Company NameGresham Receivables (No. 32) UK Limited
Company StatusActive
Company Number07805880
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 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
Appointed20 April 2017(5 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed11 October 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
Appointed11 October 2011(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Contact

Websitelloydsbankinggroup.com/

Location

Registered AddressC/O Wilmington Trust Sp Services (London) Limited Third 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 10 other UK companies use this postal address

Shareholders

1 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,741,534
Net Worth£1,026
Current Liabilities£56,141,746

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

14 April 2016Delivered 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 2016Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

12 January 2021Full accounts made up to 31 December 2019 (29 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
21 May 2020Appointment of Mr Ioannis Kyriakopoulos as a director on 18 May 2020 (2 pages)
12 November 2019Full accounts made up to 31 December 2018 (32 pages)
30 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
31 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
16 August 2018Full accounts made up to 31 December 2017 (27 pages)
12 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
23 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
25 July 2017Full accounts made up to 31 December 2016 (27 pages)
25 July 2017Full accounts made up to 31 December 2016 (27 pages)
15 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
15 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
4 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
4 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
27 April 2016Registration of charge 078058800004, created on 14 April 2016 (54 pages)
27 April 2016Registration of charge 078058800004, created on 14 April 2016 (54 pages)
27 April 2016Registration of charge 078058800003, created on 14 April 2016 (53 pages)
27 April 2016Registration of charge 078058800003, created on 14 April 2016 (53 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
2 July 2015Full accounts made up to 31 December 2014 (21 pages)
2 July 2015Full accounts made up to 31 December 2014 (21 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)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(6 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(6 pages)
11 July 2014Full accounts made up to 31 December 2013 (21 pages)
11 July 2014Full accounts made up to 31 December 2013 (21 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
15 July 2013Full accounts made up to 31 December 2012 (20 pages)
15 July 2013Full accounts made up to 31 December 2012 (20 pages)
15 May 2013Registration of charge 078058800002 (52 pages)
15 May 2013Registration of charge 078058800001 (59 pages)
15 May 2013Registration of charge 078058800001 (59 pages)
15 May 2013Registration of charge 078058800002 (52 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 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)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
17 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
11 October 2011Incorporation (27 pages)
11 October 2011Incorporation (27 pages)