Company NameSceptre Funding No.1 Holdings Limited
Company StatusDissolved
Company Number06956632
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date29 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 29 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMr Sunil Masson
StatusClosed
Appointed09 April 2013(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 29 October 2018)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 29 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameKaren Mairead Hanley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address132 John Trundle Court Barbican
London
EC2Y 8NE
Director NameSpencer Gordon Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleAccounts Manager
Correspondence Address20 Wilmot Place
London
W7 3TZ
Secretary NameStephanie Toms
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address115 Queen Adelaide Court Queen Adelaide Road
Penge
London
SE20 7EB
Director NameMr Thadeshwar Ashok Fangoo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityMauritian
StatusResigned
Appointed08 October 2009(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 428, 1 Great Winchester
London
EC2N 2DB
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinchester House Mailstop 428, 1 Great Winchester
London
EC2N 2DB
Secretary NameJodie Osborne
StatusResigned
Appointed13 August 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2013)
RoleCompany Director
Correspondence AddressWinchester House Mailstop 428, 1 Great Winchester
London
EC2N 2DB
Director NameMs Sally Margaret Gilding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed09 April 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House Mailstop 428, 1 Great Winchester
London
EC2N 2DB

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Deutsche International Finance (Ireland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 October 2018Final Gazette dissolved following liquidation (1 page)
29 July 2018Return of final meeting in a members' voluntary winding up (15 pages)
20 June 2017Registered office address changed from Winchester House Mailstop 428, 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 20 June 2017 (2 pages)
20 June 2017Registered office address changed from Winchester House Mailstop 428, 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 20 June 2017 (2 pages)
16 June 2017Declaration of solvency (5 pages)
16 June 2017Appointment of a voluntary liquidator (1 page)
16 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
(1 page)
16 June 2017Appointment of a voluntary liquidator (1 page)
16 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
(1 page)
16 June 2017Declaration of solvency (5 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
20 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
9 June 2015Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages)
9 June 2015Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page)
9 June 2015Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page)
9 June 2015Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages)
9 June 2015Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page)
5 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
17 April 2013Appointment of Ms Sally Gilding as a director (2 pages)
17 April 2013Appointment of Ms Sally Gilding as a director (2 pages)
16 April 2013Appointment of Mr Sunil Masson as a director (2 pages)
16 April 2013Termination of appointment of Thadeshwar Fangoo as a director (1 page)
16 April 2013Appointment of Mr Sunil Masson as a secretary (1 page)
16 April 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
16 April 2013Appointment of Mr Sunil Masson as a director (2 pages)
16 April 2013Termination of appointment of Nicholas Bland as a director (1 page)
16 April 2013Termination of appointment of Nicholas Bland as a director (1 page)
16 April 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
16 April 2013Termination of appointment of Thadeshwar Fangoo as a director (1 page)
16 April 2013Appointment of Mr Sunil Masson as a secretary (1 page)
29 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
18 July 2011Director's details changed for Mr Nicholas John Bland on 30 June 2010 (2 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
18 July 2011Director's details changed for Thadeshwar Fangoo on 8 October 2009 (2 pages)
18 July 2011Director's details changed for Thadeshwar Fangoo on 8 October 2009 (2 pages)
18 July 2011Director's details changed for Mr Nicholas John Bland on 30 June 2010 (2 pages)
18 July 2011Director's details changed for Thadeshwar Fangoo on 8 October 2009 (2 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 October 2010Director's details changed for Thadeshwar Ashook Fangoo on 11 October 2010 (2 pages)
12 October 2010Director's details changed for Thadeshwar Ashook Fangoo on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Thadeshwar Ashook Fangoo on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Thadeshwar Ashook Fangoo on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Thadeshwar Ashook Fangoo on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Thadeshwar Ashook Fangoo on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Thadeshwar Ashook Fangoo on 1 October 2010 (2 pages)
19 August 2010Termination of appointment of Stephanie Toms as a secretary (1 page)
19 August 2010Termination of appointment of Stephanie Toms as a secretary (1 page)
19 August 2010Appointment of Jodie Osborne as a secretary (1 page)
19 August 2010Appointment of Jodie Osborne as a secretary (1 page)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
6 July 2010Appointment of Mr Nicholas John Bland as a director (2 pages)
6 July 2010Appointment of Mr Nicholas John Bland as a director (2 pages)
6 July 2010Termination of appointment of Karen Hanley as a director (1 page)
6 July 2010Termination of appointment of Karen Hanley as a director (1 page)
25 October 2009Termination of appointment of Spencer Wilson as a director (2 pages)
25 October 2009Termination of appointment of Spencer Wilson as a director (2 pages)
15 October 2009Appointment of Thadeshwar Fangoo as a director (1 page)
15 October 2009Appointment of Thadeshwar Fangoo as a director (1 page)
20 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
20 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
8 July 2009Incorporation (19 pages)
8 July 2009Incorporation (19 pages)