London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 2015(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 | 24 March 2015(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 | 24 March 2015(same day as company formation) |
Role | Company Director |
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 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (4 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
20 November 2020 | Delivered 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 2020 | Delivered on: 1 December 2020 Persons entitled: Bank of New York Mellon (London Branch) [as Purchaser Collateral Agent Under the Instrument, for Benefit of the Purchaser Secured Parties] Classification: A registered charge Outstanding |
12 July 2016 | Delivered on: 20 July 2016 Persons entitled: The Bank of New York Mellon (London Branch) Classification: A registered charge Particulars: N/A. Outstanding |
12 July 2016 | Delivered on: 19 July 2016 Persons entitled: The Bank of New York Mellon (London Branch) Classification: A registered charge Particulars: N/A. Outstanding |
27 July 2015 | Delivered on: 14 August 2015 Persons entitled: The Bank of New York Mellon (London Branch) (the "Purchaser Collateral Agent") Classification: A registered charge Outstanding |
27 July 2015 | Delivered on: 10 August 2015 Persons entitled: The Bank of New York Mellon (London Branch) (the "Purchaser Collateral Agent") Classification: A registered charge Outstanding |
25 March 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Full accounts made up to 31 December 2022 (34 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
7 November 2022 | Full accounts made up to 31 December 2021 (33 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 December 2020 (30 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
1 December 2020 | Registration of charge 095054300005, created on 20 November 2020 (55 pages) |
1 December 2020 | Registration of charge 095054300006, created on 20 November 2020 (55 pages) |
21 May 2020 | Appointment of Mr Ioannis Kyriakopoulos as a director on 18 May 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
12 November 2019 | Full accounts made up to 31 December 2018 (31 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
17 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
12 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
5 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
20 July 2016 | Registration of charge 095054300004, created on 12 July 2016 (52 pages) |
20 July 2016 | Registration of charge 095054300004, created on 12 July 2016 (52 pages) |
19 July 2016 | Registration of charge 095054300003, created on 12 July 2016 (53 pages) |
19 July 2016 | Registration of charge 095054300003, created on 12 July 2016 (53 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 August 2015 | Registration of charge 095054300002, created on 27 July 2015
|
14 August 2015 | Registration of charge 095054300002, created on 27 July 2015
|
10 August 2015 | Registration of charge 095054300001, created on 27 July 2015 (53 pages) |
10 August 2015 | Registration of charge 095054300001, created on 27 July 2015 (53 pages) |
18 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|