Company NameWilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number02548079
CategoryPrivate Limited Company
Incorporation Date12 October 1990(33 years, 6 months ago)
Previous NameSPV Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(26 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Alexander James Rowland Pashley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(29 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMs Susannah Louise Aliker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(33 years, 6 months after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust (UK) Limited (Corporation)
StatusCurrent
Appointed30 September 2009(18 years, 11 months after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years after company formation)
Appointment Duration13 years, 2 months (resigned 03 January 2006)
RoleManaging Director
Correspondence AddressPond House
High Street
Wadhurst
East Sussex
TN5 6AA
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Director NameMichael Anthony Lydon
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameJohn Robert Saffery
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 April 1999)
RoleChartered Accountant
Correspondence Address46 Amesbury Road
Moseley
Birmingham
West Midlands
B13 8LE
Director NameMr Thomas Pomeroy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 29 December 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSpringbottom
Upton Fort Osmington Mills
Weymouth
Dorset
DT3 6HL
Director NameChristopher Charles Biddulph Duffett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 March 1997)
RoleManaging Director
Correspondence Address15 Hereford Square
London
SW7 4TS
Secretary NameMr Robin Gregory Baker
NationalityBritish
StatusResigned
Appointed19 January 1996(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 19 January 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 April 2002)
RoleManaging Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameMr Gavin Harrap Fryer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Oak Barn Oak End Way
Woodham
Addlestone
Surrey
KT15 3DU
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(8 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Anthony Leonard Brooke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Caroline Place
London
W2 4AN
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameDavid William Dupert
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2002(11 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 September 2008)
RoleCorporate Executive
Correspondence Address5801 Barnegat Avenue
Brant Beach
New Jersey 08008
Foreign
Director NameDavid Cornish Roulston
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2002(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2006)
RoleAttorney
Correspondence Address100 Fox Chase Lane
Cherry Hill
New Jersey 08034
Foreign
Director NameNorma Pugh Closs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2002(11 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 October 2002)
RoleVice President
Correspondence Address102 Spinnaker Lane
Kennet Pike
Pennsylvania 19348
United States
Director NameHoward Kruger Cohen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2002(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2005)
RoleSenior Vice President
Correspondence Address1105 Garaylyn Road
Chatham
Wilmington
Delaware 19803
United States
Director NameEmmett Harmon
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2002(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2003)
RoleFin Services Mgr
Correspondence Address73 Holland Road
London
W14 8HL
Director NameJohn Merrill Beeson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2002(11 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 October 2002)
RoleCorporate Trust Management
Correspondence Address200 North Road
Wilmington
Delaware 19809
United States
Director NameMr Stuart Richard Cloke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(11 years, 11 months after company formation)
Appointment Duration6 months (resigned 07 April 2003)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Sequoia Gardens
Orpington
Kent
BR6 0TZ
Director NameMr Nicolas Patch
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(11 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(13 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilliam James Farrell Ii
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2005(14 years, 3 months after company formation)
Appointment Duration15 years (resigned 24 February 2020)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2006(15 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameJohn Traynor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(16 years, 11 months after company formation)
Appointment Duration4 months (resigned 29 January 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Wood Avenue
Hockley
Essex
SS5 5NU
Director NameAlan Geraghty
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2016(25 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 April 2024)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Ltd 1 Ki
London
EC2R 7AF
Director NameMrs Angela Icolaro
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2017(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 2022)
RoleHead Of Italian Desk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2017(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2019)
RoleHead Of Structured Products Uk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilminton Trust Sp Services (Londonp Limited 1
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1992(2 years after company formation)
Appointment Duration8 years (resigned 19 October 2000)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed19 October 2000(10 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Telephone020 73973600
Telephone regionLondon

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£3,427,999
Net Worth£5,463,078
Cash£4,985,190
Current Liabilities£1,837,006

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

29 June 2018Delivered on: 4 July 2018
Persons entitled: Citibank, N.A., London Branch, Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB as Security Trustee.

Classification: A registered charge
Outstanding
4 March 2011Delivered on: 15 March 2011
Persons entitled: Cornerstone City Developments Limited and Northumberland City Developments Limited

Classification: Rent deposit deed
Secured details: £305,734.80 due or to become due from the company to the chargee.
Particulars: The sum of £305,734.80.
