1 King's Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2005(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (closed 06 September 2019) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2005(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (closed 06 September 2019) |
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 | 12 December 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Neelis Frederick Swart |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2008) |
Role | Company Director |
Correspondence Address | 248 Grays Inn Road London WC1X 8JR |
Director Name | Robert John Hollinshead |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Rise The Street Little Bealings Woodbridge Suffolk IP13 6LN |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Marco Grimaldi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2012) |
Role | Banker |
Correspondence Address | 47 Talbot Road London N6 4QX |
Director Name | Stefan Ziese |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 December 2008) |
Role | Bank Manager |
Correspondence Address | Stettiner Ring 4 Friedrichsdorf 61381 Germany |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Simon Christopher Kenneth Bowmer |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 September 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Wilmington Trust Sp Services (London) Limited Fift 6 Broad Street Place London EC2M 7JH |
Director Name | Mr James Alexander Walters |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,488,957 |
Gross Profit | £1,482,053 |
Net Worth | -£45,251,676 |
Cash | £2,016,558 |
Current Liabilities | £87,845,974 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2006 | Delivered on: 13 February 2006 Persons entitled: Kleinwort Benson Trustees Limited (The Security Trustee) Classification: A deed of charge Secured details: All monies due or to become due from the company to any note purchase party or to any other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in any purchased mortgaged loans and their collateral security and other related assets all of its rights in any f/h or l/h property which it acquires as a result of the assignment to it of collateral securities and its rights in any plant and machinery on and rental and other income. See the mortgage charge document for full details. Outstanding |
---|
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
---|---|
10 October 2017 | Termination of appointment of Robert John Hollinshead as a director on 28 September 2017 (2 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 October 2017 | Termination of appointment of Simon Christopher Kenneth Bowmer as a director on 28 September 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 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 29 March 2017 (3 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 February 2015 | Termination of appointment of Martin Mcdermott as a director on 30 January 2015 (2 pages) |
5 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (9 pages) |
5 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (9 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (9 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (9 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
9 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 January 2013 | Appointment of James Alexander Walters as a director (3 pages) |
28 January 2013 | Appointment of James Alexander Walters as a director on 15 November 2012 (3 pages) |
9 October 2012 | Termination of appointment of Marco Grimaldi as a director on 25 September 2012 (2 pages) |
9 October 2012 | Termination of appointment of Marco Grimaldi as a director (2 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 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) |
25 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
25 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 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 | 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) |
9 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 July 2010 | Appointment of Simon Christopher Kenneth Bowmer as a director (3 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 March 2010 | Auditor's resignation (1 page) |
18 January 2010 | Section 519 (1 page) |
17 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
17 December 2008 | Appointment terminated director stefan ziese (1 page) |
8 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
6 June 2008 | Director appointed martin mcdermott (10 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp service 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) |
4 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 March 2008 | Director appointed marco grimaldi (3 pages) |
28 March 2008 | Director appointed stefan ziese (3 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
20 February 2008 | Director resigned (1 page) |
6 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (14 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
14 April 2007 | Ad 04/04/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
13 April 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
30 January 2007 | New director appointed (3 pages) |
29 January 2007 | New director appointed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
5 July 2006 | Director's particulars changed (1 page) |
13 February 2006 | Particulars of mortgage/charge (9 pages) |
6 January 2006 | New director appointed (6 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (5 pages) |
6 January 2006 | New secretary appointed;new director appointed (15 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 20 black friars lane london EC4V 6HD (1 page) |
12 December 2005 | Company name changed mawlaw 672 LIMITED\certificate issued on 12/12/05 (4 pages) |
5 July 2005 | Incorporation (31 pages) |