Company NameGuildhall Asset Purchasing Company (No.11) UK Limited
Company StatusActive
Company Number07358231
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(6 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleRelationship Manager
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed26 August 2010(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed26 August 2010(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2018)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,989,000
Gross Profit£6,548,000
Net Worth-£42,954,000
Cash£3,182,000
Current Liabilities£298,304,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

13 October 2010Delivered on: 2 November 2010
Persons entitled: The Bank of New York Mellon

Classification: A purchase security agreement
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: Pursuant to section 3 of the agreement all of the right, title and interest whether now owned or existing or hereafter see image for full details.
Outstanding
13 October 2010Delivered on: 2 November 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 chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor with full title guarantee charged to the purchaser collateral agent by way of first fixed charge on trust for the purchaser secured parties each deposit and the securities entitlements assigned to the purchaser collateral agent by way of first fixed charge on trust for the purchaser secured parties to the extent assignable all rights title interest and benefit in under and in respect of the english contracts and to the extent that any such assignment by way of fixed charge is ineffective for any reason charges to the purchaser collateral agent such title interest and benefit by way of fixed charge on trust for the purchaser secured parties see image for full details.
Outstanding

Filing History

11 September 2023Full accounts made up to 31 December 2022 (31 pages)
29 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (36 pages)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (32 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
12 April 2021Full accounts made up to 31 December 2019 (32 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 31 December 2018 (32 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
27 August 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
4 April 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
1 April 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
14 January 2019Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
19 November 2018Confirmation statement made on 26 August 2018 with no updates (2 pages)
10 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
8 January 2018Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
6 May 2016Administrative restoration application (3 pages)
6 May 2016Full accounts made up to 31 December 2014 (27 pages)
6 May 2016Administrative restoration application (3 pages)
6 May 2016Full accounts made up to 31 December 2014 (27 pages)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(6 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(6 pages)
16 December 2014Full accounts made up to 31 December 2013 (27 pages)
16 December 2014Full accounts made up to 31 December 2013 (27 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
25 September 2013Full accounts made up to 31 December 2012 (26 pages)
25 September 2013Full accounts made up to 31 December 2012 (26 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(6 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(6 pages)
15 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
15 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
18 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
26 July 2012Full accounts made up to 31 December 2011 (26 pages)
26 July 2012Full accounts made up to 31 December 2011 (26 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
29 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
2 June 2011Registered 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 2011Registered 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 2011Registered 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 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (24 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (24 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
8 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
8 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)