Outstanding
16 March 2006Delivered on: 5 April 2006
Persons entitled: Dvb Bank Ag London Branch (In Its Capacity as Security Trustee)

Classification: Charge over shares
Secured details: All monies due or to become due from the company and or the owner trustee to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of the rights in the shares any rights accruing to derived from or otherwise connected with the shares. See the mortgage charge document for full details.
Outstanding
1 August 2002Delivered on: 16 August 2002
Persons entitled: Tower Nominees No. 1 Jersey Limited and Tower Nominees No. 2 Jersey Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit account at coutts & co designated spv management limited: leaves b and c 11TH tower floor tower 42 or any alternative accounts into which the money is placed including all monies paid into the account or accounts in accordance with the rent deposit deed.
Outstanding
16 June 2000Delivered on: 28 June 2000
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with any finance document (as defined).
Particulars: All shares in preferred funding one limited and all dividends etc accruing thereon.
Outstanding
21 February 2023Delivered on: 27 February 2023
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
10 July 2013Delivered on: 16 July 2013
Satisfied on: 2 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 December 2005Delivered on: 5 January 2006
Satisfied on: 24 May 2006
Persons entitled: Dvb Bank Ag as Security Trustee for the Bridge Finance Parties (The Bridge Security Trustee)

Classification: First share mortgage in respect of the shares
Secured details: All monies due or to become due from the borrower to any of the bridge finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All security interests and dispositions created or made. See the mortgage charge document for full details.
Fully Satisfied
11 December 2001Delivered on: 14 December 2001
Satisfied on: 22 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 1994Delivered on: 28 April 1994
Satisfied on: 26 January 2007
Persons entitled: Bankers Trust Company Limited

Classification: Accession deed
Secured details: All monies due or to become due from the company to the chargee under the terms of any security agreements or the participation agreement.
Particulars: All dividends distributions and other income rights benefits derived from the shares. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 February 2023Registration of charge 025480790010, created on 21 February 2023 (25 pages)
3 January 2023Full accounts made up to 31 December 2021 (26 pages)
22 November 2022Director's details changed for Mr Alexander James Rowland Pashley on 11 September 2022 (2 pages)
24 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
15 September 2022Termination of appointment of Angela Icolaro as a director on 15 September 2022 (1 page)
24 May 2022Termination of appointment of Nicolas Patch as a director on 24 May 2022 (1 page)
4 January 2022Full accounts made up to 31 December 2020 (28 pages)
10 November 2021Satisfaction of charge 6 in full (1 page)
21 October 2021Satisfaction of charge 2 in full (1 page)
21 October 2021Satisfaction of charge 025480790009 in full (1 page)
21 October 2021Satisfaction of charge 7 in full (1 page)
21 October 2021Satisfaction of charge 4 in full (1 page)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
18 January 2021Full accounts made up to 31 December 2019 (25 pages)
9 December 2020Director's details changed for Mr Alexander James Rowland Pashley on 11 September 2020 (2 pages)
29 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
28 February 2020Termination of appointment of William James Farrell Ii as a director on 24 February 2020 (1 page)
28 February 2020Termination of appointment of John Merrill Beeson as a director on 24 February 2020 (1 page)
28 February 2020Appointment of Mr Alexander James Rowland Pashley as a director on 24 February 2020 (2 pages)
31 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
4 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (25 pages)
29 January 2019Director's details changed for William James Farrell Ii on 1 January 2017 (2 pages)
2 November 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
11 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 100,000
(4 pages)
2 October 2018Full accounts made up to 31 December 2017 (27 pages)
10 August 2018Statement of company's objects (2 pages)
10 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
16 July 2018Director's details changed for Mrs Angela Icolaro on 1 August 2017 (2 pages)
4 July 2018Registration of charge 025480790009, created on 29 June 2018 (26 pages)
25 June 2018Director's details changed for Eileen Marie Hughes on 13 June 2018 (2 pages)
29 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
29 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
9 August 2017Appointment of Eileen Marie Hughes as a director on 1 August 2017 (3 pages)
9 August 2017Appointment of Mrs Angela Icolaro as a director on 1 August 2017 (3 pages)
9 August 2017Appointment of Mrs Angela Icolaro as a director on 1 August 2017 (3 pages)
9 August 2017Appointment of Eileen Marie Hughes as a director on 1 August 2017 (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (26 pages)
