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, 7 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 | 12 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 | Closed |
Appointed | 12 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 | 12 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 | 12 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 | 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 | £8,353,560 |
Net Worth | £1,026 |
Cash | £49,072 |
Current Liabilities | £624,389,653 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 June 2015 | Delivered on: 19 June 2015 Persons entitled: The Bank of New Yokr Mellon (London Branch) (as Purchaser Collateral Agent) Classification: A registered charge Outstanding |
---|---|
11 July 2014 | Delivered on: 16 July 2014 Persons entitled: The Bank of New York Mellon in Its Capacity as Purchaser Collateral Agent for the Purchaser Secured Parties Classification: A registered charge Outstanding |
11 July 2014 | Delivered on: 16 July 2014 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 Trust Deed) Classification: A registered charge Outstanding |
4 September 2013 | Delivered on: 19 September 2013 Persons entitled: The Bank of New York Mellon (London Branch) Classification: A registered charge Particulars: N/A. Outstanding |
4 September 2013 | Delivered on: 13 September 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 November 2012 | Delivered on: 7 December 2012 Persons entitled: The Bank of New York (London Branch) Classification: A bank account charge and security trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charged each deposit and the security entitlements. All right title and interest in respect of the english contracts see image for full details. Outstanding |
20 November 2012 | Delivered on: 7 December 2012 Persons entitled: The Bank of New York (London Branch) Classification: A purchaser security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest, arising, in, to and under the purchaser collateral see image for full details. Outstanding |
29 March 2012 | Delivered on: 18 April 2012 Persons entitled: The Bank of New York Mellon as Purchaser Collateral Agent Classification: Bank account charge and security trust deed Secured details: All monies due or to become due from the chargor to the issuer, the purchaser liquidity banks and the purchaser liquidity agent, the chargee, each hedge counterparty, the purchaser custodian and the securities intermediary and the purchaser administrator, the purchaser manager, the purchaser investment advisor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge each deposit and the securities entitlements, see image for full details. Outstanding |
12 June 2015 | Delivered on: 19 June 2015 Persons entitled: The Bank of New York Mellon (London Branch) (as Purchaser Collateral Agent) Classification: A registered charge Outstanding |
29 March 2012 | Delivered on: 18 April 2012 Persons entitled: The Bank of New York Mellon as Purchaser Collateral Agent Classification: Purchaser security agreement Secured details: All monies due or to become due from the company to the issuer under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest whether now owned or existing or hereafter acquired or arising in,to and under the purchaser collateral see image for full details. 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) |
29 November 2022 | Resolutions
|
29 November 2022 | Appointment of a voluntary liquidator (3 pages) |
29 November 2022 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 29 November 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 31 December 2020 (27 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
22 October 2020 | Confirmation statement made on 21 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 (33 pages) |
30 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
2 November 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
17 August 2018 | Full accounts made up to 31 December 2017 (29 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 21 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (28 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) |
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) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
14 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 12 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) |
19 June 2015 | Registration of charge 078072370009, created on 12 June 2015 (53 pages) |
19 June 2015 | Registration of charge 078072370010, created on 12 June 2015 (51 pages) |
19 June 2015 | Registration of charge 078072370010, created on 12 June 2015 (51 pages) |
19 June 2015 | Registration of charge 078072370009, created on 12 June 2015 (53 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 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 July 2014 | Registration of charge 078072370008, created on 11 July 2014 (51 pages) |
16 July 2014 | Registration of charge 078072370008, created on 11 July 2014 (51 pages) |
16 July 2014 | Registration of charge 078072370007, created on 11 July 2014 (61 pages) |
16 July 2014 | Registration of charge 078072370007, created on 11 July 2014 (61 pages) |
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 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
19 September 2013 | Registration of charge 078072370006 (48 pages) |
19 September 2013 | Registration of charge 078072370006 (48 pages) |
13 September 2013 | Registration of charge 078072370005 (51 pages) |
13 September 2013 | Registration of charge 078072370005 (51 pages) |
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) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 (16 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 | Resolutions
|
17 October 2011 | Resolutions
|
17 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
17 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
12 October 2011 | Incorporation (27 pages) |
12 October 2011 | Incorporation (27 pages) |