London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 June 2023) |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2006(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 | Closed |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2008(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Daniel Russell Fisher |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2018) |
Role | Head Of Corporate Management |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lloydstsb.co.uk |
---|---|
Telephone | 01733 347007 |
Telephone region | Peterborough |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,617,000 |
Net Worth | £1,026 |
Cash | £65,058 |
Current Liabilities | £499,891,985 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2014 | Delivered on: 13 June 2014 Persons entitled: The Bank of New York Mellon (London Branch) in Its Capacity as Purchaser Collateral Agent for the Purchaser Secured Parties Classification: A registered charge Outstanding |
---|---|
3 June 2014 | Delivered on: 13 June 2014 Persons entitled: The Bank of New York Mellon (London Branch) in Its Capacity as Purchaser Collateral Agent for the Purchaser Secured Parties Classification: A registered charge Particulars: The bank of new york meoolon (london branch) in its capacity as purchaser collateral agent for the purchaser secured parties. Outstanding |
30 March 2011 | Delivered on: 19 April 2011 Persons entitled: The Bank of New York Mellon as Purchaser Collateral Agent Classification: A purchaser security agreement Secured details: All monies due or to become due from the company to the issuer,the purchaser liquidity banks and the purchaser liquidity agent,the chargee,the hedge counterparty,the purchaser administrator,the purchaser manager,the purchaser investment advisor and the hedging agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's right title and interest in to and under all accounts,contract rights,general intangibles payment intangibles,software,chattel paper see image for full details. Outstanding |
30 March 2011 | Delivered on: 19 April 2011 Persons entitled: The Bank of New York Mellon as Purchaser Collateral Agent Classification: Bank account charge and security trust deed Secured details: All monies due or to become due from the company to the issuer, the purchaser liquidity banks and the purchaser liquidity agent, the chargee, the hedge counterparty, the purchaser administrator, the purchaser manager, the purchaser investment advisor and the hedging agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being all sums to the credit of the company account with account number: 3850218400 see image for full details. Outstanding |
9 December 2010 | Delivered on: 21 December 2010 Persons entitled: The Bank of New York Mellon Classification: A purchaser security agreement Secured details: All monies due or to become due from the company to the issuer, the purchaser liquidity banks and the purchaser liquidity agent, the chargee, the hedge counterparty, the purchaser administrator, the purchaser manager, the purchaser investment advisor and the hedging agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in, to and under all accounts, contract rights, software, securities accounts that relate to the following: the assets held by the company, the purchaser documents; any and all proceeds and products of any of the foregoing. See image for full details. Outstanding |
9 December 2010 | Delivered on: 21 December 2010 Persons entitled: The Bank of New York Mellon Classification: A bank account charge and security trust deed Secured details: All monies due or to become due from the company to the issuer, the purchaser liquidity banks and the purchaser liquidity agent, the chargee, the hedge counterparty, the purchaser administrator, the purchaser manager, the purchaser investment advisor and the hedging agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being all sums to the credit of the company account with account number: 3850218400 see image for full details. Outstanding |
21 January 2010 | Delivered on: 3 February 2010 Persons entitled: The Bank of New York Mellon (The Purchaser Collateral Agent) Classification: A bank account charge and security trust deed Secured details: All monies due or to become due from the company to the chargee, the issuer, the purchaser liquidity bank, the purchaser liquidity agent, the hedge counterparty, the purchaser administrator, the purchaser manager, the purchaser investment advisor and the hedging agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being all sums standing to the credit of the company account account number 4415139780 see image for full details. Outstanding |
7 March 2006 | Delivered on: 27 March 2006 Persons entitled: Jpmorgan Chase Bank N.A. (As the Purchaser Collateral Agent on Trust for the Purchaser Securedparties Classification: Bank account charge and security trust deed Secured details: All monies due or to become due from the company to the issuer, the purchaser liquidity banks and the purchaser liquidity agent, the chargee, the hedge counterparty and the purchaser administrator under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title interest and benefit, present and future in, to and in respect of the assets (including the notes), all rights to receive payment of any amounts, all payments received by it, all rights to serve notices and/or make demands. See the mortgage charge document for full details. Outstanding |
10 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
12 November 2019 | Full accounts made up to 31 December 2018 (32 pages) |
20 June 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
4 April 2019 | Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
5 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
16 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
12 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
12 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
8 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
4 November 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
4 November 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 June 2014 | Registration of charge 057184810008 (54 pages) |
13 June 2014 | Registration of charge 057184810007 (61 pages) |
13 June 2014 | Registration of charge 057184810007 (61 pages) |
13 June 2014 | Registration of charge 057184810008 (54 pages) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
15 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
1 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 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 Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 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 2 June 2011 (2 pages) |
2 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 2 June 2011 (2 pages) |
2 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 2 June 2011 (2 pages) |
1 June 2011 | Secretary'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 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD, tower 42 (level 11), 25 old broadstreet london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD, tower 42 (level 11), 25 old broadstreet 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 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
6 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
27 March 2006 | Particulars of mortgage/charge (13 pages) |
27 March 2006 | Particulars of mortgage/charge (13 pages) |
2 March 2006 | New director appointed (12 pages) |
2 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
2 March 2006 | New director appointed (12 pages) |
2 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
22 February 2006 | Incorporation (17 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Incorporation (17 pages) |