25 July 2017Full accounts made up to 31 December 2016 (26 pages)
9 May 2017Termination of appointment of Mark Howard Filer as a director on 28 April 2017 (2 pages)
9 May 2017Termination of appointment of Mark Howard Filer as a director on 28 April 2017 (2 pages)
17 March 2017Appointment of Daniel Jonathan Wynne as a director on 9 March 2017 (3 pages)
17 March 2017Appointment of Daniel Jonathan Wynne as a director on 9 March 2017 (3 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (26 pages)
8 October 2016Full accounts made up to 31 December 2015 (26 pages)
15 July 2016Appointment of Alan Geraghty as a director on 1 July 2016 (3 pages)
15 July 2016Appointment of Alan Geraghty as a director on 1 July 2016 (3 pages)
13 July 2016Termination of appointment of Jean-Christophe Schroeder as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Jean-Christophe Schroeder as a director on 1 July 2016 (2 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 25,000
(8 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 25,000
(8 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
2 April 2015Satisfaction of charge 025480790008 in full (4 pages)
2 April 2015Satisfaction of charge 025480790008 in full (4 pages)
18 February 2015Termination of appointment of Martin Mcdermott as a director on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of Martin Mcdermott as a director on 30 January 2015 (2 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 25,000
(9 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 25,000
(9 pages)
8 July 2014Full accounts made up to 31 December 2013 (20 pages)
8 July 2014Full accounts made up to 31 December 2013 (20 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 25,000
(9 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 25,000
(9 pages)
23 September 2013Full accounts made up to 31 December 2012 (18 pages)
23 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 July 2013Registration of charge 025480790008 (26 pages)
16 July 2013Registration of charge 025480790008 (26 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
30 May 2012Full accounts made up to 31 December 2011 (18 pages)
30 May 2012Full accounts made up to 31 December 2011 (18 pages)
21 December 2011Director's details changed for Nicolas Patch on 14 December 2011 (3 pages)
21 December 2011Director's details changed for John M Beeson on 14 December 2011 (3 pages)
21 December 2011Director's details changed for William James Farrell Ii on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
21 December 2011Director's details changed for William James Farrell Ii on 14 December 2011 (3 pages)
21 December 2011Director's details changed for John M Beeson on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Nicolas Patch on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
5 August 2011Full accounts made up to 31 December 2010 (17 pages)
5 August 2011Full accounts made up to 31 December 2010 (17 pages)
1 June 2011Secretary's details changed for Wilmington Trust Uk Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Uk Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 1 June 2011 (2 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
5 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
22 July 2010Full accounts made up to 31 December 2009 (17 pages)
22 July 2010Full accounts made up to 31 December 2009 (17 pages)
18 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
21 October 2009Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page)
21 October 2009Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page)
6 October 2009Appointment of Wilmington Trust Uk Limited as a secretary (2 pages)
6 October 2009Appointment of Wilmington Trust Uk Limited as a secretary (2 pages)
9 May 2009Full accounts made up to 31 December 2008 (21 pages)
9 May 2009Full accounts made up to 31 December 2008 (21 pages)
17 February 2009Director's change of particulars / william farrell ii / 15/02/2009 (1 page)
17 February 2009Director's change of particulars / mark filer / 15/02/2009 (1 page)
17 February 2009Director's change of particulars / william farrell ii / 15/02/2009 (1 page)
17 February 2009Director's change of particulars / mark filer / 15/02/2009 (1 page)
17 February 2009Director's change of particulars / nicolas patch / 15/02/2009 (1 page)
17 February 2009Director's change of particulars / martin mcdermott / 15/02/2009 (1 page)
17 February 2009Director's change of particulars / martin mcdermott / 15/02/2009 (1 page)
17 February 2009Director's change of particulars / nicolas patch / 15/02/2009 (1 page)
13 October 2008Return made up to 12/10/08; full list of members (5 pages)
13 October 2008Return made up to 12/10/08; full list of members (5 pages)
10 September 2008Appointment terminated director david dupert (1 page)
10 September 2008Appointment terminated director david dupert (1 page)
9 July 2008Director's change of particulars / nicolas patch / 07/07/2008 (1 page)
9 July 2008Director's change of particulars / nicolas patch / 07/07/2008 (1 page)
19 June 2008Full accounts made up to 31 December 2007 (17 pages)
19 June 2008Full accounts made up to 31 December 2007 (17 pages)
2 June 2008Resolutions
  • RES13 ‐ Apt chairman auth comp rep sign any docs short notice 31/03/2008
