London
EC2R 7AF
Director Name | Mr Christopher John Duffy |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
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 | 13 February 2008(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 | Current |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(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 | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
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 | 07 January 2013(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2018) |
Role | Head Of Compliance |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's 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(10 years, 7 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 |
Director Name | Ms Eileen Marie Hughes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2019(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Registered Address | Wilmington Trust Sp Services (London) Limited 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 |
12.5k at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,661,000 |
Gross Profit | £1,731,000 |
Net Worth | £2,823,000 |
Cash | £10,758,000 |
Current Liabilities | £1,342,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
8 March 2021 | Accounts for a dormant company made up to 30 November 2020 (11 pages) |
---|---|
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a dormant company made up to 30 November 2019 (11 pages) |
2 October 2019 | Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages) |
4 April 2019 | Appointment of Ms Eileen Marie Hughes 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) |
18 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 November 2018 (11 pages) |
25 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) |
24 April 2018 | Accounts for a dormant company made up to 30 November 2017 (9 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
15 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
26 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 29 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 19 March 2017 (3 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 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) |
1 September 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
1 September 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
20 August 2015 | Group of companies' accounts made up to 30 November 2014 (38 pages) |
20 August 2015 | Group of companies' accounts made up to 30 November 2014 (38 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
18 June 2014 | Group of companies' accounts made up to 30 November 2013 (35 pages) |
18 June 2014 | Group of companies' accounts made up to 30 November 2013 (35 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
17 July 2013 | Group of companies' accounts made up to 30 November 2012 (36 pages) |
17 July 2013 | Group of companies' accounts made up to 30 November 2012 (36 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
14 January 2013 | Appointment of Miss Mignon Clarke as a director (3 pages) |
14 January 2013 | Appointment of Miss Mignon Clarke as a director (3 pages) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
16 July 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
16 July 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 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 Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
18 July 2011 | Group of companies' accounts made up to 30 November 2010 (28 pages) |
18 July 2011 | Group of companies' accounts made up to 30 November 2010 (28 pages) |
1 June 2011 | Registered office address changed from C/O Wilimington 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 Wilimington 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 Wilimington 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 | 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) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Group of companies' accounts made up to 30 November 2009 (30 pages) |
3 August 2010 | Group of companies' accounts made up to 30 November 2009 (30 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Group of companies' accounts made up to 30 November 2008 (27 pages) |
29 September 2009 | Group of companies' accounts made up to 30 November 2008 (27 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from c/o wilmington trust sp services (london) LIMITED, tower 42 (level 11), 25 old broad street london EC2N1HQ (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from c/o wilmington trust sp services (london) LIMITED, tower 42 (level 11), 25 old broad street london EC2N1HQ (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 | Memorandum and Articles of Association (24 pages) |
13 March 2008 | Memorandum and Articles of Association (24 pages) |
11 March 2008 | Company name changed eurosail-uk 2008-1NP parent LIMITED\certificate issued on 11/03/08 (4 pages) |
11 March 2008 | Company name changed eurosail-uk 2008-1NP parent LIMITED\certificate issued on 11/03/08 (4 pages) |
20 February 2008 | Ad 19/02/08--------- £ si 12500@1=12500 £ ic 1/12501 (2 pages) |
20 February 2008 | Ad 19/02/08--------- £ si 12500@1=12500 £ ic 1/12501 (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Accounting reference date shortened from 28/02/09 to 30/11/08 (1 page) |
19 February 2008 | Accounting reference date shortened from 28/02/09 to 30/11/08 (1 page) |
19 February 2008 | Resolutions
|