140 London Wall
London
EC2Y 5DN
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2007(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 | 19 July 2007(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(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr David Ross Baker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2011) |
Role | Corporate Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Phoenix House 18 King William Street London EC4N 7HE |
Director Name | Mr Colin Arthur Benford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2014) |
Role | Trust Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Paul Glendenning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Capita Trust Nominees No 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,839,611 |
Net Worth | £100 |
Cash | £29,730,503 |
Current Liabilities | £151,869,325 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 2 August 2023 (overdue) |
29 February 2016 | Delivered on: 1 March 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee’S) Classification: A registered charge Outstanding |
---|---|
3 February 2016 | Delivered on: 5 February 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee’S) Classification: A registered charge Outstanding |
30 November 2015 | Delivered on: 11 December 2015 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 July 2021 | Delivered on: 9 July 2021 Persons entitled: U.S.Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's Classification: A registered charge Outstanding |
23 March 2021 | Delivered on: 25 March 2021 Persons entitled: U.S. Trustees Limited (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
11 November 2020 | Delivered on: 20 November 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
1 September 2020 | Delivered on: 4 September 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
8 July 2020 | Delivered on: 23 July 2020 Persons entitled: U.S.Bank Trustees Limited (And Its Successors in Title and Permitted Transferee’S) Classification: A registered charge Outstanding |
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 6 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 February 2020 | Delivered on: 2 March 2020 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
10 February 2020 | Delivered on: 21 February 2020 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 30 January 2020 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
6 January 2020 | Delivered on: 10 January 2020 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
12 December 2019 | Delivered on: 16 December 2019 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
27 November 2019 | Delivered on: 6 December 2019 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
21 October 2019 | Delivered on: 23 October 2019 Persons entitled: U.S.Bank Trustees Limited (And Its Successors in Title and Permitted Tranferee's) Classification: A registered charge Outstanding |
9 October 2019 | Delivered on: 14 October 2019 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee’S) Classification: A registered charge Outstanding |
25 September 2019 | Delivered on: 28 September 2019 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
2 September 2019 | Delivered on: 4 September 2019 Persons entitled: U.S.Bank Trustees Limited (And Its Successors in Title and Permitted Transferees's) Classification: A registered charge Outstanding |
10 September 2015 | Delivered on: 10 September 2015 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
12 July 2019 | Delivered on: 23 July 2019 Persons entitled: U.S. Bank Trustees Limited (As Security Trustee) Classification: A registered charge Outstanding |
14 June 2019 | Delivered on: 15 June 2019 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee’S) Classification: A registered charge Outstanding |
7 March 2019 | Delivered on: 9 March 2019 Persons entitled: Us Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 17 December 2018 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee’S) Classification: A registered charge Outstanding |
21 September 2018 | Delivered on: 2 October 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
13 September 2018 | Delivered on: 26 September 2018 Persons entitled: U.S Bank Trustees Limited (As Security Trustee) Classification: A registered charge Outstanding |
13 September 2018 | Delivered on: 25 September 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 July 2018 | Delivered on: 2 August 2018 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee’S) Classification: A registered charge Outstanding |
18 June 2018 | Delivered on: 23 June 2018 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee’S) Classification: A registered charge Outstanding |
10 April 2014 | Delivered on: 16 April 2014 Persons entitled: The Royal Bank of Scotland PLC (And It Successors in Title and Permitted Tranferees) Classification: A registered charge Outstanding |
16 February 2018 | Delivered on: 17 February 2018 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
5 December 2017 | Delivered on: 21 December 2017 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
3 November 2017 | Delivered on: 4 November 2017 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
18 October 2017 | Delivered on: 20 October 2017 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
29 August 2017 | Delivered on: 30 August 2017 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee’S) Classification: A registered charge Outstanding |
4 July 2017 | Delivered on: 6 July 2017 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Trasferee’S) Classification: A registered charge Outstanding |
1 June 2017 | Delivered on: 3 June 2017 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
3 April 2017 | Delivered on: 4 April 2017 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee’S) Classification: A registered charge Outstanding |
