1 Kings Arms Yard
London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arm Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2015(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2015(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings 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 September 2015(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2019) |
Role | Financial Services |
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 | Third Floor 1 King's Arm 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 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
26 September 2018 | Delivered on: 9 October 2018 Persons entitled: The Bank of New York Mellon (London Branch) Classification: A registered charge Outstanding |
---|---|
26 September 2018 | Delivered on: 9 October 2018 Persons entitled: The Bank of New York Mellon (London Branch) Classification: A registered charge Outstanding |
26 July 2016 | Delivered on: 4 August 2016 Persons entitled: The Bank of New York Mellon in Its Capacity as Purchaser Collateral Agent for the Purchaser Secured Parties (As Defined in the Attached Bank Account Charge and Security Trust Deed) Classification: A registered charge Outstanding |
26 July 2016 | Delivered on: 4 August 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 |
16 November 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
29 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
7 November 2022 | Full accounts made up to 31 December 2021 (33 pages) |
30 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 December 2020 (30 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
10 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
12 November 2019 | Full accounts made up to 31 December 2018 (29 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
21 May 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
4 April 2019 | Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages) |
9 October 2018 | Registration of charge 097525490004, created on 26 September 2018 (54 pages) |
9 October 2018 | Registration of charge 097525490003, created on 26 September 2018 (51 pages) |
5 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
31 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
17 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
12 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
12 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) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
4 August 2016 | Registration of charge 097525490002, created on 26 July 2016 (54 pages) |
4 August 2016 | Registration of charge 097525490001, created on 26 July 2016 (53 pages) |
4 August 2016 | Registration of charge 097525490002, created on 26 July 2016 (54 pages) |
4 August 2016 | Registration of charge 097525490001, created on 26 July 2016 (53 pages) |
18 November 2015 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
18 November 2015 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
11 September 2015 | Appointment of Mr Mark Howard Filer as a director on 2 September 2015 (3 pages) |
11 September 2015 | Appointment of Mr Mark Howard Filer as a director on 2 September 2015 (3 pages) |
27 August 2015 | Incorporation Statement of capital on 2015-08-27
|
27 August 2015 | Incorporation Statement of capital on 2015-08-27
|