Background WavePink WaveYellow Wave

SILVER BIRCH FINANCE HOLDINGS LIMITED (13339067)

SILVER BIRCH FINANCE HOLDINGS LIMITED (13339067) is an active UK company. incorporated on 15 April 2021. with registered office in 3 Dorset Rise. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SILVER BIRCH FINANCE HOLDINGS LIMITED has been registered for 5 years. Current directors include ARMSTRONG, Timothy Lawrence, GOODRIDGE, John Richard, LINDSAY, Gary and 3 others.

Company Number
13339067
Status
active
Type
ltd
Incorporated
15 April 2021
Age
5 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ARMSTRONG, Timothy Lawrence, GOODRIDGE, John Richard, LINDSAY, Gary, PAEPEGAEY, Grégoire Michel Jean, ROBSON-HANAFIN, Sean Denis, ROLLES, Paul Daniel
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER BIRCH FINANCE HOLDINGS LIMITED

SILVER BIRCH FINANCE HOLDINGS LIMITED is an active company incorporated on 15 April 2021 with the registered office located in 3 Dorset Rise. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SILVER BIRCH FINANCE HOLDINGS LIMITED was registered 5 years ago.(SIC: 66190)

Status

active

Active since 5 years ago

Company No

13339067

LTD Company

Age

5 Years

Incorporated 15 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

KITE WCS LIMITED
From: 15 April 2021To: 23 April 2021
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom
From: 11 January 2022To: 1 July 2024
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 15 April 2021To: 11 January 2022
Timeline

40 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Funding Round
May 21
Share Issue
Jun 21
Share Issue
Jun 21
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 23
Share Buyback
Jun 23
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Left
Mar 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
30
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BOSTON REGISTRARS AND NOMINEES LIMITED

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Corporate secretary
Appointed 28 Apr 2022

ARMSTRONG, Timothy Lawrence

Active
85 Gresham Street, LondonEC2V 7NQ
Born September 1968
Director
Appointed 31 Jul 2024

GOODRIDGE, John Richard

Active
85 Gresham Street, LondonEC2V 7NQ
Born October 1967
Director
Appointed 15 Apr 2021

LINDSAY, Gary

Active
85 Gresham Street, LondonEC2V 7NQ
Born September 1979
Director
Appointed 29 Apr 2021

PAEPEGAEY, Grégoire Michel Jean

Active
85 Gresham Street, LondonEC2V 7NQ
Born October 1985
Director
Appointed 29 Apr 2021

ROBSON-HANAFIN, Sean Denis

Active
85 Gresham Street, LondonEC2V 7NQ
Born January 1972
Director
Appointed 31 Jul 2024

ROLLES, Paul Daniel

Active
85 Gresham Street, LondonEC2V 7NQ
Born July 1969
Director
Appointed 29 Apr 2021

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 15 Apr 2021
Resigned 17 Dec 2021

ARMSTRONG, Timothy Lawrence

Resigned
Third Floor, LondonEC2A 2RS
Born September 1968
Director
Appointed 15 Apr 2021
Resigned 29 Apr 2021

ROBSON-HANAFIN, Sean Denis

Resigned
Third Floor, LondonEC2A 2RS
Born January 1972
Director
Appointed 15 Apr 2021
Resigned 29 Apr 2021

RUSE, Christopher James

Resigned
85 Gresham Street, LondonEC2V 7NQ
Born October 1975
Director
Appointed 15 Apr 2021
Resigned 17 Feb 2025

SINGER, Sally-Ann

Resigned
Third Floor, LondonEC2A 2RS
Born January 1977
Director
Appointed 15 Apr 2021
Resigned 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Group
6 February 2026
AAAnnual Accounts
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2025
AAAnnual Accounts
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Resolution
3 October 2024
RESOLUTIONSResolutions
Memorandum Articles
3 October 2024
MAMA
Capital Name Of Class Of Shares
29 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 August 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
1 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
14 June 2023
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
17 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
6 May 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Capital Name Of Class Of Shares
20 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
19 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
7 June 2021
SH14Notice of Redenomination
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Certificate Change Of Name Company
23 April 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Incorporation Company
15 April 2021
NEWINCIncorporation