-
SILVER LEVENE (UK) LIMITED - Level 5a Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom
Company Information
- Company registration number
- 09069093
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Level 5a Maple House
- 149 Tottenham Court Road
- London
- W1T 7NF
- United Kingdom Level 5a Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom UK
Management
- Managing Directors
- BEALE, Anthony Paul Jamieson
- BLOOM, Mason Hadleigh
- BOYD, David Marc
- EZEKIEL, David
- FRANKS, Marc
- GARFEN, Nicholas Paul
- GOH, Yong Chong
- GOLD, Mark Adrian
- GROSSMARK, Peter Raphael Adrian
- LIM, Grace Peak Yin
- PEREZ, Robert Barry
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-03
- Age Of Company 2014-06-03 10 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Silver Levene Global Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-05-31
- Annual Return
- Due Date: 2025-07-11
- Last Date: 2024-06-27
-
SILVER LEVENE (UK) LIMITED Company Description
- SILVER LEVENE (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 09069093. Its current trading status is "live". It was registered 2014-06-03. It has declared SIC or NACE codes as "69201". It has 11 directors It can be contacted at Level 5A Maple House .
Get SILVER LEVENE (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Silver Levene (Uk) Limited - Level 5a Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom
- 2014-06-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SILVER LEVENE (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-06-20) - CH01
-
accounts-with-accounts-type-total-exemption-full (2024-02-09) - AA
-
termination-director-company-with-name-termination-date (2024-01-05) - TM01
-
change-account-reference-date-company-current-shortened (2024-03-01) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-06-28) - AD01
-
confirmation-statement-with-no-updates (2024-06-27) - CS01
-
change-person-director-company-with-change-date (2024-06-24) - CH01
-
change-person-director-company-with-change-date (2024-06-18) - CH01
-
change-to-a-person-with-significant-control (2024-06-24) - PSC05
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-06-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-02-28) - AA
-
appoint-person-director-company-with-name-date (2023-02-03) - AP01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-06-01) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-05-05) - AA
-
mortgage-satisfy-charge-full (2022-01-24) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-21) - MR01
-
confirmation-statement-with-no-updates (2022-06-27) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-11) - AA
-
change-person-director-company-with-change-date (2021-06-02) - CH01
-
termination-director-company-with-name-termination-date (2021-07-07) - TM01
-
confirmation-statement-with-no-updates (2021-06-27) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-29) - CS01
-
appoint-person-director-company-with-name-date (2020-05-06) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-03-03) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-29) - AP01
-
change-person-director-company-with-change-date (2019-09-02) - CH01
-
confirmation-statement-with-updates (2019-06-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-06) - AA
keyboard_arrow_right 2017
-
change-person-director-company (2017-09-29) - CH01
-
confirmation-statement-with-updates (2017-07-04) - CS01
-
notification-of-a-person-with-significant-control (2017-07-04) - PSC02
-
accounts-with-accounts-type-total-exemption-small (2017-03-02) - AA
-
termination-director-company-with-name-termination-date (2017-06-08) - TM01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-03-04) - AA
-
termination-director-company-with-name-termination-date (2016-07-08) - TM01
-
change-person-director-company-with-change-date (2016-05-04) - CH01
-
appoint-person-director-company-with-name-date (2016-11-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-19) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-09-02) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-06-03) - NEWINC
-
appoint-person-director-company-with-name (2014-07-09) - AP01
-
capital-allotment-shares (2014-08-01) - SH01
-
capital-allotment-shares (2014-08-04) - SH01
-
capital-allotment-shares (2014-09-01) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-05) - MR01