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(9 years, 8 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 | 14 July 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 | 14 July 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 | 14 July 2009(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 | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 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 | 21 July 2009(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
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, 5 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, 2 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 | 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 |
Year | 2012 |
---|---|
Turnover | £7,272,504 |
Gross Profit | £646,805 |
Net Worth | £15,397 |
Cash | £82,672,474 |
Current Liabilities | £309,997,437 |
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: Citicorp Trustee Company Limited (The Apc Security Trustee) Classification: Supplemental deed to the apc global security deed Secured details: All monies due or to become due from the company to the apc secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit against piraeus bank S.A. as apc account bank under the apc account bank agreement see image for full details. Outstanding |
---|---|
27 January 2011 | Delivered on: 4 February 2011 Persons entitled: Citicorp Trustee Company Limited (As Apc Security Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from the company to the apc secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the present and future right, title, interest, interest and benefit in, to and under the apc liquidity reserve loan agreement see image for full details. Outstanding |
14 August 2009 | Delivered on: 1 September 2009 Persons entitled: Citicorp Trustee Company Limited (The Apc Security Trustee) Classification: Apc global security deed Secured details: All monies due or to become due from the apc to the apc secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge its right title the receivables securitisation deed the apc loan note issue deed each series supplement see image for full details. Outstanding |
18 September 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
18 September 2020 | Resolutions
|
18 September 2020 | Declaration of solvency (5 pages) |
18 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 18 September 2020 (2 pages) |
25 August 2020 | Satisfaction of charge 3 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) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 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) |
11 January 2019 | 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) |
6 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
27 July 2018 | Confirmation statement made on 14 July 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) |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 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) |
19 October 2016 | Director's details changed for Miss Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Miss Mignon Clarke on 6 October 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 14 July 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 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
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) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
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) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 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) |
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 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 Sunil Masson on 14 December 2011 (3 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
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 | 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) |
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 (4 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 (4 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) |
14 February 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (70 pages) |
14 February 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (70 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 2 (69 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 2 (69 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 1 (48 pages) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 1 (48 pages) |
22 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
22 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
22 July 2009 | Director appointed ruth louise samson (8 pages) |
22 July 2009 | Director appointed ruth louise samson (8 pages) |
14 July 2009 | Incorporation (68 pages) |
14 July 2009 | Incorporation (68 pages) |