London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(12 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | Third Floor 1 King's 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 | 25 September 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 | 25 September 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(1 year, 5 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(5 years, 7 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(7 years, 10 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 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 |
Website | lloydstsb.com |
---|---|
Telephone | 01733 347007 |
Telephone region | Peterborough |
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 | £3,329,471 |
Net Worth | £1,026 |
Cash | £93,811 |
Current Liabilities | £216,824,636 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
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: 5143138401 see image for full details. Outstanding |
---|---|
24 September 2010 | Delivered on: 14 October 2010 Persons entitled: The Bank of New York Mellon Classification: Purchaser security agreement dated 22 september 2010 Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in all accounts, contract rights, general intangibles, payment intangibles, software, chattel paper, instruments, documents, money, cash, deposit accounts and certificates of deposit see image for full details. Outstanding |
30 September 2008 | Delivered on: 21 October 2008 Persons entitled: The Bank of New York Mellon (As the Purchaser Collateral Agent on Trust for the Purchaser Secured Parties) 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 banks, 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 from time to time standing to the credit of the company account see image for full details. Outstanding |
5 December 2007 | Delivered on: 18 December 2007 Persons entitled: The Bank of New York Classification: An amended and restated purchaser security agreement Secured details: All monies due or to become due from the company to the issuer, the purchaser liquidity banks, the purchaser liquidity agent,the purchaser lenders and the purchaser loan agent, the purchaser collateral 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: All right title and interest in to and under all accounts contract rights general intangibles payment intangibles. See the mortgage charge document for full details. Outstanding |
5 December 2007 | Delivered on: 18 December 2007 Persons entitled: The Bank of New York Classification: A first supplemental bank account charge and security trust deed Secured details: All monies due or to become due from the company to the purchaser lenders and the purchaser loan agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest and benefit now and in the future in to and in respect of the deposits. See the mortgage charge document for full details. Outstanding |
18 October 2006 | Delivered on: 6 November 2006 Persons entitled: Jpmorgan Chase Bank N.A. Classification: Purchaser security agreement Secured details: All monies due or to become due from the company to the issuer, the purchaser liquidity banks, the purchaser liquidity agent, the purchaser collateral 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: All of the company's right, title and interest in, to and under all accounts, contract rights, general intangibles, payment intangibles, software, chattel paper, instruments, documents, money, cash, deposit acounts, certificates of deposit, goods, letter of credit rights, letters of credit, advances of credit and investment property wherever located, whether now owned or hereafter acquired. See the mortgage charge document for full details. Outstanding |
18 October 2006 | Delivered on: 6 November 2006 Persons entitled: Jp Morgan Chase Bank N.A. 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, the purchaser liquidity agent, the purchaser collateral 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: First fixed security all of its rights, title, interest and benefit, existing now or in the future in, to and in respect of the deposits and the assets held by the company and guarantees and insurance thereof or relating thereto and collateral security therefor or relating thereto. See the mortgage charge document for full details. Outstanding |
12 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
9 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
12 November 2019 | Full accounts made up to 31 December 2018 (33 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
4 April 2019 | Appointment of Mr Ioannis Kyriakopoulos 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) |
19 October 2018 | Confirmation statement made on 6 October 2018 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) |
20 August 2018 | Full accounts made up to 31 December 2017 (27 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) |
10 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
5 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
19 October 2016 | Director's details changed for Miss Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Miss Mignon Clarke on 6 October 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 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) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
2 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
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) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
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) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 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) |
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) |
20 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 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) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 Kings Arms Yard London EC2R 7AF on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 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 Services (London) Limited Third Floor 1 Kings Arms Yard London EC2R 7AF on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 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 Services (London) Limited Third Floor 1 Kings Arms Yard London EC2R 7AF on 2 June 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
2 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 (level 11) 25 broad st london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 (level 11) 25 broad st 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) |
4 April 2008 | Director appointed jean-christophe schroeder (3 pages) |
4 April 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) |
18 December 2007 | Particulars of mortgage/charge (11 pages) |
18 December 2007 | Particulars of mortgage/charge (12 pages) |
18 December 2007 | Particulars of mortgage/charge (11 pages) |
18 December 2007 | Particulars of mortgage/charge (12 pages) |
16 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Particulars of mortgage/charge (11 pages) |
6 November 2006 | Particulars of mortgage/charge (12 pages) |
6 November 2006 | Particulars of mortgage/charge (11 pages) |
6 November 2006 | Particulars of mortgage/charge (12 pages) |
6 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
6 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
25 September 2006 | Incorporation (46 pages) |
25 September 2006 | Incorporation (46 pages) |