Company NameBakethin Finance Plc
Company StatusActive
Company Number05074769
CategoryPublic Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)

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
Appointed20 April 2017(13 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(15 years after company formation)
Appointment Duration5 years, 1 month
RoleRelationship Manager
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Matthew Alexander Williams
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(19 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed16 March 2004(same day as company formation)
Correspondence Address1 King's Arms Yard
Third Floor
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed18 March 2004(2 days after company formation)
Appointment Duration20 years, 1 month
Correspondence Address1 Kings Kings Arms Yard
London
EC2R 7AF
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
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
Appointed18 March 2004(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameSarah Jane Over
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2005)
RoleBusiness Administrator
Correspondence Address12 Peytons Cottages
Nutfield Marsh Road
Nutfield
Surrey
RH1 4JB
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(3 days after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Christopher Ian Johns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2018)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(14 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Michael Porter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Richard William Peter Somerville
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2023(19 years, 5 months after company formation)
Appointment Duration1 month (resigned 27 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF

Location

Registered AddressWilmington Trust Sp Services (London) Limited
Third 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

Shareholders

1.5m at £1Bakethin Holdings LTD
100.00%
Ordinary
1 at £1Angela Icolaro
0.00%
Ordinary

Financials

Year2014
Net Worth£2,135,000
Cash£2,118,000
Current Liabilities£2,928,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

12 May 2004Delivered on: 24 May 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in a) all the issuer assigned accounts b) the issuer investments c) all issuer monetary claims d) all its interest in the nwl deed of charge, the SUB1 debenture, the holdco debenture and the bond trust deed and all related rights. See the mortgage charge document for full details.
Outstanding

Filing History

13 October 2020Full accounts made up to 31 March 2020 (29 pages)
12 October 2020Director's details changed for Mr Michael Porter on 2 October 2020 (2 pages)
24 September 2020Appointment of Mr Michael Porter as a director on 23 September 2020 (2 pages)
1 June 2020Termination of appointment of Christopher Ian Johns as a director on 30 May 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
2 March 2020Director's details changed for Wilmington Trust Sp Services (London) Limited on 27 May 2011 (1 page)
2 March 2020Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 27 May 2011 (1 page)
12 September 2019Full accounts made up to 31 March 2019 (28 pages)
4 April 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
18 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
10 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
9 October 2018Amended full accounts made up to 31 March 2018 (27 pages)
3 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
26 September 2018Full accounts made up to 31 March 2018 (26 pages)
22 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
5 October 2017Full accounts made up to 31 March 2017 (22 pages)
5 October 2017Full accounts made up to 31 March 2017 (22 pages)
15 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
15 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
4 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
4 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
10 October 2016Full accounts made up to 31 March 2016 (23 pages)
10 October 2016Full accounts made up to 31 March 2016 (23 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,500,000
(7 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,500,000
(7 pages)
3 October 2015Full accounts made up to 31 March 2015 (18 pages)
3 October 2015Full accounts made up to 31 March 2015 (18 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,500,000
(7 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,500,000
(7 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 3 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 3 December 2014 (3 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 3 December 2014 (2 pages)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 3 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 3 December 2014 (3 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 3 December 2014 (3 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,500,000
(7 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,500,000
(7 pages)
10 May 2013Full accounts made up to 31 December 2012 (18 pages)
10 May 2013Full accounts made up to 31 December 2012 (18 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
31 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
31 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
15 January 2013Termination of appointment of Christopher Green as a director (2 pages)
15 January 2013Termination of appointment of Christopher Green as a director (2 pages)
15 January 2013Appointment of Christopher Ian Johns as a director (3 pages)
15 January 2013Appointment of Christopher Ian Johns as a director (3 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
6 September 2012Full accounts made up to 31 March 2012 (16 pages)
6 September 2012Full accounts made up to 31 March 2012 (16 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
28 July 2011Full accounts made up to 31 March 2011 (18 pages)
28 July 2011Full accounts made up to 31 March 2011 (18 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed (3 pages)
1 June 2011Secretary's details changed (3 pages)
1 June 2011Secretary's details changed (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
13 July 2010Full accounts made up to 31 March 2010 (18 pages)
13 July 2010Full accounts made up to 31 March 2010 (18 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
3 July 2009Full accounts made up to 31 March 2009 (18 pages)
3 July 2009Full accounts made up to 31 March 2009 (18 pages)
27 March 2009Return made up to 16/03/09; full list of members (4 pages)
27 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 July 2008Full accounts made up to 31 March 2008 (19 pages)
18 July 2008Full accounts made up to 31 March 2008 (19 pages)
9 May 2008Appointment terminated director robin baker (1 page)
9 May 2008Appointment terminated director robin baker (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
19 March 2008Return made up to 16/03/08; full list of members (4 pages)
19 March 2008Return made up to 16/03/08; full list of members (4 pages)
7 August 2007Full accounts made up to 31 March 2007 (18 pages)
7 August 2007Full accounts made up to 31 March 2007 (18 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
22 March 2007Return made up to 16/03/07; full list of members (3 pages)
22 March 2007Return made up to 16/03/07; full list of members (3 pages)
21 November 2006Full accounts made up to 31 March 2006 (17 pages)
21 November 2006Full accounts made up to 31 March 2006 (17 pages)
29 March 2006Return made up to 16/03/06; full list of members (3 pages)
29 March 2006Return made up to 16/03/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 (level 11) international financial centre 25 old broad street, EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 (level 11) international financial centre 25 old broad street, EC2N 1HQ (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Full accounts made up to 31 March 2005 (17 pages)
21 September 2005Full accounts made up to 31 March 2005 (17 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (3 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (3 pages)
1 April 2005Return made up to 16/03/05; full list of members (3 pages)
1 April 2005Return made up to 16/03/05; full list of members (3 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
24 May 2004Particulars of mortgage/charge (12 pages)
24 May 2004Particulars of mortgage/charge (12 pages)
21 May 2004Ad 06/05/04--------- £ si 1450000@1=1450000 £ ic 50000/1500000 (2 pages)
21 May 2004Ad 06/05/04--------- £ si 1450000@1=1450000 £ ic 50000/1500000 (2 pages)
13 May 2004Listing of particulars (279 pages)
13 May 2004Listing of particulars (279 pages)
5 April 2004Memorandum and Articles of Association (12 pages)
5 April 2004Memorandum and Articles of Association (12 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2004New director appointed (6 pages)
2 April 2004New director appointed (6 pages)
30 March 2004Application to commence business (4 pages)
30 March 2004Certificate of authorisation to commence business and borrow (1 page)
30 March 2004Application to commence business (4 pages)
30 March 2004Certificate of authorisation to commence business and borrow (1 page)
29 March 2004New director appointed (9 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (9 pages)
29 March 2004New director appointed (3 pages)
16 March 2004Incorporation (37 pages)
16 March 2004Incorporation (37 pages)