Company NamePrimus-Silva Ltd
DirectorsRichard JÄGrud and Jonas Sjogren
Company StatusActive
Company Number02413508
CategoryPrivate Limited Company
Incorporation Date15 August 1989(34 years, 9 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Richard JÄGrud
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed28 September 2016(27 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCEO
Country of ResidenceSweden
Correspondence AddressMariehÄLlsvÄGen 37 C PO Box 85
Bromma
Se16126
Director NameMr Jonas Sjogren
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed08 April 2024(34 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCEO
Country of ResidenceSweden
Correspondence Address85 Great Portland Street Great Portland Street
London
W1W 7LT
Director NameAnthony Leopold Wale
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 28 February 2003)
RoleOutdoor Director
Correspondence Address20 Cherry Tree Avenue
Staines
Middlesex
TW18 1JF
Director NameMr Ake Ulfsparre
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed14 September 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 31 August 2006)
RoleFinancial Controller
Correspondence AddressDvargvagen
183 41 Taby
Foreign
Director NameMr Hans Gunnar Tillander
Date of BirthMay 1939 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed14 September 1991(2 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 20 October 2004)
RoleManaging Director
Correspondence AddressSt Ellringe
S-74010 Almunge
Sweden
Director NameChrister Erik Gunnar Tillander
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed14 September 1991(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2001)
RoleManaging Director
Correspondence AddressScheelegatan
11228 Stockholm
Foreign
Sweden
Secretary NameAnthony Leopold Wale
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address20 Cherry Tree Avenue
Staines
Middlesex
TW18 1JF
Director NameZane Tanner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1998(8 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 January 1999)
RoleCompany Director
Correspondence Address69 Nile Grove
Morningside
Edinburgh
Midlothian
EH10 4SN
Scotland
Director NameLars Erik Gullikson
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed17 June 2000(10 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressArholmavagen 2918149
Enebyberg
Sweden
Director NameTony Kent
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2006)
RoleManaging Director
Correspondence Address135 Sinclair Street
Helensburgh
Dunbartonshire
G84 9AS
Scotland
Director NameAndrew Gosden
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2003)
RoleGeneral Manager
Correspondence Address3 Western Place
Edinburgh
EH12 5QA
Scotland
Secretary NameScott Beveridge
NationalityBritish
StatusResigned
Appointed30 April 2001(11 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address16 South Street
Milnathort
Perth
KY13 9XA
Scotland
Director NameKeith Paxton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2009)
RoleCompany Director
Correspondence Address23 Royal Terrace
Calton Hill
Edinburgh
Secretary NameWilliam Murray Macintyre
NationalityBritish
StatusResigned
Appointed02 April 2008(18 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2015)
RoleCompany Director
Correspondence Address27 Laburnum Road
Kilmarnock
Ayrshire
KA1 2HQ
Scotland
Director NameMrs Elly Christina Hendrika Piccart
Date of BirthMay 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 2008(18 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKapellelaan 43
Kraainem
1950
Belgium
Director NameTeemu Johannes Kangas Karki
Date of BirthApril 1966 (Born 58 years ago)
NationalityFinnish
StatusResigned
Appointed30 June 2008(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 July 2011)
RoleChief Financial Officer
Country of ResidenceFinland
Correspondence AddressAsematie 41 B
Kauniainen
02700
Finland
Director NameJutta Christina Karlsson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed30 June 2008(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 July 2011)
RoleGeneral Counsel
Country of ResidenceFinland
Correspondence AddressHaltijatontuntie 9 C Fi-02200
Espoo
Finland
Director NamePatrik Elfwing
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2011(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2016)
RoleCEO
Country of ResidenceSweden
Correspondence Address5th Floor Condor House
10 St Pauls Churchyard
London
EC4M 8AL
Director NameMr Hakan Svaleryd
Date of BirthApril 1976 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed08 September 2011(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 2014)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address5th Floor Condor House
10 St Pauls Churchyard
London
EC4M 8AL
Director NameMr Richard JÄGrud
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed28 September 2016(27 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 08 April 2024)
RoleCEO
Country of ResidenceSweden
Correspondence AddressMariehÄLlsvÄGen 37 C PO Box 85
Bromma
Se16126

Contact

Websitewww.silvaltd.com

Location

Registered Address85 Great Portland Street
Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2012
Turnover£5,793,250
Gross Profit£1,343,834
Net Worth£1,953,724
Cash£142,340
Current Liabilities£829,327

