Company NamePenarth Asset Securitisation Holdings Limited
Company StatusActive
Company Number06590790
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Previous NameElybay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed03 December 2018(10 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed31 July 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed31 July 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed31 July 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Jeremy Bradley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(2 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameSFM Directors Limited (Corporation)
StatusResigned
Appointed31 July 2008(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 31 July 2008)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Directors (No.2) Limited (Corporation)
StatusResigned
Appointed31 July 2008(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 31 July 2008)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

14 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
22 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
18 April 2023Director's details changed for Ms. Helena Paivi Whitaker on 18 April 2023 (2 pages)
4 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
13 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
25 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
25 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
25 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page)
25 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
25 March 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 December 2018Appointment of Mrs Paivi Helena Whitaker as a director on 3 December 2018 (2 pages)
4 December 2018Termination of appointment of Jeremy Bradley as a director on 3 December 2018 (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
31 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 April 2017Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
19 April 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
19 April 2017Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
19 April 2017Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
19 April 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
19 April 2017Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
1 April 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
1 April 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (14 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (14 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (14 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (14 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
27 April 2012Full accounts made up to 31 December 2011 (16 pages)
27 April 2012Full accounts made up to 31 December 2011 (16 pages)
30 June 2011Full accounts made up to 31 December 2010 (20 pages)
30 June 2011Full accounts made up to 31 December 2010 (20 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Mr Jeremy Bradley on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Jeremy Bradley on 18 October 2010 (2 pages)
1 September 2010Full accounts made up to 31 December 2009 (17 pages)
1 September 2010Full accounts made up to 31 December 2009 (17 pages)
16 August 2010Director's details changed for Sfm Directors (No.2) Limited on 11 June 2010 (1 page)
16 August 2010Director's details changed for Sfm Directors (No.2) Limited on 11 June 2010 (1 page)
16 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Sfm Directors Limited on 11 June 2010 (1 page)
16 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Sfm Directors Limited on 11 June 2010 (1 page)
13 August 2010Appointment of Sfm Directors Limited as a director (2 pages)
13 August 2010Appointment of Sfm Directors (No.2) Limited as a director (2 pages)
13 August 2010Appointment of Sfm Directors (No.2) Limited as a director (2 pages)
13 August 2010Appointment of Sfm Directors Limited as a director (2 pages)
12 August 2010Termination of appointment of Sfm Directors (No 2) Limited as a secretary (1 page)
12 August 2010Termination of appointment of Sfm Directors Limited as a secretary (1 page)
12 August 2010Termination of appointment of Sfm Directors Limited as a secretary (1 page)
12 August 2010Termination of appointment of Sfm Directors (No 2) Limited as a secretary (1 page)
24 June 2010Auditor's resignation (2 pages)
24 June 2010Auditor's resignation (2 pages)
10 June 2010Secretary's details changed for Sfm Directors Limited on 13 May 2010 (2 pages)
10 June 2010Secretary's details changed for Sfm Corporate Services Limited on 13 May 2010 (2 pages)
10 June 2010Secretary's details changed for Sfm Corporate Services Limited on 13 May 2010 (2 pages)
10 June 2010Secretary's details changed for Sfm Directors (No 2) Limited on 13 May 2010 (2 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Sfm Directors Limited on 13 May 2010 (2 pages)
10 June 2010Secretary's details changed for Sfm Directors (No 2) Limited on 13 May 2010 (2 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
1 July 2009Return made up to 13/05/09; full list of members (3 pages)
1 July 2009Return made up to 13/05/09; full list of members (3 pages)
22 April 2009Full accounts made up to 31 December 2008 (17 pages)
22 April 2009Full accounts made up to 31 December 2008 (17 pages)
5 August 2008Secretary appointed sfm directors LIMITED (23 pages)
5 August 2008Appointment terminated director david pudge (1 page)
5 August 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
5 August 2008Director appointed jeremy bradley (2 pages)
5 August 2008Secretary appointed sfm directors LIMITED (23 pages)
5 August 2008Appointment terminated director adrian levy (1 page)
5 August 2008Registered office changed on 05/08/2008 from 10 upper bank street london E14 5JJ (1 page)
5 August 2008Secretary appointed sfm corporate services LIMITED (2 pages)
5 August 2008Secretary appointed sfm corporate services LIMITED (2 pages)
5 August 2008Director appointed jeremy bradley (2 pages)
5 August 2008Appointment terminated director david pudge (1 page)
5 August 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
5 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
5 August 2008Secretary appointed sfm directors (no 2) LIMITED (21 pages)
5 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
5 August 2008Appointment terminated director adrian levy (1 page)
5 August 2008Secretary appointed sfm directors (no 2) LIMITED (21 pages)
5 August 2008Registered office changed on 05/08/2008 from 10 upper bank street london E14 5JJ (1 page)
31 July 2008Company name changed elybay LIMITED\certificate issued on 01/08/08 (2 pages)
31 July 2008Company name changed elybay LIMITED\certificate issued on 01/08/08 (2 pages)
13 May 2008Incorporation (29 pages)
13 May 2008Incorporation (29 pages)