1 Kings Arms Yard
London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2019(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 February 2022) |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 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 | Closed |
Appointed | 23 September 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 | 23 September 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 | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 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 | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(4 years, 3 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 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 |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|---|
1 at £1 | Angela Icolaro 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,370,338 |
Gross Profit | £1,421,443 |
Net Worth | £44,305 |
Cash | £134,186,080 |
Current Liabilities | £1,814,136 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 April 2011 | Delivered on: 26 April 2011 Persons entitled: Bny Mellon Corporate Trustee Services Limited (The Trustee) Classification: Supplemental deed to the deed of charge dated 21 november 2008 and Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed security all right title interest and benefit against piraeus bank S.A. as issuer account bank under the account bank agreement and all rights to receive payment of any amounts which may become payable to the issuer thereunder. See image for full details. Outstanding |
---|---|
9 December 2010 | Delivered on: 15 December 2010 Persons entitled: Bny Corporate Trustee Services Limited (The Trustee) Classification: Supplemental deed to the deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges all the present and future rights title interest and benefits into and under the liquidity reserve loan agreement. And all rights to receive payment by the issuer thereunder including all rights see image for full details. Outstanding |
21 November 2008 | Delivered on: 28 November 2008 Persons entitled: Bny Corporate Trustee Services Limited as Trustee for the Benefit of Itself and the Secured Parties Classification: Accounts pledge agreement Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first rank pledge over the issuer bank accounts and the security assets in favour of the trustee see image for full details. Outstanding |
21 November 2008 | Delivered on: 28 November 2008 Persons entitled: Bny Corporate Trustee Services Limited as Trustee for the Benefit of the Secured Parties Classification: Deed of charge Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amounts received by the issuer in respect of the loans and monies transferred from the servicer collection account and such other payments received by the issuer see image for full details. Outstanding |
3 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
19 September 2020 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 19 September 2020 (2 pages) |
18 September 2020 | Resolutions
|
18 September 2020 | Declaration of solvency (5 pages) |
18 September 2020 | Appointment of a voluntary liquidator (3 pages) |
25 August 2020 | Satisfaction of charge 4 in full (1 page) |
25 August 2020 | Satisfaction of charge 2 in full (1 page) |
25 August 2020 | Satisfaction of charge 1 in full (1 page) |
25 August 2020 | Satisfaction of charge 3 in full (1 page) |
23 July 2020 | Auditor's resignation (2 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 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) |
24 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
2 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
6 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
23 November 2017 | Auditor's resignation (2 pages) |
23 November 2017 | Auditor's resignation (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
13 April 2017 | Appointment of Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
13 April 2017 | Appointment of Daniel Jonathan Wynne as a director on 20 March 2017 (3 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) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
9 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
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) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (20 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) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 June 2011 | Registered office address changed from 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) |
1 June 2011 | Registered office address changed from 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) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from Wilmington 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) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (4 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (4 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 December 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (31 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
12 January 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (33 pages) |
7 October 2008 | Ad 03/10/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
6 October 2008 | Commence business and borrow (1 page) |
6 October 2008 | Application to commence business (2 pages) |
23 September 2008 | Incorporation (50 pages) |