Company NameSilvercloud Holdings Limited
DirectorsJames Henry Merrick Corsellis and Mark Irvine John Brangstrup Watts
Company StatusActive
Company Number08355140
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Previous NamesDe Facto 2008 Limited and Marwyn Lc Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJames Henry Merrick Corsellis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street, London Buckingham Street
London
WC2N 6DF
Director NameMr Mark Irvine John Brangstrup Watts
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Secretary NameMrs Antoinette Vanderpuije
StatusCurrent
Appointed01 January 2021(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Mark Adrian Kirkland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed10 January 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameAXIO Capital Solutions Limited (Corporation)
StatusResigned
Appointed20 November 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2021)
Correspondence AddressOne Waverley Place Union Street
St Helier
JE1 1AX

Location

Registered Address11 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Travers Smith LTD
50.00%
Ordinary
1 at £1Travers Smith Secretaries LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
1 September 2023Statement of capital following an allotment of shares on 14 August 2023
  • GBP 5,012,077
(3 pages)
25 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2023Appointment of Mr Waheed Alli as a director on 15 August 2023 (2 pages)
11 May 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
12 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
15 November 2022Withdrawal of a person with significant control statement on 15 November 2022 (2 pages)
15 November 2022Notification of James Henry Merrick Corsellis as a person with significant control on 6 November 2022 (2 pages)
9 November 2022Appointment of Mrs Antoinette Vanderpuije as a director on 6 November 2022 (2 pages)
9 November 2022Appointment of Mr Tom Basset as a director on 6 November 2022 (2 pages)
8 November 2022Termination of appointment of Mark Irvine John Brangstrup Watts as a director on 6 November 2022 (1 page)
18 October 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
18 February 2022Confirmation statement made on 5 January 2022 with updates (5 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2019 (16 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Axio Capital Solutions Limited as a secretary on 1 January 2021 (1 page)
5 January 2021Appointment of Mrs Antoinette Vanderpuije as a secretary on 1 January 2021 (2 pages)
16 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-07
(3 pages)
21 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
15 January 2020Director's details changed for James Henry Corsellis on 14 January 2020 (2 pages)
5 December 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 2,293,002
(3 pages)
20 November 2019Cessation of Le Chameau Group Plc as a person with significant control on 15 November 2019 (1 page)
20 November 2019Appointment of Axio Capital Solutions Limited as a secretary on 20 November 2019 (2 pages)
20 November 2019Notification of a person with significant control statement (2 pages)
15 November 2019Appointment of Mr Mark Irvine John Brangstrup Watts as a director on 13 November 2019 (2 pages)
15 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
(3 pages)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
9 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 December 2016Appointment of James Henry Corsellis as a director on 15 December 2016 (2 pages)
20 December 2016Termination of appointment of Mark Adrian Kirkland as a director on 12 December 2016 (1 page)
20 December 2016Termination of appointment of Mark Adrian Kirkland as a director on 12 December 2016 (1 page)
20 December 2016Appointment of James Henry Corsellis as a director on 15 December 2016 (2 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
30 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
11 April 2013Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 11 April 2013 (2 pages)
11 April 2013Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
11 April 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
11 April 2013Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
11 April 2013Termination of appointment of Travers Smith Limited as a director (2 pages)
11 April 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
11 April 2013Termination of appointment of Ruth Bracken as a director (1 page)
11 April 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 11 April 2013 (2 pages)
11 April 2013Appointment of Mr Mark Adrian Kirkland as a director (3 pages)
11 April 2013Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 11 April 2013 (2 pages)
11 April 2013Termination of appointment of Travers Smith Limited as a director (2 pages)
11 April 2013Appointment of Mr Mark Adrian Kirkland as a director (3 pages)
11 April 2013Termination of appointment of Ruth Bracken as a director (1 page)
10 January 2013Incorporation (16 pages)
10 January 2013Incorporation (16 pages)