London
EC2R 7AF
Director Name | Mr Christopher John Duffy |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 August 2023) |
Role | Company Director |
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 | 16 June 2006(1 month after company formation) |
Appointment Duration | 17 years, 2 months (closed 25 August 2023) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2009(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 25 August 2023) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2008) |
Role | Corporate Management |
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 | 16 June 2006(1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 March 2017) |
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(1 year, 9 months 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 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, 2 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 King's 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, 4 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 |
Director Name | Ms Eileen Marie Hughes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2019(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2019) |
Role | Company Director |
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 | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,429,000 |
Gross Profit | £7,487,000 |
Net Worth | £836,000 |
Cash | £84,387,000 |
Current Liabilities | £77,801,000 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
25 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2023 | Return of final meeting in a members' voluntary winding up (17 pages) |
10 October 2022 | Liquidators' statement of receipts and payments to 23 September 2022 (12 pages) |
25 January 2022 | Appointment of a voluntary liquidator (3 pages) |
25 January 2022 | Resolutions
|
19 January 2022 | Appointment of a voluntary liquidator (3 pages) |
19 November 2021 | Liquidators' statement of receipts and payments to 23 September 2021 (13 pages) |
23 September 2021 | Removal of liquidator by court order (8 pages) |
20 October 2020 | Appointment of a voluntary liquidator (3 pages) |
20 October 2020 | Declaration of solvency (5 pages) |
6 October 2020 | Registered office address changed from 7th Floor 21 Lombard Street London EC3V 9AH to 7th Floor 21 Lombard Street London EC3V 9AH on 6 October 2020 (2 pages) |
6 October 2020 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 6 October 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a dormant company made up to 30 November 2019 (11 pages) |
2 October 2019 | Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
4 April 2019 | Appointment of Ms Eileen Marie Hughes as a director on 26 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
18 January 2019 | Accounts for a dormant company made up to 30 November 2018 (11 pages) |
5 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
14 August 2018 | Accounts for a dormant company made up to 30 November 2017 (9 pages) |
22 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 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) |
29 August 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
19 April 2017 | Termination of appointment of Mark Howard Filer as a director on 27 March 2017 (2 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
19 April 2017 | Termination of appointment of Mark Howard Filer as a director on 27 March 2017 (2 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
1 September 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
20 August 2015 | Group of companies' accounts made up to 30 November 2014 (37 pages) |
20 August 2015 | Group of companies' accounts made up to 30 November 2014 (37 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
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) |
18 June 2014 | Group of companies' accounts made up to 30 November 2013 (38 pages) |
18 June 2014 | Group of companies' accounts made up to 30 November 2013 (38 pages) |
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 July 2013 | Group of companies' accounts made up to 30 November 2012 (38 pages) |
17 July 2013 | Group of companies' accounts made up to 30 November 2012 (38 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Group of companies' accounts made up to 30 November 2011 (29 pages) |
16 July 2012 | Group of companies' accounts made up to 30 November 2011 (29 pages) |
31 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
31 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 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 | Annual return made up to 17 May 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) |
18 July 2011 | Group of companies' accounts made up to 30 November 2010 (30 pages) |
18 July 2011 | Group of companies' accounts made up to 30 November 2010 (30 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 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 United Kingdom on 1 June 2011 (2 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 United Kingdom on 1 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 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 1 June 2011 (2 pages) |
3 August 2010 | Group of companies' accounts made up to 30 November 2009 (31 pages) |
3 August 2010 | Group of companies' accounts made up to 30 November 2009 (31 pages) |
27 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Group of companies' accounts made up to 30 November 2008 (35 pages) |
29 September 2009 | Group of companies' accounts made up to 30 November 2008 (35 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
14 May 2009 | Group of companies' accounts made up to 30 November 2007 (36 pages) |
14 May 2009 | Group of companies' accounts made up to 30 November 2007 (36 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from c/o wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH united kingdom (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from c/o wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH united kingdom (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
23 February 2009 | Secretary appointed wilmington trust sp services(london) LIMITED (2 pages) |
23 February 2009 | Secretary appointed wilmington trust sp services(london) LIMITED (2 pages) |
9 February 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
9 February 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
2 June 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 17/05/2008 (1 page) |
2 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
2 June 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 17/05/2008 (1 page) |
2 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
12 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (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) |
31 December 2007 | Group of companies' accounts made up to 30 November 2006 (23 pages) |
31 December 2007 | Group of companies' accounts made up to 30 November 2006 (23 pages) |
12 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
18 September 2006 | Memorandum and Articles of Association (19 pages) |
18 September 2006 | Memorandum and Articles of Association (19 pages) |
12 September 2006 | Company name changed eurosail 2006-3 parent LIMITED\certificate issued on 12/09/06 (2 pages) |
12 September 2006 | Company name changed eurosail 2006-3 parent LIMITED\certificate issued on 12/09/06 (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
22 June 2006 | Memorandum and Articles of Association (19 pages) |
22 June 2006 | New director appointed (9 pages) |
22 June 2006 | New director appointed (6 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 10 upper bank street london E14 5JJ (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 10 upper bank street london E14 5JJ (1 page) |
22 June 2006 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
22 June 2006 | New director appointed (6 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (14 pages) |
22 June 2006 | Memorandum and Articles of Association (19 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (14 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New director appointed (9 pages) |
19 June 2006 | Company name changed bountybridge LIMITED\certificate issued on 19/06/06 (2 pages) |
19 June 2006 | Company name changed bountybridge LIMITED\certificate issued on 19/06/06 (2 pages) |
17 May 2006 | Incorporation (25 pages) |
17 May 2006 | Incorporation (25 pages) |