Company NameSilver Arrows Marine Limited
DirectorRonald William Gibbs
Company StatusActive
Company Number07376982
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr Ronald William Gibbs
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMontenegro
Correspondence AddressWarwick House 25 Buckingham Palace Road
London
SW1W 0PP
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOyez House 7 Spa Road
London
SE16 3QQ
Director NameGuido Maria Pedone
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 2011(9 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2017)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressVia F. Pelli, 2
Lugano
Ch6900
Director NameJacopo Spadolini
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2017(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 June 2022)
RoleCEO
Country of ResidenceItaly
Correspondence AddressPlace Des Moulines Le Continental B20
Monte Carlo
Mc 98000

Contact

Websitewww.silverarrowsmarine.com/

Location

Registered AddressWarwick House
25 Buckingham Palace Road
London
SW1W 0PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£3,331
Gross Profit-£183,878
Net Worth£3,162,819
Cash£70,272
Current Liabilities£137,558

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
13 June 2022Termination of appointment of Jacopo Spadolini as a director on 10 June 2022 (1 page)
17 February 2022Director's details changed for Mr Ronald William Gibbs on 15 February 2022 (2 pages)
17 February 2022Registered office address changed from Chester House Chester Avenue Richmond Surrey TW10 6NP United Kingdom to Warwick House 25 Buckingham Palace Road London SW1W 0PP on 17 February 2022 (1 page)
7 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
6 May 2021Registered office address changed from 14 the Green Richmond Surrey TW9 1PX United Kingdom to Chester House Chester Avenue Richmond Surrey TW10 6NP on 6 May 2021 (1 page)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
22 September 2020Director's details changed for Mr Ronald William Gibbs on 22 September 2020 (2 pages)
22 September 2020Director's details changed for Jacopo Spadolini on 22 September 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
17 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
3 January 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
28 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
17 September 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
6 February 2018Registered office address changed from Chester House Chester Avenue Richmond Surrey TW10 6NP United Kingdom to 14 the Green Richmond Surrey TW9 1PX on 6 February 2018 (1 page)
2 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
2 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
20 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
4 September 2017Registered office address changed from 66 Hammersmith Road London W14 8UD to Chester House Chester Avenue Richmond Surrey TW10 6NP on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 66 Hammersmith Road London W14 8UD to Chester House Chester Avenue Richmond Surrey TW10 6NP on 4 September 2017 (1 page)
7 March 2017Appointment of Jacopo Spadolini as a director on 7 March 2017 (2 pages)
7 March 2017Termination of appointment of Guido Maria Pedone as a director on 7 March 2017 (1 page)
7 March 2017Appointment of Jacopo Spadolini as a director on 7 March 2017 (2 pages)
7 March 2017Termination of appointment of Guido Maria Pedone as a director on 7 March 2017 (1 page)
27 February 2017Statement of capital following an allotment of shares on 11 January 2017
  • EUR 10,000,000
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 11 January 2017
  • EUR 10,000,000
(3 pages)
2 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 November 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
17 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • EUR 5,000,000
(4 pages)
29 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • EUR 5,000,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • EUR 5,000,000
(4 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • EUR 5,000,000
(4 pages)
31 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • EUR 5,000,000
(4 pages)
31 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • EUR 5,000,000
(4 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 May 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
21 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • EUR 5,000,000
(4 pages)
21 May 2012Redenomination of shares. Statement of capital 2 December 2011 (4 pages)
21 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • EUR 5,000,000
(4 pages)
21 May 2012Redenomination of shares. Statement of capital 2 December 2011 (4 pages)
21 May 2012Redenomination of shares. Statement of capital 2 December 2011 (4 pages)
21 May 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
17 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
17 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
17 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
17 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
4 August 2011Appointment of Guido Maria Pedone as a director (4 pages)
4 August 2011Appointment of Guido Maria Pedone as a director (4 pages)
25 November 2010Appointment of Ronald William Gibbs as a director (3 pages)
25 November 2010Appointment of Ronald William Gibbs as a director (3 pages)
24 November 2010Termination of appointment of Lynn Hughes as a director (2 pages)
24 November 2010Termination of appointment of Lynn Hughes as a director (2 pages)
15 September 2010Incorporation (26 pages)
15 September 2010Incorporation (26 pages)