London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Jonathan Eden Keighley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50k at £1 | Pacific Quay Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Structured Finance Management LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,905,865 |
Gross Profit | £3,943,865 |
Net Worth | -£5,020,975 |
Cash | £145,804 |
Current Liabilities | £2,314,194 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
14 July 2004 | Delivered 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 |
---|
16 December 2020 | Full accounts made up to 30 April 2020 (31 pages) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
16 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
16 March 2020 | Registered 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 2020 | Change of details for Pacific Quay Holdings Limited as a person with significant control on 16 March 2020 (2 pages) |
16 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
16 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
13 September 2019 | Full accounts made up to 30 April 2019 (30 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 30 April 2018 (29 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
20 October 2017 | Full accounts made up to 30 April 2017 (25 pages) |
20 October 2017 | Full accounts made up to 30 April 2017 (25 pages) |
18 October 2017 | Appointment of Mrs Susan Iris Abrahams as a director on 13 October 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Susan Iris Abrahams as a director on 13 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
14 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
15 September 2016 | Full accounts made up to 30 April 2016 (26 pages) |
15 September 2016 | Full accounts made up to 30 April 2016 (26 pages) |
16 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 October 2015 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 16 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 16 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Jonathan Eden Keighley as a director on 16 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Jonathan Eden Keighley as a director on 16 October 2015 (1 page) |
4 September 2015 | Full accounts made up to 30 April 2015 (24 pages) |
4 September 2015 | Full accounts made up to 30 April 2015 (24 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
4 September 2014 | Full accounts made up to 30 April 2014 (25 pages) |
4 September 2014 | Full accounts made up to 30 April 2014 (25 pages) |
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 November 2013 | Full accounts made up to 30 April 2013 (24 pages) |
5 November 2013 | Full accounts made up to 30 April 2013 (24 pages) |
17 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Full accounts made up to 30 April 2012 (27 pages) |
31 August 2012 | Full accounts made up to 30 April 2012 (27 pages) |
24 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Full accounts made up to 30 April 2011 (27 pages) |
1 November 2011 | Full accounts made up to 30 April 2011 (27 pages) |
24 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 30 April 2010 (27 pages) |
17 September 2010 | Full accounts made up to 30 April 2010 (27 pages) |
6 May 2010 | Director's details changed for Sfm Directors Limited on 29 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Sfm Directors Limited on 29 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Sfm Directors (No.2) Limited on 29 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Sfm Directors (No.2) Limited on 29 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Sfm Corporate Services Limited on 29 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Sfm Corporate Services Limited on 29 January 2010 (2 pages) |
25 November 2009 | Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages) |
4 November 2009 | Full accounts made up to 30 April 2009 (28 pages) |
4 November 2009 | Full accounts made up to 30 April 2009 (28 pages) |
15 June 2009 | Director's change of particulars / sfm directors LIMITED / 03/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 03/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / sfm directors LIMITED / 03/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 03/06/2009 (1 page) |
3 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
2 September 2008 | Full accounts made up to 30 April 2008 (24 pages) |
2 September 2008 | Full accounts made up to 30 April 2008 (24 pages) |
1 August 2008 | Director appointed mr jonathan eden keighley (2 pages) |
1 August 2008 | Director appointed mr jonathan eden keighley (2 pages) |
22 May 2008 | Director's change of particulars / sfm directors LIMITED / 28/04/2008 (1 page) |
22 May 2008 | Director's change of particulars / sfm directors LIMITED / 28/04/2008 (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 35 great st helen's london EC3A 6AP (1 page) |
22 May 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 28/04/2008 (1 page) |
22 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
22 May 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 28/04/2008 (1 page) |
22 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 35 great st helen's london EC3A 6AP (1 page) |
22 May 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 28/04/2008 (1 page) |
22 May 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 28/04/2008 (1 page) |
5 September 2007 | Full accounts made up to 30 April 2007 (26 pages) |
5 September 2007 | Full accounts made up to 30 April 2007 (26 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
7 September 2006 | Full accounts made up to 30 April 2006 (27 pages) |
7 September 2006 | Full accounts made up to 30 April 2006 (27 pages) |
22 May 2006 | Return made up to 29/04/06; full list of members; amend (7 pages) |
22 May 2006 | Return made up to 29/04/06; full list of members; amend (7 pages) |
3 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
11 November 2005 | Full accounts made up to 30 April 2005 (20 pages) |
11 November 2005 | Full accounts made up to 30 April 2005 (20 pages) |
3 May 2005 | Return made up to 29/04/05; full list of members
|
3 May 2005 | Return made up to 29/04/05; full list of members
|
8 April 2005 | Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page) |
29 July 2004 | Particulars of mortgage/charge (21 pages) |
29 July 2004 | Particulars of mortgage/charge (21 pages) |
11 May 2004 | Ad 05/05/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 May 2004 | Ad 05/05/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 May 2004 | Certificate of authorisation to commence business and borrow (1 page) |
6 May 2004 | Certificate of authorisation to commence business and borrow (1 page) |
6 May 2004 | Application to commence business (2 pages) |
6 May 2004 | Application to commence business (2 pages) |
30 April 2004 | Incorporation (27 pages) |
30 April 2004 | Incorporation (27 pages) |