UKBizDB.co.uk

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor 1, King's Arms Yard, London, EC2R 7AF

Corporate Secretary30 September 2009Active
C/O Wilmington Trust Sp Services (London) Ltd, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director01 July 2016Active
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Director24 February 2020Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director09 March 2017Active
Doddinghurst Road, Brentwood, CM15 9EH

Secretary19 January 1996Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary19 October 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary-Active
Doddinghurst Road, Brentwood, CM15 9EH

Director08 November 2002Active
Doddinghurst Road, Brentwood, CM15 9EH

Director11 March 1996Active
Third Floor 1, King's Arms Yard, London, United Kingdom, EC2R 7AF

Director17 January 2006Active
200 North Road, Wilmington, Usa,

Director24 May 2002Active
20 Caroline Place, London, W2 4AN

Director02 August 1999Active
14 Sequoia Gardens, Orpington, BR6 0TZ

Director03 October 2002Active
102 Spinnaker Lane, Kennet Pike, Usa,

Director23 April 2002Active
1105 Garaylyn Road, Chatham, Wilmington, United States,

Director23 April 2002Active
15 Hereford Square, London, SW7 4TS

Director01 March 1995Active
5801 Barnegat Avenue, Brant Beach, Usa, FOREIGN

Director23 April 2002Active
7 Astwood Mews, South Kensington, London, SW7 4DE

Director15 December 2000Active
Third Floor 1, King's Arms Yard, London, United Kingdom, EC2R 7AF

Director31 January 2005Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director01 June 2004Active
The Old Oak Barn Oak End Way, Woodham, Addlestone, KT15 3DU

Director01 May 1997Active
73 Holland Road, London, W14 8HL

Director23 April 2002Active
C/O Wilminton Trust Sp Services (Londonp Limited, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director01 August 2017Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director01 August 2017Active
Cilmeri, 5 Bramblewood, Merstham, RH1 3DW

Director-Active
14 The Heath, Radlett, WD7 7DF

Director12 October 1993Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director21 May 1999Active
The Kennels Bells Yew Green, Frant, Tunbridge Wells, TN3 9AX

Director21 March 1997Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director03 October 2002Active
Springbottom, Upton Fort Osmington Mills, Weymouth, DT3 6HL

Director01 March 1995Active
Pond House, High Street, Wadhurst, TN5 6AA

Director-Active
100 Fox Chase Lane, Cherry Hill, Usa, FOREIGN

Director23 April 2002Active
46 Amesbury Road, Moseley, Birmingham, B13 8LE

Director01 February 1994Active
Third Floor 1, King's Arms Yard, London, United Kingdom, EC2R 7AF

Director27 June 2006Active
23 Wood Avenue, Hockley, SS5 5NU

Director01 October 2007Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Accounts

Accounts with accounts type full.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.