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 | Financila Services |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings 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 |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,287 |
Cash | £1 |
Current Liabilities | £3,325 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption 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) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
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) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
3 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
20 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
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 (17 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
27 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 (17 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (17 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 (17 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (17 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 (17 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (17 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
|
16 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 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) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 10 March 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 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) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 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 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 | 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 | 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 (7 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 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) |
1 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
10 March 2009 | Incorporation (75 pages) |
10 March 2009 | Incorporation (75 pages) |