Company NameJuturna (European Loan Conduit No. 16) Plc
Company StatusActive
Company Number04770247
CategoryPublic Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Susan Iris Abrahams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed19 May 2003(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed19 May 2003(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed19 May 2003(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr James Garner Smith MacDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 2017)
RoleDirector Of Client Accounting & Finance
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50k at £1Sfm Corporate Services LTD
100.00%
Ordinary
1 at £1Structured Finance Management LTD
0.00%
Ordinary

Financials

Year2014
Turnover£37,426,222
Gross Profit-£1,955,533
Net Worth-£103,583,113
Cash£4,705,628
Current Liabilities£20,220,060

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Charges

17 July 2003Delivered on: 29 July 2003
Persons entitled: Hsbc Trustee (C.I.) Limited (as Trustee for the Secured Parties)

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the company to the trustee/ the security trustee and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right, title, interest and benefit, in, to and under the loan and the loan documentation. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
20 October 2017Appointment of Ms Susan Iris Abrahams as a director on 13 October 2017 (2 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
27 February 2017Interim accounts made up to 31 December 2016 (17 pages)
21 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
21 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
21 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
9 November 2016Full accounts made up to 30 June 2016 (23 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(5 pages)
3 March 2016Interim accounts made up to 31 December 2015 (17 pages)
11 November 2015Full accounts made up to 30 June 2015 (21 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(5 pages)
11 March 2015Interim accounts made up to 31 December 2014 (16 pages)
29 October 2014Full accounts made up to 30 June 2014 (21 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50,000
(5 pages)
1 November 2013Full accounts made up to 30 June 2013 (26 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 November 2012Full accounts made up to 30 June 2012 (26 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 November 2011Appointment of Mr Vinoy Rajanah Nursiah as a director (2 pages)
2 November 2011Termination of appointment of James Macdonald as a director (1 page)
31 October 2011Full accounts made up to 30 June 2011 (24 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
23 November 2010Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages)
3 November 2010Full accounts made up to 30 June 2010 (24 pages)
6 May 2010Secretary's details changed for Sfm Corporate Services Limited on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Sfm Directors (No.2) Limited on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Sfm Directors Limited on 30 April 2010 (2 pages)
24 November 2009Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages)
4 November 2009Full accounts made up to 30 June 2009 (24 pages)
12 June 2009Director's change of particulars / sfm directors LIMITED / 03/06/2009 (1 page)
12 June 2009Director's change of particulars / sfm directors (no.2) LIMITED / 03/06/2009 (1 page)
3 June 2009Return made up to 30/04/09; full list of members (4 pages)
31 October 2008Full accounts made up to 30 June 2008 (26 pages)
1 August 2008Director appointed mr james garner smith macdonald (2 pages)
22 May 2008Director's change of particulars / sfm directors LIMITED / 29/04/2008 (1 page)
22 May 2008Secretary's change of particulars / sfm corporate services LIMITED / 29/04/2008 (1 page)
22 May 2008Director's change of particulars / sfm directors (no.2) LIMITED / 29/04/2008 (1 page)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
22 May 2008Registered office changed on 22/05/2008 from 35 great st helen's london EC3A 6AP (1 page)
1 November 2007Full accounts made up to 30 June 2007 (24 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 30 June 2006 (28 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 30/04/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed (1 page)
14 November 2005Full accounts made up to 30 June 2005 (20 pages)
4 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
2 November 2004Full accounts made up to 30 June 2004 (20 pages)
30 April 2004Return made up to 30/04/04; full list of members (3 pages)
9 January 2004Auditor's resignation (1 page)
29 July 2003Particulars of mortgage/charge (21 pages)
11 June 2003Application to commence business (2 pages)
10 June 2003Ad 02/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
5 June 2003Certificate of authorisation to commence business and borrow (1 page)
4 June 2003Application to commence business (2 pages)
19 May 2003Incorporation (25 pages)