1 Kings Arms Yard
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(8 years, 7 months 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 | 26 August 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 | 26 August 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 | 26 August 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 | 26 August 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, 4 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(8 years, 1 month 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 | 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 |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,989,000 |
Gross Profit | £6,548,000 |
Net Worth | -£42,954,000 |
Cash | £3,182,000 |
Current Liabilities | £298,304,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
13 October 2010 | Delivered 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 2010 | Delivered 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 |
11 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
29 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (36 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
12 April 2021 | Full accounts made up to 31 December 2019 (32 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
25 March 2020 | Full accounts made up to 31 December 2018 (32 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
4 April 2019 | Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
14 January 2019 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 26 August 2018 with no updates (2 pages) |
10 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
8 January 2018 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 24 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) |
29 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
6 May 2016 | Administrative restoration application (3 pages) |
6 May 2016 | Full accounts made up to 31 December 2014 (27 pages) |
6 May 2016 | Administrative restoration application (3 pages) |
6 May 2016 | Full accounts made up to 31 December 2014 (27 pages) |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 December 2014 | Full accounts made up to 31 December 2013 (27 pages) |
16 December 2014 | Full accounts made up to 31 December 2013 (27 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
15 January 2013 | Termination of appointment of Sunil Masson as a director (2 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) |
18 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (26 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) |
29 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 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 | 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) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
8 September 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
8 September 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
26 August 2010 | Incorporation
|
26 August 2010 | Incorporation
|
26 August 2010 | Incorporation
|