SILVERFLEET GP LIMITED
LONDON PPM CAPITAL (GENERAL PARTNER) LIMITED PPM VENTURES (GENERAL PARTNER) LIMITED PLAINRAPID LIMITED

Hellopages » City of London » City of London » EC4V 5ER

Company number 04369763
Status Active
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address 1 CARTER LANE, LONDON, ENGLAND, EC4V 5ER
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 1 . The most likely internet sites of SILVERFLEET GP LIMITED are www.silverfleetgp.co.uk, and www.silverfleet-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverfleet Gp Limited is a Private Limited Company. The company registration number is 04369763. Silverfleet Gp Limited has been working since 08 February 2002. The present status of the company is Active. The registered address of Silverfleet Gp Limited is 1 Carter Lane London England Ec4v 5er. . JORDAN, Darren James is a Secretary of the company. ASHTON, Kay Elizabeth is a Director of the company. JORDAN, Darren James is a Director of the company. MACDOUGALL, Neil Patrick is a Director of the company. Secretary HASLETT, James Keith has been resigned. Secretary MACDONALD, Kerryn Lynn has been resigned. Secretary MCCLELLAND, Jonathan Peter has been resigned. Secretary MOLLOY, Fiona Jane has been resigned. Secretary M&G MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HASLETT, James Keith has been resigned. Director MORGAN, Jonathan Windsor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JORDAN, Darren James
Appointed Date: 26 August 2009

Director
ASHTON, Kay Elizabeth
Appointed Date: 22 February 2002
60 years old

Director
JORDAN, Darren James
Appointed Date: 28 April 2009
57 years old

Director
MACDOUGALL, Neil Patrick
Appointed Date: 17 January 2005
60 years old

Resigned Directors

Secretary
HASLETT, James Keith
Resigned: 26 August 2009
Appointed Date: 08 November 2007

Secretary
MACDONALD, Kerryn Lynn
Resigned: 09 March 2005
Appointed Date: 30 April 2004

Secretary
MCCLELLAND, Jonathan Peter
Resigned: 29 July 2002
Appointed Date: 22 February 2002

Secretary
MOLLOY, Fiona Jane
Resigned: 13 January 2006
Appointed Date: 29 July 2002

Secretary
M&G MANAGEMENT SERVICES LIMITED
Resigned: 08 November 2007
Appointed Date: 01 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2002
Appointed Date: 08 February 2002

Director
HASLETT, James Keith
Resigned: 28 April 2009
Appointed Date: 22 February 2002
72 years old

Director
MORGAN, Jonathan Windsor
Resigned: 17 January 2005
Appointed Date: 22 February 2002
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 February 2002
Appointed Date: 08 February 2002

Persons With Significant Control

Silverfleet Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILVERFLEET GP LIMITED Events

02 Dec 2016
Confirmation statement made on 22 October 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1

08 Sep 2015
Full accounts made up to 31 December 2014
23 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1

...
... and 64 more events
02 Apr 2002
New director appointed
02 Apr 2002
Secretary resigned
02 Apr 2002
Director resigned
04 Mar 2002
Company name changed plainrapid LIMITED\certificate issued on 04/03/02
08 Feb 2002
Incorporation