London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 June 2023) |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2008(6 months, 1 week 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 | Daniel Russell Fisher |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2018) |
Role | Head Of Corporate Management |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Website | lloydsbankinggroup.com/ |
---|
Registered Address | 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 |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,456,036 |
Net Worth | £1,026 |
Cash | £33,485 |
Current Liabilities | £417,939,890 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 2014 | Delivered on: 21 October 2014 Persons entitled: The Bank of New York Mellon in Its Capacity as Purchaser Collateral Agent for the Purchaser Secured Parties Classification: A registered charge Outstanding |
---|---|
2 October 2014 | Delivered on: 13 October 2014 Persons entitled: The Bank of New York Mellon in Its Capacity as Purchaser Collateral Agent for the Purchaser Secured Parties Classification: A registered charge Outstanding |
21 November 2011 | Delivered on: 22 November 2011 Persons entitled: The Bank of New York Mellon Classification: Deed of amendment dated 14 november 2011 and efeective Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companhy as security by way of first fixed security for the payment and discharge of all obligations hereby assigns with full title guarantee to and in favour of the purchase collateral agent all its right tile interest and benefit in the future see image for full details. Outstanding |
21 November 2011 | Delivered on: 22 November 2011 Persons entitled: The Bank of New York Mellon Classification: Amendment and accession agreement dated 14 november 2011 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company hereby assigns pledges transfers and grants to the pruchaser collateral agent for the benefit of the purchase secured parties. All of the company's rights title see image for full details. Outstanding |
16 September 2008 | Delivered on: 3 October 2008 Persons entitled: The Bank of New York Mellon 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 chargee, the hedge counterparty, the purchaser administrator, the purchaser manager, the purchaser investment advisor and the hedging agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposits, all its right title interest and benefit in to and in respect of the assets, the transaction documents, all rights to receive payment of any amounts under the assets see image for full details. Outstanding |
16 September 2008 | Delivered on: 3 October 2008 Persons entitled: The Bank of New York Mellon Classification: 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, the chargee, the hedge counterparty, the purchaser administrator, the purchaser manager, the purchaser investment advisor and the hedging agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All accounts, contract rights, general intangibles, payment intangibles. The assets. The purchaser documents see image for full details. Outstanding |
20 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
8 December 2022 | Declaration of solvency (6 pages) |
8 December 2022 | Resolutions
|
8 December 2022 | Appointment of a voluntary liquidator (3 pages) |
8 December 2022 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 8 December 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 December 2020 (26 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
12 November 2019 | Full accounts made up to 31 December 2018 (31 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
4 April 2019 | Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
5 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
31 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
12 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
5 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
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) |
23 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 October 2014 | Registration of charge 063504070006, created on 2 October 2014 (54 pages) |
21 October 2014 | Registration of charge 063504070006, created on 2 October 2014 (54 pages) |
21 October 2014 | Registration of charge 063504070006, created on 2 October 2014 (54 pages) |
13 October 2014 | Registration of charge 063504070005, created on 2 October 2014 (61 pages) |
13 October 2014 | Registration of charge 063504070005, created on 2 October 2014 (61 pages) |
13 October 2014 | Registration of charge 063504070005, created on 2 October 2014 (61 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
31 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 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 | Termination of appointment of Jean-Christophe Schroeder as a director (2 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) |
25 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages) |
25 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages) |
25 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages) |
25 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) 25 old broad street 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) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
26 September 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
26 September 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
22 August 2007 | Incorporation (46 pages) |
22 August 2007 | Incorporation (46 pages) |