London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(16 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 22 years |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 22 years |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | David John Bicknell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Haverfield Road London E3 5BH |
Director Name | Catherine Reynolds |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 5 35 Bush Lane London EC4R 0AW |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 7 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 | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 January 2013) |
Role | Company Director |
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 | 07 January 2013(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2018) |
Role | Head Of Compliance |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's 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(12 years, 8 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 | Mr Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2019) |
Role | Financial Services |
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 | 11 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | aviva.com |
---|---|
Telephone | 0117 3788361 |
Telephone region | Bristol |
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 |
50k at £1 | Equity Release Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Angela Icolaro 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,916,000 |
Net Worth | £36,000 |
Cash | £5,066,000 |
Current Liabilities | £378,483,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
21 December 2005 | Delivered on: 10 January 2006 Persons entitled: Citicorp Trustee Company Limited as Trustee for the Secured Creditors Classification: Supplemental assignation in security Secured details: All monies due or to become due from the company to the chargee and/or the receiver, the administrator, the swap counter party, the gic provider, liquidity facility provider, principal paying agent, the account bank, the agent bank, the warehouse loan provider, the originator on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right title interest and benefit in and to the scottish trust property and the scottish declaration of trust including all rights to receive payment of any amounts which may become payable. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 2005 | Delivered on: 22 December 2005 Persons entitled: Citicorp Trustee Company Limited for Itself and on Behalf of the Secured Creditors Classification: Supplemental deed of charge 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: Right, title and interest in the administration and cash handling agreement, the mortgage sale agreement, the interest rate swap agreement, the termination swap agreement, the guaranteed investment contract, the corporate services agreement and the bank account agreement. See the mortgage charge document for full details. Outstanding |
11 June 2002 | Delivered on: 25 June 2002 Persons entitled: Citicorp Trustee Company Limited,as Trustee for Itself and on Behalf of the Creditors Classification: Assignation in security 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: All right,title,benefit and interest in and to the scottish trust property and the scottish declaration of trust and all amounts payable thereon. See the mortgage charge document for full details. Outstanding |
11 June 2002 | Delivered on: 19 June 2002 Persons entitled: Citicorp Trustee Company Limited(For Itself and on Behalf of the Secured Creditors) Classification: Deed of charge between the company citicorp trustee company limited (the trustee) norwich union equity release limited (administrator) citibank na (interest rate swap counterparty, the termination swap counterparty, principal paying agent, and the agent b Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the undertaking of the issuer and all it's property assets rights and interests present and future that are the subject of security interests created by the issuer in favour of the trustee pursuant to clause 3 of the deed of charge and clause 3 of the scottish assignation of security and any supplemental scottish assignation in security or scottish post transfer security (the charged property). See the mortgage charge document for full details. Outstanding |
9 July 2020 | Full accounts made up to 31 December 2019 (36 pages) |
---|---|
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (36 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
4 April 2019 | Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
26 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
26 June 2018 | Full accounts made up to 31 December 2017 (33 pages) |
18 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
15 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
26 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
18 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
18 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
2 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 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 | 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) |
1 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
30 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Appointment of Miss Mignon Clarke as a director (3 pages) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
14 January 2013 | Appointment of Miss Mignon Clarke as a director (3 pages) |
20 August 2012 | Auditor's resignation (1 page) |
20 August 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
5 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 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 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (22 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) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
23 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
4 October 2007 | New director appointed (4 pages) |
4 October 2007 | New director appointed (4 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
7 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
13 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
13 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
10 January 2006 | Particulars of mortgage/charge (16 pages) |
10 January 2006 | Particulars of mortgage/charge (16 pages) |
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) |
22 December 2005 | Particulars of mortgage/charge (24 pages) |
22 December 2005 | Particulars of mortgage/charge (24 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
19 April 2005 | Location of register of members (1 page) |
19 April 2005 | Location of register of members (1 page) |
30 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (7 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) |
10 September 2003 | Registered office changed on 10/09/03 from: svp management LIMITED 78 cannon street london EC4P 5LN (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: svp management LIMITED 78 cannon street london EC4P 5LN (1 page) |
1 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
11 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
11 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
26 June 2002 | Ad 14/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 June 2002 | Location of register of members (1 page) |
26 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
26 June 2002 | Ad 14/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
26 June 2002 | Location of register of members (1 page) |
25 June 2002 | Particulars of mortgage/charge (15 pages) |
25 June 2002 | Particulars of mortgage/charge (15 pages) |
19 June 2002 | Particulars of mortgage/charge (19 pages) |
19 June 2002 | Particulars of mortgage/charge (19 pages) |
12 June 2002 | Listing of particulars (117 pages) |
12 June 2002 | Listing of particulars (117 pages) |
15 May 2002 | Certificate of authorisation to commence business and borrow (1 page) |
15 May 2002 | Application to commence business (2 pages) |
15 May 2002 | Application to commence business (2 pages) |
15 May 2002 | Certificate of authorisation to commence business and borrow (1 page) |
26 April 2002 | New director appointed (7 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New director appointed (6 pages) |
26 April 2002 | New secretary appointed;new director appointed (14 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (6 pages) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New director appointed (7 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (3 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New secretary appointed;new director appointed (14 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 2 lambs passage london EC1Y 8YY (1 page) |
26 April 2002 | New director appointed (3 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 2 lambs passage london EC1Y 8YY (1 page) |
11 April 2002 | Incorporation (18 pages) |
11 April 2002 | Incorporation (18 pages) |