140 London Wall
London
EC2Y 5DN
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Richard Spinks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr William Purves |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2011) |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Capita Trust Nominees No. 1 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
27 March 2008 | Delivered on: 11 April 2008 Persons entitled: Lasalle Trustees Limited as the Security Trustee for the Secured Creditors Classification: The series security deed supplement Secured details: All monies due or to become due from the issuer to the series secured creditors of such series on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer confirmed that the series assets relate to the series and are subject to the security constituted by or pursuant to the security deed see image for full details. Outstanding |
---|---|
22 June 2007 | Delivered on: 11 July 2007 Persons entitled: Abn Amro Trustees Limited (The Security Trustee) Acting as Security Trustee for the Securedcreditors Classification: The series 2007-FF1 security deed supplement Secured details: All monies due or to become due from the company to the series secured creditors and to the programme secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The series assets. See the mortgage charge document for full details. Outstanding |
23 November 2006 | Delivered on: 12 December 2006 Persons entitled: Abm Amro Trustees Limited (The Security Trustee) Acting as the Security Trustee for the Securedcreditors Classification: Security deed Secured details: All monies due or to become due from the issuer to the programme secured creditors and to the series secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of it's rights title and interest in and under the transaction documents. See the mortgage charge document for full details. Outstanding |
23 November 2006 | Delivered on: 12 December 2006 Persons entitled: Abm Amro Trustees Limited (The Security Trustee) Acting as the Security Trustee for the Securedcreditors Classification: The series security deed supplement Secured details: All monies due or to become due from the issuer to the programme secured creditors and to the series secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The series assets. See the mortgage charge document for full details. Outstanding |
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
21 March 2023 | Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 20 March 2023 (2 pages) |
21 March 2023 | Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page) |
21 March 2023 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
21 March 2023 | Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
20 March 2023 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
13 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
12 July 2021 | Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
12 July 2021 | Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page) |
12 July 2021 | Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 5 July 2021 (2 pages) |
12 July 2021 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
5 July 2021 | Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
12 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
12 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
12 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
11 July 2019 | Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
4 December 2017 | Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages) |
4 December 2017 | Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
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) |
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) |
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) |
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) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 July 2015 | Appointment of Sean Martin as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Sean Martin as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
29 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
29 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 December 2011 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
5 December 2011 | Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
5 December 2011 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
5 December 2011 | Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
2 December 2011 | Termination of appointment of William Purves as a director (1 page) |
2 December 2011 | Termination of appointment of William Purves as a director (1 page) |
30 November 2011 | Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page) |
30 November 2011 | Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2010 (1 page) |
16 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Capita Trust Corporate Limited on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Capita Trust Corporate Limited on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 31 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2010 (1 page) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Appointment of Mr William Purves as a director (2 pages) |
2 February 2010 | Appointment of Mr William Purves as a director (2 pages) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
5 January 2010 | Memorandum and Articles of Association (32 pages) |
5 January 2010 | Memorandum and Articles of Association (32 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
14 December 2009 | Auditor's resignation (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
1 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Richard Spinks as a director (1 page) |
1 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Richard Spinks as a director (1 page) |
4 November 2009 | Full accounts made up to 26 December 2008 (9 pages) |
4 November 2009 | Full accounts made up to 26 December 2008 (9 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / capita trust corporate LIMITED / 31/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / capita trust corporate LIMITED / 31/07/2008 (1 page) |
13 August 2008 | Full accounts made up to 28 December 2007 (9 pages) |
13 August 2008 | Full accounts made up to 28 December 2007 (9 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (37 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (37 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Return made up to 31/07/07; full list of members (6 pages) |
25 October 2007 | Return made up to 31/07/07; full list of members (6 pages) |
9 August 2007 | Location of register of members (1 page) |
9 August 2007 | Location of register of members (1 page) |
11 July 2007 | Particulars of mortgage/charge (20 pages) |
11 July 2007 | Particulars of mortgage/charge (20 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
8 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
8 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
12 December 2006 | Particulars of mortgage/charge (17 pages) |
12 December 2006 | Particulars of mortgage/charge (19 pages) |
12 December 2006 | Particulars of mortgage/charge (17 pages) |
12 December 2006 | Particulars of mortgage/charge (19 pages) |
28 September 2006 | Incorporation (21 pages) |
28 September 2006 | Incorporation (21 pages) |