Company NameYBS Covered Bonds Finance Limited
Company StatusActive
Company Number05943479
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 6 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 NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(10 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Duncan Asker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
BD5 8LJ
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed22 September 2006(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed22 September 2006(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Christopher Lee Parrish
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleBuilding Society Group Treasur
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3DA
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP

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

Year2013
Turnover£11,266
Net Worth£265
Cash£146
Current Liabilities£9,824

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 September 2020Appointment of Mr Duncan Asker as a director on 31 August 2020 (2 pages)
1 September 2020Termination of appointment of Christopher Lee Parrish as a director on 31 August 2020 (1 page)
7 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 December 2018Amended total exemption full accounts made up to 31 December 2017 (10 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
10 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 May 2017Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages)
3 May 2017Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 29 March 2017 (3 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 29 March 2017 (3 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
26 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(6 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(6 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(7 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(7 pages)
16 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(7 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(7 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
17 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
9 January 2012Appointment of Martin Mcdermott as a director (3 pages)
9 January 2012Appointment of Martin Mcdermott as a director (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed (3 pages)
21 December 2011Director's details changed (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
2 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
2 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
2 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
2 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 C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
1 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
1 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
24 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
30 September 2009Return made up to 22/09/09; full list of members (5 pages)
30 September 2009Return made up to 22/09/09; full list of members (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
26 September 2008Return made up to 22/09/08; full list of members (5 pages)
26 September 2008Return made up to 22/09/08; full list of members (5 pages)
23 July 2008Return made up to 22/09/07; full list of members; amend (6 pages)
23 July 2008Return made up to 22/09/07; full list of members; amend (6 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (5 pages)
13 November 2007New director appointed (5 pages)
25 September 2007Return made up to 22/09/07; full list of members (3 pages)
25 September 2007Return made up to 22/09/07; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
8 November 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
8 November 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
22 September 2006Incorporation (40 pages)
22 September 2006Incorporation (40 pages)