3 March 2017 | Delivered on: 8 March 2017 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
8 February 2017 | Delivered on: 13 February 2017 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's Classification: A registered charge Outstanding |
28 August 2012 | Delivered on: 6 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Second deed of charge Secured details: All monies due or to become due to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge mortgage loans and collateral ecurity, book debts, assigned the insurance policies, contractual rights, accounts, causes of action floating charge undertaking & all property & assets present & future, including uncalled capital see image for full details. Outstanding |
12 January 2017 | Delivered on: 14 January 2017 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee’S) Classification: A registered charge Outstanding |
31 October 2016 | Delivered on: 9 November 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
3 October 2016 | Delivered on: 4 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 September 2016 | Delivered on: 3 September 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
10 August 2016 | Delivered on: 23 August 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
1 July 2016 | Delivered on: 13 July 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 2 June 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 4 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's) Classification: A registered charge Outstanding |
12 November 2007 | Delivered on: 27 November 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Creditorsr Classification: Deed of charge Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The beneficial interest in and under each and any scottish declaration of trust. See the mortgage charge document for full details. Outstanding |
14 July 2023 | Satisfaction of charge 063184550033 in full (1 page) |
---|---|
14 July 2023 | Satisfaction of charge 1 in full (1 page) |
14 July 2023 | Satisfaction of charge 063184550003 in full (1 page) |
14 July 2023 | Satisfaction of charge 2 in full (1 page) |
13 July 2023 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 13 July 2023 (2 pages) |
13 July 2023 | Appointment of a voluntary liquidator (3 pages) |
13 July 2023 | Declaration of solvency (5 pages) |
13 July 2023 | Resolutions
|
7 July 2023 | Satisfaction of charge 063184550007 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550019 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550047 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550055 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550032 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550027 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550054 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550043 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550042 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550015 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550039 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550034 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550052 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550005 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550035 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550053 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550014 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550022 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550049 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550018 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550009 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550024 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550045 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550040 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550037 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550013 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550016 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550030 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550012 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550046 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550048 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550020 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550021 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550008 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550006 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550023 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550010 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550036 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550026 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550050 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550029 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550031 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550017 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550041 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550051 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550044 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550028 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550025 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550004 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550038 in full (1 page) |
7 July 2023 | Satisfaction of charge 063184550011 in full (1 page) |
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 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
21 March 2023 | Director's details changed for Apex Corporate Services (Uk) 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) |
20 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
15 November 2021 | Full accounts made up to 30 June 2021 (22 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
9 July 2021 | Registration of charge 063184550055, created on 7 July 2021 (10 pages) |
