1 King's Arms Yard
London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 June 2023) |
Role | Company Director |
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 | 22 June 2011(6 days after company formation) |
Appointment Duration | 12 years (closed 20 June 2023) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2011(1 week after company formation) |
Appointment Duration | 12 years (closed 20 June 2023) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | lloydstsb.co.uk |
---|---|
Telephone | 01733 347007 |
Telephone region | Peterborough |
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 | £5,282,556 |
Net Worth | £1,026 |
Current Liabilities | £291,293,225 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 November 2013 | Delivered on: 29 November 2013 Persons entitled: The Bank of New York Mellon (London) Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 November 2013 | Delivered on: 29 November 2013 Persons entitled: The Bank of New York Mellon (London Branch) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. 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 | Declaration of solvency (6 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) |
8 December 2022 | Appointment of a voluntary liquidator (3 pages) |
29 November 2022 | Resolutions
|
29 November 2022 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Third Floor 1 Kings Arms Yard London United Kingdom EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 29 November 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 December 2020 (27 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
19 May 2020 | Appointment of Mr Ioannis Kyriakopoulos as a director on 18 May 2020 (2 pages) |
12 November 2019 | Full accounts made up to 31 December 2018 (32 pages) |
16 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
29 June 2018 | Confirmation statement made on 16 June 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) |
26 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
12 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
12 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) |
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) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
2 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
29 November 2013 | Registration of charge 076727990001 (55 pages) |
29 November 2013 | Registration of charge 076727990002 (52 pages) |
29 November 2013 | Registration of charge 076727990001 (55 pages) |
29 November 2013 | Registration of charge 076727990002 (52 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
11 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
31 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
31 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
11 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
11 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Appointment of Wilmington Trust Sp Services London Limited as a secretary (3 pages) |
28 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
28 June 2011 | Appointment of Mr Mark Howard Filer as a director (3 pages) |
28 June 2011 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
28 June 2011 | Termination of appointment of Loviting Limited as a director (2 pages) |
28 June 2011 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 28 June 2011 (2 pages) |
28 June 2011 | Termination of appointment of Michael Seymour as a director (2 pages) |
28 June 2011 | Termination of appointment of Loviting Limited as a director (2 pages) |
28 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
28 June 2011 | Termination of appointment of Michael Seymour as a director (2 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Appointment of Mr Mark Howard Filer as a director (3 pages) |
28 June 2011 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
28 June 2011 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
28 June 2011 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 28 June 2011 (2 pages) |
28 June 2011 | Appointment of Wilmington Trust Sp Services London Limited as a director (3 pages) |
28 June 2011 | Appointment of Wilmington Trust Sp Services London Limited as a director (3 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Appointment of Wilmington Trust Sp Services London Limited as a secretary (3 pages) |
16 June 2011 | Incorporation (30 pages) |
16 June 2011 | Incorporation (30 pages) |