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Charges

24 November 2011Delivered on: 28 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 January 1995Delivered on: 7 February 1995
Satisfied on: 13 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 1994Delivered on: 7 December 1994
Satisfied on: 13 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 26TH and 27TH october 1994.
Particulars: The area of ground extending to 0.66 hectares or thereby at fleming road, kirkton campus, livingston, west lothian. See the mortgage charge document for full details.
Fully Satisfied
8 November 1994Delivered on: 15 November 1994
Satisfied on: 13 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 27TH october 1994.
Particulars: Area of ground extending to 0.66 hectares or thereby at fleming road, kirkton campus, livingston, west lothian.
Fully Satisfied

Filing History

31 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
14 July 2023Company name changed silva LIMITED\certificate issued on 14/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-12
(3 pages)
24 April 2023Accounts for a small company made up to 31 December 2022 (9 pages)
24 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
12 May 2022Registered office address changed from Office 2 the Wharf the Woods Building Midhurst GU29 9PX England to 85 Great Portland Street Great Portland Street London W1W 7LT on 12 May 2022 (1 page)
12 April 2022Accounts for a small company made up to 31 December 2021 (9 pages)
24 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 31 December 2020 (9 pages)
7 January 2021Registered office address changed from 5th Floor Condor House 10 st Pauls Churchyard London EC4M 8AL to Office 2 the Wharf the Woods Building Midhurst GU29 9PX on 7 January 2021 (1 page)
4 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
4 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
18 December 2019Withdrawal of a person with significant control statement on 18 December 2019 (2 pages)
2 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
17 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
22 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
17 July 2018Notification of Richard Jagrud as a person with significant control on 28 September 2016 (2 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (8 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
3 October 2016Appointment of Mr Richard Jägrud as a director on 28 September 2016 (2 pages)
3 October 2016Appointment of Mr Richard Jägrud as a director on 28 September 2016 (2 pages)
3 October 2016Termination of appointment of Patrik Elfwing as a director on 28 September 2016 (1 page)
3 October 2016Termination of appointment of Patrik Elfwing as a director on 28 September 2016 (1 page)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
4 July 2016Full accounts made up to 31 December 2015 (18 pages)
4 July 2016Full accounts made up to 31 December 2015 (18 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,450,000
(3 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,450,000
(3 pages)
17 June 2015Termination of appointment of William Murray Macintyre as a secretary on 31 May 2015 (1 page)
17 June 2015Termination of appointment of William Murray Macintyre as a secretary on 31 May 2015 (1 page)
30 May 2015Full accounts made up to 31 December 2014 (13 pages)
30 May 2015Full accounts made up to 31 December 2014 (13 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,450,000
(3 pages)
28 August 2014Termination of appointment of Hakan Svaleryd as a director on 13 June 2014 (1 page)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,450,000
(3 pages)
28 August 2014Termination of appointment of Hakan Svaleryd as a director on 13 June 2014 (1 page)
17 June 2014Full accounts made up to 31 December 2013 (16 pages)
17 June 2014Full accounts made up to 31 December 2013 (16 pages)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,450,000
(4 pages)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,450,000
(4 pages)
13 July 2013Satisfaction of charge 2 in full (3 pages)
13 July 2013Satisfaction of charge 1 in full (3 pages)
13 July 2013Satisfaction of charge 3 in full (3 pages)
13 July 2013Satisfaction of charge 3 in full (3 pages)
13 July 2013Satisfaction of charge 1 in full (3 pages)
13 July 2013Satisfaction of charge 2 in full (3 pages)
22 April 2013Full accounts made up to 31 December 2012 (15 pages)
22 April 2013Full accounts made up to 31 December 2012 (15 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
18 May 2012Full accounts made up to 31 December 2011 (14 pages)
18 May 2012Full accounts made up to 31 December 2011 (14 pages)
18 April 2012Appointment of Patrik Elfwing as a director (2 pages)
18 April 2012Termination of appointment of Lars Gullikson as a director (1 page)
18 April 2012Appointment of Patrik Elfwing as a director (2 pages)
18 April 2012Termination of appointment of Lars Gullikson as a director (1 page)
28 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
