1 Kings Arms Yard
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 | 15 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 | 15 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 | 15 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 | 15 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, 10 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 | Third Floor 1 King's Arms Yard London EC2R 7AF |
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 | Emf-uk 2008-1 Parent LTD 100.00% Ordinary |
---|---|
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% 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 | Full |
Accounts Year End | 30 November |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
25 April 2016 | Delivered on: 28 April 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
27 August 2014 | Delivered on: 29 August 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
29 July 2014 | Delivered on: 1 August 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
26 April 2013 | Delivered on: 26 April 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Trustee) Classification: A registered charge Outstanding |
18 March 2008 | Delivered on: 31 March 2008 Persons entitled: Bny Corporate Trustee Services Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in to and under the english loans and the english mortgages from time to time in the mortgage pool and floating charge the whole undertaking and all property, assets and rights see image for full details. Outstanding |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Full accounts made up to 30 November 2019 (44 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page) |
8 April 2019 | Full accounts made up to 30 November 2018 (42 pages) |
27 March 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) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
29 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 May 2018 | Full accounts made up to 30 November 2017 (41 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
1 March 2018 | Auditor's resignation (1 page) |
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) |
16 June 2017 | Full accounts made up to 30 November 2016 (42 pages) |
16 June 2017 | Full accounts made up to 30 November 2016 (42 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 29 March 2017 (3 pages) |
20 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 29 March 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 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) |
5 July 2016 | Full accounts made up to 30 November 2015 (32 pages) |
5 July 2016 | Full accounts made up to 30 November 2015 (32 pages) |
28 April 2016 | Registration of charge 065051610005, created on 25 April 2016 (11 pages) |
28 April 2016 | Registration of charge 065051610005, created on 25 April 2016 (11 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 December 2015 | Part of the property or undertaking has been released from charge 1 (17 pages) |
21 December 2015 | Part of the property or undertaking has been released from charge 1 (17 pages) |
8 June 2015 | Full accounts made up to 30 November 2014 (28 pages) |
8 June 2015 | Full accounts made up to 30 November 2014 (28 pages) |
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
29 August 2014 | Registration of charge 065051610004, created on 27 August 2014 (107 pages) |
29 August 2014 | Registration of charge 065051610004, created on 27 August 2014 (107 pages) |
1 August 2014 | Registration of charge 065051610003, created on 29 July 2014 (13 pages) |
1 August 2014 | Registration of charge 065051610003, created on 29 July 2014 (13 pages) |
25 April 2014 | Full accounts made up to 30 November 2013 (26 pages) |
25 April 2014 | Full accounts made up to 30 November 2013 (26 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
6 June 2013 | Full accounts made up to 30 November 2012 (27 pages) |
6 June 2013 | Full accounts made up to 30 November 2012 (27 pages) |
26 April 2013 | Registration of charge 065051610002 (13 pages) |
26 April 2013 | Registration of charge 065051610002 (13 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 15 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 | 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) |
30 May 2012 | Full accounts made up to 30 November 2011 (25 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (25 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 15 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) |
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 | Full accounts made up to 30 November 2010 (24 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 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (24 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) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (23 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (23 pages) |
3 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
8 August 2009 | Full accounts made up to 30 November 2008 (22 pages) |
8 August 2009 | Full accounts made up to 30 November 2008 (22 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from wilmington trust sp ser (london) LTD, tower 42 (level 11), 25 old broad st london EC2N 1HQ (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from wilmington trust sp ser (london) LTD, tower 42 (level 11), 25 old broad st london EC2N 1HQ (1 page) |
6 May 2008 | Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 1 (44 pages) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 1 (44 pages) |
12 March 2008 | Memorandum and Articles of Association (61 pages) |
12 March 2008 | Memorandum and Articles of Association (61 pages) |
11 March 2008 | Company name changed eurosail-uk 2008-1NP PLC\certificate issued on 11/03/08 (4 pages) |
11 March 2008 | Company name changed eurosail-uk 2008-1NP PLC\certificate issued on 11/03/08 (4 pages) |
20 February 2008 | Accounting reference date shortened from 28/02/09 to 30/11/08 (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Application to commence business (2 pages) |
20 February 2008 | Application to commence business (2 pages) |
20 February 2008 | Ad 19/02/08--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 February 2008 | Certificate of authorisation to commence business and borrow (1 page) |
20 February 2008 | Ad 19/02/08--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 February 2008 | Certificate of authorisation to commence business and borrow (1 page) |
20 February 2008 | Accounting reference date shortened from 28/02/09 to 30/11/08 (1 page) |
20 February 2008 | Resolutions
|
15 February 2008 | Incorporation (16 pages) |
15 February 2008 | Incorporation (16 pages) |