GLOBALDRIVE (UK) VARIABLE FUNDING I PLC
LONDON

Hellopages » City of London » City of London » EC2R 7AF

Company number 05985701
Status Active
Incorporation Date 1 November 2006
Company Type Public Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Director's details changed for Mrs Mignon Clarke on 6 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GLOBALDRIVE (UK) VARIABLE FUNDING I PLC are www.globaldriveukvariablefundingi.co.uk, and www.globaldrive-uk-variable-funding-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globaldrive Uk Variable Funding I Plc is a Public Limited Company. The company registration number is 05985701. Globaldrive Uk Variable Funding I Plc has been working since 01 November 2006. The present status of the company is Active. The registered address of Globaldrive Uk Variable Funding I Plc is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. CLARKE-WHELAN, Mignon is a Director of the company. FILER, Mark Howard is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Nominee Secretary SISEC LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director FISHER, Daniel Russell has been resigned. Director SCHROEDER, Jean-Christophe has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 15 November 2006

Director
CLARKE-WHELAN, Mignon
Appointed Date: 31 July 2014
54 years old

Director
FILER, Mark Howard
Appointed Date: 14 November 2006
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 14 November 2006

Resigned Directors

Nominee Secretary
SISEC LIMITED
Resigned: 15 November 2006
Appointed Date: 01 November 2006

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 14 November 2006
74 years old

Director
FISHER, Daniel Russell
Resigned: 31 July 2014
Appointed Date: 15 May 2012
65 years old

Director
SCHROEDER, Jean-Christophe
Resigned: 15 May 2012
Appointed Date: 28 February 2008
56 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 14 November 2006
Appointed Date: 01 November 2006

Nominee Director
LOVITING LIMITED
Resigned: 14 November 2006
Appointed Date: 01 November 2006

Persons With Significant Control

Globaldrive Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBALDRIVE (UK) VARIABLE FUNDING I PLC Events

16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
06 Jul 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 50,000

25 Jun 2015
Full accounts made up to 31 December 2014
...
... and 42 more events
24 Nov 2006
New secretary appointed
24 Nov 2006
New director appointed
24 Nov 2006
New director appointed
24 Nov 2006
New director appointed
01 Nov 2006
Incorporation

GLOBALDRIVE (UK) VARIABLE FUNDING I PLC Charges

21 May 2007
Supplemental deed of charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Citigroup Trustee Company Limited
Description: All its right title interest and benefit in under and…
15 December 2006
Deed of charge
Delivered: 2 January 2007
Status: Partially satisfied
Persons entitled: Citicorp Trustee Company Limited
Description: All right title interest and benefit in under and pursuant…