SILVER ACQUISITION CO LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4AY

Company number 09363050
Status Active
Incorporation Date 19 December 2014
Company Type Private Limited Company
Address INNOVATION HOUSE, 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration eight events have happened. The last three records are Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ; Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ; Confirmation statement made on 19 December 2016 with updates. The most likely internet sites of SILVER ACQUISITION CO LIMITED are www.silveracquisitionco.co.uk, and www.silver-acquisition-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Silver Acquisition Co Limited is a Private Limited Company. The company registration number is 09363050. Silver Acquisition Co Limited has been working since 19 December 2014. The present status of the company is Active. The registered address of Silver Acquisition Co Limited is Innovation House 70 Norden Road Maidenhead Berkshire Sl6 4ay. . GREEN, Steven John is a Director of the company. MILL, Trevor Anthony is a Director of the company. Director BRUDNICK, Richard has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
GREEN, Steven John
Appointed Date: 19 December 2014
48 years old

Director
MILL, Trevor Anthony
Appointed Date: 19 December 2014
54 years old

Resigned Directors

Director
BRUDNICK, Richard
Resigned: 24 February 2015
Appointed Date: 07 January 2015
69 years old

Persons With Significant Control

Biogen Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILVER ACQUISITION CO LIMITED Events

12 Apr 2017
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
12 Apr 2017
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
10 Nov 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

09 Mar 2015
Termination of appointment of Richard Brudnick as a director on 24 February 2015
29 Jan 2015
Appointment of Richard Brudnick as a director on 7 January 2015
19 Dec 2014
Incorporation
Statement of capital on 2014-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)