termination of appointment of Kay Elizabeth Ashton as a director on 2 September 2020 (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
10 September 2019Full accounts made up to 31 December 2018 (18 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
21 August 2018Full accounts made up to 31 December 2017 (18 pages)
6 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (18 pages)
30 August 2017Full accounts made up to 31 December 2016 (18 pages)
1 August 2017Change of details for One Nfl Llp as a person with significant control on 12 April 2017 (2 pages)
1 August 2017Change of details for One Nfl Llp as a person with significant control on 12 April 2017 (2 pages)
11 July 2017Notification of One Nfl Llp as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of One Nfl Llp as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of One Nfl Llp as a person with significant control on 11 July 2017 (2 pages)
6 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
13 April 2017Director's details changed for Darren James Jordan on 12 April 2017 (2 pages)
13 April 2017Registered office address changed from , 5 Fleet Place, London, London, EC4M 7rd to 1 Carter Lane London EC4V 5ER on 13 April 2017 (1 page)
13 April 2017Secretary's details changed for Mr Darren James Jordan on 12 April 2017 (1 page)
13 April 2017Director's details changed for Neil Patrick Macdougall on 12 April 2017 (2 pages)
13 April 2017Director's details changed for Darren James Jordan on 12 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Gareth Ridgwell Whiley on 12 April 2017 (2 pages)
13 April 2017Director's details changed for Ms Kay Elizabeth Ashton on 12 April 2017 (2 pages)
13 April 2017Registered office address changed from , 5 Fleet Place, London, London, EC4M 7rd to 1 Carter Lane London EC4V 5ER on 13 April 2017 (1 page)
13 April 2017Director's details changed for Ms Kay Elizabeth Ashton on 12 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Gareth Ridgwell Whiley on 12 April 2017 (2 pages)
13 April 2017Director's details changed for Neil Patrick Macdougall on 12 April 2017 (2 pages)
13 April 2017Secretary's details changed for Mr Darren James Jordan on 12 April 2017 (1 page)
1 September 2016Full accounts made up to 31 December 2015 (18 pages)
1 September 2016Full accounts made up to 31 December 2015 (18 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
(7 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
(7 pages)
8 September 2015Full accounts made up to 31 December 2014 (18 pages)
8 September 2015Full accounts made up to 31 December 2014 (18 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100,000
(7 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100,000
(7 pages)
9 October 2014Full accounts made up to 31 December 2013 (19 pages)
9 October 2014Full accounts made up to 31 December 2013 (19 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(7 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(7 pages)
3 September 2013Full accounts made up to 31 December 2012 (19 pages)
3 September 2013Full accounts made up to 31 December 2012 (19 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
8 June 2012Director's details changed for Darren James Jordan on 28 May 2012 (2 pages)
8 June 2012Director's details changed for Kay Elizabeth Ashton on 28 May 2012 (2 pages)
8 June 2012Director's details changed for Gareth Ridgwell Whiley on 28 May 2012 (2 pages)
8 June 2012Director's details changed for Darren James Jordan on 28 May 2012 (2 pages)
8 June 2012Secretary's details changed for Mr Darren James Jordan on 28 May 2012 (2 pages)
8 June 2012Director's details changed for Kay Elizabeth Ashton on 28 May 2012 (2 pages)
8 June 2012Director's details changed for Neil Patrick Macdougall on 28 May 2012 (2 pages)
8 June 2012Director's details changed for Neil Patrick Macdougall on 28 May 2012 (2 pages)
8 June 2012Secretary's details changed for Mr Darren James Jordan on 28 May 2012 (2 pages)
8 June 2012Director's details changed for Gareth Ridgwell Whiley on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from , 1 New Fetter Lane, London, EC4A 1HH on 28 May 2012 (1 page)
28 May 2012Registered office address changed from , 1 New Fetter Lane, London, EC4A 1HH on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 1 New Fetter Lane London EC4A 1HH on 28 May 2012 (1 page)
25 April 2012Full accounts made up to 31 December 2011 (19 pages)
25 April 2012Full accounts made up to 31 December 2011 (19 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
10 May 2011Full accounts made up to 31 December 2010 (19 pages)
10 May 2011Full accounts made up to 31 December 2010 (19 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
20 April 2010Full accounts made up to 31 December 2009 (19 pages)
20 April 2010Full accounts made up to 31 December 2009 (19 pages)
23 October 2009Director's details changed for Gareth Ridgwell Whiley on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Kay Elizabeth Ashton on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Neil Patrick Macdougall on 21 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Darren James Jordan on 21 October 2009 (1 page)