(3 pages)
2 June 2008Resolutions
  • RES13 ‐ Apt chairman auth comp rep sign any docs short notice 31/03/2008
(3 pages)
2 June 2008Registered office changed on 02/06/2008 from 6 broad street place fifth floor london EC2M 7JH united kingdom (1 page)
2 June 2008Registered office changed on 02/06/2008 from 6 broad street place fifth floor london EC2M 7JH united kingdom (1 page)
8 May 2008Registered office changed on 08/05/2008 from 6 broad street place london EC2M 7JH united kingdom (1 page)
8 May 2008Registered office changed on 08/05/2008 from tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page)
8 May 2008Registered office changed on 08/05/2008 from 6 broad street place london EC2M 7JH united kingdom (1 page)
8 May 2008Registered office changed on 08/05/2008 from tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
9 November 2007Return made up to 12/10/07; full list of members (3 pages)
9 November 2007Return made up to 12/10/07; full list of members (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
2 April 2007Full accounts made up to 31 December 2006 (17 pages)
2 April 2007Full accounts made up to 31 December 2006 (17 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 12/10/06; full list of members (3 pages)
8 November 2006Return made up to 12/10/06; full list of members (3 pages)
12 September 2006Memorandum and Articles of Association (18 pages)
12 September 2006Memorandum and Articles of Association (18 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 May 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Particulars of mortgage/charge (6 pages)
5 April 2006Particulars of mortgage/charge (6 pages)
23 March 2006Full accounts made up to 31 December 2005 (16 pages)
23 March 2006Full accounts made up to 31 December 2005 (16 pages)
6 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
5 January 2006Particulars of mortgage/charge (11 pages)
5 January 2006Particulars of mortgage/charge (11 pages)
19 December 2005Company name changed spv management LIMITED\certificate issued on 19/12/05 (2 pages)
19 December 2005Company name changed spv management LIMITED\certificate issued on 19/12/05 (2 pages)
6 December 2005Return made up to 12/10/05; full list of members (3 pages)
6 December 2005Return made up to 12/10/05; full list of members (3 pages)
15 September 2005Sect 394 (1 page)
15 September 2005Sect 394 (1 page)
27 July 2005Full accounts made up to 31 December 2004 (16 pages)
27 July 2005Full accounts made up to 31 December 2004 (16 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
1 December 2004Return made up to 12/10/04; full list of members (9 pages)
1 December 2004Return made up to 12/10/04; full list of members (9 pages)
2 August 2004Resolutions
  • RES13 ‐ Sigs authority revoked 11/08/03
(2 pages)
2 August 2004Resolutions
  • RES13 ‐ Sigs authority revoked 11/08/03
(2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Full accounts made up to 31 December 2003 (16 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Full accounts made up to 31 December 2003 (16 pages)
20 February 2004Director's particulars changed (2 pages)
20 February 2004Director's particulars changed (2 pages)
13 December 2003Registered office changed on 13/12/03 from: 78 cannon street london EC4P 5LN (1 page)
13 December 2003Registered office changed on 13/12/03 from: 78 cannon street london EC4P 5LN (1 page)
6 November 2003Return made up to 12/10/03; full list of members (10 pages)
6 November 2003Location of register of members (1 page)
6 November 2003Return made up to 12/10/03; full list of members (10 pages)
6 November 2003Location of register of members (1 page)
15 October 2003Secretary's particulars changed (1 page)
15 October 2003Secretary's particulars changed (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
15 June 2003Full accounts made up to 31 December 2002 (18 pages)
15 June 2003Full accounts made up to 31 December 2002 (18 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 December 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
17 December 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
16 November 2002New director appointed (8 pages)
16 November 2002New director appointed (8 pages)
21 October 2002Return made up to 12/10/02; full list of members (11 pages)
21 October 2002Director resigned (1 page)
21 October 2002Return made up to 12/10/02; full list of members (11 pages)
21 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (5 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (5 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
10 October 2002Auditor's resignation (1 page)
10 October 2002Auditor's resignation (1 page)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
13 May 2002Director's particulars changed (1 page)
13 May 2002Director's particulars changed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
25 April 2002£ ic 50000/25000 28/02/02 £ sr 25000@1=25000 (1 page)
25 April 2002£ ic 50000/25000 28/02/02 £ sr 25000@1=25000 (1 page)
23 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
23 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
18 October 2001Return made up to 12/10/01; full list of members (8 pages)