8 September 2011Appointment of Mr Hakan Svaleryd as a director (2 pages)
8 September 2011Appointment of Mr Hakan Svaleryd as a director (2 pages)
2 August 2011Termination of appointment of Jutta Karlsson as a director (1 page)
2 August 2011Termination of appointment of Teemu Kangas Karki as a director (1 page)
2 August 2011Termination of appointment of Jutta Karlsson as a director (1 page)
2 August 2011Termination of appointment of Teemu Kangas Karki as a director (1 page)
7 April 2011Full accounts made up to 31 December 2010 (15 pages)
7 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Jutta Christina Karlsson on 14 September 2010 (2 pages)
11 October 2010Director's details changed for Jutta Christina Karlsson on 14 September 2010 (2 pages)
11 October 2010Director's details changed for Teemu Johannes Kangas Karki on 14 September 2010 (2 pages)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Lars Erik Gullikson on 14 September 2010 (2 pages)
11 October 2010Director's details changed for Teemu Johannes Kangas Karki on 14 September 2010 (2 pages)
11 October 2010Director's details changed for Lars Erik Gullikson on 14 September 2010 (2 pages)
7 April 2010Full accounts made up to 31 December 2009 (13 pages)
7 April 2010Full accounts made up to 31 December 2009 (13 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
6 May 2009Full accounts made up to 31 December 2008 (13 pages)
6 May 2009Full accounts made up to 31 December 2008 (13 pages)
16 March 2009Appointment terminated director elly piccart (1 page)
16 March 2009Appointment terminated director keith paxton (1 page)
16 March 2009Appointment terminated director keith paxton (1 page)
16 March 2009Appointment terminated director elly piccart (1 page)
7 October 2008Director's change of particulars / keith paxton / 14/09/2008 (1 page)
7 October 2008Return made up to 14/09/08; full list of members (5 pages)
7 October 2008Director's change of particulars / keith paxton / 14/09/2008 (1 page)
7 October 2008Return made up to 14/09/08; full list of members (5 pages)
17 July 2008Director appointed teemu johannes kangas karki (2 pages)
17 July 2008Director appointed elly christina hendrika piccart (2 pages)
17 July 2008Director appointed jutta christina karlsson (2 pages)
17 July 2008Director appointed elly christina hendrika piccart (2 pages)
17 July 2008Director appointed jutta christina karlsson (2 pages)
17 July 2008Director appointed teemu johannes kangas karki (2 pages)
3 July 2008Full accounts made up to 31 December 2007 (13 pages)
3 July 2008Full accounts made up to 31 December 2007 (13 pages)
3 April 2008Secretary appointed william murray macintyre (2 pages)
3 April 2008Secretary appointed william murray macintyre (2 pages)
3 April 2008Appointment terminated secretary scott beveridge (1 page)
3 April 2008Appointment terminated secretary scott beveridge (1 page)
3 January 2008Ad 17/12/07--------- £ si 700000@1=700000 £ ic 750000/1450000 (2 pages)
3 January 2008Nc inc already adjusted 17/12/07 (1 page)
3 January 2008Ad 17/12/07--------- £ si 700000@1=700000 £ ic 750000/1450000 (2 pages)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2008Nc inc already adjusted 17/12/07 (1 page)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2007Return made up to 14/09/07; no change of members (4 pages)
30 November 2007Return made up to 14/09/07; no change of members (4 pages)
27 June 2007Return made up to 14/09/06; full list of members (5 pages)
27 June 2007Return made up to 14/09/06; full list of members (5 pages)
12 June 2007Location of register of members (1 page)
12 June 2007Location of register of members (1 page)
13 March 2007Full accounts made up to 31 December 2006 (14 pages)
13 March 2007Full accounts made up to 31 December 2006 (14 pages)
3 February 2007Registered office changed on 03/02/07 from: 12 arthur street london EC4R 9AB (1 page)
3 February 2007Registered office changed on 03/02/07 from: 12 arthur street london EC4R 9AB (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
6 July 2006Accounts for a small company made up to 30 April 2006 (8 pages)
6 July 2006Accounts for a small company made up to 30 April 2006 (8 pages)
20 June 2006Ad 30/04/06--------- £ si 340000@1=340000 £ ic 410000/750000 (2 pages)
20 June 2006Ad 30/04/06--------- £ si 340000@1=340000 £ ic 410000/750000 (2 pages)
9 May 2006Registered office changed on 09/05/06 from: c/o fyfe ireland ws 5TH floor 5 old bailey london EC4M 7JX (1 page)
9 May 2006Registered office changed on 09/05/06 from: c/o fyfe ireland ws 5TH floor 5 old bailey london EC4M 7JX (1 page)
26 September 2005Return made up to 14/09/05; full list of members (3 pages)
26 September 2005Secretary's particulars changed (1 page)
26 September 2005Return made up to 14/09/05; full list of members (3 pages)
26 September 2005Secretary's particulars changed (1 page)
14 July 2005Accounts for a small company made up to 30 April 2005 (7 pages)
14 July 2005Accounts for a small company made up to 30 April 2005 (7 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
