Company NameGresham Receivables (No.37) UK Limited
Company StatusActive
Company Number09505354
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years 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 Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(2 years 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, 1 month 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
Appointed24 March 2015(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
Appointed24 March 2015(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
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF

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
Address MatchesOver 10 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

5 April 2016Delivered on: 7 April 2016
Persons entitled: The Bank of New York Mellon (London Branch) (as "Purchaser Collateral Agent")

Classification: A registered charge
Outstanding
20 October 2015Delivered on: 2 November 2015
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
20 October 2015Delivered on: 2 November 2015
Persons entitled: The Bank of New York Mellon in Its Capacity as Purchase Collateral Agent for the Purchaser Secured Parties

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 30 May 2015
Persons entitled: The Bank of New York Mellon (London Branch) (As'purchaser Collateral Agent')

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 23 May 2015
Persons entitled: The Bank of New York Mellon (London Branch) (As'purchaser Collateral Agent')

Classification: A registered charge
Outstanding

Filing History

25 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
17 November 2023Full accounts made up to 31 December 2022 (35 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
7 November 2022Full accounts made up to 31 December 2021 (33 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 December 2020 (30 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (29 pages)
21 May 2020Appointment of Mr Ioannis Kyriakopoulos as a director on 18 May 2020 (2 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
12 November 2019Full accounts made up to 31 December 2018 (32 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
17 August 2018Full accounts made up to 31 December 2017 (27 pages)
27 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
12 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (27 pages)
25 July 2017Full accounts made up to 31 December 2016 (27 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)
5 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
5 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (26 pages)
29 June 2016Full accounts made up to 31 December 2015 (26 pages)
7 April 2016Registration of charge 095053540005, created on 5 April 2016 (54 pages)
7 April 2016Registration of charge 095053540005, created on 5 April 2016 (54 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
2 November 2015Registration of charge 095053540004, created on 20 October 2015 (54 pages)
2 November 2015Registration of charge 095053540003, created on 20 October 2015 (52 pages)
2 November 2015Registration of charge 095053540004, created on 20 October 2015 (54 pages)
2 November 2015Registration of charge 095053540003, created on 20 October 2015 (52 pages)
30 May 2015Registration of charge 095053540002, created on 15 May 2015 (51 pages)
30 May 2015Registration of charge 095053540002, created on 15 May 2015 (51 pages)
23 May 2015Registration of charge 095053540001, created on 15 May 2015 (54 pages)
23 May 2015Registration of charge 095053540001, created on 15 May 2015 (54 pages)
18 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(44 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(44 pages)