Background WavePink WaveYellow Wave

SERICA FINANCE LIMITED (11473247)

SERICA FINANCE LIMITED (11473247) is an active UK company. incorporated on 19 July 2018. 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.. SERICA FINANCE LIMITED has been registered for 7 years. Current directors include DIXON, Denis Gordon.

Company Number
11473247
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
Ground Floor 45 Pall Mall, London, SW1Y 5JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIXON, Denis Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERICA FINANCE LIMITED

SERICA FINANCE LIMITED is an active company incorporated on 19 July 2018 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.. SERICA FINANCE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11473247

LTD Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 31/7

Overdue

8 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 7 February 2024 (2 years ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

SERICA FINANCE PLC
From: 25 April 2019To: 2 October 2023
SILVER SPRING ASSET FUNDING PLC
From: 19 July 2018To: 25 April 2019
Contact
Address

Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

45 Pall Mall London SW1Y 5JG England
From: 11 February 2021To: 15 March 2021
42 Pall Mall London SW1Y 5JG England
From: 10 February 2021To: 11 February 2021
7 Bell Yard London WC2A 2JR England
From: 22 October 2020To: 10 February 2021
1 Bedford Row London WC1R 4BZ United Kingdom
From: 19 July 2018To: 22 October 2020
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Jan 19
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Jun 24
Loan Secured
Nov 25
Loan Cleared
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DIXON, Denis Gordon

Active
Pall Mall, LondonSW1Y 5JG
Born December 1946
Director
Appointed 18 Oct 2023

S.C.R. SECRETARIES LIMITED

Resigned
Bedford Row, LondonWC1R 4BZ
Corporate secretary
Appointed 19 Jul 2018
Resigned 13 Sept 2019

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 29 Jun 2020
Resigned 10 Jun 2024

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
St. Martin's Lane, LondonWC2N 4JS
Corporate secretary
Appointed 13 Sept 2019
Resigned 29 Jun 2020

DAVIES, David Raymond

Resigned
Pall Mall, LondonSW1Y 5JG
Born February 1951
Director
Appointed 19 Jul 2018
Resigned 18 Oct 2023

HAINES, Kevin Richard

Resigned
Pall Mall, LondonSW1Y 5JG
Born September 1959
Director
Appointed 19 Jul 2018
Resigned 18 Oct 2023

JOHNSON, Roger Daniel Lunn

Resigned
Pall Mall, LondonSW1Y 5JG
Born June 1948
Director
Appointed 19 Jul 2018
Resigned 18 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Pall Mall, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024
Hatton Garden, LondonEC1N 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2018
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

55

Dissolved Compulsory Strike Off Suspended
18 December 2025
DISS16(SOAS)DISS16(SOAS)
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
2 October 2023
CERT10CERT10
Re Registration Memorandum Articles
2 October 2023
MARMAR
Resolution
2 October 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 October 2023
RR02RR02
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 August 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 June 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Resolution
25 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Legacy
8 October 2018
CERT8ACERT8A
Application Trading Certificate
8 October 2018
SH50SH50
Incorporation Company
19 July 2018
NEWINCIncorporation