1 Kings Arms Yard
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(15 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Matthew Alexander Williams |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(19 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 1 King's Arms Yard Third Floor London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2004(2 days after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | 1 Kings Kings Arms Yard London EC2R 7AF |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
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 | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 18 March 2004(2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Sarah Jane Over |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2005) |
Role | Business Administrator |
Correspondence Address | 12 Peytons Cottages Nutfield Marsh Road Nutfield Surrey RH1 4JB |
Director Name | Mr Christopher Michael Green |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(3 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South View House North Bank Haydon Bridge Northumberland NE47 6LU |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 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 | Mr Christopher Ian Johns |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 May 2020) |
Role | Accountant |
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(8 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 | 03 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's 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(14 years, 6 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 | Mr Michael Porter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Richard William Peter Somerville |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2023(19 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 27 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Registered Address | Wilmington Trust Sp Services (London) Limited 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 |
1.5m at £1 | Bakethin Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Angela Icolaro 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,135,000 |
Cash | £2,118,000 |
Current Liabilities | £2,928,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
12 May 2004 | Delivered 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 |
---|
13 October 2020 | Full accounts made up to 31 March 2020 (29 pages) |
---|---|
12 October 2020 | Director's details changed for Mr Michael Porter on 2 October 2020 (2 pages) |
24 September 2020 | Appointment of Mr Michael Porter as a director on 23 September 2020 (2 pages) |
1 June 2020 | Termination of appointment of Christopher Ian Johns as a director on 30 May 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
2 March 2020 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 27 May 2011 (1 page) |
2 March 2020 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 27 May 2011 (1 page) |
12 September 2019 | Full accounts made up to 31 March 2019 (28 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) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
10 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
9 October 2018 | Amended full accounts made up to 31 March 2018 (27 pages) |
3 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 March 2018 (26 pages) |
22 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
15 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
4 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 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) |
10 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
3 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 3 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 3 December 2014 (3 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 3 December 2014 (2 pages) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 3 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 3 December 2014 (3 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 3 December 2014 (3 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
10 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
31 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
15 January 2013 | Termination of appointment of Christopher Green as a director (2 pages) |
15 January 2013 | Termination of appointment of Christopher Green as a director (2 pages) |
15 January 2013 | Appointment of Christopher Ian Johns as a director (3 pages) |
15 January 2013 | Appointment of Christopher Ian Johns as a director (3 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 | Appointment of Miss Mignon Clarke as a director (3 pages) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 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 Sunil Masson on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
17 October 2011 | Auditor's resignation (1 page) |
17 October 2011 | Auditor's resignation (1 page) |
28 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
1 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 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed (3 pages) |
1 June 2011 | Secretary's details changed (3 pages) |
1 June 2011 | Secretary's details changed (3 pages) |
1 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 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed (3 pages) |
1 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 1 June 2011 (2 pages) |
25 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
3 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
3 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
27 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
9 May 2008 | Appointment terminated director robin baker (1 page) |
9 May 2008 | Appointment terminated director robin baker (1 page) |
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 london EC2N 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 london EC2N 1HQ (1 page) |
19 March 2008 | Return made up to 16/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 16/03/08; full list of members (4 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
29 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
10 January 2006 | Registered 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 2006 | Registered 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 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (3 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (3 pages) |
1 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
24 May 2004 | Particulars of mortgage/charge (12 pages) |
24 May 2004 | Particulars of mortgage/charge (12 pages) |
21 May 2004 | Ad 06/05/04--------- £ si 1450000@1=1450000 £ ic 50000/1500000 (2 pages) |
21 May 2004 | Ad 06/05/04--------- £ si 1450000@1=1450000 £ ic 50000/1500000 (2 pages) |
13 May 2004 | Listing of particulars (279 pages) |
13 May 2004 | Listing of particulars (279 pages) |
5 April 2004 | Memorandum and Articles of Association (12 pages) |
5 April 2004 | Memorandum and Articles of Association (12 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
2 April 2004 | New director appointed (6 pages) |
2 April 2004 | New director appointed (6 pages) |
30 March 2004 | Application to commence business (4 pages) |
30 March 2004 | Certificate of authorisation to commence business and borrow (1 page) |
30 March 2004 | Application to commence business (4 pages) |
30 March 2004 | Certificate of authorisation to commence business and borrow (1 page) |
29 March 2004 | New director appointed (9 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (9 pages) |
29 March 2004 | New director appointed (3 pages) |
16 March 2004 | Incorporation (37 pages) |
16 March 2004 | Incorporation (37 pages) |