Company NamePremier Place Finance Limited
Company StatusDissolved
Company Number05177099
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NameShimmerbay Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Theresa Edel Beard
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2023(18 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian (UK) Limited (Corporation)
StatusClosed
Appointed14 October 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 19 March 2024)
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2007)
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
Appointed06 September 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(12 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services London Limited Th
1 Kings Arms Road
London
EC2R 7AF
Director NameNeil Thomson Boyes Miller
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(13 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(13 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fifth Floor
Andrew Street
London
EC4A 3AE
Director NameGuido Dietrik Seleski
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2018(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2020)
RoleConsultant
Country of ResidenceLuxembourg
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMs Nita Ramesh Savjani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Julius Manuel Bozzino
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,
StatusResigned
Appointed14 February 2020(15 years, 7 months after company formation)
Appointment Duration8 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMs Deeya Jugurnauth
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(15 years, 7 months after company formation)
Appointment Duration8 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(15 years, 7 months after company formation)
Appointment Duration8 months (resigned 14 October 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Alan Denis Booth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2020(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Alan Denis Booth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2023(18 years, 11 months after company formation)
Appointment Duration2 days (resigned 28 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed06 September 2004(1 month, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 06 October 2017)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed06 September 2004(1 month, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 06 October 2017)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 2017(13 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2018)
Correspondence Address24/25 24/25 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland
Director NameJoint Corporate Services Limited (Corporation)
StatusResigned
Appointed31 May 2018(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2020)
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 May 2018(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2020)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2020(15 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 October 2020)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£13,862,000
Gross Profit£13,850,000
Net Worth£59,255,000
Cash£296,000
Current Liabilities£6,146,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 June 2019Delivered on: 3 July 2019
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
24 December 2018Delivered on: 3 January 2019
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
31 May 2018Delivered on: 5 June 2018
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Premier place, devonshire square, london EC2M 4BA.
Outstanding
10 October 2017Delivered on: 11 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property known as premier place, devonshire square, london EC2M 4BA registered at land registry under title number NGL764044. Leasehold properties for the same demise registered at land registry under title numbers NGL842105 and NGL839970 and includes every part of it.
Outstanding
22 January 2010Delivered on: 29 January 2010
Persons entitled: Citicorp Trustee Company Limited

Classification: Premier landlord deed of assignment
Secured details: All monies due or to become due from the company to each, some or any of the landlord secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all of its right title and interest to, in and under the premier rental income account and the debts, see image for full details.
Outstanding
30 November 2004Delivered on: 13 December 2004
Persons entitled: Citicorp Trustee Company Limited (Landlord Security Trustee)

Classification: Premier place landlord deed of charge
Secured details: All monies due or to become due from the company to each, some or any of the landlord secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a premier place, 2 1/2 devonshire square, london t/n NGL839970 the real property, monies standing to the credit of the premier rental income account, all rental income, disposal proceeds and pp option proceeds and rights and claims in relation to its uncalled share capital. See the mortgage charge document for full details.
