London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 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 | Current |
Appointed | 26 May 2006(same day as company formation) |
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 | 26 May 2006(same day as company formation) |
Role | Company Director |
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 | 26 May 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 | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Registered Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,541,520 |
Net Worth | -£13,518,666 |
Cash | £53,551,999 |
Current Liabilities | £56,774,126 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
7 January 2021 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
---|---|
22 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
5 July 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
7 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
5 July 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
5 June 2018 | Confirmation statement made on 5 June 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) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
13 April 2017 | Appointment of Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages) |
13 April 2017 | Appointment of Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
12 February 2016 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
12 February 2016 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
1 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
1 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (30 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (30 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 26 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 Martin Mcdermott on 14 December 2011 (3 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 Martin Mcdermott on 14 December 2011 (3 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (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 Spervices (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 Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 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 | 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 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
9 August 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
9 August 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
4 July 2009 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
4 July 2009 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
22 January 2009 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
22 January 2009 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
2 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from wilmington trust sp services tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from wilmington trust sp services tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
1 February 2008 | New director appointed (5 pages) |
1 February 2008 | New director appointed (5 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
4 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
4 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
26 May 2006 | Incorporation (16 pages) |
26 May 2006 | Incorporation (16 pages) |