140 London Wall
London
EC2Y 5DN
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2010(same day as company formation) |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2010(same day as company formation) |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Capita Trust Nominees No.1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,103,558 |
Gross Profit | -£731,798 |
Net Worth | -£304,394,401 |
Cash | £56,679 |
Current Liabilities | £501,102,870 |
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 | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
2 March 2018 | Delivered on: 5 March 2018 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 July 2015 | Delivered on: 3 August 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
23 July 2015 | Delivered on: 3 August 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
20 July 2015 | Delivered on: 3 August 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
1 February 2011 | Delivered on: 17 February 2011 Persons entitled: Bny Corporate Trustee Services Limited Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security to the trustee all of the issuer's right,interest and benefits in and to (I) principal interest and other amounts nor or hereafter paid,all sums held on deposit from time to time in the account see image for full details. Outstanding |
14 November 2019 | Delivered on: 26 November 2019 Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
3 April 2013 | Delivered on: 10 April 2013 Satisfied on: 3 August 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the issuers rights interest and benefits in and to principal interest and other amounts now or hereafter paid and payable by the borrower to the issuer as lender under the supplemental loan agreement and all amounts nor or hereafter paid or payable by the borrower under or in respect of any claim award or judgement relating to the supplemental loan agreement. See image for full details. Fully Satisfied |
22 January 2013 | Delivered on: 1 February 2013 Satisfied on: 3 August 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: Trust deed Secured details: All monies due or to become due to the trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all rights, interests and benefits in and to principal, interest and other amounts now or hereafter paid and payable under the loan agreement and all sums held on deposit from time to time in the account, together with the debt represented thereby see image for full details. Fully Satisfied |
21 October 2010 | Delivered on: 2 November 2010 Satisfied on: 3 August 2015 Persons entitled: Bny Corporate Trustee Services Limited Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge (further charge) all the rights interests and benefits in and to principle interest and other amounts see image for full details. Fully Satisfied |
27 April 2010 | Delivered on: 10 May 2010 Satisfied on: 3 August 2015 Persons entitled: Bny Corporate Trustee Services Limited Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the issuer's right,interest and benefits in and to (I) principal interest and other amounts nor or hereafter paid,all sums held on deposit from time to time in the account see image for full details. Fully Satisfied |
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
22 March 2023 | Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 20 March 2023 (2 pages) |
21 March 2023 | Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
21 March 2023 | Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page) |
21 March 2023 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
20 March 2023 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
10 November 2022 | Full accounts made up to 31 December 2021 (35 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (35 pages) |
7 July 2021 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
7 July 2021 | Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 5 July 2021 (2 pages) |
7 July 2021 | Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
7 July 2021 | Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page) |
5 July 2021 | Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page) |
13 April 2021 | Full accounts made up to 31 December 2019 (36 pages) |
2 December 2020 | Auditor's resignation (1 page) |
13 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
2 March 2020 | Full accounts made up to 31 December 2018 (42 pages) |
26 November 2019 | Registration of charge 071616590010, created on 14 November 2019 (94 pages) |
13 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
10 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
10 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
9 July 2019 | Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
21 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
30 August 2018 | Second filing of Confirmation Statement dated 18/02/2018 (9 pages) |
2 August 2018 | Full accounts made up to 31 December 2017 (37 pages) |
5 March 2018 | Registration of charge 071616590009, created on 2 March 2018 (96 pages) |
22 February 2018 | Confirmation statement made on 18 February 2018 with no updates
|
4 December 2017 | Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages) |
4 December 2017 | Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
22 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
8 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
3 August 2015 | Registration of charge 071616590008, created on 20 July 2015 (110 pages) |
3 August 2015 | Registration of charge 071616590008, created on 20 July 2015 (110 pages) |
3 August 2015 | Satisfaction of charge 2 in full (8 pages) |
3 August 2015 | Registration of charge 071616590007, created on 23 July 2015 (108 pages) |
3 August 2015 | Satisfaction of charge 5 in full (7 pages) |
3 August 2015 | Satisfaction of charge 1 in full (7 pages) |
3 August 2015 | Registration of charge 071616590006, created on 20 July 2015 (110 pages) |
3 August 2015 | Satisfaction of charge 1 in full (7 pages) |
3 August 2015 | Satisfaction of charge 5 in full (7 pages) |
3 August 2015 | Satisfaction of charge 4 in full (7 pages) |
3 August 2015 | Satisfaction of charge 2 in full (8 pages) |
3 August 2015 | Registration of charge 071616590007, created on 23 July 2015 (108 pages) |
3 August 2015 | Satisfaction of charge 4 in full (7 pages) |
3 August 2015 | Registration of charge 071616590006, created on 20 July 2015 (110 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Sean Martin as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Sean Martin as a director on 30 July 2015 (2 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
8 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
28 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
28 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
22 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 March 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
19 March 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
19 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
19 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
19 March 2012 | Director's details changed for Capita Trust Corporate Services Ltd on 5 September 2011 (2 pages) |
19 March 2012 | Director's details changed for Capita Trust Corporate Services Ltd on 5 September 2011 (2 pages) |
19 March 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
19 March 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
19 March 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
19 March 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
19 March 2012 | Director's details changed for Capita Trust Corporate Services Ltd on 5 September 2011 (2 pages) |
19 March 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 March 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
15 March 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Memorandum and Articles of Association (37 pages) |
13 April 2010 | Memorandum and Articles of Association (37 pages) |
13 April 2010 | Commence business and borrow (1 page) |
13 April 2010 | Commence business and borrow (1 page) |
13 April 2010 | Trading certificate for a public company (3 pages) |
13 April 2010 | Trading certificate for a public company (3 pages) |
13 April 2010 | Resolutions
|
1 April 2010 | Company name changed spv services no.1 PLC\certificate issued on 01/04/10
|
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed spv services no.1 PLC\certificate issued on 01/04/10
|
1 April 2010 | Change of name notice (2 pages) |
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|