23 October 2009Director's details changed for Neil Patrick Macdougall on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Kay Elizabeth Ashton on 21 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Darren James Jordan on 21 October 2009 (1 page)
23 October 2009Director's details changed for Darren James Jordan on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Darren James Jordan on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Gareth Ridgwell Whiley on 21 October 2009 (2 pages)
2 September 2009Secretary appointed mr darren james jordan (1 page)
2 September 2009Secretary appointed mr darren james jordan (1 page)
2 September 2009Appointment terminated secretary james haslett (1 page)
2 September 2009Appointment terminated secretary james haslett (1 page)
6 July 2009Full accounts made up to 31 December 2008 (17 pages)
6 July 2009Full accounts made up to 31 December 2008 (17 pages)
13 May 2009Return made up to 07/05/09; full list of members (4 pages)
13 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2009Appointment terminated director james haslett (1 page)
7 May 2009Director appointed darren jordan (2 pages)
7 May 2009Director appointed darren jordan (2 pages)
7 May 2009Appointment terminated director james haslett (1 page)
24 February 2009Section 519 (2 pages)
24 February 2009Section 519 (2 pages)
19 February 2009Auditor's resignation (3 pages)
19 February 2009Auditor's resignation (3 pages)
16 June 2008Return made up to 07/05/08; full list of members (6 pages)
16 June 2008Return made up to 07/05/08; full list of members (6 pages)
8 May 2008Memorandum and Articles of Association (25 pages)
8 May 2008Memorandum and Articles of Association (25 pages)
6 May 2008Company name changed ppm capital LIMITED\certificate issued on 06/05/08 (3 pages)
6 May 2008Company name changed ppm capital LIMITED\certificate issued on 06/05/08 (3 pages)
1 May 2008Full accounts made up to 31 December 2007 (19 pages)
1 May 2008Full accounts made up to 31 December 2007 (19 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007New secretary appointed (5 pages)
1 December 2007Registered office changed on 01/12/07 from: laurence pountney hill, london, EC4R 0HH (1 page)
1 December 2007Director resigned (1 page)
1 December 2007New secretary appointed (5 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Registered office changed on 01/12/07 from: laurence pountney hill london EC4R 0HH (1 page)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2007Memorandum and Articles of Association (20 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2007Memorandum and Articles of Association (20 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
21 May 2007Return made up to 07/05/07; full list of members (3 pages)
21 May 2007Return made up to 07/05/07; full list of members (3 pages)
11 May 2007Full accounts made up to 31 December 2006 (20 pages)
11 May 2007Full accounts made up to 31 December 2006 (20 pages)
15 August 2006Full accounts made up to 31 December 2005 (19 pages)
15 August 2006Full accounts made up to 31 December 2005 (19 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 May 2006Return made up to 07/05/06; full list of members (3 pages)
8 May 2006Return made up to 07/05/06; full list of members (3 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
17 May 2005Company name changed ppm ventures LIMITED\certificate issued on 17/05/05 (2 pages)
17 May 2005Company name changed ppm ventures LIMITED\certificate issued on 17/05/05 (2 pages)
16 May 2005Full accounts made up to 31 December 2004 (19 pages)
16 May 2005Full accounts made up to 31 December 2004 (19 pages)
11 May 2005Return made up to 07/05/05; full list of members (3 pages)
11 May 2005Return made up to 07/05/05; full list of members (3 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Memorandum and Articles of Association (20 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Memorandum and Articles of Association (20 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
26 May 2004Return made up to 07/05/04; full list of members (10 pages)
26 May 2004Return made up to 07/05/04; full list of members (10 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
13 July 2003Director's particulars changed (1 page)
13 July 2003Director's particulars changed (1 page)
9 June 2003Full accounts made up to 31 December 2002 (18 pages)
9 June 2003Full accounts made up to 31 December 2002 (18 pages)
13 May 2003Return made up to 07/05/03; full list of members (9 pages)
13 May 2003Return made up to 07/05/03; full list of members (9 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002Secretary resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 142 holborn bars london EC1N 2NH (1 page)
21 June 2002Registered office changed on 21/06/02 from: 142 holborn bars, london, EC1N 2NH (1 page)
24 May 2002Full accounts made up to 31 December 2001 (17 pages)
