Silverfleet Capital Limited LONDON


Silverfleet Capital started in year 1984 as Private Limited Company with registration number 01830229. The Silverfleet Capital company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at Octagon Point,. Postal code: EC2V 6AA. Since 2008-05-06 Silverfleet Capital Limited is no longer carrying the name Ppm Capital.

At the moment there are 2 directors in the the company, namely Darren J. and Gareth W.. In addition one secretary - Darren J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Silverfleet Capital Limited Address / Contact

Office Address Octagon Point,
Office Address2 5 Cheapside
Town London
Post code EC2V 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01830229
Date of Incorporation Wed, 4th Jul 1984
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Darren J.

Position: Secretary

Appointed: 26 August 2009

Darren J.

Position: Director

Appointed: 28 April 2009

Gareth W.

Position: Director

Appointed: 13 February 2002

James H.

Position: Secretary

Appointed: 08 November 2007

Resigned: 26 August 2009

Adrian Y.

Position: Director

Appointed: 04 April 2006

Resigned: 08 November 2007

M&g Management Services Limited

Position: Corporate Secretary

Appointed: 01 February 2006

Resigned: 08 November 2007

Geraldine K.

Position: Director

Appointed: 01 June 2005

Resigned: 08 November 2007

Sally F.

Position: Director

Appointed: 01 June 2005

Resigned: 24 February 2006

James B.

Position: Director

Appointed: 01 June 2005

Resigned: 08 November 2007

Jonathan M.

Position: Secretary

Appointed: 23 April 2004

Resigned: 09 March 2005

Fiona M.

Position: Secretary

Appointed: 29 July 2002

Resigned: 13 January 2006

Jonathan M.

Position: Secretary

Appointed: 14 February 2001

Resigned: 29 July 2002

Michael M.

Position: Director

Appointed: 01 December 2000

Resigned: 23 October 2001

James H.

Position: Director

Appointed: 15 November 2000

Resigned: 28 April 2009

Jean R.

Position: Director

Appointed: 19 July 2000

Resigned: 08 November 2007

Christopher K.

Position: Director

Appointed: 19 July 2000

Resigned: 08 November 2007

Susan M.

Position: Secretary

Appointed: 19 July 2000

Resigned: 14 February 2001

Robert W.

Position: Secretary

Appointed: 16 December 1999

Resigned: 19 July 2000

Murray L.

Position: Director

Appointed: 21 July 1999

Resigned: 26 May 2000

Adam R.

Position: Secretary

Appointed: 23 November 1998

Resigned: 16 December 1999

Matthew T.

Position: Director

Appointed: 06 August 1996

Resigned: 30 November 2004

Kay A.

Position: Director

Appointed: 06 August 1996

Resigned: 02 September 2020

Derek H.

Position: Director

Appointed: 16 May 1996

Resigned: 30 November 2000

Gillian W.

Position: Secretary

Appointed: 10 August 1995

Resigned: 23 November 1998

Neil M.

Position: Director

Appointed: 10 August 1995

Resigned: 30 June 2021

John S.

Position: Director

Appointed: 12 August 1993

Resigned: 29 August 2002

Alistair M.

Position: Director

Appointed: 12 August 1993

Resigned: 31 August 2004

Andrew J.

Position: Director

Appointed: 07 May 1993

Resigned: 17 May 1996

Walter G.

Position: Director

Appointed: 07 May 1992

Resigned: 30 October 2001

Paul B.

Position: Director

Appointed: 07 May 1992

Resigned: 16 February 1995

Tracey W.

Position: Secretary

Appointed: 07 May 1992

Resigned: 10 August 1995

Martin C.

Position: Director

Appointed: 07 May 1992

Resigned: 06 June 2002

Alexander S.

Position: Director

Appointed: 07 May 1992

Resigned: 28 February 1995

David H.

Position: Director

Appointed: 07 May 1992

Resigned: 31 December 1995

Jonathan M.

Position: Director

Appointed: 07 May 1992

Resigned: 28 February 2005

Hugh J.

Position: Director

Appointed: 07 May 1992

Resigned: 31 December 1995

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is One Nfl Llp from London, England. This PSC is categorised as "an english limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

One Nfl Llp

6th Floor, Capital Tower 91 Waterloo Road, London, SE1 8RT, England

Legal authority Law Of England And Wales
Legal form English Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc323181
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ppm Capital May 6, 2008
Ppm Ventures May 17, 2005
Prudential Venture Managers September 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 131 847832 447
Current Assets2 138 441952 060
Debtors6 594119 613
Other Debtors63104 610
Other
Average Number Employees During Period42
Corporation Tax Payable88 02089 152
Creditors1 925 428750 054
Investments Fixed Assets107
Investments In Group Undertakings Participating Interests107
Net Current Assets Liabilities213 013202 006
Other Creditors1 833 507659 981
Other Taxation Social Security Payable335895
Total Assets Less Current Liabilities213 023202 013
Trade Creditors Trade Payables3 56626
Trade Debtors Trade Receivables6 53115 003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (10 pages)

Company search