UKBizDB.co.uk

TELEREAL SECURITISATION HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Telereal Securitisation Holdings Limited. The company was founded 23 years ago and was given the registration number 04221641. The firm's registered office is in . You can find them at 140 London Wall, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TELEREAL SECURITISATION HOLDINGS LIMITED
Company Number:04221641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:140 London Wall, London, EC2Y 5DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Secretary05 March 2015Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director30 September 2005Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director30 October 2001Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director08 September 2009Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director04 September 2017Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director24 January 2024Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director30 October 2001Active
9 Chester Place, Regents Park, London, NW1 4NB

Secretary22 May 2001Active
41 Links Road, Epsom, KT17 3PP

Secretary30 October 2001Active
140 London Wall, London, EC2Y 5DN

Secretary01 January 2012Active
140 London Wall, London, EC2Y 5DN

Secretary31 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 May 2001Active
9 Chester Place, Regents Park, London, NW1 4NB

Director22 May 2001Active
18 Greenacres, Devonshire, Bermuda,

Director23 September 2003Active
Oak Lodge, Moor Road, Great Tey, Colchester, CO6 1JJ

Director30 October 2001Active
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU

Director06 December 2002Active
13 Alwyne Road, London, N1 2HH

Director30 October 2001Active
20 Frensham Road, Farnham, GU9 8HE

Director25 July 2002Active
1 Eden Rock, 38 First Avenue, Devonshire Dv03, Bermuda,

Director24 March 2005Active
44 Osier Crescent, Muswell Hill, London, N10 1QW

Director06 March 2003Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director22 May 2001Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director30 October 2001Active
140 London Wall, London, EC2Y 5DN

Director30 September 2005Active
8 Sloane Gardens, London, SW1W 8DL

Director11 February 2005Active
140 London Wall, London, EC2Y 5DN

Director23 September 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 May 2001Active

People with Significant Control

Wilmington Trust Sp Services (London) Limited
Notified on:26 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-08-10Accounts

Accounts with accounts type group.

Download
2023-06-12Address

Change registered office address company with date old address new address.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type group.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type group.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type group.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type group.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type group.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-08-23Accounts

Accounts with accounts type group.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type group.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type group.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Officers

Termination director company with name termination date.

Download
2015-03-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.