Company NameBGL Receivables Financing (1) Limited
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number09977993
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 3 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 March 2017(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services London Limited Th
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed29 January 2016(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
Appointed29 January 2016(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
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
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 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months, 1 week ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Charges

24 March 2016Delivered on: 13 April 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

12 June 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
20 March 2023Full accounts made up to 30 June 2022 (23 pages)
4 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
18 March 2022Full accounts made up to 30 June 2021 (24 pages)
7 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
10 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
25 February 2021Full accounts made up to 30 June 2020 (24 pages)
9 March 2020Full accounts made up to 30 June 2019 (22 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
8 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
27 November 2018Full accounts made up to 30 June 2018 (24 pages)
2 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
20 September 2017Full accounts made up to 30 June 2017 (24 pages)
20 September 2017Full accounts made up to 30 June 2017 (24 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
16 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 April 2016Registration of charge 099779930001, created on 24 March 2016 (53 pages)
13 April 2016Registration of charge 099779930001, created on 24 March 2016 (53 pages)
12 April 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (3 pages)
12 April 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (3 pages)
29 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-29
  • GBP 1
(33 pages)
29 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-29
  • GBP 1
(33 pages)