Company NameGresham Receivables (No.44) UK Limited
Company StatusActive
Company Number09360271
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)
Previous NameAMS Funding I Limited

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(2 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 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(5 years, 5 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
Appointed18 December 2014(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
Appointed18 December 2014(same day as company formation)
Correspondence AddressThird Floor, 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
London

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

Shareholders

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

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 Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 4 weeks from now)

Charges

20 November 2020Delivered on: 1 December 2020
Persons entitled: Bank of New York Mellon (London Branch) [as Purchaser Collateral Agent Under the Instrument, for the Benefit of the Purchaser Secured Parties]

Classification: A registered charge
Outstanding
20 November 2020Delivered on: 1 December 2020
Persons entitled: Bank of New York Mellon (London Branch) [as Purchaser Collateral Agent Under the Instrument, for the Benefit of the Purchaser Secured Parties]

Classification: A registered charge
Outstanding
17 July 2017Delivered on: 18 July 2017
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 July 2017Delivered on: 18 July 2017
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: A registered charge
Particulars: N/A.
Outstanding
15 September 2016Delivered on: 23 September 2016
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
15 September 2016Delivered on: 23 September 2016
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

Filing History

1 February 2021Full accounts made up to 31 December 2019 (29 pages)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
1 December 2020Registration of charge 093602710005, created on 20 November 2020 (53 pages)
1 December 2020Registration of charge 093602710006, created on 20 November 2020 (55 pages)
19 May 2020Appointment of Mr Ioannis Kyriakopoulos as a director on 18 May 2020 (2 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
12 November 2019Full accounts made up to 31 December 2018 (32 pages)
26 February 2019Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings's Arms Yard London to C/O Wilmington Trust Sp Services (London) Limited, Third Floor 1 King's Arms Yard London EC2R 7AF on 26 February 2019 (1 page)
28 December 2018Confirmation statement made on 28 December 2018 with updates (4 pages)
16 August 2018Full accounts made up to 31 December 2017 (27 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (4 pages)
12 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (26 pages)
26 July 2017Full accounts made up to 31 December 2016 (26 pages)
18 July 2017Registration of charge 093602710004, created on 17 July 2017 (51 pages)
18 July 2017Registration of charge 093602710003, created on 17 July 2017 (54 pages)
18 July 2017Registration of charge 093602710003, created on 17 July 2017 (54 pages)
18 July 2017Registration of charge 093602710004, created on 17 July 2017 (51 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)
8 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
8 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
30 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
23 September 2016Registration of charge 093602710002, created on 15 September 2016 (53 pages)
23 September 2016Registration of charge 093602710001, created on 15 September 2016 (53 pages)
23 September 2016Registration of charge 093602710001, created on 15 September 2016 (53 pages)
23 September 2016Registration of charge 093602710002, created on 15 September 2016 (53 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 July 2016Company name changed ams funding I LIMITED\certificate issued on 05/07/16
  • RES15 ‐ Change company name resolution on 2016-07-01
(2 pages)
5 July 2016Company name changed ams funding I LIMITED\certificate issued on 05/07/16
  • RES15 ‐ Change company name resolution on 2016-07-01
(2 pages)
5 July 2016Change of name notice (2 pages)
5 July 2016Change of name notice (2 pages)
31 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(5 pages)
31 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(5 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)