Company NameSilverstone Pecoh Limited
Company StatusActive
Company Number06612728
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(10 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Muir James Mathieson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(11 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed05 June 2008(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed05 June 2008(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Stuart Sinclair Hedges
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 2011)
RoleHead Of Securitisation
Country of ResidenceEngland
Correspondence Address8 Merton Close
Brackley
Northamptonshire
NN13 6DQ
Director NamePhilip Andrew Townsend
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(3 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2018)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF

Location

Registered AddressWilmington Trust Sp Services (London) Limited
Third Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts4 April 2023 (11 months, 4 weeks ago)
Next Accounts Due4 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End4 April

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

28 July 2020Accounts for a dormant company made up to 4 April 2020 (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 March 2020Appointment of Mr Muir Mathieson as a director on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Philip Andrew Townsend as a director on 5 March 2020 (1 page)
24 July 2019Accounts for a dormant company made up to 4 April 2019 (3 pages)
7 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
4 April 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
21 September 2018Accounts for a dormant company made up to 4 April 2018 (3 pages)
12 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 4 April 2017 (3 pages)
21 September 2017Accounts for a dormant company made up to 4 April 2017 (3 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
15 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
15 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
4 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
4 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
12 December 2016Accounts for a dormant company made up to 4 April 2016 (3 pages)
12 December 2016Accounts for a dormant company made up to 4 April 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(7 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(7 pages)
22 July 2015Accounts for a dormant company made up to 4 April 2015 (3 pages)
22 July 2015Accounts for a dormant company made up to 4 April 2015 (3 pages)
22 July 2015Accounts for a dormant company made up to 4 April 2015 (3 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(7 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(7 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(7 pages)
11 July 2014Accounts for a dormant company made up to 4 April 2014 (3 pages)
11 July 2014Accounts for a dormant company made up to 4 April 2014 (3 pages)
11 July 2014Accounts for a dormant company made up to 4 April 2014 (3 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(7 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(7 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(7 pages)
16 July 2013Accounts for a dormant company made up to 4 April 2013 (3 pages)
16 July 2013Accounts for a dormant company made up to 4 April 2013 (3 pages)
16 July 2013Accounts for a dormant company made up to 4 April 2013 (3 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
7 August 2012Accounts for a dormant company made up to 4 April 2012 (3 pages)
7 August 2012Accounts for a dormant company made up to 4 April 2012 (3 pages)
7 August 2012Accounts for a dormant company made up to 4 April 2012 (3 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
20 October 2011Termination of appointment of Mark Hedges as a director (2 pages)
20 October 2011Termination of appointment of Mark Hedges as a director (2 pages)
20 October 2011Appointment of Philip Andrew Townsend as a director (3 pages)
20 October 2011Appointment of Philip Andrew Townsend as a director (3 pages)
7 September 2011Accounts for a dormant company made up to 4 April 2011 (3 pages)
7 September 2011Accounts for a dormant company made up to 4 April 2011 (3 pages)
7 September 2011Accounts for a dormant company made up to 4 April 2011 (3 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
2 June 2011Registered office address changed from Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
7 September 2010Accounts for a dormant company made up to 4 April 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 4 April 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 4 April 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
30 September 2009Accounts for a dormant company made up to 4 April 2009 (3 pages)
30 September 2009Accounts for a dormant company made up to 4 April 2009 (3 pages)
30 September 2009Accounts for a dormant company made up to 4 April 2009 (3 pages)
10 June 2009Return made up to 05/06/09; full list of members (4 pages)
10 June 2009Return made up to 05/06/09; full list of members (4 pages)
27 June 2008Accounting reference date shortened from 30/06/2009 to 04/04/2009 (1 page)
27 June 2008Accounting reference date shortened from 30/06/2009 to 04/04/2009 (1 page)
27 June 2008Director appointed mark stuart sinclair hedges (2 pages)
27 June 2008Director appointed mark stuart sinclair hedges (2 pages)
5 June 2008Incorporation (48 pages)
5 June 2008Incorporation (48 pages)