Company NameTogether Asset Backed Securitisation 1 Plc
Company StatusLiquidation
Company Number10776125
CategoryPublic Limited Company
Incorporation Date17 May 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed17 May 2017(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 May 2017(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 May 2017(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN

Location

Registered Address7th Floor
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

29 September 2017Delivered on: 6 October 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding

Filing History

5 January 2021Full accounts made up to 30 June 2020 (23 pages)
27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 30 June 2019 (26 pages)
12 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
12 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
12 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
11 July 2019Change of details for Together Asset Backed Securitisation 1 Holdings Limited as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
23 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 30 June 2018 (25 pages)
30 May 2018Change of details for Together Asset Backed Securitisation 1 Holdings Limited as a person with significant control on 9 October 2017 (2 pages)
30 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
25 October 2017Director's details changed for Mr Colin Arthur Benford on 9 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Colin Arthur Benford on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
6 October 2017Registration of charge 107761250002, created on 29 September 2017 (7 pages)
6 October 2017Registration of charge 107761250002, created on 29 September 2017 (7 pages)
3 October 2017Registration of charge 107761250001, created on 29 September 2017 (118 pages)
3 October 2017Registration of charge 107761250001, created on 29 September 2017 (118 pages)
13 June 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
13 June 2017Trading certificate for a public company (3 pages)
13 June 2017Commence business and borrow (1 page)
6 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 50,000
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 50,000
(3 pages)
5 June 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
5 June 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
17 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-17
  • GBP 1
(48 pages)
17 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-17
  • GBP 1
(48 pages)