Company NameSilvermere Holdings Limited
Company StatusActive
Company NumberSC592039
CategoryPrivate Limited Company
Incorporation Date21 March 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameDr Roan Lavery
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Nicholas Alexander Hepworth
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressOne Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMiles William Hillier
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(4 years after company formation)
Appointment Duration2 years
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Kenneth Forbes Johnstone
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(4 years, 11 months after company formation)
Appointment Duration1 year
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMrs Jennifer Ann Scott
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2023(4 years, 11 months after company formation)
Appointment Duration1 year
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr James Patrick Holian
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(5 years, 2 months after company formation)
Appointment Duration10 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 May 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 May 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months
Correspondence Address24/25 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland
Director NameMarie Claire Baird
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2018(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence Address1st Floor House F
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameDavid John Lowe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Marcelino Castrillo Garcia
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed21 March 2018(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMezzanine 1 Princes Street
London
EC2R 8BP
Director NameMr Edward Thomas Uswin Molyneux
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Edinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMrs Katherine Jean Tenner
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Edinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Andrew James Harrison
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2023)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameRichard Kerton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2021(3 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 February 2022)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMrs Chiara Berner
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySwiss
StatusResigned
Appointed25 March 2022(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2023)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Andrew Ellis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2023)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (15 pages)
21 August 2023Termination of appointment of Andrew James Harrison as a director on 21 August 2023 (1 page)
6 June 2023Appointment of James Patrick Holian as a director on 2 June 2023 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with updates (8 pages)
3 March 2023Termination of appointment of Andrew Ellis as a director on 1 March 2023 (1 page)
3 March 2023Appointment of Mr Kenneth Forbes Johnstone as a director on 1 March 2023 (2 pages)
3 March 2023Appointment of Mrs Jennifer Ann Scott as a director on 1 March 2023 (2 pages)
3 March 2023Termination of appointment of Chiara Berner as a director on 1 March 2023 (1 page)
7 February 2023Director's details changed for Mr Nicholas Alexander Hepworth on 9 January 2022 (2 pages)
11 August 2022Full accounts made up to 31 December 2021 (16 pages)
29 April 2022Confirmation statement made on 29 April 2022 with updates (8 pages)
31 March 2022Appointment of Chiara Berner as a director on 25 March 2022 (2 pages)
31 March 2022Appointment of Andrew Ellis as a director on 25 March 2022 (2 pages)
31 March 2022Appointment of Miles William Hillier as a director on 25 March 2022 (2 pages)
24 March 2022Termination of appointment of Richard Kerton as a director on 10 February 2022 (1 page)
23 March 2022Registered office address changed from 6-8 George Street Edinburgh EH2 2PF Scotland to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 23 March 2022 (1 page)
9 March 2022Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
22 December 2021Termination of appointment of Katherine Jean Tenner as a director on 21 December 2021 (1 page)
13 September 2021Appointment of Mr Nicholas Alexander Hepworth as a director on 1 September 2021 (2 pages)
23 July 2021Full accounts made up to 31 December 2020 (16 pages)
20 July 2021Termination of appointment of Edward Thomas Uswin Molyneux as a director on 16 July 2021 (1 page)
19 July 2021Appointment of Richard Kerton as a director on 16 July 2021 (2 pages)
19 July 2021Appointment of Mr Roan Lavery as a director on 16 July 2021 (2 pages)
14 July 2021Cessation of National Westminster Bank Plc as a person with significant control on 1 June 2018 (1 page)
14 July 2021Change of details for National Westminster Bank Public Limited Company as a person with significant control on 14 December 2018 (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with updates (8 pages)
9 June 2021Termination of appointment of Marcelino Castrillo Garcia as a director on 28 May 2021 (1 page)
10 December 2020Full accounts made up to 31 December 2019 (16 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
6 July 2020Confirmation statement made on 6 July 2020 with updates (7 pages)
27 May 2020Memorandum and Articles of Association (52 pages)
27 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 May 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF United Kingdom to 6-8 George Street Edinburgh EH2 2PF on 21 May 2020 (1 page)
19 May 2020Termination of appointment of David John Lowe as a director on 27 March 2020 (1 page)
15 May 2020Appointment of Andrew James Harrison as a director on 27 March 2020 (2 pages)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
22 November 2019Full accounts made up to 31 December 2018 (17 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (7 pages)
10 July 2019Second filing of a statement of capital following an allotment of shares on 1 June 2018
  • GBP 438,508.75
(9 pages)
28 May 2019Appointment of Rbs Secretarial Services Limited as a secretary on 14 May 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (7 pages)
9 May 2019Notification of National Westminster Bank Plc as a person with significant control on 1 June 2018 (2 pages)
9 April 2019Termination of appointment of Marie Claire Baird as a director on 1 March 2019 (1 page)
8 November 2018Change of share class name or designation (2 pages)
26 September 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 438,508.75
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/07/2019
(6 pages)
26 September 2018Particulars of variation of rights attached to shares (3 pages)
26 September 2018Sub-division of shares on 1 June 2018 (5 pages)
5 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
1 June 2018Appointment of Mr Edward Thomas Uswin Molyneux as a director on 1 June 2018 (2 pages)
1 June 2018Appointment of Mrs Katherine Jean Tenner as a director on 1 June 2018 (2 pages)
27 March 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
21 March 2018Incorporation
Statement of capital on 2018-03-21
  • GBP 1
(45 pages)