Company NameDa Silvano Ltd
DirectorsGuillermo Miguel Ardissone and Francisco Jose Muro
Company StatusActive
Company Number08506843
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)

Business Activity

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

Directors

Director NameGuillermo Miguel Ardissone
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityArgentinian
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceArgentina
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameFrancisco Jose Muro
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityArgentinian
StatusCurrent
Appointed09 December 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleBusinessman
Country of ResidenceArgentina
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameGustavo Luis D'Alessandro
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityArgentinian
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceArgentina
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

625 at £1Da Silvano Sa
62.50%
Ordinary
240 at £1Fp Inversiones Sa
24.00%
Ordinary
135 at £1Valfinsa Sa
13.50%
Ordinary

Financials

Year2014
Net Worth£2,209,042
Current Liabilities£10,136

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

10 February 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
15 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Gustavo Luis D'alessandro as a director on 8 December 2019 (1 page)
18 December 2019Appointment of Francisco Jose Muro as a director on 9 December 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 December 2017 (13 pages)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 December 2016 (14 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 December 2015 (13 pages)
9 November 2016Full accounts made up to 31 December 2015 (13 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
5 October 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
5 October 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Full accounts made up to 31 December 2013 (13 pages)
24 October 2014Full accounts made up to 31 December 2013 (13 pages)
17 October 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
17 October 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
14 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(3 pages)
14 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 1,000
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 1,000
(3 pages)
26 April 2013Incorporation (36 pages)
26 April 2013Incorporation (36 pages)