This company is commonly known as Wilmington Trust (uk) Limited. The company was founded 22 years ago and was given the registration number 04330127. 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 (UK) LIMITED |
---|---|---|
Company Number | : | 04330127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2001 |
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 |
Third Floor, 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 |
1100, North Market Street, De3-C120, Wilmington, United States, 19801 | Director | 31 March 2021 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 28 November 2001 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 17 January 2006 | Active |
102 Spinnaker Lane, Kennet Pike, Usa, | Director | 22 January 2002 | Active |
1105 Garaylyn Road, Chatham, Wilmington, United States, | Director | 22 January 2002 | Active |
5801 Barnegat Avenue, Brant Beach, Usa, FOREIGN | Director | 22 April 2002 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 31 January 2005 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 15 May 2012 | Active |
73 Holland Road, London, W14 8HL | Director | 22 April 2002 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 28 November 2001 | Active |
Third Floor, 1 King's Arms Yard, London, EC2R 7AF | Director | 24 February 2020 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 28 November 2001 | Active |
100 Fox Chase Lane, Cherry Hill, Usa, FOREIGN | Director | 22 January 2002 | Active |
166 Mercer Street, Suite 2r, New York, United States, | Director | 29 October 2015 | Active |
Wilmington Trust Sp Services (London) Limited, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 09 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | 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 | Miscellaneous | Legacy. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-10 | Resolution | Resolution. | Download |
2018-08-10 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.