18 October 2001Return made up to 12/10/01; full list of members (8 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
3 November 2000Full accounts made up to 31 December 1999 (16 pages)
3 November 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
16 October 2000Return made up to 12/10/00; full list of members (8 pages)
16 October 2000Return made up to 12/10/00; full list of members (8 pages)
28 June 2000Particulars of mortgage/charge (5 pages)
28 June 2000Particulars of mortgage/charge (5 pages)
22 October 1999Return made up to 12/10/99; full list of members (9 pages)
22 October 1999Return made up to 12/10/99; full list of members (9 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
5 June 1999Full accounts made up to 31 December 1998 (15 pages)
5 June 1999Full accounts made up to 31 December 1998 (15 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
19 November 1998Return made up to 12/10/98; full list of members (21 pages)
19 November 1998Return made up to 12/10/98; full list of members (21 pages)
28 July 1998Full accounts made up to 31 December 1997 (15 pages)
28 July 1998Full accounts made up to 31 December 1997 (15 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
3 November 1997Return made up to 12/10/97; full list of members (21 pages)
3 November 1997Return made up to 12/10/97; full list of members (21 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
15 September 1997Full accounts made up to 31 December 1996 (15 pages)
15 September 1997Full accounts made up to 31 December 1996 (15 pages)
8 June 1997New director appointed (3 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (4 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (4 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (3 pages)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Memorandum and Articles of Association (9 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1997£ ic 75000/50000 21/03/97 £ sr 25000@1=25000 (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997£ ic 75000/50000 21/03/97 £ sr 25000@1=25000 (1 page)
27 March 1997Memorandum and Articles of Association (9 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1997Secretary's particulars changed (1 page)
10 January 1997Secretary's particulars changed (1 page)
21 November 1996Return made up to 12/10/96; full list of members (15 pages)
21 November 1996Return made up to 12/10/96; full list of members (15 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
22 May 1996Full accounts made up to 31 December 1995 (17 pages)
22 May 1996Full accounts made up to 31 December 1995 (17 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
24 January 1996New secretary appointed (2 pages)
24 January 1996New secretary appointed (2 pages)
10 November 1995Return made up to 12/10/95; full list of members (30 pages)
10 November 1995Return made up to 12/10/95; full list of members (30 pages)
2 October 1995Director's particulars changed (2 pages)
2 October 1995Director's particulars changed (2 pages)
26 April 1995Full accounts made up to 31 December 1994 (17 pages)
26 April 1995Full accounts made up to 31 December 1994 (17 pages)
13 March 1995New director appointed (3 pages)
13 March 1995New director appointed (3 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 March 1995Ad 01/03/95--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages)
10 March 1995£ nc 50000/100000 01/03/95 (1 page)
10 March 1995£ nc 50000/100000 01/03/95 (1 page)
10 March 1995Ad 01/03/95--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 March 1995Memorandum and Articles of Association (19 pages)
9 March 1995Memorandum and Articles of Association (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
28 April 1994Particulars of property mortgage/charge (6 pages)
28 April 1994Particulars of property mortgage/charge (6 pages)
11 March 1992Registered office changed on 11/03/92 from: royex house aldermanbury square london EC2V 7LD (1 page)
11 March 1992Memorandum and Articles of Association (22 pages)
11 March 1992Memorandum and Articles of Association (22 pages)
11 March 1992Registered office changed on 11/03/92 from: royex house aldermanbury square london EC2V 7LD (1 page)
21 January 1992New director appointed (3 pages)
21 January 1992New director appointed (3 pages)
14 January 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
14 January 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
21 January 1991Memorandum and Articles of Association (16 pages)
21 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1991Memorandum and Articles of Association (16 pages)
21 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1991Company name changed\certificate issued on 16/01/91 (2 pages)
16 January 1991Company name changed\certificate issued on 16/01/91 (2 pages)
15 January 1991Director resigned;new director appointed (2 pages)
15 January 1991Company name changed legibus 1586 LIMITED\certificate issued on 16/01/91 (2 pages)
15 January 1991Director resigned;new director appointed (2 pages)
15 January 1991Company name changed legibus 1586 LIMITED\certificate issued on 16/01/91 (2 pages)
15 January 1991Director resigned;new director appointed (2 pages)
15 January 1991Director resigned;new director appointed (2 pages)
12 October 1990Incorporation (21 pages)
12 October 1990Incorporation (21 pages)