Advanced company searchLink opens in new window

SILVERGATE TOPCO LIMITED

Company number 10135665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
22 Jun 2018 PSC02 Notification of Shamrock Capital Growth Fund Iii, L.P. as a person with significant control on 20 April 2016
24 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
07 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap inc by creation of new class C1 shares 30/11/2017
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • USD 142.4904
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • USD 142.2126
08 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
07 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The authorised share capital of the company be and is increased from $115.55 to $122.21 by the creation of 66,667 new class C1 shares of $0.0001 each.10 Class E2 shares of $0.0001 each and 10 E3 shares of $0.0001 each to rank pari passu in all respects. That pursuant to section 551 of the act the directors are authorised to allot C1 shares, E2 shares and class E3 shares. This authority expires five years from the date on which this resolution is passed. 18/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • USD 141.1015
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • USD 131.1015
31 May 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • USD 121.1015
26 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
24 Apr 2017 SH06 Cancellation of shares. Statement of capital on 9 March 2017
  • USD 115.5459
24 Apr 2017 SH03 Purchase of own shares.
14 Mar 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Mar 2017 SH30 Directors statement and auditors report. Out of capital
27 Feb 2017 SH30 Directors statement and auditors report. Out of capital
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • USD 116.5078
04 Jul 2016 AD01 Registered office address changed from Aldwych House 81 Aldwych London WC2B 4HN England to Fourth Floor York House 23 Kingsway London WC2B 6UJ on 4 July 2016
14 Jun 2016 SH14 Redenomination of shares. Statement of capital 23 April 2016
  • USD 114.2900
  • ANNOTATION Clarification This document is a second filing of SH14 registered on 20/05/2016.
14 Jun 2016 SH02 Sub-division of shares on 23 April 2016
  • ANNOTATION Clarification This document is a second filing of SH02 registered on 20/05/2016.
14 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 23/04/2016.
13 Jun 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
20 May 2016 SH14 Redenomination of shares. Statement of capital 23 April 2016
  • USD 114.2856
  • ANNOTATION Clarification a second filed SH14 was registered on 14/06/2016.