1 King's 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 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 |
50k at £1 | Silverstone Securitisation Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Silverstone Securitisation Holdings LTD 0.00% Ordinary 1 |
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £263,087,000 |
Gross Profit | £9,666,000 |
Net Worth | -£397,000 |
Cash | £1,983,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 4 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 October 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 4 April |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
21 October 2011 | Delivered on: 4 November 2011 Persons entitled: Nationwide Building Society Classification: The issuer swap provider accession to the issuer deed of charge Secured details: All monies due or to become due from the company to the issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned remains charged and assigned, see image for full details. Outstanding |
---|---|
13 September 2011 | Delivered on: 21 September 2011 Persons entitled: Citicorp Trustee Company Limited Classification: The third supplemental issuer deed of charge Secured details: All monies due or to become due from funding 1 to the funding 1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned remains charged and assigned, see image for full details. Outstanding |
22 October 2010 | Delivered on: 5 November 2010 Persons entitled: Citicorp Trustee Company Limited Classification: The second supplemental issuer deed of charge Secured details: All monies due or to become due from the company to the issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned remains charged and assigned, see image for full details. Outstanding |
27 October 2009 | Delivered on: 11 November 2009 Persons entitled: Citicorp Trustee Company Limited Classification: The asupplemental issuer deed of charge Secured details: All monies due or to become due from the company to the issuer 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 issuer deed of charge remains charged and assigned by virtue of the supplemental issuer deed of charge has been supplemental and amended to amend the issuer post-enforcement priorityof payments see image for full details. Outstanding |
25 July 2008 | Delivered on: 4 August 2008 Persons entitled: Citicorp Trustee Company Limited (The Issuer Security Trustee) Classification: Issuer deed of charge Secured details: All monies due or to become due from the company to the issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed security all rights benefit and interest in respect of the issuer charged documents, by way of first fixed charge any amount standing from time to time to the credit of the issuer bank accounts, the authorised investments, the benefit of all authorisations held in connection with its use of the issuer charged asset, by way of floating charge all assets including uncalled capital. See image for full details. Outstanding |
27 July 2020 | Full accounts made up to 4 April 2020 (44 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Philip Andrew Townsend as a director on 5 March 2020 (1 page) |
5 March 2020 | Appointment of Mr Muir Mathieson as a director on 5 March 2020 (2 pages) |
16 August 2019 | Auditor's resignation (1 page) |
24 July 2019 | Full accounts made up to 4 April 2019 (38 pages) |
12 June 2019 | Confirmation statement made on 12 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 (32 pages) |
12 June 2018 | Confirmation statement made on 12 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 (33 pages) |
21 September 2017 | Full accounts made up to 4 April 2017 (33 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) |
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) |
6 December 2016 | Full accounts made up to 4 April 2016 (32 pages) |
6 December 2016 | Full accounts made up to 4 April 2016 (32 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) |
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 (34 pages) |
13 August 2015 | Full accounts made up to 4 April 2015 (34 pages) |
13 August 2015 | Full accounts made up to 4 April 2015 (34 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
15 July 2014 | Full accounts made up to 4 April 2014 (35 pages) |
15 July 2014 | Full accounts made up to 4 April 2014 (35 pages) |
15 July 2014 | Full accounts made up to 4 April 2014 (35 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
|
16 July 2013 | Full accounts made up to 4 April 2013 (32 pages) |
16 July 2013 | Full accounts made up to 4 April 2013 (32 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 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) |
15 August 2012 | Full accounts made up to 4 April 2012 (31 pages) |
15 August 2012 | Full accounts made up to 4 April 2012 (31 pages) |
15 August 2012 | Full accounts made up to 4 April 2012 (31 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 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 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 5 (42 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 5 (42 pages) |
20 October 2011 | Appointment of Phillip Andrew Townsend as a director (3 pages) |
20 October 2011 | Termination of appointment of Mark Hedges as a director (2 pages) |
20 October 2011 | Appointment of Phillip Andrew Townsend as a director (3 pages) |
20 October 2011 | Termination of appointment of Mark Hedges as a director (2 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 4 (34 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 4 (34 pages) |
7 September 2011 | Full accounts made up to 4 April 2011 (30 pages) |
7 September 2011 | Full accounts made up to 4 April 2011 (30 pages) |
7 September 2011 | Full accounts made up to 4 April 2011 (30 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 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 | 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 | 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) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 3 (80 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 3 (80 pages) |
8 September 2010 | Full accounts made up to 4 April 2010 (28 pages) |
8 September 2010 | Full accounts made up to 4 April 2010 (28 pages) |
8 September 2010 | Full accounts made up to 4 April 2010 (28 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 (24 pages) |
30 September 2009 | Full accounts made up to 4 April 2009 (24 pages) |
30 September 2009 | Full accounts made up to 4 April 2009 (24 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
4 August 2008 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
4 August 2008 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
14 July 2008 | Application to commence business (2 pages) |
14 July 2008 | Commence business and borrow (1 page) |
14 July 2008 | Application to commence business (2 pages) |
14 July 2008 | Commence business and borrow (1 page) |
3 July 2008 | Ad 24/06/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
3 July 2008 | Ad 24/06/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
27 June 2008 | Accounting reference date shortened from 30/06/2009 to 04/04/2009 (1 page) |
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) |
5 June 2008 | Incorporation (48 pages) |
5 June 2008 | Incorporation (48 pages) |