1 King's Arms Yard
London
EC2R 4AF
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 | 29 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 | 29 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 | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 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 | 29 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 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 Kings 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 |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,466 |
Cash | £1 |
Current Liabilities | £2,250 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2022 | Appointment of a voluntary liquidator (3 pages) |
18 January 2022 | Appointment of a voluntary liquidator (3 pages) |
3 November 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
22 September 2021 | Removal of liquidator by court order (8 pages) |
4 September 2021 | Liquidators' statement of receipts and payments to 12 July 2021 (12 pages) |
5 August 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 5 August 2020 (2 pages) |
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
29 July 2020 | Declaration of solvency (5 pages) |
29 July 2020 | Resolutions
|
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 July 2019 | Confirmation statement made on 29 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) |
15 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
7 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
7 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 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) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
7 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 29 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 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
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) |
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) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (15 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) |
13 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Registered office address changed from C/O Willington 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 Willington 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 P 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 P Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Willington 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) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
3 August 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
3 August 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
29 July 2009 | Incorporation (76 pages) |
29 July 2009 | Incorporation (76 pages) |