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, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 January 2023) |
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 | 24 February 2009(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 | 24 February 2009(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 | 24 February 2009(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 Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(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(3 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 Kings 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(9 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 | C/O Wilmington Trust Sp Services (London) Limited 1 King's 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 |
Year | 2012 |
---|---|
Turnover | £13,074,633 |
Gross Profit | £696,564 |
Net Worth | £26,910 |
Cash | £60,189,982 |
Current Liabilities | £505,162,289 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 April 2011 | Delivered on: 26 April 2011 Persons entitled: Citicorp Trustee Company 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 secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixex charge all of its right, title, interest and benefit, present and future under the bank accounts agreement see image for full details. Outstanding |
---|---|
18 January 2011 | Delivered on: 24 January 2011 Persons entitled: Citicorp Trustee Company Limited (The Trustee) Classification: Supplemental deed 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 charge all the right title interest and benefits into and under the liquidity reserve loan agreement see image for full details. Outstanding |
30 April 2009 | Delivered on: 8 May 2009 Persons entitled: Citicorp Trustee Company Limited, as Trustee for and on Behalf 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: By way of first fixed charge right title interest and benefit in to and under the assigned contracts and all other agreements contracts deeds and instruments to which the company is a party and all rights to receive payment of any amounts which may become payable to the company thereunder and payments received by the company thereunder, all moneys standing to the credit of the issuer transaction account and any other bank account, any authorised investment, by way of first floating charge the whole of its undertaking and all its property and assets whatsoever and wheresoever. See image for full details. Outstanding |
22 September 2020 | Declaration of solvency (5 pages) |
---|---|
22 September 2020 | Resolutions
|
22 September 2020 | Appointment of a voluntary liquidator (3 pages) |
22 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 22 September 2020 (2 pages) |
25 August 2020 | Satisfaction of charge 3 in full (1 page) |
25 August 2020 | Satisfaction of charge 1 in full (2 pages) |
25 August 2020 | Satisfaction of charge 2 in full (1 page) |
23 July 2020 | Auditor's resignation (2 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
12 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (34 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) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
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) |
3 August 2018 | Full accounts made up to 31 December 2017 (32 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
7 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
7 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) |
29 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 May 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 7 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) |
24 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
7 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
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) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Appointment of 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) |
14 January 2013 | Appointment of Mignon Clarke as a director (3 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) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 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 Sunil Masson on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (18 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 | 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) |
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 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
28 April 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 2 (6 pages) |
28 April 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 2 (6 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (27 pages) |
25 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (27 pages) |
24 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (27 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (27 pages) |
30 April 2009 | Certificate 8: that a public company is entitled to do business and borrow. (1 page) |
30 April 2009 | Certificate 8: that a public company is entitled to do business and borrow. (1 page) |
23 March 2009 | Application to commence business (2 pages) |
23 March 2009 | Application to commence business (2 pages) |
23 March 2009 | Ad 13/03/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
23 March 2009 | Ad 13/03/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
2 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
2 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
26 February 2009 | Company name changed praxis 1 PLC\certificate issued on 26/02/09 (2 pages) |
26 February 2009 | Company name changed praxis 1 PLC\certificate issued on 26/02/09 (2 pages) |
24 February 2009 | Incorporation (19 pages) |
24 February 2009 | Incorporation (19 pages) |