Company NameWilmington Trust (London) Limited
Company StatusActive
Company Number05650152
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Elaine Katherine Lockhart
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(4 years, 12 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameKeith Reader
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 C/O Wilmington Trust (London) Limited
Third Floor Kings Arms Yard
London
EC2R 7AF
Director NameMr Christopher John Duffy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust (London) Limited 1 Kings Arms
Third Floor
London
EC2R 7AF
Director NameMs Susannah Louise Aliker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(18 years, 4 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed30 September 2009(3 years, 9 months after company formation)
Appointment Duration14 years, 6 months
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleHead Of Administration
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameBruce Bisson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2005(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 14 November 2012)
RoleTrustee
Correspondence Address19 Briar Road
Wilmington 19803
Delaware
United States
Director NameDavid Allen Vanaskey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2005(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 14 November 2012)
RoleBanker
Correspondence Address412 Star Route Road PO Box 102
Childs
Md 21916
United States
Director NameJohn Traynor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 14 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Michael Quinlan
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Paul Andrew Barton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 February 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
Appointed14 November 2012(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NamePeter Douglas Maynard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameFrank Jim Della Sala
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2015(9 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address166 Mercer Street
Suite 2r
New York
10012
United States
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2016(10 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Alan Geraghty
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2022(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Telephone020 73973600
Telephone regionLondon

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£3,899,757
Net Worth£2,405,758
Cash£3,466,744
Current Liabilities£2,094,871

