Third Floor
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(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
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 | 29 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 | Current |
Appointed | 29 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 | 29 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 | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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(2 years, 11 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 Kings 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, 8 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 | 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 |
Year | 2012 |
---|---|
Turnover | £32,323,423 |
Gross Profit | £172,403 |
Net Worth | £20,594 |
Cash | £107,724,268 |
Current Liabilities | £688,965 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
16 April 2021 | Delivered on: 23 April 2021 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 February 2010 | Delivered on: 5 March 2010 Persons entitled: Citicorp Trustee Company Limited (The Security Trustee) Classification: Deed of charge Secured details: All monies due or to become due from the company to the issuer secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title interest and benefit floating charge full title guarantee see image for full details. Outstanding |
12 July 2023 | Full accounts made up to 31 December 2022 (42 pages) |
---|---|
22 February 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (41 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
26 August 2021 | Full accounts made up to 31 December 2020 (40 pages) |
23 April 2021 | Registration of charge 071409380002, created on 16 April 2021 (252 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
29 September 2020 | Auditor's resignation (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (41 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
24 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2019 | Full accounts made up to 31 December 2018 (41 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
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 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
5 October 2018 | 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) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2018 | Full accounts made up to 31 December 2017 (37 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
30 January 2018 | Auditor's resignation (1 page) |
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) |
7 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
28 April 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) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 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) |
1 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
26 May 2015 | Auditor's resignation (1 page) |
26 May 2015 | Auditor's resignation (1 page) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
5 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
14 January 2013 | Appointment of 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 Mignon Clarke as a director (3 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 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 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 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 | 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 | 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) |
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) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (40 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (40 pages) |
4 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
4 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
23 February 2010 | Trading certificate for a public company (2 pages) |
23 February 2010 | Trading certificate for a public company (2 pages) |
23 February 2010 | Commence business and borrow (1 page) |
23 February 2010 | Commence business and borrow (1 page) |
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|