London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2014(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 | 02 May 2014(same day as company formation) |
Correspondence Address | Third Floor 1 King's 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 | 02 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Andreas Stavros Demosthenous |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Ms Eileen Marie Hughes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2019) |
Role | Head Of Structured Products Uk |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
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 20 other UK companies use this postal address |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
15 October 2014 | Delivered on: 20 October 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
---|
25 January 2024 | Full accounts made up to 30 June 2023 (26 pages) |
---|---|
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 30 June 2022 (27 pages) |
3 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
7 February 2022 | Full accounts made up to 30 June 2021 (28 pages) |
28 June 2021 | Full accounts made up to 30 June 2020 (27 pages) |
4 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 30 June 2019 (26 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (26 pages) |
13 June 2018 | Director's details changed for Eileen Marie Hughes on 13 June 2018 (2 pages) |
17 May 2018 | Full accounts made up to 30 June 2017 (26 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
27 March 2018 | Appointment of Eileen Marie Hughes as a director on 1 March 2018 (3 pages) |
8 March 2018 | Termination of appointment of Andreas Stavros Demosthenous as a director on 1 March 2018 (2 pages) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of Maek Howard Filer as a director on 3 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Maek Howard Filer as a director on 3 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Andreas Stavros Demosthenous as a director on 3 April 2017 (3 pages) |
19 April 2017 | Appointment of Mr Andreas Stavros Demosthenous as a director on 3 April 2017 (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
20 May 2016 | Full accounts made up to 30 June 2015 (25 pages) |
20 May 2016 | Full accounts made up to 30 June 2015 (25 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 October 2014 | Registration of charge 090228710001, created on 15 October 2014 (54 pages) |
20 October 2014 | Registration of charge 090228710001, created on 15 October 2014 (54 pages) |
9 September 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages) |
9 September 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages) |
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|