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

4 January 2023Full accounts made up to 31 December 2021 (24 pages)
12 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
14 January 2022Appointment of Mr Alan Geraghty as a director on 14 January 2022 (2 pages)
4 January 2022Full accounts made up to 31 December 2020 (23 pages)
31 December 2021Termination of appointment of Jean-Christophe Schroeder as a director on 31 December 2021 (1 page)
17 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
18 January 2021Full accounts made up to 31 December 2019 (22 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
15 January 2020Annual return made up to 9 December 2006 with a full list of shareholders (10 pages)
15 January 2020Annual return made up to 9 December 2007 with a full list of shareholders (10 pages)
15 January 2020Annual return made up to 9 December 2008 with a full list of shareholders (10 pages)
17 December 2019Second filing of the annual return made up to 9 December 2015 (22 pages)
17 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
17 December 2019Second filing of the annual return made up to 9 December 2009 (22 pages)
17 December 2019Second filing of the annual return made up to 9 December 2010 (22 pages)
17 December 2019Second filing of the annual return made up to 9 December 2011 (22 pages)
17 December 2019Second filing of the annual return made up to 9 December 2014 (22 pages)
17 December 2019Second filing of the annual return made up to 9 December 2013 (22 pages)
17 December 2019Second filing of the annual return made up to 9 December 2012 (22 pages)
19 November 2019Director's details changed for Jean-Christophe Schroeder on 1 August 2018 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (20 pages)
18 January 2019Director's details changed for Keith Reader on 4 December 2018 (2 pages)
11 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
10 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
10 August 2018Statement of company's objects (2 pages)
19 July 2018Appointment of Christopher John Duffy as a director on 1 May 2018 (2 pages)
14 June 2018Appointment of Keith Reader as a director on 1 May 2018 (2 pages)
14 June 2018Termination of appointment of Peter Douglas Maynard as a director on 1 May 2018 (1 page)
12 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
26 July 2017Full accounts made up to 31 December 2016 (19 pages)
26 July 2017Full accounts made up to 31 December 2016 (19 pages)
17 March 2017Termination of appointment of Paul Andrew Barton as a director on 18 February 2017 (2 pages)
17 March 2017Termination of appointment of Paul Andrew Barton as a director on 18 February 2017 (2 pages)
17 March 2017Termination of appointment of Daniel Jonathan Wynne as a director on 9 March 2017 (2 pages)
17 March 2017Termination of appointment of Daniel Jonathan Wynne as a director on 9 March 2017 (2 pages)
7 February 2017Director's details changed for Daniel Jonathan Wynne on 7 March 2016 (3 pages)
7 February 2017Director's details changed for Daniel Jonathan Wynne on 7 March 2016 (3 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/01/2020
(6 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 July 2016Appointment of Jean-Christophe Schroeder as a director on 1 July 2016 (3 pages)
12 July 2016Termination of appointment of Frank Jim Della Sala as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Jean-Christophe Schroeder as a director on 1 July 2016 (3 pages)
12 July 2016Termination of appointment of Frank Jim Della Sala as a director on 1 July 2016 (2 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 250,000
(9 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2019.
(11 pages)
15 November 2015Appointment of Frank Jim Della Sala as a director on 29 October 2015 (3 pages)
15 November 2015Appointment of Frank Jim Della Sala as a director on 29 October 2015 (3 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 250,000
(8 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 250,000
(8 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2019.
(9 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (9 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 250,000
(9 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2019.
(10 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Termination of appointment of Sunil Masson as a director on 7 January 2013 (2 pages)
14 January 2013Termination of appointment of Sunil Masson as a director on 7 January 2013 (2 pages)
28 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (10 pages)
28 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2019.
(11 pages)
28 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (10 pages)
19 November 2012Termination of appointment of Bruce Bisson as a director (2 pages)
19 November 2012Appointment of Daniel Jonathan Wynne as a director (3 pages)
19 November 2012Termination of appointment of John Traynor as a director on 14 November 2012 (2 pages)
19 November 2012Appointment of Mr Paul Andrew Barton as a director on 14 November 2012 (3 pages)
19 November 2012Appointment of Mr Paul Andrew Barton as a director (3 pages)
19 November 2012Appointment of Mr Paul Andrew Barton as a director on 14 November 2012 (3 pages)
19 November 2012Termination of appointment of John Traynor as a director on 14 November 2012 (2 pages)
19 November 2012Appointment of Daniel Jonathan Wynne as a director on 14 November 2012 (3 pages)
19 November 2012Appointment of Peter Douglas Maynard as a director (3 pages)
19 November 2012Termination of appointment of David Vanaskey as a director (2 pages)
19 November 2012Termination of appointment of Bruce Bisson as a director on 14 November 2012 (2 pages)
19 November 2012Appointment of Daniel Jonathan Wynne as a director on 14 November 2012 (3 pages)
19 November 2012Termination of appointment of David Allen Vanaskey as a director on 14 November 2012 (2 pages)
19 November 2012Termination of appointment of Bruce Bisson as a director on 14 November 2012 (2 pages)
19 November 2012Termination of appointment of David Allen Vanaskey as a director on 14 November 2012 (2 pages)
19 November 2012Appointment of Peter Douglas Maynard as a director on 14 November 2012 (3 pages)
19 November 2012Termination of appointment of John Traynor as a director (2 pages)
19 November 2012Appointment of Peter Douglas Maynard as a director on 14 November 2012 (3 pages)
12 June 2012Appointment of Daniel Russell Fisher as a director on 15 May 2012 (3 pages)
12 June 2012Appointment of Daniel Russell Fisher as a director on 15 May 2012 (3 pages)
12 June 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Full accounts made up to 31 December 2011 (14 pages)
30 May 2012Full accounts made up to 31 December 2011 (14 pages)
6 March 2012Termination of appointment of Michael Quinlan as a director on 25 February 2012 (2 pages)
6 March 2012Termination of appointment of Michael Quinlan as a director on 25 February 2012 (2 pages)
6 March 2012Termination of appointment of Michael Quinlan as a director (2 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2019.
(11 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (10 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (10 pages)
21 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
21 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Elaine Katherine Lockhart on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Elaine Katherine Lockhart on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Michael Quinlan on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Michael Quinlan on 14 December 2011 (3 pages)
5 August 2011Full accounts made up to 31 December 2010 (14 pages)
5 August 2011Full accounts made up to 31 December 2010 (14 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services London Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from , Fifth Floor 6 Broad Street Place, London, EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services London Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2019.
(11 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
10 December 2010Appointment of Elaine Katherine Lockhart as a director (3 pages)
10 December 2010Appointment of Elaine Katherine Lockhart as a director (3 pages)
22 July 2010Full accounts made up to 31 December 2009 (165 pages)
22 July 2010Full accounts made up to 31 December 2009 (165 pages)
30 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2019.
(7 pages)
30 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
21 October 2009Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page)
21 October 2009Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page)
6 October 2009Appointment of Wilmington Trust Sp Services London Limited as a secretary (2 pages)
6 October 2009Appointment of Wilmington Trust Sp Services London Limited as a secretary (2 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
20 January 2009Director appointed michael quinlan (2 pages)
20 January 2009Director appointed michael quinlan (2 pages)
9 December 2008Registered office changed on 09/12/2008 from, fifth floor 6 broad street place, london, EC2M 7JH, united kingdom (1 page)
9 December 2008Registered office changed on 09/12/2008 from fifth floor 6 broad street place london EC2M 7JH united kingdom (1 page)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
19 June 2008Full accounts made up to 31 December 2007 (12 pages)
19 June 2008Full accounts made up to 31 December 2007 (12 pages)
2 June 2008Registered office changed on 02/06/2008 from, 6 broad street place, fifth floor, london, EC2M 7JH, united kingdom (1 page)
2 June 2008Registered office changed on 02/06/2008 from 6 broad street place fifth floor london EC2M 7JH united kingdom (1 page)
8 May 2008Registered office changed on 08/05/2008 from tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page)
8 May 2008Registered office changed on 08/05/2008 from 6 broad street place london EC2M 7JH united kingdom (1 page)
8 May 2008Registered office changed on 08/05/2008 from, 6 broad street place, london, EC2M 7JH, united kingdom (1 page)
8 May 2008Registered office changed on 08/05/2008 from, tower 42 level 11, international financial centre, 25 old broad street, london, EC2N 1HQ (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
14 December 2007Return made up to 09/12/07; full list of members (3 pages)
14 December 2007Return made up to 09/12/07; full list of members (3 pages)
2 April 2007Full accounts made up to 31 December 2006 (12 pages)
2 April 2007Full accounts made up to 31 December 2006 (12 pages)
23 January 2007Location of register of members (1 page)
23 January 2007Location of register of members (1 page)
17 January 2007Return made up to 09/12/06; full list of members (3 pages)
17 January 2007Return made up to 09/12/06; full list of members (3 pages)
16 January 2007Location of register of members (1 page)
16 January 2007Location of register of members (1 page)
18 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Ad 15/12/05--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
18 January 2006Ad 15/12/05--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 10 upper bank street london E14 5JJ (1 page)
22 December 2005Registered office changed on 22/12/05 from: 10 upper bank street, london, E14 5JJ (1 page)
9 December 2005Incorporation (33 pages)
9 December 2005Incorporation (33 pages)