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(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 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 | 05 October 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 | 05 October 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 | 05 October 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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
27 May 2016 | Delivered on: 16 June 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 |
---|---|
27 May 2016 | Delivered on: 16 June 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 |
12 November 2015 | Delivered on: 26 November 2015 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 Truste Deed) Classification: A registered charge Outstanding |
10 November 2015 | Delivered on: 26 November 2015 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 Purchaser Security Agreement) Classification: A registered charge Outstanding |
17 November 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
7 November 2022 | Full accounts made up to 31 December 2021 (30 pages) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
21 May 2020 | Appointment of Mr Ioannis Kyriakopoulos as a director on 18 May 2020 (2 pages) |
12 November 2019 | Full accounts made up to 31 December 2018 (32 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
1 November 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
20 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) |
23 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 18 October 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) |
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) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
16 June 2016 | Registration of charge 098097860004, created on 27 May 2016 (53 pages) |
16 June 2016 | Registration of charge 098097860003, created on 27 May 2016 (53 pages) |
16 June 2016 | Registration of charge 098097860003, created on 27 May 2016 (53 pages) |
16 June 2016 | Registration of charge 098097860004, created on 27 May 2016 (53 pages) |
30 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
30 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
26 November 2015 | Registration of charge 098097860002, created on 12 November 2015 (54 pages) |
26 November 2015 | Registration of charge 098097860001, created on 10 November 2015 (52 pages) |
26 November 2015 | Registration of charge 098097860002, created on 12 November 2015 (54 pages) |
26 November 2015 | Registration of charge 098097860001, created on 10 November 2015 (52 pages) |
5 October 2015 | Incorporation Statement of capital on 2015-10-05
|
5 October 2015 | Incorporation Statement of capital on 2015-10-05
|