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