Company NameKarta Ii Plc
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number07715233
CategoryPublic Limited Company
Incorporation Date22 July 2011(12 years, 9 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
Appointed27 March 2017(5 years, 8 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 NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed22 July 2011(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed22 July 2011(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMartin McDermott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
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

50k at £1Karta Ii Holdings LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£7,928,841
Gross Profit£280,573
Net Worth£18,127
Cash£253,281,981
Current Liabilities£554,861,461

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

23 September 2020Delivered on: 5 October 2020
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
16 August 2011Delivered 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

Filing History

18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
26 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
22 June 2017Full accounts made up to 31 December 2016 (28 pages)
3 May 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
8 June 2016Full accounts made up to 31 December 2015 (28 pages)
4 November 2015Full accounts made up to 31 December 2014 (28 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(6 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
11 August 2014Full accounts made up to 31 December 2013 (28 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(7 pages)
7 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Full accounts made up to 31 December 2012 (24 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 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 Martin Mcdermott on 14 December 2011 (3 pages)
8 December 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (50 pages)
10 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 12,501.50
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 12,501.50
(4 pages)
10 August 2011Commence business and borrow (1 page)
10 August 2011Trading certificate for a public company (3 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)