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 after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
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 | 12 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2008(11 months, 2 weeks 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 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 2017) |
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, 1 month 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, 4 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 King's Arms Yard London EC2R 7AF |
Director Name | Mr Andreas Stavros Demosthenous |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(10 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 2018) |
Role | Company Director |
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, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 |
50k at £1 | Clef Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £140,265,721 |
Gross Profit | -£4,935,608 |
Net Worth | -£78,520,329 |
Cash | £185,312,129 |
Current Liabilities | £78,153,993 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
12 May 2022 | Delivered on: 13 May 2022 Persons entitled: Deutsche Trustee Company Limited, Winchester House, 1 Great Winchester Street, London EC2N 2DB Classification: A registered charge Outstanding |
---|---|
6 June 2017 | Delivered on: 7 June 2017 Persons entitled: Deutsche Trustee Company Limited, Winchester House, 1 Great Winchester Street, London EC2N 2DB Classification: A registered charge Outstanding |
22 January 2015 | Delivered on: 6 February 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
20 August 2007 | Delivered on: 22 August 2007 Persons entitled: Deutsche Trustee Company Limited (Trustee) Classification: Security deed Secured details: All monies due or to become due from the company to each, some, or any of the issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefits of the loans the permanent facility agreement and the borrower finance documents including the borrower transaction security documents the issuer accounts, the benefit under each issuer transaction document, floating charge the whole undertaking and all property assets and rights,. See the mortgage charge document for full details. Outstanding |
19 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Full accounts made up to 31 March 2023 (46 pages) |
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 March 2022 (45 pages) |
13 May 2022 | Registration of charge 061697130004, created on 12 May 2022 (12 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 March 2021 (46 pages) |
28 May 2021 | Full accounts made up to 31 March 2020 (48 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2020 | Full accounts made up to 31 March 2019 (49 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
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) |
20 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2019 | Full accounts made up to 31 March 2018 (41 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
27 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
8 March 2018 | Appointment of Mr Daniel Jonathan Wynne as a director on 1 March 2018 (3 pages) |
8 March 2018 | Termination of appointment of Andreas Stavros Demosthenous as a director on 1 March 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (36 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (36 pages) |
7 June 2017 | Registration of charge 061697130003, created on 6 June 2017 (12 pages) |
7 June 2017 | Registration of charge 061697130003, created on 6 June 2017 (12 pages) |
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Andreas Stavros Demosthenous as a director on 22 March 2017 (3 pages) |
13 April 2017 | Appointment of Mr Andreas Stavros Demosthenous as a director on 22 March 2017 (3 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 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) |
11 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 October 2015 | Full accounts made up to 31 March 2015 (29 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (29 pages) |
21 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
6 February 2015 | Registration of charge 061697130002, created on 22 January 2015 (87 pages) |
6 February 2015 | Registration of charge 061697130002, created on 22 January 2015 (87 pages) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Full accounts made up to 31 March 2014 (29 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (29 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
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) |
30 April 2014 | Full accounts made up to 31 March 2013 (29 pages) |
30 April 2014 | Full accounts made up to 31 March 2013 (29 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (29 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (29 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) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (29 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (29 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 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 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary'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) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Appointment of Mr Mark Howard Filer as a director (3 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Appointment of Mr Mark Howard Filer as a director (3 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (28 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (28 pages) |
9 August 2010 | Full accounts made up to 31 March 2009 (29 pages) |
9 August 2010 | Full accounts made up to 31 March 2009 (29 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
20 September 2009 | Full accounts made up to 31 March 2008 (26 pages) |
20 September 2009 | Full accounts made up to 31 March 2008 (26 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from tower 42 level 11 international financial centre 25 old broad street london greater 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) |
6 May 2008 | Registered office changed on 06/05/2008 from tower 42 level 11 international financial centre 25 old broad street london greater london EC2N 1HQ (1 page) |
23 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
4 March 2008 | Appointment terminated director robin baker (1 page) |
4 March 2008 | Appointment terminated director robin baker (1 page) |
4 March 2008 | Director appointed jean christophe schroeder (3 pages) |
4 March 2008 | Director appointed jean christophe schroeder (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (6 pages) |
13 November 2007 | New director appointed (6 pages) |
22 August 2007 | Particulars of mortgage/charge (22 pages) |
22 August 2007 | Particulars of mortgage/charge (22 pages) |
13 July 2007 | Ad 22/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 July 2007 | Ad 22/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 10 upper bank street london E14 5JJ (1 page) |
6 July 2007 | New secretary appointed;new director appointed (15 pages) |
6 July 2007 | New secretary appointed;new director appointed (15 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 10 upper bank street london E14 5JJ (1 page) |
26 June 2007 | New director appointed (6 pages) |
26 June 2007 | New director appointed (6 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (10 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (10 pages) |
22 June 2007 | Certificate of authorisation to commence business and borrow (1 page) |
22 June 2007 | Application to commence business (2 pages) |
22 June 2007 | Certificate of authorisation to commence business and borrow (1 page) |
22 June 2007 | Application to commence business (2 pages) |
21 June 2007 | Memorandum and Articles of Association (67 pages) |
21 June 2007 | Memorandum and Articles of Association (67 pages) |
14 June 2007 | Company name changed spanglemarsh PLC\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed spanglemarsh PLC\certificate issued on 14/06/07 (2 pages) |
19 March 2007 | Incorporation (73 pages) |
19 March 2007 | Incorporation (73 pages) |