About

Registered Number: 06289298
Date of Incorporation: 21/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: The Scalpel 18th Floor, 52 Lime Street, London, EC3M 7AF,

 

Established in 2007, Silva Corporation Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Allen, Matthew John, Cordwell, Michael Thomas, Fisher, James William, Mcburney, Joseph, Sibley, Richard Jeremy Bernard, Taylor, Deborah Jane at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Matthew John 26 September 2011 - 1
CORDWELL, Michael Thomas 21 June 2007 30 June 2009 1
FISHER, James William 21 June 2007 07 August 2009 1
MCBURNEY, Joseph 01 May 2012 01 October 2012 1
SIBLEY, Richard Jeremy Bernard 21 June 2007 01 October 2012 1
TAYLOR, Deborah Jane 21 June 2007 12 November 2010 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 29 September 2020
AP02 - Appointment of corporate director 29 September 2020
TM02 - Termination of appointment of secretary 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
CS01 - N/A 26 June 2020
CH02 - Change of particulars for corporate director 20 February 2020
CH04 - Change of particulars for corporate secretary 20 February 2020
AD01 - Change of registered office address 22 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 July 2019
CH04 - Change of particulars for corporate secretary 25 January 2019
AA - Annual Accounts 28 September 2018
RESOLUTIONS - N/A 10 July 2018
CS01 - N/A 26 June 2018
PSC01 - N/A 22 January 2018
PSC09 - N/A 19 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 August 2017
PSC08 - N/A 21 August 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 01 July 2014
CH04 - Change of particulars for corporate secretary 01 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 September 2013
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 June 2012
AP01 - Appointment of director 08 May 2012
AA01 - Change of accounting reference date 30 March 2012
AP01 - Appointment of director 27 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 25 March 2011
AP02 - Appointment of corporate director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
AD01 - Change of registered office address 10 September 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 06 April 2010
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
363s - Annual Return 21 July 2008
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.