Financial reports
NT 10-K/A
Notice of late annual filing (amended)
11 May 23
NT 10-Q
Notice of late quarterly filing
11 May 23
NT 10-K
Notice of late annual filing
1 Mar 23
10-Q
2022 Q3
Quarterly report
7 Nov 22
10-Q
2022 Q2
Quarterly report
8 Aug 22
10-Q
2022 Q1
Quarterly report
9 May 22
10-K
2021 FY
Annual report
28 Feb 22
10-Q
2021 Q3
Quarterly report
9 Nov 21
10-Q
2021 Q2
Quarterly report
10 Aug 21
10-Q
2021 Q1
Quarterly report
11 May 21
Current reports
8-K
Silvergate Capital Corporation Announces Full Repayment of Silvergate Bank’s
22 Nov 23
8-K
Departure of Directors or Certain Officers
28 Aug 23
8-K
Departure of Directors or Certain Officers
15 Aug 23
8-K
Other Events
1 Jun 23
8-K
Changes in Registrant's Certifying Accountant
22 May 23
8-K
Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard
16 May 23
8-K
Cost Associated with Exit or Disposal Activities
11 May 23
8-K
Other Events
27 Mar 23
8-K
Silvergate Capital Corporation Receives Non-Compliance Notice from NYSE Regarding 10-K Filing
20 Mar 23
8-K
Silvergate Capital Corporation Announces Intent to Wind Down Operations and Voluntarily Liquidate Silvergate Bank
8 Mar 23
Registration and prospectus
15-12G
Securities registration termination
2 Jan 24
POSASR
Automatic shelf registration (post-effective amendment)
1 Dec 23
POSASR
Automatic shelf registration (post-effective amendment)
1 Dec 23
POS AM
Prospectus update (post-effective amendment)
1 Dec 23
POS AM
Prospectus update (post-effective amendment)
1 Dec 23
S-8 POS
Registration of securities for employees (post-effective amendment)
1 Dec 23
S-8 POS
Registration of securities for employees (post-effective amendment)
1 Dec 23
15-12G
Securities registration termination
22 May 23
25-NSE
Exchange delisting
11 May 23
S-3ASR
Automatic shelf registration
4 Aug 22
Proxies
DEFA14A
Additional proxy soliciting materials
14 Apr 22
DEF 14A
Definitive proxy
14 Apr 22
PRE 14A
Preliminary proxy
1 Apr 22
DEFA14A
Additional proxy soliciting materials
15 Apr 21
DEF 14A
Definitive proxy
15 Apr 21
DEFA14A
Additional proxy soliciting materials
16 Apr 20
DEF 14A
Definitive proxy
16 Apr 20
Other
EFFECT
Notice of effectiveness
4 Jan 24
EFFECT
Notice of effectiveness
4 Jan 24
EFFECT
Notice of effectiveness
3 Aug 22
CERT
Certification of approval for exchange listing
4 Aug 21
EFFECT
Notice of effectiveness
17 Dec 20
CORRESP
Correspondence with SEC
11 Dec 20
UPLOAD
Letter from SEC
10 Dec 20
EFFECT
Notice of effectiveness
7 Nov 19
CERT
Certification of approval for exchange listing
4 Nov 19
CORRESP
Correspondence with SEC
4 Nov 19
Ownership
SC 13G/A
JANE STREET GROUP, LLC
12 Feb 24
4
Kathleen Fraher
21 Nov 23
11-K
Annual report of employee stock purchases
13 Oct 23
NT 11-K
Notice of inability to timely file Form 11-K
30 Jun 23
4
Karen F. Brassfield
12 Jun 23
4
Aanchal Gupta
12 Jun 23
4
Paul D. Colucci
12 Jun 23
4
Scott A. Reed
12 Jun 23
4
THOMAS C DIRCKS
12 Jun 23
4
Michael Lempres
12 Jun 23