Company NameKMS Securitisation Limited
Company StatusLiquidation
Company Number06047615
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed10 January 2007(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed10 January 2007(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(7 years after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
London
SW19 7JL
Director NameAnn Sara Tomsett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleChief Solicitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Director NameMalcolm Clays
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(8 months after company formation)
Appointment Duration7 months (resigned 14 April 2008)
RoleDirector Of Finance
Correspondence Address9 Llewelyn Park
Twyford
Berkshire
RG10 9NG
Director NameMr Derek Lloyd
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2011)
RoleHead Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
Phoenix House
18 King William Street
London
EC4N 7HE
Director NameMr Anant Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address7th Floor
Phoenix House
18 King William Street
London
EC4N 7HE
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(7 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameKensington Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address7th Floor, 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1 at £1Capita Trust Nominees No 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2022 (1 year, 8 months ago)
Next Return Due15 August 2023 (overdue)

Filing History

18 April 2023Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 7th Floor, 21 Lombard Street London EC3V 9AH on 18 April 2023 (2 pages)
18 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-29
(1 page)
18 April 2023Declaration of solvency (5 pages)
18 April 2023Appointment of a voluntary liquidator (3 pages)
21 March 2023Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
21 March 2023Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page)
21 March 2023Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 20 March 2023 (2 pages)
21 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
20 March 2023Registered 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)
4 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 March 2021 (12 pages)
13 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
12 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
12 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
12 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
12 July 2021Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered 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)
18 March 2021Accounts for a dormant company made up to 31 March 2020 (12 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 March 2019 (11 pages)
5 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
12 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
12 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
12 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
11 July 2019Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages)
28 May 2019Registered 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)
22 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (10 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
18 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
18 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages)
24 July 2014Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
29 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
29 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
29 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
29 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
29 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
29 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
29 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
29 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 December 2011Appointment of Mr Sean Martin as a director (2 pages)
19 December 2011Appointment of Mr Sean Martin as a director (2 pages)
16 December 2011Termination of appointment of Derek Lloyd as a director (1 page)
16 December 2011Termination of appointment of Anant Patel as a director (1 page)
16 December 2011Termination of appointment of Derek Lloyd as a director (1 page)
16 December 2011Termination of appointment of Anant Patel as a director (1 page)
15 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page)
11 August 2011Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
11 August 2011Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
11 August 2011Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 August 2010Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages)
17 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages)
17 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages)
17 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 October 2009Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 February 2009Full accounts made up to 31 March 2008 (25 pages)
20 February 2009Full accounts made up to 31 March 2008 (25 pages)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
23 April 2008Appointment terminated director malcolm clays (1 page)
23 April 2008Director appointed mr anant patel (1 page)
23 April 2008Appointment terminated director ann tomsett (1 page)
23 April 2008Director appointed mr derek lloyd (2 pages)
23 April 2008Appointment terminated director malcolm clays (1 page)
23 April 2008Director appointed mr derek lloyd (2 pages)
23 April 2008Appointment terminated director ann tomsett (1 page)
23 April 2008Director appointed mr anant patel (1 page)
21 February 2008Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page)
28 September 2007New director appointed (3 pages)
28 September 2007New director appointed (3 pages)
26 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
26 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
18 August 2007Return made up to 01/08/07; full list of members (6 pages)
18 August 2007Return made up to 01/08/07; full list of members (6 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
25 January 2007New director appointed (4 pages)
25 January 2007New director appointed (4 pages)
25 January 2007New director appointed (6 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007New director appointed (6 pages)
25 January 2007New director appointed (6 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (6 pages)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
18 January 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
10 January 2007Incorporation (19 pages)
10 January 2007Incorporation (19 pages)