24 May 2002Full accounts made up to 31 December 2001 (17 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Return made up to 07/05/02; full list of members (10 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Return made up to 07/05/02; full list of members (10 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
21 May 2001Return made up to 07/05/01; full list of members (10 pages)
21 May 2001Return made up to 07/05/01; full list of members (10 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
19 April 2001Full accounts made up to 31 December 2000 (18 pages)
19 April 2001Full accounts made up to 31 December 2000 (18 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Full accounts made up to 31 December 1999 (16 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Full accounts made up to 31 December 1999 (16 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Return made up to 07/05/00; full list of members (9 pages)
20 June 2000Return made up to 07/05/00; full list of members (9 pages)
20 June 2000Director's particulars changed (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
30 September 1999Full accounts made up to 31 December 1998 (16 pages)
30 September 1999Full accounts made up to 31 December 1998 (16 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
24 June 1999Director's particulars changed (1 page)
24 June 1999Director's particulars changed (1 page)
14 June 1999Return made up to 07/05/99; full list of members (19 pages)
14 June 1999Return made up to 07/05/99; full list of members (19 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Secretary resigned (1 page)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
1 April 1998Full accounts made up to 31 December 1997 (15 pages)
1 April 1998Full accounts made up to 31 December 1997 (15 pages)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
8 September 1997Company name changed prudential venture managers limi ted\certificate issued on 08/09/97 (2 pages)
8 September 1997Company name changed prudential venture managers limi ted\certificate issued on 08/09/97 (2 pages)
6 July 1997Return made up to 07/05/97; full list of members (17 pages)
6 July 1997Return made up to 07/05/97; full list of members (17 pages)
18 June 1997Director's particulars changed (1 page)
18 June 1997Director's particulars changed (1 page)
30 April 1997Full accounts made up to 31 December 1996 (16 pages)
30 April 1997Full accounts made up to 31 December 1996 (16 pages)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
12 November 1996Director's particulars changed (1 page)
12 November 1996Director's particulars changed (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996Full accounts made up to 31 December 1995 (16 pages)
20 August 1996Full accounts made up to 31 December 1995 (16 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
8 August 1996Director's particulars changed (2 pages)
8 August 1996Director's particulars changed (2 pages)
12 June 1996Director's particulars changed (1 page)
12 June 1996Return made up to 07/05/96; full list of members (13 pages)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
12 June 1996Return made up to 07/05/96; full list of members (13 pages)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
11 January 1996Director's particulars changed (3 pages)
11 January 1996Director's particulars changed (3 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
27 December 1995£ nc 100/100000 18/12/95 (1 page)
27 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 December 1995Ad 18/12/95--------- £ si 99900@1=99900 £ ic 100/100000 (4 pages)
27 December 1995Ad 18/12/95--------- £ si 99900@1=99900 £ ic 100/100000 (4 pages)
27 December 1995£ nc 100/100000 18/12/95 (1 page)
30 November 1995Secretary's particulars changed (4 pages)
30 November 1995Secretary's particulars changed (4 pages)
20 November 1995Director's particulars changed (6 pages)
20 November 1995Director's particulars changed (6 pages)
1 September 1995Director's particulars changed (6 pages)
1 September 1995Director's particulars changed (6 pages)
18 August 1995New secretary appointed (4 pages)
18 August 1995New secretary appointed (4 pages)
18 August 1995Secretary resigned;new director appointed (4 pages)
18 August 1995Secretary resigned;new director appointed (4 pages)
11 August 1995Director's particulars changed (6 pages)
11 August 1995Director's particulars changed (6 pages)
30 May 1995Full accounts made up to 31 December 1994 (15 pages)
30 May 1995Return made up to 07/05/95; full list of members (18 pages)
30 May 1995Full accounts made up to 31 December 1994 (15 pages)
30 May 1995Return made up to 07/05/95; full list of members (18 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
26 September 1986Company name changed prudential venture capital manag ers LIMITED\certificate issued on 26/09/86 (2 pages)
26 September 1986Company name changed prudential venture capital manag ers LIMITED\certificate issued on 26/09/86 (2 pages)
4 July 1984Certificate of incorporation (1 page)
4 July 1984Certificate of incorporation (1 page)