1 Dover Street
London
W1S 4LD
Director Name | Mr Bruno Leo Nello Berardelli |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Edward William Linton Sumption |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Simon Caspar Whatmore |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Forester |
Country of Residence | United Kingdom |
Correspondence Address | Grasscott Farm Shebbear Beaworthy Exeter EX21 5RW |
Director Name | Mr Peter Jeffery Solly |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitt Farm Dry Lane Christow Exeter EX6 7PH |
Director Name | Mr Jeremy Robert Davison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(11 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Village Road Christow Exeter EX6 7LX |
Director Name | Mr Gregory Hilton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ |
Director Name | Mr Goran Nylin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ |
Director Name | Mr Richard Carey Mathieson Burrell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Secretary Name | Miss Lauren Paton |
---|---|
Status | Resigned |
Appointed | 30 March 2016(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Forest Fuels Limited Martin Andrew Keattch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Roger Anthony Pearson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Daniel Antonio Amaral Vigario |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 May 2018(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Rudolf Grabowski |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2021(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Dover Street London W1S 4LD |
Website | silvapower.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 638488 |
Telephone region | Doncaster |
Registered Address | 3rd Floor 1 Dover Street London W1S 4LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
13.7k at £0.01 | Peter Jeffery Solly 65.37% Ordinary |
---|---|
6.5k at £0.01 | Simon Caspar Whatmore 31.16% Ordinary |
318 at £0.01 | Polly Frost 1.52% Ordinary |
200 at £0.01 | William Frost 0.96% Ordinary |
104 at £0.01 | Martin Gill 0.50% Ordinary |
103 at £0.01 | Helen Gill 0.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,307,790 |
Gross Profit | £1,323,173 |
Net Worth | £304,430 |
Cash | £3,786 |
Current Liabilities | £3,454,677 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
12 July 2019 | Delivered on: 23 July 2019 Persons entitled: Ampil 2 Asset Limited Classification: A registered charge Outstanding |
---|---|
6 April 2016 | Delivered on: 11 April 2016 Persons entitled: Welbeck Capital Partners LLP Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 20 August 2014 Persons entitled: Denmark Square LTD T/as Money&Co. Classification: A registered charge Particulars: A fixed charge over the following property of the borrower, present and future: all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. All intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights. Outstanding |
19 March 2024 | Satisfaction of charge 074255920003 in full (1 page) |
---|---|
13 January 2024 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
21 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
31 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
7 March 2023 | Appointment of Mr Edward William Linton Sumption as a director on 7 March 2023 (2 pages) |
28 February 2023 | Termination of appointment of Rudolf Grabowski as a director on 28 February 2023 (1 page) |
18 November 2022 | Termination of appointment of Richard Carey Mathieson Burrell as a director on 11 November 2022 (1 page) |
1 November 2022 | Confirmation statement made on 29 October 2022 with updates (4 pages) |
10 June 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
11 May 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 April 2022 | Resolutions
|
12 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
9 September 2021 | Statement of capital following an allotment of shares on 8 September 2021
|
29 June 2021 | Accounts for a dormant company made up to 31 March 2020 (12 pages) |
4 June 2021 | Termination of appointment of Roger Anthony Pearson as a director on 31 May 2021 (1 page) |
5 May 2021 | Appointment of Mr Rudolf Grabowski as a director on 5 May 2021 (2 pages) |
9 December 2020 | Resolutions
|
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
25 September 2020 | Change of details for Aggregated Micro Power Holdings Plc as a person with significant control on 20 January 2020 (2 pages) |
25 August 2020 | Appointment of Mr Bruno Leo Nello Berardelli as a director on 25 August 2020 (2 pages) |
14 May 2020 | Termination of appointment of Lauren Paton as a secretary on 12 May 2020 (1 page) |
31 January 2020 | Full accounts made up to 31 March 2019 (12 pages) |
