London
SE1 9SG
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings 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 | 04 May 2011(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Daniel Jonathan Wynne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wilmingtpn Trust Sp Services (London) Limited 1 Kings Arms Yard London EC2R 7AF |
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 2 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 11 November 2023 (overdue) |
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Accounts for a dormant company made up to 28 April 2019 (11 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
30 January 2019 | Accounts for a dormant company made up to 29 April 2018 (10 pages) |
9 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (10 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
2 May 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
11 January 2017 | Accounts for a dormant company made up to 1 May 2016 (11 pages) |
11 January 2017 | Accounts for a dormant company made up to 1 May 2016 (11 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
11 February 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
14 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (3 pages) |
14 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (3 pages) |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
2 February 2015 | Accounts for a dormant company made up to 23 August 2014 (3 pages) |
2 February 2015 | Accounts for a dormant company made up to 23 August 2014 (3 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
14 November 2013 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
22 May 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
22 May 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
18 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (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 | 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 | 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) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Appointment of Mr Mark Howard Filer as a director (3 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Appointment of Mr Mark Howard Filer as a director (3 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
25 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
2 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
6 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
5 April 2009 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
5 April 2009 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
6 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 | 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) |
8 March 2008 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
8 March 2008 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (4 pages) |
13 November 2007 | New director appointed (4 pages) |
16 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 19 August 2006 (4 pages) |
29 May 2007 | Accounts for a dormant company made up to 19 August 2006 (4 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
26 June 2006 | Full accounts made up to 20 August 2005 (13 pages) |
26 June 2006 | Full accounts made up to 20 August 2005 (13 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42(level ii) international financial centre 25 old broad street EC2N 1HQ london (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42(level ii) international financial centre 25 old broad street EC2N 1HQ london (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
29 October 2004 | Accounting reference date shortened from 31/10/05 to 24/08/05 (1 page) |
29 October 2004 | Accounting reference date shortened from 31/10/05 to 24/08/05 (1 page) |
15 October 2004 | Incorporation (57 pages) |
15 October 2004 | Incorporation (57 pages) |