London
EC4M 7RF
Director Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 11 July 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Link Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 11 July 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2014(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 July 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Ann Sara Tomsett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 14 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3a Palace Green London W8 4TR |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 11 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Secretary Name | Ann Sara Tomsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3a Palace Green London W8 4TR |
Director Name | Mr David Antony Wheeler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Merton Hall Road Wimbledon London SW19 3PP |
Director Name | Mark Frederick Wilten |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 August 2006) |
Role | Group Treasurer |
Correspondence Address | 26 Maze Road Richmond Surrey TW9 3DE |
Director Name | Mark Frederick Wilten |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 August 2006) |
Role | Group Treasurer |
Correspondence Address | 26 Maze Road Richmond Surrey TW9 3DE |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 11 September 2007) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road London SW19 7JL |
Director Name | Malcolm Clays |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 14 April 2008) |
Role | Director Of Finance |
Correspondence Address | 9 Llewelyn Park Twyford Berkshire RG10 9NG |
Director Name | Mr Derek Lloyd |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2011) |
Role | Head Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Anant Patel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Sean Peter Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Paul Glendenning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | investec.com |
---|
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Mpl Securitisation LTD 100.00% Ordinary |
---|---|
1 at £1 | Capita Trust Nominees No.1 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,184,000 |
Gross Profit | £4,890,000 |
Net Worth | £13,000 |
Cash | £28,629,000 |
Current Liabilities | £38,946,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 March 2009 | Delivered on: 24 March 2009 Persons entitled: Capita Trust Company Limited (The Trustee) Classification: A deed of amendment Secured details: All monies due or to become due from the company to the chargee and/or any receiver and all monies due or to become due from the company to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest present and future in to and under the cash accounts and the custody agreement and all sums of money from time to time standing to the credit of the cash accounts and the custody account see image for full details. Outstanding |
---|---|
28 January 2009 | Delivered on: 13 February 2009 Persons entitled: Capita Trust Company Limited Classification: A bank account assignment Secured details: All monies due or to become due from the company to the order of the trustee and/or any receiver and/or to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title, benefit and interest present and future in, to and under the cash accounts and the custody agreement see image for full details. Outstanding |
27 November 2007 | Delivered on: 5 December 2007 Persons entitled: Capital Trust Company Limited Classification: A supplemental deed of charge being supplemental to a deed of charge and assignment dated 15 may 2006 Secured details: All monies due or to become due from the company to the chargee and/or any receiver and to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The scottish loans and the scottish mortgages, all right title interest and benefit of npmf in and under the npmf-MPS3 scottish loans and their related npmf-MPS3 scottish mortgages, all right title interest and benefit in the scottish charged, the insurance contracts and the property. See the mortgage charge document for full details. Outstanding |
30 June 2006 | Delivered on: 20 July 2006 Persons entitled: Capita Trust Company Limited Classification: Supplemental deed of charge and assignation in security (the "second supplemental deed of charge") Secured details: All monies due or to become due from the company to the chargee and/or any receiver and to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The scottish loans and the scottish mortgages relative thereto together with all principal sums, including all further advances, interest and expenses comprised therein and secured thereby. See the mortgage charge document for full details. Outstanding |
22 May 2006 | Delivered on: 12 June 2006 Persons entitled: Capita Trust Company Limited (Trustee) Classification: Supplemental deed of charge and assignation in security being supplemental to a deed of charge and assignment dated 15 may 2006 and Secured details: All monies due or to become due from the company to the chargee and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The scottish loans and the scottish mortgages, the scottish charges and whole other collateral security granted in respect of such scottish loans,. See the mortgage charge document for full details. Outstanding |
15 May 2006 | Delivered on: 1 June 2006 Persons entitled: Capita Trust Company Limited (The Trustee) Classification: A deed of charge and assignment Secured details: All monies due or to become due from the company to the chargee and/or any receiver and to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed equitable charge all the company's right title interest and benefit in to and under the english loans and the english mortgages in the mortgage pool, any life policies, the insurance contracts. See the mortgage charge document for full details. Outstanding |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
---|---|
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
20 October 2017 | Change of details for Mpl Securitisation Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 July 2017 | Satisfaction of charge 2 in full (1 page) |
11 July 2017 | Satisfaction of charge 4 in full (2 pages) |
11 July 2017 | Satisfaction of charge 3 in full (1 page) |
11 July 2017 | Satisfaction of charge 1 in full (1 page) |
11 July 2017 | Satisfaction of charge 5 in full (1 page) |
11 July 2017 | Satisfaction of charge 6 in full (1 page) |
23 June 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 March 2016 (35 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 July 2014 | Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
16 June 2014 | Termination of appointment of Sean Martin as a director (1 page) |
16 June 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
30 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
30 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
12 August 2013 | Full accounts made up to 31 March 2013 (29 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
29 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
29 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
19 December 2011 | Appointment of Mr Sean Martin as a director (2 pages) |
16 December 2011 | Termination of appointment of Anant Patel as a director (1 page) |
16 December 2011 | Termination of appointment of Derek Lloyd as a director (1 page) |
22 September 2011 | Full accounts made up to 31 March 2011 (25 pages) |
15 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page) |
8 August 2011 | Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
27 October 2009 | Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (26 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
22 April 2008 | Appointment terminated director ann tomsett (1 page) |
22 April 2008 | Appointment terminated director david wheeler (1 page) |
16 April 2008 | Appointment terminated director malcolm clays (1 page) |
16 April 2008 | Director appointed mr anant patel (1 page) |
16 April 2008 | Director appointed mr derek lloyd (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
5 December 2007 | Particulars of mortgage/charge (8 pages) |
5 November 2007 | Auditor's resignation (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page) |
28 September 2007 | New director appointed (3 pages) |
26 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
25 September 2007 | Director resigned (1 page) |
18 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
17 July 2007 | Director resigned (1 page) |
12 June 2007 | Full accounts made up to 30 November 2006 (18 pages) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
10 November 2006 | New director appointed (4 pages) |
13 September 2006 | New director appointed (6 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
18 August 2006 | Return made up to 01/08/06; full list of members (13 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Particulars of mortgage/charge (4 pages) |
12 June 2006 | New director appointed (2 pages) |
1 June 2006 | Particulars of mortgage/charge (9 pages) |
9 May 2006 | New director appointed (4 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
9 May 2006 | Ad 26/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
2 May 2006 | Application to commence business (2 pages) |
27 April 2006 | £ nc 100000/50000 12/04/06 (1 page) |
27 April 2006 | Resolutions
|
24 April 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | New director appointed (6 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Registered office changed on 24/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New secretary appointed;new director appointed (6 pages) |
12 April 2006 | Company name changed dragonorbit public LIMITED compa ny\certificate issued on 12/04/06 (2 pages) |
27 February 2006 | Incorporation (18 pages) |