Outstanding
23 September 2004Delivered on: 23 September 2004
Satisfied on: 20 December 2004
Persons entitled: Bishopsgate Premier Finance Limited

Classification: A deed of charge
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: By way of first legal mortgage the l/h property being premier place 2 1/2 devonshire square london held under the premier place headlease assignment of the benefits of all rights title and interest of the company to in and under all present and future agreements contracts deeds licences undertakings guarantees by way of first floating charge of the whole of the companys undertaking assets property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 October 2020Appointment of Mr Nicholas John Bland as a director on 14 October 2020 (2 pages)
19 October 2020Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Level 5 20 Fenchurch Street London EC3M 3BY on 19 October 2020 (1 page)
19 October 2020Appointment of Ocorian (Uk) Limited as a secretary on 14 October 2020 (2 pages)
19 October 2020Appointment of Mr Alan Denis Booth as a director on 14 October 2020 (2 pages)
19 October 2020Termination of appointment of Julius Manuel Bozzino as a director on 14 October 2020 (1 page)
19 October 2020Termination of appointment of Sunil Masson as a director on 14 October 2020 (1 page)
19 October 2020Termination of appointment of Deeya Jugurnauth as a director on 14 October 2020 (1 page)
15 October 2020Termination of appointment of Accomplish Secretaries Limited as a secretary on 15 October 2020 (1 page)
10 September 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
7 August 2020Satisfaction of charge 051770990007 in full (1 page)
7 August 2020Satisfaction of charge 051770990006 in full (1 page)
7 August 2020Satisfaction of charge 051770990005 in full (1 page)
4 March 2020Termination of appointment of Guido Dietrik Seleski as a director on 14 February 2020 (1 page)
4 March 2020Termination of appointment of Joint Corporate Services Limited as a director on 14 February 2020 (1 page)
4 March 2020Appointment of Mr Julius Manuel Bozzino as a director on 14 February 2020 (2 pages)
4 March 2020Termination of appointment of Nita Ramesh Savjani as a director on 14 February 2020 (1 page)
4 March 2020Appointment of Accomplish Secretaries Limited as a secretary on 14 February 2020 (2 pages)
4 March 2020Appointment of Mr Sunil Masson as a director on 14 February 2020 (2 pages)
4 March 2020Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 March 2020 (1 page)
4 March 2020Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 14 February 2020 (1 page)
4 March 2020Appointment of Ms Deeya Jugurnauth as a director on 14 February 2020 (2 pages)
12 February 2020Director's details changed for Guido Dietrik Seleski on 20 August 2019 (2 pages)
12 February 2020Director's details changed for Joint Corporate Services Limited on 5 August 2019 (1 page)
12 February 2020Change of details for Premier Place Propco Limited as a person with significant control on 5 August 2019 (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
26 September 2019Second filing of Confirmation Statement dated 12/07/2018 (6 pages)
20 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 20 August 2019 (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
5 August 2019Director's details changed for Nita Ramesh Savjani on 5 August 2019 (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
3 July 2019Registration of charge 051770990007, created on 28 June 2019 (16 pages)
3 January 2019Registration of charge 051770990006, created on 24 December 2018 (16 pages)
7 December 2018Appointment of Nita Ramesh Savjani as a director on 25 September 2018 (2 pages)
17 October 2018Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (18 pages)
13 September 2018Registered office address changed from 250 Bishopsgate London EC2M 4AA England to 5th Floor 6 st. Andrew Street London EC4A 3AE on 13 September 2018 (1 page)
