Background WavePink WaveYellow Wave

SILVERCLOUD MANAGEMENT HOLDINGS LIMITED (07556479)

SILVERCLOUD MANAGEMENT HOLDINGS LIMITED (07556479) is a dissolved UK company. incorporated on 8 March 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SILVERCLOUD MANAGEMENT HOLDINGS LIMITED has been registered for 15 years.

Company Number
07556479
Status
dissolved
Type
ltd
Incorporated
8 March 2011
Age
15 years
Address
C/O Resolve Advisory Ltd, London, WC2N 6JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERCLOUD MANAGEMENT HOLDINGS LIMITED

SILVERCLOUD MANAGEMENT HOLDINGS LIMITED is an dissolved company incorporated on 8 March 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SILVERCLOUD MANAGEMENT HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

dissolved

Active since 15 years ago

Company No

07556479

LTD Company

Age

15 Years

Incorporated 8 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 11 July 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 March 2020 (6 years ago)
Submitted on 16 March 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

SILVERCLOUD MANAGEMENT HOLDINGS PLC
From: 8 March 2011To: 26 June 2017
Contact
Address

C/O Resolve Advisory Ltd 22 York Buildings London, WC2N 6JU,

Previous Addresses

11 Buckingham Street London WC2N 6DF
From: 8 March 2011To: 3 August 2020
Timeline

14 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jun 13
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Nov 14
Funding Round
Apr 16
Director Left
Dec 16
Director Left
Sept 17
Director Left
Aug 20
Director Left
Aug 20
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

0 Active
10 Resigned

TOWNLEY, John Michael

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 24 Feb 2016
Resigned 12 Dec 2016

VANDERPUIJE, Antionette Catherine Ellen

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 08 Mar 2011
Resigned 24 Feb 2016

AXIO CAPITAL SOLUTIONS LIMITED

Resigned
Union Street, JerseyJE1 1AX
Corporate secretary
Appointed 12 Dec 2016
Resigned 30 Jun 2020

BRANGSTRUP WATTS, Mark Irvine John

Resigned
Buckingham Street, LondonWC2N 6DF
Born January 1974
Director
Appointed 08 Mar 2011
Resigned 30 Jun 2020

CORSELLIS, James Henry Merrick

Resigned
22 York Buildings, LondonWC2N 6JU
Born May 1970
Director
Appointed 08 Mar 2011
Resigned 30 Jun 2020

GIRON DAVILA, Maria Eugenia

Resigned
Buckingham Street, LondonWC2N 6DF
Born March 1964
Director
Appointed 27 Jun 2013
Resigned 25 Nov 2013

KIRKLAND, Mark Adrian

Resigned
Buckingham Street, LondonWC2N 6DF
Born January 1968
Director
Appointed 30 Oct 2012
Resigned 12 Dec 2016

NEWSON, Marc Andrew

Resigned
Buckingham Street, LondonWC2N 6DF
Born October 1963
Director
Appointed 14 Apr 2014
Resigned 20 Jul 2017

SHAW, Benjamin Howard

Resigned
Buckingham Street, LondonWC2N 6DF
Born October 1968
Director
Appointed 16 Mar 2011
Resigned 30 Oct 2012

WALFORD, Andrew David

Resigned
Buckingham Street, LondonWC2N 6DF
Born December 1978
Director
Appointed 30 Oct 2012
Resigned 18 Nov 2014

Persons with significant control

1

Buckingham Street, LondonWC2N 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Liquidation
11 December 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 September 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 September 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 July 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 August 2021
LIQ03LIQ03
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Liquidation Voluntary Declaration Of Solvency
21 August 2020
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Resolution
17 July 2020
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
15 July 2020
600600
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
26 June 2017
CERT10CERT10
Re Registration Memorandum Articles
26 June 2017
MARMAR
Resolution
26 June 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
26 June 2017
RR02RR02
Appoint Corporate Secretary Company With Name Date
6 April 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Legacy
21 December 2016
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Legacy
21 March 2011
CERT8ACERT8A
Application Trading Certificate
21 March 2011
SH50SH50
Incorporation Company
8 March 2011
NEWINCIncorporation