Company NameGresham Receivables (No.45) UK Limited
Company StatusActive
Company Number10261592
CategoryPrivate Limited Company
Incorporation Date4 July 2016(7 years, 9 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(9 months, 2 weeks after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed04 July 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
Appointed04 July 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
Appointed04 July 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 Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

22 September 2020Delivered 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 2020Delivered 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 2017Delivered 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 2017Delivered 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

Filing History

16 November 2023Full accounts made up to 31 December 2022 (34 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
7 November 2022Full accounts made up to 31 December 2021 (33 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 December 2020 (30 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (26 pages)
8 October 2020Registration of charge 102615920004, created on 22 September 2020 (55 pages)
8 October 2020Registration of charge 102615920003, created on 22 September 2020 (55 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
21 May 2020Appointment of Mr Ioannis Kyriakopoulos as a director on 18 May 2020 (2 pages)
12 November 2019Full accounts made up to 31 December 2018 (29 pages)
8 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
13 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
11 April 2018Full accounts made up to 31 December 2017 (26 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)
7 November 2017Registration of charge 102615920002, created on 18 October 2017 (52 pages)
7 November 2017Registration of charge 102615920002, created on 18 October 2017 (52 pages)
3 November 2017Registration of charge 102615920001, created on 18 October 2017 (52 pages)
3 November 2017Registration of charge 102615920001, created on 18 October 2017 (52 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
15 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
15 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
4 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
4 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
14 September 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (3 pages)
14 September 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (3 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)