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, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 June 2023) |
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 | 05 January 2010(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 | 05 January 2010(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 | 05 January 2010(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 | 05 January 2010(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 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(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 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 |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,915,148 |
Net Worth | £1,026 |
Cash | £5,051,651 |
Current Liabilities | £364,142,998 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2011 | Delivered on: 18 January 2011 Persons entitled: The Bank of New York Mellon Classification: A purchaser security agreement Secured details: All monies due or to become due from the company to the issuer, the purchaser liquidity banks and the purchaser liquidity agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in to and under all accounts, contract rights, cash, deposit accounts, software see image for full details. Outstanding |
---|---|
13 January 2011 | Delivered on: 18 January 2011 Persons entitled: The Bank of New York Mellon Classification: Bank account charge and security trust deed Secured details: All monies due or to become due from the company to the issuer,the purchaser liquidity banks,the purchaser liquidity agent and the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the deposit see image for full details. Outstanding |
27 May 2010 | Delivered on: 1 June 2010 Persons entitled: The Bank of New York Mellon Classification: A bank account charge and security trust deed Secured details: All monies due or to become due from the company to the issuer,the purchaser liquidity banks,the purchaser liquidity agent and the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the deposit see image for full details. Outstanding |
14 April 2010 | Delivered on: 4 May 2010 Persons entitled: The Bank of New York Mellon (The Purchaser Collateral Agent) Classification: A purchaser security agreement Secured details: All monies due or to become due from the company to the chargee for the benefit of the purchaser secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in to and under all accounts, contract rights, cash, deposit accounts, software see image for full details. Outstanding |
20 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
8 December 2022 | Registered office address changed from 7th Floor 21 Lombard Street London EC3V 9AH to 7th Floor 21 Lombard Street London EC3V 9AH on 8 December 2022 (2 pages) |
6 December 2022 | Declaration of solvency (6 pages) |
30 November 2022 | Appointment of a voluntary liquidator (3 pages) |
29 November 2022 | 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 29 November 2022 (2 pages) |
29 November 2022 | Resolutions
|
29 November 2022 | Appointment of a voluntary liquidator (3 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 December 2020 (27 pages) |
10 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
12 November 2019 | Full accounts made up to 31 December 2018 (32 pages) |
4 April 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) |
23 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
5 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) |
17 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
12 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
5 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 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) |
29 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
11 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
15 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
21 February 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
21 February 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 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 (21 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 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) |
5 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 2 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 | 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) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
16 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
16 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|