1 King's Arms Yard
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(3 years, 10 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 London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 2016(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 | 04 July 2016(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 | 04 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 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 20 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
22 September 2020 | Delivered on: 8 October 2020 Persons entitled: The Bank of New York Mellon (Acting Through Its London Branch), as Purchaser Collateral Agent for the Benefit of the Purchaser Secured Parties Classification: A registered charge Outstanding |
---|---|
22 September 2020 | Delivered on: 8 October 2020 Persons entitled: Bank of New York Mellon (London Branch) [as Purchaser Collateral Agent Under the Instrument] Classification: A registered charge Outstanding |
18 October 2017 | Delivered on: 7 November 2017 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 Particulars: Not applicable. Outstanding |
18 October 2017 | Delivered on: 3 November 2017 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 Particulars: Not applicable. Outstanding |
16 November 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
7 November 2022 | Full accounts made up to 31 December 2021 (33 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 December 2020 (30 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
8 October 2020 | Registration of charge 102615920004, created on 22 September 2020 (55 pages) |
8 October 2020 | Registration of charge 102615920003, created on 22 September 2020 (55 pages) |
6 July 2020 | Confirmation statement made on 3 July 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 (29 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
13 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (26 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) |
7 November 2017 | Registration of charge 102615920002, created on 18 October 2017 (52 pages) |
7 November 2017 | Registration of charge 102615920002, created on 18 October 2017 (52 pages) |
3 November 2017 | Registration of charge 102615920001, created on 18 October 2017 (52 pages) |
3 November 2017 | Registration of charge 102615920001, created on 18 October 2017 (52 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 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) |
4 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
4 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages) |
14 September 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (3 pages) |
14 September 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (3 pages) |
4 July 2016 | Incorporation Statement of capital on 2016-07-04
|
4 July 2016 | Incorporation Statement of capital on 2016-07-04
|