12 December 2019 | Termination of appointment of Daniel Antonio Amaral Vigario as a director on 12 December 2019 (1 page) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
23 July 2019 | Registration of charge 074255920003, created on 12 July 2019 (31 pages) |
15 January 2019 | Satisfaction of charge 074255920002 in full (1 page) |
28 December 2018 | Full accounts made up to 31 March 2018 (12 pages) |
23 November 2018 | Termination of appointment of Martin Andrew Keattch as a director on 23 November 2018 (1 page) |
14 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
7 August 2018 | Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 7 August 2018 (2 pages) |
17 May 2018 | Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018 (2 pages) |
17 April 2018 | Appointment of Martin Andrew Keattch as a director on 6 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr Roger Anthony Pearson as a director on 6 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Peter Jeffery Solly as a director on 6 April 2018 (1 page) |
16 March 2018 | Registered office address changed from 5 Clifford Street London W1S 2LG England to 3rd Floor 1 Dover Street London W1S 4LD on 16 March 2018 (1 page) |
22 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
24 August 2016 | Memorandum and Articles of Association (22 pages) |
24 August 2016 | Memorandum and Articles of Association (22 pages) |
10 May 2016 | Appointment of Mr Mark Tarry as a director on 30 March 2016 (2 pages) |
10 May 2016 | Appointment of Miss Lauren Paton as a secretary on 30 March 2016 (2 pages) |
10 May 2016 | Appointment of Miss Lauren Paton as a secretary on 30 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Simon Caspar Whatmore as a director on 30 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Simon Caspar Whatmore as a director on 30 March 2016 (1 page) |
10 May 2016 | Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (2 pages) |
10 May 2016 | Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Mark Tarry as a director on 30 March 2016 (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
11 April 2016 | Registration of charge 074255920002, created on 6 April 2016 (9 pages) |
11 April 2016 | Registration of charge 074255920002, created on 6 April 2016 (9 pages) |
4 April 2016 | Satisfaction of charge 074255920001 in full (1 page) |
4 April 2016 | Satisfaction of charge 074255920001 in full (1 page) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
1 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
26 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
26 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 August 2014 | Registration of charge 074255920001, created on 20 August 2014 (5 pages) |
20 August 2014 | Registration of charge 074255920001, created on 20 August 2014 (5 pages) |
27 June 2014 | Termination of appointment of Goran Nylin as a director (1 page) |
27 June 2014 | Termination of appointment of Gregory Hilton as a director (1 page) |
27 June 2014 | Termination of appointment of Gregory Hilton as a director (1 page) |
27 June 2014 | Termination of appointment of Goran Nylin as a director (1 page) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
13 August 2013 | Director's details changed for Mr Peter Jeffery Solly on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Peter Jeffery Solly on 13 August 2013 (2 pages) |
23 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Registered office address changed from the Mill Village Road Christow Exeter EX6 7LX England on 23 November 2012 (1 page) |
23 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Registered office address changed from the Mill Village Road Christow Exeter EX6 7LX England on 23 November 2012 (1 page) |
23 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Termination of appointment of Jeremy Davison as a director (1 page) |
25 October 2012 | Termination of appointment of Jeremy Davison as a director (1 page) |
25 October 2012 | Appointment of Mr Gregory Hilton as a director (2 pages) |
25 October 2012 | Appointment of Mr Gregory Hilton as a director (2 pages) |
25 October 2012 | Appointment of Mr Goran Nylin as a director (2 pages) |
25 October 2012 | Appointment of Mr Goran Nylin as a director (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Memorandum and Articles of Association (17 pages) |
25 July 2012 | Memorandum and Articles of Association (17 pages) |
11 July 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
11 July 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
2 November 2011 | Appointment of Mr Jeremy Robert Davison as a director (2 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Appointment of Mr Jeremy Robert Davison as a director (2 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
1 November 2010 | Incorporation (23 pages) |
1 November 2010 | Incorporation (23 pages) |