8 July 2021 | Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page) |
8 July 2021 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
8 July 2021 | Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
8 July 2021 | Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 5 July 2021 (2 pages) |
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) |
25 March 2021 | Registration of charge 063184550054, created on 23 March 2021 (10 pages) |
5 January 2021 | Full accounts made up to 30 June 2020 (24 pages) |
20 November 2020 | Registration of charge 063184550053, created on 11 November 2020 (10 pages) |
4 September 2020 | Registration of charge 063184550052, created on 1 September 2020 (10 pages) |
23 July 2020 | Registration of charge 063184550051, created on 8 July 2020 (10 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
26 May 2020 | Registration of charge 063184550050, created on 22 May 2020 (10 pages) |
2 March 2020 | Registration of charge 063184550049, created on 24 February 2020 (9 pages) |
21 February 2020 | Registration of charge 063184550048, created on 10 February 2020 (9 pages) |
30 January 2020 | Registration of charge 063184550047, created on 23 January 2020 (10 pages) |
10 January 2020 | Registration of charge 063184550046, created on 6 January 2020 (9 pages) |
20 December 2019 | Full accounts made up to 30 June 2019 (23 pages) |
16 December 2019 | Registration of charge 063184550045, created on 12 December 2019 (9 pages) |
6 December 2019 | Registration of charge 063184550044, created on 27 November 2019 (10 pages) |
23 October 2019 | Registration of charge 063184550043, created on 21 October 2019 (10 pages) |
14 October 2019 | Registration of charge 063184550042, created on 9 October 2019 (10 pages) |
28 September 2019 | Registration of charge 063184550041, created on 25 September 2019 (10 pages) |
4 September 2019 | Registration of charge 063184550040, created on 2 September 2019 (11 pages) |
30 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
23 July 2019 | Registration of charge 063184550039, created on 12 July 2019 (7 pages) |
11 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
11 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
11 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
10 July 2019 | Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages) |
15 June 2019 | Registration of charge 063184550038, created on 14 June 2019 (10 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) |
19 March 2019 | Full accounts made up to 30 June 2018 (24 pages) |
9 March 2019 | Registration of charge 063184550037, created on 7 March 2019 (10 pages) |
17 December 2018 | Registration of charge 063184550036, created on 14 December 2018 (10 pages) |
19 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 063184550003 (2 pages) |
19 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
19 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
2 October 2018 | Registration of charge 063184550035, created on 21 September 2018 (8 pages) |
26 September 2018 | Registration of charge 063184550034, created on 13 September 2018 (10 pages) |
25 September 2018 | Registration of charge 063184550033, created on 13 September 2018 (94 pages) |
4 September 2018 | Registration of charge 063184550032, created on 3 September 2018 (9 pages) |
2 August 2018 | Registration of charge 063184550031, created on 13 July 2018 (9 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
13 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 063184550003 (5 pages) |
23 June 2018 | Registration of charge 063184550030, created on 18 June 2018 (9 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
17 February 2018 | Registration of charge 063184550029, created on 16 February 2018 (9 pages) |
21 December 2017 | Registration of charge 063184550028, created on 5 December 2017 (9 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) |
4 November 2017 | Registration of charge 063184550027, created on 3 November 2017 (9 pages) |
4 November 2017 | Registration of charge 063184550027, created on 3 November 2017 (9 pages) |
20 October 2017 | Registration of charge 063184550026, created on 18 October 2017 (8 pages) |
20 October 2017 | Registration of charge 063184550026, created on 18 October 2017 (8 pages) |
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) |
30 August 2017 | Registration of charge 063184550025, created on 29 August 2017 (9 pages) |
30 August 2017 | Registration of charge 063184550025, created on 29 August 2017 (9 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
6 July 2017 | Registration of charge 063184550024, created on 4 July 2017 (9 pages) |
6 July 2017 | Registration of charge 063184550024, created on 4 July 2017 (9 pages) |
3 June 2017 | Registration of charge 063184550023, created on 1 June 2017 (9 pages) |
3 June 2017 | Registration of charge 063184550023, created on 1 June 2017 (9 pages) |
4 April 2017 | Registration of charge 063184550022, created on 3 April 2017 (9 pages) |
4 April 2017 | Registration of charge 063184550022, created on 3 April 2017 (9 pages) |
8 March 2017 | Registration of charge 063184550021, created on 3 March 2017 (9 pages) |
8 March 2017 | Registration of charge 063184550021, created on 3 March 2017 (9 pages) |
6 March 2017 | Full accounts made up to 30 June 2016 (27 pages) |
6 March 2017 | Full accounts made up to 30 June 2016 (27 pages) |
13 February 2017 | Registration of charge 063184550020, created on 8 February 2017 (9 pages) |
13 February 2017 | Registration of charge 063184550020, created on 8 February 2017 (9 pages) |
14 January 2017 | Registration of charge 063184550019, created on 12 January 2017 (9 pages) |
14 January 2017 | Registration of charge 063184550019, created on 12 January 2017 (9 pages) |
7 December 2016 | Registration of charge 063184550018, created on 2 December 2016 (9 pages) |
7 December 2016 | Registration of charge 063184550018, created on 2 December 2016 (9 pages) |
