Company NameTrinidad Mortgage Securities 2018-1 Plc
Company StatusActive
Company Number11273542
CategoryPublic Limited Company
Incorporation Date23 March 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish,
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (N0.1) Limited (Corporation)
StatusCurrent
Appointed23 March 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusCurrent
Appointed23 March 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed23 March 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

12 July 2018Delivered on: 17 July 2018
Persons entitled: Citicorp Trustee Company Limited as Trustee.

Classification: A registered charge
Particulars: The chargor has charged by way of first fixed charge the benefit of each mortgage loan, mortgage and other related security to a mortgage loan, each mortgage document and all receivables, any bank and/or other accounts that the charger may at any time have or acquire any benefit under.
Outstanding

Filing History

14 December 2020Accounts for a small company made up to 31 March 2020 (43 pages)
12 August 2020Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages)
10 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
10 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
10 August 2020Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 10 August 2020 (1 page)
10 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
10 August 2020Withdrawal of a person with significant control statement on 10 August 2020 (2 pages)
10 August 2020Director's details changed for Mr. John Paul Nowacki on 31 July 2020 (2 pages)
10 August 2020Director's details changed for Csc Directors (N0.1) Limited on 31 July 2020 (1 page)
6 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
16 October 2019Accounts for a small company made up to 31 March 2019 (37 pages)
27 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
17 July 2018Registration of charge 112735420001, created on 12 July 2018 (187 pages)
4 July 2018Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 4 July 2018 (1 page)
3 July 2018Registered office address changed from Level 29, 40 Bank Street London E14 5DS to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 (1 page)
1 May 2018Statement of capital following an allotment of shares on 18 April 2018
  • GBP 50,000
(4 pages)
18 April 2018Commence business and borrow (1 page)
18 April 2018Trading certificate for a public company (3 pages)
23 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-23
  • GBP 1
(48 pages)