Company NameGresham Receivables (No.39) UK Limited
Company StatusActive
Company Number09752549
CategoryPrivate Limited Company
Incorporation Date27 August 2015(8 years, 8 months 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(1 year, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmington Trust Sp Services (London) Limited Thir
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleRelationship Manager
Country of ResidenceEngland
Correspondence AddressThird Floor
1 King's Arm Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed27 August 2015(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed27 August 2015(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(3 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF

Location

Registered AddressThird Floor
1 King's Arm Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

26 September 2018Delivered on: 9 October 2018
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: A registered charge
Outstanding
26 September 2018Delivered on: 9 October 2018
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: A registered charge
Outstanding
26 July 2016Delivered 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 2016Delivered 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

Filing History

16 November 2023Full accounts made up to 31 December 2022 (35 pages)
29 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
7 November 2022Full accounts made up to 31 December 2021 (33 pages)
30 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 December 2020 (30 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (29 pages)
10 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
12 November 2019Full accounts made up to 31 December 2018 (29 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
21 May 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
4 April 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
9 October 2018Registration of charge 097525490004, created on 26 September 2018 (54 pages)
9 October 2018Registration of charge 097525490003, created on 26 September 2018 (51 pages)
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
31 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
17 August 2018Full accounts made up to 31 December 2017 (27 pages)
12 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
30 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
13 July 2017Full accounts made up to 31 December 2016 (26 pages)
13 July 2017Full accounts made up to 31 December 2016 (26 pages)
12 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
12 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)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
4 August 2016Registration of charge 097525490002, created on 26 July 2016 (54 pages)
4 August 2016Registration of charge 097525490001, created on 26 July 2016 (53 pages)
4 August 2016Registration of charge 097525490002, created on 26 July 2016 (54 pages)
4 August 2016Registration of charge 097525490001, created on 26 July 2016 (53 pages)
18 November 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
18 November 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
11 September 2015Appointment of Mr Mark Howard Filer as a director on 2 September 2015 (3 pages)
11 September 2015Appointment of Mr Mark Howard Filer as a director on 2 September 2015 (3 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 1
(35 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 1
(35 pages)