9 November 2016 | Registration of charge 063184550017, created on 31 October 2016 (9 pages) |
9 November 2016 | Registration of charge 063184550017, created on 31 October 2016 (9 pages) |
4 October 2016 | Registration of charge 063184550016, created on 3 October 2016 (9 pages) |
4 October 2016 | Registration of charge 063184550016, created on 3 October 2016 (9 pages) |
3 September 2016 | Registration of charge 063184550015, created on 1 September 2016 (9 pages) |
3 September 2016 | Registration of charge 063184550015, created on 1 September 2016 (9 pages) |
23 August 2016 | Registration of charge 063184550014, created on 10 August 2016 (9 pages) |
23 August 2016 | Registration of charge 063184550014, created on 10 August 2016 (9 pages) |
5 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
13 July 2016 | Registration of charge 063184550013, created on 1 July 2016 (9 pages) |
13 July 2016 | Registration of charge 063184550013, created on 1 July 2016 (9 pages) |
2 June 2016 | Registration of charge 063184550012, created on 31 May 2016 (9 pages) |
2 June 2016 | Registration of charge 063184550012, created on 31 May 2016 (9 pages) |
4 May 2016 | Registration of charge 063184550011, created on 29 April 2016 (9 pages) |
4 May 2016 | Registration of charge 063184550011, created on 29 April 2016 (9 pages) |
5 April 2016 | Registration of charge 063184550010, created on 31 March 2016 (9 pages) |
5 April 2016 | Registration of charge 063184550010, created on 31 March 2016 (9 pages) |
1 March 2016 | Registration of charge 063184550009, created on 29 February 2016 (9 pages) |
1 March 2016 | Registration of charge 063184550009, created on 29 February 2016 (9 pages) |
29 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
29 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
5 February 2016 | Registration of charge 063184550008, created on 3 February 2016 (9 pages) |
5 February 2016 | Registration of charge 063184550008, created on 3 February 2016 (9 pages) |
11 December 2015 | Registration of charge 063184550007, created on 30 November 2015 (9 pages) |
11 December 2015 | Registration of charge 063184550007, created on 30 November 2015 (9 pages) |
3 November 2015 | Registration of charge 063184550006, created on 30 October 2015 (9 pages) |
3 November 2015 | Registration of charge 063184550006, created on 30 October 2015 (9 pages) |
6 October 2015 | Registration of charge 063184550005, created on 30 September 2015 (9 pages) |
6 October 2015 | Registration of charge 063184550005, created on 30 September 2015 (9 pages) |
10 September 2015 | Registration of charge 063184550004, created on 10 September 2015 (8 pages) |
10 September 2015 | Registration of charge 063184550004, created on 10 September 2015 (8 pages) |
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
24 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages) |
16 June 2014 | Termination of appointment of Colin Benford as a director (1 page) |
16 June 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
16 June 2014 | Termination of appointment of Colin Benford as a director (1 page) |
16 June 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
16 April 2014 | Registration of charge 063184550003 (64 pages) |
16 April 2014 | Registration of charge 063184550003 (64 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
28 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
28 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
28 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
5 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
15 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
15 August 2012 | Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages) |
15 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
15 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
15 August 2012 | Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
15 August 2012 | Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages) |
15 August 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
2 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
5 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Appointment of Mr Colin Arthur Benford as a director (2 pages) |
26 July 2011 | Appointment of Mr Colin Arthur Benford as a director (2 pages) |
26 July 2011 | Termination of appointment of David Baker as a director (1 page) |
26 July 2011 | Termination of appointment of David Baker as a director (1 page) |
5 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Capita Trust Corporate Limited on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Capita Trust Corporate Limited on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Capita Trust Corporate Services Limited on 19 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Capita Trust Corporate Services Limited on 19 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 19 July 2010 (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
5 March 2010 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N7HE on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N7HE on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N7HE on 5 March 2010 (1 page) |
10 December 2009 | Director's details changed for Mr David Ross Baker on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David Ross Baker on 10 December 2009 (2 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
22 September 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
22 September 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
3 September 2008 | Director appointed mr david ross baker (2 pages) |
3 September 2008 | Director appointed mr david ross baker (2 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
27 November 2007 | Particulars of mortgage/charge (15 pages) |
27 November 2007 | Particulars of mortgage/charge (15 pages) |
19 July 2007 | Incorporation (17 pages) |
19 July 2007 | Incorporation (17 pages) |