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 after company formation) |
Appointment Duration | 5 years |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 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 | Current |
Appointed | 10 March 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 | 10 March 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 | 10 March 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 | 10 March 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 52 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 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(9 years, 6 months 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 King's Arms Yard London EC2R 7AF |
Registered Address | 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 | Epihiro Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Angela Icolaro 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,439,416 |
Gross Profit | £149,456 |
Net Worth | £30,404 |
Cash | £432,202,678 |
Current Liabilities | £241,856,425 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
16 April 2021 | Delivered on: 23 April 2021 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 May 2009 | Delivered on: 28 May 2009 Persons entitled: Citicorp Trustee Company Limited (The Trustee) 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: All right title interest and benefit present and future in to and under the agency agreement, master transfer agreement, cash management agreement, swap agreement, subscription agreement, servicing agreement, subordinated loan agreements, issuer corporate services agreement, holdco corporate services agreement, bank account agreement and all other agreements, contracts, deeds and instruments see image for full details. Outstanding |
29 September 2020 | Auditor's resignation (1 page) |
---|---|
23 September 2020 | Full accounts made up to 31 December 2019 (43 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2020 | Full accounts made up to 31 December 2018 (42 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
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) |
12 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
11 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2018 | Full accounts made up to 31 December 2017 (36 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
30 January 2018 | Auditor's resignation (1 page) |
15 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 10 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) |
1 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
26 May 2015 | Auditor's resignation (1 page) |
26 May 2015 | Auditor's resignation (1 page) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 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 | Appointment of Miss Mignon Clarke as a director (3 pages) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 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 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 Mr Mark Howard Filer on 14 December 2011 (3 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
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 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 | 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 | 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) |
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 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (36 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (36 pages) |
1 April 2009 | Ad 27/03/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
1 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 April 2009 | Ad 27/03/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
1 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
27 March 2009 | Application to commence business (2 pages) |
27 March 2009 | Commence business and borrow (1 page) |
27 March 2009 | Application to commence business (2 pages) |
27 March 2009 | Commence business and borrow (1 page) |
10 March 2009 | Incorporation (75 pages) |
10 March 2009 | Incorporation (75 pages) |