ESCAPADE SILVERSTONE LIMITED
BUILDING 1000, CAMBRIDGE RESEARCH PARK, WATERBEACH  CB25 9PD- Active
- Private Limited Company
- Company No. 10566181
- Last Updated: 01 Mar 2024
Company Profile
ESCAPADE SILVERSTONE LIMITED was incorporated on Monday, January 16, 2017 as a Private Limited Company with registered address in WATERBEACH. ESCAPADE SILVERSTONE LIMITED has the status: Active and it's listed in the following category: Buying and selling of own real estate. This Private Limited Company has been operating for 7 years 8 months and 11 days.
Name | ESCAPADE SILVERSTONE LIMITED |
---|---|
Company number | 10566181 |
Company type | Private Limited Company |
Incorporation date | 16 Jan 2017 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
BUILDING 1000 CAMBRIDGE RESEARCH PARK WATERBEACH CB25 9PD |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr William Tindall Nationality: British |
Dates: Wednesday, December 29, 2021 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Kirill Ignakhin Nationality: Russian |
Dates: Wednesday, December 29, 2021 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mrs Julie Suzanne Darker Nationality: British |
Dates: Monday, January 13, 2020 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Nicholas John Darker Nationality: British |
Dates: Monday, January 13, 2020 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Ray Anthony Yuki Withers Nationality: British |
Dates: Monday, January 16, 2017 - Monday, January 13, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
voting rights 25 to 50 percent as trust
right to appoint and remove directors
|
Mr Christopher Chapman Nationality: British |
Dates: Monday, January 16, 2017 - Monday, January 13, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mr William Tindall Nationality: British |
Dates: Monday, January 16, 2017 - Monday, January 13, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 July |
Next annual accounts due | 30 April 2024, (-150 days left) |
Latest accounts | 31 July 2022 |
Next confirmation statement due | 13 February 2018 |
Last confirmation statement dated | Not available |
Mortgages
Total of Mortgages | 1 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
ESCAPADE SILVERSTONE LIMITED | 16 Jan 2017 |
FRONTIERS CAPITAL (SILVERSTONE) LIMITED | 20 May 2020 |