London
EC3V 9AH
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2012(same day as company formation) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2012(same day as company formation) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Director Name | Mr Paul Glendenning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | investec.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 |
50k at £1 | Rms Securitisation Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Capita Trust Nominees No 1 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,902,000 |
Gross Profit | £3,317,000 |
Net Worth | £21,000 |
Cash | £16,064,000 |
Current Liabilities | £2,027,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 7 August 2021 (overdue) |
10 November 2017 | Delivered on: 27 November 2017 Persons entitled: Link Corporate Trustees (UK) Limited (Previously Known as Capita Trust Company Limited) as Trustee Classification: A registered charge Outstanding |
---|---|
27 May 2016 | Delivered on: 1 June 2016 Persons entitled: Capita Trust Company Limited Classification: A registered charge Particulars: None. Outstanding |
27 September 2012 | Delivered on: 5 October 2012 Persons entitled: Capita Trust Company Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the company to the chargee and/or any receiver and each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The issuer's whole right, title and interest in and to the beneficial interest in the scottish trust property and in and to the initial scottish declarations of trust. Outstanding |
27 September 2012 | Delivered on: 2 October 2012 Persons entitled: Capita Trust Company Limited Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to the chargee and/or any receiver and each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The english mortgages, insurance contracts, the scottish mortgages and scottish charges, scottish trust property and the contractual and other rights see image for full details. Outstanding |
29 February 2024 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
22 February 2023 | Liquidators' statement of receipts and payments to 20 December 2022 (14 pages) |
21 February 2022 | Liquidators' statement of receipts and payments to 20 December 2021 (12 pages) |
25 January 2022 | Appointment of a voluntary liquidator (3 pages) |
19 January 2022 | Appointment of a voluntary liquidator (3 pages) |
23 September 2021 | Removal of liquidator by court order (8 pages) |
12 January 2021 | Resolutions
|
12 January 2021 | Appointment of a voluntary liquidator (3 pages) |
6 January 2021 | Declaration of solvency (5 pages) |
6 January 2021 | Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to 7th Floor, 21 Lombard Street London EC3V 9AH on 6 January 2021 (2 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
9 December 2019 | Satisfaction of charge 1 in full (1 page) |
9 December 2019 | Satisfaction of charge 2 in full (1 page) |
9 December 2019 | Satisfaction of charge 081553050004 in full (1 page) |
9 December 2019 | Satisfaction of charge 081553050003 in full (1 page) |
31 October 2019 | Full accounts made up to 31 March 2019 (55 pages) |
30 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
12 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
12 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
12 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
31 May 2019 | Change of details for Rms Securitisation Holdings Limited as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
15 August 2018 | Full accounts made up to 31 March 2018 (44 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
5 April 2018 | Director's details changed for Link Trust Corporate Limited on 9 October 2017 (1 page) |
1 March 2018 | Auditor's resignation (1 page) |
27 November 2017 | Registration of charge 081553050004, created on 10 November 2017 (11 pages) |
27 November 2017 | Registration of charge 081553050004, created on 10 November 2017 (11 pages) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
19 October 2017 | Change of details for Rms Securitisation Holdings Limited as a person with significant control on 9 October 2017 (2 pages) |
19 October 2017 | Change of details for Rms Securitisation Holdings Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 March 2017 (40 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (40 pages) |
8 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (35 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (35 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
1 June 2016 | Registration of charge 081553050003, created on 27 May 2016 (9 pages) |
1 June 2016 | Registration of charge 081553050003, created on 27 May 2016 (9 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (29 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (29 pages) |
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 October 2014 | Full accounts made up to 31 March 2014 (29 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (29 pages) |
13 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages) |
4 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
4 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
4 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (26 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (26 pages) |
20 September 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
20 September 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
28 August 2012 | Commence business and borrow (1 page) |
28 August 2012 | Trading certificate for a public company (3 pages) |
28 August 2012 | Commence business and borrow (1 page) |
28 August 2012 | Trading certificate for a public company (3 pages) |
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|