1 Kings Arms Yard
London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Muir James Mathieson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 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 | 05 June 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 | 05 June 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 | 05 June 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 Stuart Sinclair Hedges |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 2011) |
Role | Head Of Securitisation |
Country of Residence | England |
Correspondence Address | 8 Merton Close Brackley Northamptonshire NN13 6DQ |
Director Name | Philip Andrew Townsend |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 March 2020) |
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, 7 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, 4 months 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 |
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 |
1 at £1 | Silverstone Securitisation Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £248,177,000 |
Gross Profit | £3,840,000 |
Net Worth | £56,000 |
Cash | £121,494,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 4 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 4 April |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
22 March 2012 | Delivered on: 29 March 2012 Persons entitled: Citicorp Trustee Company Limited Classification: Supplemental funding 1 deed of charge Secured details: All monies due or to become due from the issuer to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned by the funding 1 deed of charge remains charged and assigned but by virtue of the supplemental and amended to amend the funding 1 priority of payments see image for full details. Outstanding |
---|---|
27 October 2009 | Delivered on: 11 November 2009 Persons entitled: Citicorp Trustee Company Limited Classification: The supplemental funding 1 deed of charge Secured details: All monies due or to become due from the company to the funding 1 secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned by the funding 1 deed of charge remains charged and assigned but by virtue of the supplemental and amended to amend the funding 1 priority of payments see image for full details. Outstanding |
25 July 2008 | Delivered on: 4 August 2008 Persons entitled: Citicorp Trustee Company Limited (The Funding 1 Security Trustee) Classification: Funding 1 deed of charge Secured details: All monies due or to become due to the funding 1 secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Trustee property; contracts; funding 1 bank accounts; authorised investments; miscellaneous; floating charge all of its assets see image for full details. Outstanding |
27 July 2020 | Full accounts made up to 4 April 2020 (33 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
5 March 2020 | Appointment of Mr Muir Mathieson as a director on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Philip Andrew Townsend as a director on 5 March 2020 (1 page) |
24 July 2019 | Full accounts made up to 4 April 2019 (27 pages) |
7 June 2019 | Confirmation statement made on 5 June 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) |
4 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
24 September 2018 | Full accounts made up to 4 April 2018 (26 pages) |
12 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
21 September 2017 | Full accounts made up to 4 April 2017 (27 pages) |
21 September 2017 | Full accounts made up to 4 April 2017 (27 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 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) |
4 May 2017 | Appointment of Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
4 May 2017 | Appointment of Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
7 December 2016 | Full accounts made up to 4 April 2016 (27 pages) |
7 December 2016 | Full accounts made up to 4 April 2016 (27 pages) |
19 October 2016 | Director's details changed for Miss Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Miss Mignon Clarke on 6 October 2016 (3 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 August 2015 | Full accounts made up to 4 April 2015 (30 pages) |
13 August 2015 | Full accounts made up to 4 April 2015 (30 pages) |
13 August 2015 | Full accounts made up to 4 April 2015 (30 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 July 2014 | Full accounts made up to 4 April 2014 (30 pages) |
15 July 2014 | Full accounts made up to 4 April 2014 (30 pages) |
15 July 2014 | Full accounts made up to 4 April 2014 (30 pages) |
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
2 August 2013 | Full accounts made up to 4 April 2013 (29 pages) |
2 August 2013 | Full accounts made up to 4 April 2013 (29 pages) |
2 August 2013 | Full accounts made up to 4 April 2013 (29 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 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) |
15 August 2012 | Full accounts made up to 4 April 2012 (28 pages) |
15 August 2012 | Full accounts made up to 4 April 2012 (28 pages) |
15 August 2012 | Full accounts made up to 4 April 2012 (28 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 3 (84 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 3 (84 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 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 Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 October 2011 | Termination of appointment of Mark Hedges as a director (2 pages) |
20 October 2011 | Termination of appointment of Mark Hedges as a director (2 pages) |
20 October 2011 | Appointment of Philip Andrew Townsend as a director (3 pages) |
20 October 2011 | Appointment of Philip Andrew Townsend as a director (3 pages) |
7 September 2011 | Full accounts made up to 4 April 2011 (27 pages) |
7 September 2011 | Full accounts made up to 4 April 2011 (27 pages) |
7 September 2011 | Full accounts made up to 4 April 2011 (27 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Registered office address changed from Wilmington Trust Sp Services (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 Wilmington Trust Sp Services (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 Wilmington Trust Sp Services (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 | 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) |
8 September 2010 | Full accounts made up to 4 April 2010 (26 pages) |
8 September 2010 | Full accounts made up to 4 April 2010 (26 pages) |
8 September 2010 | Full accounts made up to 4 April 2010 (26 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 (96 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 (96 pages) |
30 September 2009 | Full accounts made up to 4 April 2009 (25 pages) |
30 September 2009 | Full accounts made up to 4 April 2009 (25 pages) |
30 September 2009 | Full accounts made up to 4 April 2009 (25 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
4 August 2008 | Particulars of a mortgage or charge / charge no: 1 (76 pages) |
4 August 2008 | Particulars of a mortgage or charge / charge no: 1 (76 pages) |
27 June 2008 | Director appointed mark stuart sinclair hedges (2 pages) |
27 June 2008 | Director appointed mark stuart sinclair hedges (2 pages) |
27 June 2008 | Accounting reference date shortened from 30/06/2009 to 04/04/2009 (1 page) |
27 June 2008 | Accounting reference date shortened from 30/06/2009 to 04/04/2009 (1 page) |
5 June 2008 | Incorporation (49 pages) |
5 June 2008 | Incorporation (49 pages) |