1 October 2004Return made up to 14/09/04; full list of members (8 pages)
1 October 2004Return made up to 14/09/04; full list of members (8 pages)
14 September 2004Full accounts made up to 30 April 2004 (14 pages)
14 September 2004Full accounts made up to 30 April 2004 (14 pages)
24 May 2004Registered office changed on 24/05/04 from: c/o fyfe ireland 99 charterhouse street london EC1M 6NQ (1 page)
24 May 2004Registered office changed on 24/05/04 from: c/o fyfe ireland 99 charterhouse street london EC1M 6NQ (1 page)
18 December 2003Full accounts made up to 30 April 2003 (19 pages)
18 December 2003Full accounts made up to 30 April 2003 (19 pages)
10 December 2003Full accounts made up to 30 April 2002 (18 pages)
10 December 2003Full accounts made up to 30 April 2002 (18 pages)
7 October 2003Return made up to 14/09/03; full list of members (8 pages)
7 October 2003Return made up to 14/09/03; full list of members (8 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
3 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
3 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
6 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/02
(9 pages)
6 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/02
(9 pages)
19 March 2002Full accounts made up to 30 April 2001 (16 pages)
19 March 2002Full accounts made up to 30 April 2001 (16 pages)
21 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
21 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
24 September 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2001Registered office changed on 16/05/01 from: A1 kingsway business park oldfield road hampton middlesex TW12 2HD (1 page)
16 May 2001Registered office changed on 16/05/01 from: A1 kingsway business park oldfield road hampton middlesex TW12 2HD (1 page)
9 May 2001Memorandum and Articles of Association (15 pages)
9 May 2001Memorandum and Articles of Association (15 pages)
4 May 2001Ad 19/04/94--------- £ si 400000@1 (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Ad 19/04/94--------- £ si 400000@1 (2 pages)
4 May 2001Director resigned (1 page)
2 May 2001Company name changed silva uk production LTD\certificate issued on 02/05/01 (3 pages)
2 May 2001Company name changed silva uk production LTD\certificate issued on 02/05/01 (3 pages)
12 April 2001Full accounts made up to 30 April 2000 (15 pages)
12 April 2001Full accounts made up to 30 April 2000 (15 pages)
18 September 2000Return made up to 14/09/00; full list of members (7 pages)
18 September 2000Return made up to 14/09/00; full list of members (7 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: unit 10 sky business park eversley way thorpe industrial estate egham surrey TW20 8RF (1 page)
6 July 2000Registered office changed on 06/07/00 from: unit 10 sky business park eversley way thorpe industrial estate egham surrey TW20 8RF (1 page)
9 March 2000Full accounts made up to 30 April 1999 (13 pages)
9 March 2000Full accounts made up to 30 April 1999 (13 pages)
24 November 1999Company name changed silva (uk) production LTD.\certificate issued on 25/11/99 (2 pages)
24 November 1999Company name changed silva (uk) production LTD.\certificate issued on 25/11/99 (2 pages)
8 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 November 1998Full accounts made up to 30 April 1998 (12 pages)
6 November 1998Full accounts made up to 30 April 1998 (12 pages)
15 September 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
11 November 1997Return made up to 14/09/97; no change of members (4 pages)
11 November 1997Return made up to 14/09/97; no change of members (4 pages)
8 October 1997Full accounts made up to 30 April 1997 (13 pages)
8 October 1997Full accounts made up to 30 April 1997 (13 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
5 November 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Full accounts made up to 30 April 1995 (14 pages)
17 January 1996Full accounts made up to 30 April 1995 (14 pages)
6 October 1995Return made up to 14/09/95; no change of members
  • 363(287) ‐ Registered office changed on 06/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1995Return made up to 14/09/95; no change of members
  • 363(287) ‐ Registered office changed on 06/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
17 November 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 November 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 November 1994£ nc 10000/750000 17/10/94 (1 page)
17 November 1994£ nc 10000/750000 17/10/94 (1 page)
26 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
26 January 1990£ nc 100/20000 20/12/89 (1 page)
26 January 1990£ nc 100/20000 20/12/89 (1 page)
26 January 1990Ad 20/12/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 January 1990Ad 20/12/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 October 1989Company name changed\certificate issued on 25/10/89 (1 page)
25 October 1989Company name changed\certificate issued on 25/10/89 (1 page)
15 August 1989Incorporation (16 pages)
15 August 1989Incorporation (16 pages)