Company NameUSAF Issuer Holdings Ii Limited
Company StatusActive
Company Number08528623
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 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 Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(10 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed14 May 2013(same day as company formation)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed14 May 2013(same day as company formation)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(8 months, 1 week after company formation)
Appointment Duration10 years, 3 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2013(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
BR3 4TU

Location

Registered Address6th Floor
125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

2 February 2024Appointment of Mr Sean Peter Martin as a director on 31 January 2024 (2 pages)
31 January 2024Termination of appointment of Colin Arthur Benford as a director on 31 January 2024 (1 page)
24 July 2023Group of companies' accounts made up to 31 December 2022 (18 pages)
19 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
22 March 2023Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page)
22 March 2023Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 20 March 2023 (2 pages)
22 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
22 March 2023Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
27 May 2022Group of companies' accounts made up to 31 December 2021 (26 pages)
27 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
7 July 2021Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 5 July 2021 (2 pages)
7 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
7 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
7 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
24 June 2021Group of companies' accounts made up to 31 December 2020 (25 pages)
19 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
28 July 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
15 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
9 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
9 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
9 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
8 July 2019Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages)
28 May 2019Registered 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)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
8 May 2019Group of companies' accounts made up to 31 December 2018 (23 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (22 pages)
25 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
18 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
18 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered 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 2017Registered 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)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
24 July 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
12 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
12 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
12 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
10 June 2013Memorandum and Articles of Association (14 pages)
10 June 2013Memorandum and Articles of Association (14 pages)
31 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
31 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)