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 | Current |
Appointed | 18 May 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 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 | 11 October 2011(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 11 October 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 |
Website | lloydsbankinggroup.com/ |
---|
Registered Address | C/O Wilmington Trust Sp Services (London) Limited 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 10 other UK companies use this postal address |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,741,534 |
Net Worth | £1,026 |
Current Liabilities | £56,141,746 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
14 April 2016 | Delivered on: 27 April 2016 Persons entitled: The Bank of New York Mellon in Its Capacity as Purchaser Collateral Agent for the Purchaser Secured Parties (As Defined in the Attached Bank Account Charge and Security Truste Deed) Classification: A registered charge Outstanding |
---|---|
14 April 2016 | Delivered on: 27 April 2016 Persons entitled: The Bank of New York Mellon in Its Capacity as Purchaser Collateral Agent for the Purchaser Secured Parties (As Defined in the Attached Purchaser Security Agreement) Classification: A registered charge Outstanding |
29 April 2013 | Delivered on: 15 May 2013 Persons entitled: The Bank of New York Mellon as Purchaser Collateral Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 April 2013 | Delivered on: 15 May 2013 Persons entitled: The Bank of New York Mellon as Purchaser Collateral Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
21 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) |
30 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (27 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) |
23 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
4 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 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) |
27 April 2016 | Registration of charge 078058800004, created on 14 April 2016 (54 pages) |
27 April 2016 | Registration of charge 078058800004, created on 14 April 2016 (54 pages) |
27 April 2016 | Registration of charge 078058800003, created on 14 April 2016 (53 pages) |
27 April 2016 | Registration of charge 078058800003, created on 14 April 2016 (53 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
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) |
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) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
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) |
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
15 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 May 2013 | Registration of charge 078058800002 (52 pages) |
15 May 2013 | Registration of charge 078058800001 (59 pages) |
15 May 2013 | Registration of charge 078058800001 (59 pages) |
15 May 2013 | Registration of charge 078058800002 (52 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 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 Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
17 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
17 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
11 October 2011 | Incorporation (27 pages) |
11 October 2011 | Incorporation (27 pages) |