Company NamePacific Quay Finance Plc
Company StatusActive
Company Number05117181
CategoryPublic Limited Company
Incorporation Date30 April 2004(19 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(13 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed30 April 2004(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed30 April 2004(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed30 April 2004(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Jonathan Eden Keighley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 2015)
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
Appointed16 October 2015(11 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 October 2017)
RoleFinance Director
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 £1Pacific Quay Holdings LTD
100.00%
Ordinary
1 at £1Structured Finance Management LTD
0.00%
Ordinary

Financials

Year2014
Turnover£10,905,865
Gross Profit£3,943,865
Net Worth-£5,020,975
Cash£145,804
Current Liabilities£2,314,194

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

14 July 2004Delivered on: 29 July 2004
Persons entitled: Hsbc Trustee (C.I.) Limited as Issuer Security Trustee for the Issuer Secured Parties (Theissuer Security Trustee)

Classification: Deed of charge and assignment
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: The credit agreement, the borrower security trust created over the related security, the related security, goodwill & uncalled capital, the loan servicing agreement, the issuer development guarantee, the swap agreement, the swap agreement credit support document, the issuer cash and corporate management agreement, the corporate services agreement, the agency agreement, the subscription agreement all other transaction documents. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2020Full accounts made up to 30 April 2020 (31 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
16 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
16 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page)
16 March 2020Change of details for Pacific Quay Holdings Limited as a person with significant control on 16 March 2020 (2 pages)
16 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
16 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
13 September 2019Full accounts made up to 30 April 2019 (30 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 30 April 2018 (29 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 October 2017Full accounts made up to 30 April 2017 (25 pages)
20 October 2017Full accounts made up to 30 April 2017 (25 pages)
18 October 2017Appointment of Mrs Susan Iris Abrahams as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Mrs Susan Iris Abrahams as a director on 13 October 2017 (2 pages)
18 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
11 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
15 September 2016Full accounts made up to 30 April 2016 (26 pages)
15 September 2016Full accounts made up to 30 April 2016 (26 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(5 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(5 pages)
23 October 2015Appointment of Mr Vinoy Rajanah Nursiah as a director on 16 October 2015 (2 pages)
23 October 2015Appointment of Mr Vinoy Rajanah Nursiah as a director on 16 October 2015 (2 pages)
23 October 2015Termination of appointment of Jonathan Eden Keighley as a director on 16 October 2015 (1 page)
23 October 2015Termination of appointment of Jonathan Eden Keighley as a director on 16 October 2015 (1 page)
4 September 2015Full accounts made up to 30 April 2015 (24 pages)
4 September 2015Full accounts made up to 30 April 2015 (24 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(6 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(6 pages)
4 September 2014Full accounts made up to 30 April 2014 (25 pages)
4 September 2014Full accounts made up to 30 April 2014 (25 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50,000
(6 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50,000
(6 pages)
5 November 2013Full accounts made up to 30 April 2013 (24 pages)
5 November 2013Full accounts made up to 30 April 2013 (24 pages)
17 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
31 August 2012Full accounts made up to 30 April 2012 (27 pages)
31 August 2012Full accounts made up to 30 April 2012 (27 pages)
24 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
1 November 2011Full accounts made up to 30 April 2011 (27 pages)
1 November 2011Full accounts made up to 30 April 2011 (27 pages)
24 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 30 April 2010 (27 pages)
17 September 2010Full accounts made up to 30 April 2010 (27 pages)
6 May 2010Director's details changed for Sfm Directors Limited on 29 April 2010 (2 pages)
6 May 2010Director's details changed for Sfm Directors Limited on 29 April 2010 (2 pages)
6 May 2010Director's details changed for Sfm Directors (No.2) Limited on 29 April 2010 (2 pages)
6 May 2010Director's details changed for Sfm Directors (No.2) Limited on 29 April 2010 (2 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Sfm Corporate Services Limited on 29 January 2010 (2 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Sfm Corporate Services Limited on 29 January 2010 (2 pages)
25 November 2009Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages)
4 November 2009Full accounts made up to 30 April 2009 (28 pages)
4 November 2009Full accounts made up to 30 April 2009 (28 pages)
15 June 2009Director's change of particulars / sfm directors LIMITED / 03/06/2009 (1 page)
15 June 2009Director's change of particulars / sfm directors (no.2) LIMITED / 03/06/2009 (1 page)
15 June 2009Director's change of particulars / sfm directors LIMITED / 03/06/2009 (1 page)
15 June 2009Director's change of particulars / sfm directors (no.2) LIMITED / 03/06/2009 (1 page)
3 June 2009Return made up to 29/04/09; full list of members (4 pages)
3 June 2009Return made up to 29/04/09; full list of members (4 pages)
2 September 2008Full accounts made up to 30 April 2008 (24 pages)
2 September 2008Full accounts made up to 30 April 2008 (24 pages)
1 August 2008Director appointed mr jonathan eden keighley (2 pages)
1 August 2008Director appointed mr jonathan eden keighley (2 pages)
22 May 2008Director's change of particulars / sfm directors LIMITED / 28/04/2008 (1 page)
22 May 2008Director's change of particulars / sfm directors LIMITED / 28/04/2008 (1 page)
22 May 2008Registered office changed on 22/05/2008 from 35 great st helen's london EC3A 6AP (1 page)
22 May 2008Director's change of particulars / sfm directors (no.2) LIMITED / 28/04/2008 (1 page)
22 May 2008Return made up to 29/04/08; full list of members (4 pages)
22 May 2008Secretary's change of particulars / sfm corporate services LIMITED / 28/04/2008 (1 page)
22 May 2008Return made up to 29/04/08; 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)
22 May 2008Secretary's change of particulars / sfm corporate services LIMITED / 28/04/2008 (1 page)
22 May 2008Director's change of particulars / sfm directors (no.2) LIMITED / 28/04/2008 (1 page)
5 September 2007Full accounts made up to 30 April 2007 (26 pages)
5 September 2007Full accounts made up to 30 April 2007 (26 pages)
15 May 2007Return made up to 29/04/07; full list of members (2 pages)
15 May 2007Return made up to 29/04/07; full list of members (2 pages)
7 September 2006Full accounts made up to 30 April 2006 (27 pages)
7 September 2006Full accounts made up to 30 April 2006 (27 pages)
22 May 2006Return made up to 29/04/06; full list of members; amend (7 pages)
22 May 2006Return made up to 29/04/06; full list of members; amend (7 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
11 November 2005Full accounts made up to 30 April 2005 (20 pages)
11 November 2005Full accounts made up to 30 April 2005 (20 pages)
3 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
29 July 2004Particulars of mortgage/charge (21 pages)
29 July 2004Particulars of mortgage/charge (21 pages)
11 May 2004Ad 05/05/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 May 2004Ad 05/05/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 May 2004Certificate of authorisation to commence business and borrow (1 page)
6 May 2004Certificate of authorisation to commence business and borrow (1 page)
6 May 2004Application to commence business (2 pages)
6 May 2004Application to commence business (2 pages)
30 April 2004Incorporation (27 pages)
30 April 2004Incorporation (27 pages)