This company is commonly known as Wilmington Trust Sp Services (london) Limited. The company was founded 33 years ago and was given the registration number 02548079. The firm's registered office is in LONDON. You can find them at Third Floor, 1 King's Arms Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WILMINGTON TRUST SP SERVICES (LONDON) LIMITED |
---|---|---|
Company Number | : | 02548079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 1 King's Arms Yard, London, EC2R 7AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor 1, King's Arms Yard, London, EC2R 7AF | Corporate Secretary | 30 September 2009 | Active |
C/O Wilmington Trust Sp Services (London) Ltd, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 01 July 2016 | Active |
Third Floor, 1 King's Arms Yard, London, EC2R 7AF | Director | 24 February 2020 | Active |
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 09 March 2017 | Active |
Doddinghurst Road, Brentwood, CM15 9EH | Secretary | 19 January 1996 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 19 October 2000 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | - | Active |
Doddinghurst Road, Brentwood, CM15 9EH | Director | 08 November 2002 | Active |
Doddinghurst Road, Brentwood, CM15 9EH | Director | 11 March 1996 | Active |
Third Floor 1, King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 17 January 2006 | Active |
200 North Road, Wilmington, Usa, | Director | 24 May 2002 | Active |
20 Caroline Place, London, W2 4AN | Director | 02 August 1999 | Active |
14 Sequoia Gardens, Orpington, BR6 0TZ | Director | 03 October 2002 | Active |
102 Spinnaker Lane, Kennet Pike, Usa, | Director | 23 April 2002 | Active |
1105 Garaylyn Road, Chatham, Wilmington, United States, | Director | 23 April 2002 | Active |
15 Hereford Square, London, SW7 4TS | Director | 01 March 1995 | Active |
5801 Barnegat Avenue, Brant Beach, Usa, FOREIGN | Director | 23 April 2002 | Active |
7 Astwood Mews, South Kensington, London, SW7 4DE | Director | 15 December 2000 | Active |
Third Floor 1, King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 31 January 2005 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 01 June 2004 | Active |
The Old Oak Barn Oak End Way, Woodham, Addlestone, KT15 3DU | Director | 01 May 1997 | Active |
73 Holland Road, London, W14 8HL | Director | 23 April 2002 | Active |
C/O Wilminton Trust Sp Services (Londonp Limited, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 01 August 2017 | Active |
C/O Wilmington Trust Sp Services (London) Limited, Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 01 August 2017 | Active |
Cilmeri, 5 Bramblewood, Merstham, RH1 3DW | Director | - | Active |
14 The Heath, Radlett, WD7 7DF | Director | 12 October 1993 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 21 May 1999 | Active |
The Kennels Bells Yew Green, Frant, Tunbridge Wells, TN3 9AX | Director | 21 March 1997 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 03 October 2002 | Active |
Springbottom, Upton Fort Osmington Mills, Weymouth, DT3 6HL | Director | 01 March 1995 | Active |
Pond House, High Street, Wadhurst, TN5 6AA | Director | - | Active |
100 Fox Chase Lane, Cherry Hill, Usa, FOREIGN | Director | 23 April 2002 | Active |
46 Amesbury Road, Moseley, Birmingham, B13 8LE | Director | 01 February 1994 | Active |
Third Floor 1, King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 27 June 2006 | Active |
23 Wood Avenue, Hockley, SS5 5NU | Director | 01 October 2007 | Active |
Wilmington Trust (Uk) Limited | ||
Notified on | : | 06 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.