1 Kings Arms Yard
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, 4 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 | 15 November 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 | 15 November 2006(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 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 | 15 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings 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, 3 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, 6 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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(7 years, 8 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(11 years, 10 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 |
Website | lloydsbankinggroup.com/ |
---|
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 | £4,244,579 |
Net Worth | £1,026 |
Cash | £37,191 |
Current Liabilities | £123,747,174 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
29 March 2012 | Delivered on: 18 April 2012 Persons entitled: The Bank of New York Mellon as Purchaser Collateral Agent 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 chargee, the hedge counterparty, the purchaser custodian, the purchaser administrator, the purchaser manager, the purchaser investment advisor and the purchaser hedging agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge on trust for the purchaser secured parties each deposit and the securities entitlements see image for full details. Outstanding |
---|---|
29 March 2012 | Delivered on: 18 April 2012 Persons entitled: The Bank of New York Mellon as Purchaser Collateral Agent Classification: A purchaser security agreement Secured details: All monies due or to become due from the company to the issuer, the purchaser liquidity banks and the purchaser liquidity agent chargee, the hedge counterparty, the purchaser custodian, the purchaser administrator, the purchaser manager, the purchasrer investment advisor and the purchaser hedging agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in, to and under the purchaser collateral see image for full details. Outstanding |
19 December 2006 | Delivered on: 28 December 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 and 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 charge on company account first fixed charges on all its right title interest and benefit present and future in the assets floating charge assignment further acquire items. See the mortgage charge document for full details. Outstanding |
12 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
26 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
29 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
12 November 2019 | Full accounts made up to 31 December 2018 (30 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) |
29 November 2018 | Confirmation statement made on 25 November 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) |
16 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) |
6 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
12 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
12 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) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 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) |
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) |
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
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 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
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) |
5 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 15 November 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) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 (13 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 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) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 15 November 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 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) |
7 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 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) |
14 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 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) |
21 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (18 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 old broad street 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 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
26 March 2008 | Director appointed jean christophe schroeder (3 pages) |
26 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) |
18 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
18 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
28 December 2006 | Particulars of mortgage/charge (11 pages) |
28 December 2006 | Particulars of mortgage/charge (11 pages) |
24 November 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
24 November 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
15 November 2006 | Incorporation (59 pages) |
15 November 2006 | Incorporation (59 pages) |