SILCHESTER CONTINUATION LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

17/03/2517 March 2025 Change of details for Silchester Partners Limited as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mr Stephen Charles Butt as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr Timothy John Linehan on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr Stephen Charles Butt on 2025-03-17

View Document

17/03/2517 March 2025 Registered office address changed from Time and Life Building 1 Bruton Street London W1J 6TL to The Metcalf 83-85 Pall Mall Third Floor London SW1Y 5ES on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mr Bertrand Le Pan De Ligny as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mr Timothy John Linehan as a person with significant control on 2025-03-17

View Document

14/02/2514 February 2025 Memorandum and Articles of Association

View Document

14/02/2514 February 2025 Resolutions

View Document

26/11/2426 November 2024 Cancellation of shares. Statement of capital on 2024-10-25

View Document

26/11/2426 November 2024 Purchase of own shares.

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

10/06/2410 June 2024 Full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

18/01/2418 January 2024 Purchase of own shares.

View Document

18/01/2418 January 2024 Cancellation of shares. Statement of capital on 2023-10-26

View Document

28/11/2328 November 2023 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

11/10/2311 October 2023 Notification of Bertrand Le Pan De Ligny as a person with significant control on 2023-10-01

View Document

11/10/2311 October 2023 Cessation of Michael John Julian Cowan as a person with significant control on 2023-10-01

View Document

10/10/2310 October 2023 Appointment of Mr Bertrand Le Pan De Ligny as a director on 2023-10-01

View Document

10/10/2310 October 2023 Termination of appointment of Michael John Julian Cowan as a director on 2023-10-01

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

06/06/236 June 2023 Full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-04-20

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Memorandum and Articles of Association

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

17/10/2117 October 2021 Statement of capital following an allotment of shares on 2021-10-17

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

20/10/2020 October 2020 16/10/20 STATEMENT OF CAPITAL GBP 5921075

View Document

15/10/2015 October 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

24/04/2024 April 2020 23/04/20 STATEMENT OF CAPITAL GBP 5877402

View Document

22/10/1922 October 2019 19/10/19 STATEMENT OF CAPITAL GBP 5836137

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 ADOPT ARTICLES 21/05/2019

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 30/04/19 STATEMENT OF CAPITAL GBP 5785836

View Document

11/04/1911 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1911 April 2019 COMPANY NAME CHANGED SILCHESTER CAPITAL LIMITED CERTIFICATE ISSUED ON 11/04/19

View Document

29/10/1829 October 2018 26/10/18 STATEMENT OF CAPITAL GBP 5712592

View Document

28/10/1828 October 2018 26/10/18 STATEMENT OF CAPITAL GBP 5712407

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

25/04/1825 April 2018 24/04/18 STATEMENT OF CAPITAL GBP 5687240

View Document

09/11/179 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 5643715

View Document

09/11/179 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 5652593

View Document

08/11/178 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 5615235

View Document

16/06/1716 June 2017 Confirmation statement made on 2017-06-08 with updates

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/06/178 June 2017 ADOPT ARTICLES 22/05/2017

View Document

04/06/174 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 5501308

View Document

04/05/174 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 5614523

View Document

04/05/174 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 5497957

View Document

03/05/173 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 5498058

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 5496457

View Document

18/08/1618 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

18/08/1618 August 2016 SAIL ADDRESS CREATED

View Document

17/08/1617 August 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

01/08/161 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 5389262

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM LEVEL 13, BROADGATE 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR MICHAEL JOHN JULIAN COWAN

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR STEPHEN CHARLES BUTT

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN LINEHAN

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN MACNEILL

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

12/06/1612 June 2016 COMPANY NAME CHANGED DMWSL 813 LIMITED CERTIFICATE ISSUED ON 12/06/16

View Document

18/12/1518 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company