1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 2 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 2 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Daniel Russell Fisher |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2012(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 2017) |
Role | Head Of Corporate Management |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,859,000 |
Gross Profit | £4,159,000 |
Net Worth | -£13,408,000 |
Cash | £21,837,000 |
Current Liabilities | £20,362,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
1 March 2023 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
---|---|
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
24 February 2022 | Group of companies' accounts made up to 31 March 2021 (40 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
30 December 2020 | Group of companies' accounts made up to 31 March 2020 (38 pages) |
25 February 2020 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
7 February 2019 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 January 2017 | Termination of appointment of Mignon Clarke-Whelan as a director on 12 January 2017 (2 pages) |
22 January 2017 | Termination of appointment of Mignon Clarke-Whelan as a director on 12 January 2017 (2 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
4 November 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
4 November 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
14 March 2016 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
14 March 2016 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
8 December 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
8 December 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
29 November 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
31 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
31 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
7 September 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
7 September 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
11 January 2011 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
9 March 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
9 March 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street LONDONEC2N 1HQ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street LONDONEC2N 1HQ (1 page) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
31 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (3 pages) |
19 September 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
19 September 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
23 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
23 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
5 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
5 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2005 | Return made up to 28/01/05; full list of members (3 pages) |
28 January 2005 | Return made up to 28/01/05; full list of members (3 pages) |
10 December 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
10 December 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: c/o spv management LIMITED 78 cannon street london EC4P 4LN (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: c/o spv management LIMITED 78 cannon street london EC4P 4LN (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
9 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
9 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
9 August 2002 | Auditors resignation (1 page) |
9 August 2002 | Auditors resignation (1 page) |
8 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
13 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
6 February 2001 | Full group accounts made up to 31 March 2000 (15 pages) |
6 February 2001 | Full group accounts made up to 31 March 2000 (15 pages) |
24 November 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
24 November 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
14 March 2000 | New director appointed (4 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (4 pages) |
14 March 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 28/01/00; full list of members
|
10 February 2000 | Return made up to 28/01/00; full list of members
|
29 April 1999 | Company name changed civilsecond LIMITED\certificate issued on 29/04/99 (2 pages) |
29 April 1999 | Company name changed civilsecond LIMITED\certificate issued on 29/04/99 (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (7 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 March 1999 | New secretary appointed;new director appointed (7 pages) |
8 March 1999 | New director appointed (5 pages) |
8 March 1999 | New director appointed (5 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (5 pages) |
8 March 1999 | New director appointed (5 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Resolutions
|
28 January 1999 | Incorporation (13 pages) |
28 January 1999 | Incorporation (13 pages) |