Company NameUSD Treasury Coy (UK) Limited
Company StatusDissolved
Company Number10685211
CategoryPrivate Limited Company
Incorporation Date22 March 2017(7 years, 1 month ago)
Dissolution Date27 June 2023 (9 months, 4 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jamie Michael Pherous
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed22 March 2017(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameCarla Maree Beaton
Date of BirthApril 1983 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2022(5 years, 3 months after company formation)
Appointment Duration12 months (closed 27 June 2023)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Stephen John Fleming
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr John Anthony Murray
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish,Irish
StatusResigned
Appointed30 June 2021(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB

Location

Registered AddressSenator House
85 Queen Victoria Street
London
EC4V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

7 August 2019Delivered on: 13 August 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 20 April 2017
Persons entitled: Cba Corporate Services (Nsw) Pty Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

27 November 2020Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP England to Senator House 85 Queen Victoria Street London EC4V 4AB on 27 November 2020 (1 page)
27 November 2020Change of details for Corporate Travel Management (Uk) Limited as a person with significant control on 27 November 2020 (2 pages)
24 November 2020Change of details for Corporate Travel Management (Uk) Limited as a person with significant control on 23 November 2020 (2 pages)
23 November 2020Registered office address changed from 1 Carter Lane London EC4V 5ER England to Senator House 85 Queen Victoria Street London EC4V 4DP on 23 November 2020 (1 page)
2 July 2020Full accounts made up to 30 June 2019 (21 pages)
23 April 2020Termination of appointment of Stephen John Fleming as a director on 27 March 2020 (1 page)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 February 2020Resolutions
  • RES13 ‐ Company enters into facility agreement & relevant documents/company business 11/07/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 February 2020Memorandum and Articles of Association (9 pages)
13 August 2019Registration of charge 106852110002, created on 7 August 2019 (79 pages)
3 April 2019Full accounts made up to 30 June 2018 (16 pages)
21 March 2019Change of details for Corporate Travel Management (Uk) Limited as a person with significant control on 26 February 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
26 February 2019Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Carter Lane London EC4V 5ER on 26 February 2019 (1 page)
12 June 2018Full accounts made up to 30 June 2017 (17 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
19 February 2018Previous accounting period shortened from 31 March 2018 to 30 June 2017 (3 pages)
20 April 2017Registration of charge 106852110001, created on 31 March 2017 (64 pages)
20 April 2017Registration of charge 106852110001, created on 31 March 2017 (64 pages)
4 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • USD 5,180,001
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • USD 5,180,001
(3 pages)
22 March 2017Incorporation
Statement of capital on 2017-03-22
  • USD 1
(21 pages)
22 March 2017Incorporation
Statement of capital on 2017-03-22
  • USD 1
(21 pages)