1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2011(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2011(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Martin McDermott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(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 | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
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 |
50k at £1 | Karta Ii Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,928,841 |
Gross Profit | £280,573 |
Net Worth | £18,127 |
Cash | £253,281,981 |
Current Liabilities | £554,861,461 |
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 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
23 September 2020 | Delivered on: 5 October 2020 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
16 August 2011 | Delivered on: 25 August 2011 Persons entitled: Citibank N.A. London Branch (The Security Trustee) Classification: Deed of charge Secured details: All monies due or to become due from the issuer to the issuer secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest and benefit present and future in to and undewr the transaction documents and each other document agreement instrument or certificate see image for full details. Outstanding |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
---|---|
26 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 May 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) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 November 2015 | Full accounts made up to 31 December 2014 (28 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (28 pages) |
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Annual return made up to 22 July 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) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
8 December 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (50 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
10 August 2011 | Commence business and borrow (1 page) |
10 August 2011 | Trading certificate for a public company (3 pages) |
22 July 2011 | Incorporation
|