Company NameGresham Receivables (No. 15) UK Limited
Company StatusActive
Company Number05999539
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 4 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
Appointed20 April 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmington Trust Sp Services (London) Limited Thir
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(12 years, 4 months after company formation)
Appointment Duration5 years
RoleRelationship Manager
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed15 November 2006(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed15 November 2006(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(11 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF

Contact

Websitelloydsbankinggroup.com/

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

Shareholders

1 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,244,579
Net Worth£1,026
Cash£37,191
Current Liabilities£123,747,174

Accounts

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

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

29 March 2012Delivered 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 2012Delivered 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 2006Delivered 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

Filing History

12 January 2021Full accounts made up to 31 December 2019 (27 pages)
26 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
12 November 2019Full accounts made up to 31 December 2018 (30 pages)
4 April 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
29 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
16 August 2018Full accounts made up to 31 December 2017 (27 pages)
12 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
6 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
24 July 2017Full accounts made up to 31 December 2016 (27 pages)
24 July 2017Full accounts made up to 31 December 2016 (27 pages)
12 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
12 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
5 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
5 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(6 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(6 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(6 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(6 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
11 July 2014Full accounts made up to 31 December 2013 (20 pages)
11 July 2014Full accounts made up to 31 December 2013 (20 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(6 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(6 pages)
15 July 2013Full accounts made up to 31 December 2012 (19 pages)
15 July 2013Full accounts made up to 31 December 2012 (19 pages)
5 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
2 June 2011Registered 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 2011Registered 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 2011Registered 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 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
14 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (18 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 2008Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
26 March 2008Director appointed jean christophe schroeder (3 pages)
26 March 2008Director appointed jean christophe schroeder (3 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
18 January 2008Return made up to 15/11/07; full list of members (3 pages)
18 January 2008Return made up to 15/11/07; full list of members (3 pages)
28 December 2006Particulars of mortgage/charge (11 pages)
28 December 2006Particulars of mortgage/charge (11 pages)
24 November 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
24 November 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
15 November 2006Incorporation (59 pages)
15 November 2006Incorporation (59 pages)