13 September 2018Appointment of Tmf Corporate Administration Services Limited as a secretary on 31 May 2018 (2 pages)
6 September 2018Appointment of Susan Elizabeth Lawrence as a director on 31 May 2018 (3 pages)
15 August 2018Confirmation statement made on 12 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 26/09/2019.
(6 pages)
10 July 2018Cessation of The Royal Bank of Scotland Plc as a person with significant control on 31 May 2018 (3 pages)
25 June 2018Notification of Premier Place Propco Limited as a person with significant control on 31 May 2018 (4 pages)
20 June 2018Appointment of Joint Corporate Services Limited as a director on 31 May 2018 (3 pages)
20 June 2018Appointment of Guido Dietrik Seleski as a director on 31 May 2018 (2 pages)
19 June 2018Termination of appointment of Rbs Secretarial Services Limited as a secretary on 31 May 2018 (2 pages)
19 June 2018Termination of appointment of Neil Thomson Boyes Miller as a director on 31 May 2018 (1 page)
16 June 2018Satisfaction of charge 051770990004 in full (4 pages)
11 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 31/05/2018
(21 pages)
5 June 2018Registration of charge 051770990005, created on 31 May 2018 (41 pages)
26 May 2018Satisfaction of charge 3 in full (11 pages)
26 May 2018Satisfaction of charge 2 in full (15 pages)
13 February 2018Cessation of Holdmile Limited as a person with significant control on 26 October 2017 (3 pages)
30 October 2017Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 6 October 2017 (2 pages)
30 October 2017Termination of appointment of Daniel Jonathan Wynne as a director on 6 October 2017 (2 pages)
30 October 2017Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 6 October 2017 (2 pages)
30 October 2017Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 6 October 2017 (2 pages)
30 October 2017Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 6 October 2017 (2 pages)
30 October 2017Termination of appointment of Daniel Jonathan Wynne as a director on 6 October 2017 (2 pages)
26 October 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 26 October 2017 (2 pages)
20 October 2017Appointment of Rbs Secretarial Services Limited as a secretary on 10 October 2017 (2 pages)
20 October 2017Appointment of Neil Thomson Boyes Miller as a director on 10 October 2017 (2 pages)
20 October 2017Appointment of Rbs Secretarial Services Limited as a secretary on 10 October 2017 (2 pages)
20 October 2017Appointment of Neil Thomson Boyes Miller as a director on 10 October 2017 (2 pages)
11 October 2017Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 250 Bishopsgate London EC2M 4AA on 11 October 2017 (1 page)
11 October 2017Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 250 Bishopsgate London EC2M 4AA on 11 October 2017 (1 page)
11 October 2017Registration of charge 051770990004, created on 10 October 2017 (38 pages)
11 October 2017Registration of charge 051770990004, created on 10 October 2017 (38 pages)
19 September 2017Full accounts made up to 31 December 2016 (17 pages)
19 September 2017Full accounts made up to 31 December 2016 (17 pages)
18 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
27 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
27 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
9 January 2015Full accounts made up to 31 December 2013 (17 pages)
9 January 2015Full accounts made up to 31 December 2013 (17 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(6 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(6 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (15 pages)
4 July 2013Full accounts made up to 31 December 2012 (15 pages)
8 August 2012Full accounts made up to 31 December 2011 (16 pages)
8 August 2012Full accounts made up to 31 December 2011 (16 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (16 pages)
6 July 2011Full accounts made up to 31 December 2010 (16 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (16 pages)
2 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
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)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (15 pages)
9 October 2006Full accounts made up to 31 December 2005 (15 pages)
28 July 2006Return made up to 12/07/06; full list of members (3 pages)
28 July 2006Return made up to 12/07/06; full list of members (3 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Return made up to 12/07/05; full list of members (3 pages)
15 July 2005Return made up to 12/07/05; full list of members (3 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2004Particulars of mortgage/charge (11 pages)
13 December 2004Particulars of mortgage/charge (11 pages)
20 October 2004Memorandum and Articles of Association (18 pages)
20 October 2004Memorandum and Articles of Association (18 pages)
13 October 2004Secretary's particulars changed;director's particulars changed (1 page)
13 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
23 September 2004Particulars of mortgage/charge (9 pages)
23 September 2004Particulars of mortgage/charge (9 pages)
17 September 2004Resolutions
  • RES13 ‐ Change of name 06/09/04
(1 page)
17 September 2004Resolutions
  • RES13 ‐ Change of name 06/09/04
(1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: 10 upper bank street london E14 5JJ (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New director appointed (7 pages)
13 September 2004New director appointed (7 pages)
13 September 2004New director appointed (7 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (7 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New secretary appointed;new director appointed (19 pages)
13 September 2004Director resigned (1 page)
13 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 September 2004New director appointed (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: 10 upper bank street london E14 5JJ (1 page)
13 September 2004New secretary appointed;new director appointed (19 pages)
13 September 2004Director resigned (1 page)
7 September 2004Company name changed shimmerbay LIMITED\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed shimmerbay LIMITED\certificate issued on 07/09/04 (2 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
12 July 2004Incorporation (25 pages)
12 July 2004Incorporation (25 pages)