Background WavePink WaveYellow Wave

SILVERSTONE SECURITISATION HOLDINGS LIMITED (06612779)

SILVERSTONE SECURITISATION HOLDINGS LIMITED (06612779) is an active UK company. incorporated on 5 June 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SILVERSTONE SECURITISATION HOLDINGS LIMITED has been registered for 17 years. Current directors include COLLINS, Robert Evan, KYRIAKOPOULOS, Ioannis, MATHIESON, Muir and 2 others.

Company Number
06612779
Status
active
Type
ltd
Incorporated
5 June 2008
Age
17 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLINS, Robert Evan, KYRIAKOPOULOS, Ioannis, MATHIESON, Muir, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSTONE SECURITISATION HOLDINGS LIMITED

SILVERSTONE SECURITISATION HOLDINGS LIMITED is an active company incorporated on 5 June 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SILVERSTONE SECURITISATION HOLDINGS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06612779

LTD Company

Age

17 Years

Incorporated 5 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 5 April 2024 - 31 March 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Third Floor 1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
From: 5 June 2008To: 2 June 2011
Timeline

18 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
May 17
Director Joined
May 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 24
Director Joined
Nov 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 05 Jun 2008

COLLINS, Robert Evan

Active
1 King's Arms Yard, LondonEC2R 7AF
Born January 1968
Director
Appointed 06 Sept 2024

KYRIAKOPOULOS, Ioannis

Active
1 King's Arms Yard, LondonEC2R 7AF
Born June 1974
Director
Appointed 26 Mar 2019

MATHIESON, Muir

Active
1 King's Arms Yard, LondonEC2R 7AF
Born August 1974
Director
Appointed 05 Mar 2020

WYNNE, Daniel Jonathan

Active
1 Kings Arms Yard, LondonEC2R 7AF
Born September 1970
Director
Appointed 28 Mar 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 05 Jun 2008

CLARKE-WHELAN, Mignon

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born May 1971
Director
Appointed 07 Jan 2013
Resigned 01 Oct 2018

FILER, Mark Howard

Resigned
Third Floor, LondonEC2R 7AF
Born June 1967
Director
Appointed 05 Jun 2008
Resigned 11 Apr 2017

HEDGES, Mark Stuart Sinclair

Resigned
8 Merton Close, BrackleyNN13 6DQ
Born December 1957
Director
Appointed 24 Jun 2008
Resigned 11 Oct 2011

MASSON, Sunil

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born November 1971
Director
Appointed 05 Jun 2008
Resigned 07 Jan 2013

RENNISON, Mark Martin

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born August 1960
Director
Appointed 04 Mar 2019
Resigned 18 Sept 2019

RHODES, Christopher Stuart

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born March 1963
Director
Appointed 18 Sept 2019
Resigned 16 Sept 2024

SUTTON, Robert

Resigned
Third Floor, LondonEC2R 7AF
Born February 1978
Director
Appointed 01 Oct 2018
Resigned 26 Mar 2019

TOWNSEND, Philip Andrew

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born March 1965
Director
Appointed 11 Oct 2011
Resigned 05 Mar 2020

Persons with significant control

1

1 King's Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
225Change of Accounting Reference Date
Incorporation Company
5 June 2008
NEWINCIncorporation