GRESHAM RECEIVABLES (NO. 19) UK LIMITED
LONDON

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

Company number 06350407
Status Active
Incorporation Date 22 August 2007
Company Type Private 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 forty-two events have happened. The last three records are Director's details changed for Mrs Mignon Clarke on 6 October 2016; Confirmation statement made on 22 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of GRESHAM RECEIVABLES (NO. 19) UK LIMITED are www.greshamreceivablesno19uk.co.uk, and www.gresham-receivables-no-19-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one 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.Gresham Receivables No 19 Uk Limited is a Private Limited Company. The company registration number is 06350407. Gresham Receivables No 19 Uk Limited has been working since 22 August 2007. The present status of the company is Active. The registered address of Gresham Receivables No 19 Uk Limited 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. Director BAKER, Robin Gregory has been resigned. Director FISHER, Daniel Russell has been resigned. Director SCHROEDER, Jean-Christophe 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: 22 August 2007

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

Director
FILER, Mark Howard
Appointed Date: 22 August 2007
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 22 August 2007

Resigned Directors

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 22 August 2007
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

Persons With Significant Control

Wilmington Trust Sp Services (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRESHAM RECEIVABLES (NO. 19) UK LIMITED Events

19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
23 Aug 2016
Confirmation statement made on 22 August 2016 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
24 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1

02 Jul 2015
Full accounts made up to 31 December 2014
...
... and 32 more events
06 May 2008
Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
13 Mar 2008
Director appointed jean christophe schroeder
11 Mar 2008
Appointment terminated director robin baker
26 Sep 2007
Accounting reference date extended from 31/08/08 to 31/12/08
22 Aug 2007
Incorporation

GRESHAM RECEIVABLES (NO. 19) UK LIMITED Charges

2 October 2014
Charge code 0635 0407 0006
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon in Its Capacity as Purchaser Collateral Agent for the Purchaser Secured Parties
Description: Contains fixed charge…
2 October 2014
Charge code 0635 0407 0005
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon in Its Capacity as Purchaser Collateral Agent for the Purchaser Secured Parties
Description: Contains fixed charge…
21 November 2011
Deed of amendment dated 14 november 2011 and efeective
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: The companhy as security by way of first fixed security for…
21 November 2011
Amendment and accession agreement dated 14 november 2011
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: The company hereby assigns pledges transfers and grants to…
16 September 2008
Bank account charge and security trust deed
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: The deposits, all its right title interest and benefit in…
16 September 2008
Purchaser security agreement
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: All accounts, contract rights, general intangibles, payment…