GRESHAM RECEIVABLES (NO. 19) UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-06-20 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-03-20 View Report
Address. Old address: C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF. New address: 7th Floor 21 Lombard Street London EC3V 9AH. Change date: 2022-12-08. 2022-12-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-12-08 View Report
Resolution. Description: Resolutions. 2022-12-08 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-08-24 View Report
Accounts. Accounts type dormant. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Accounts. Accounts type full. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Accounts. Accounts type full. 2019-11-12 View Report
Confirmation statement. Statement with updates. 2019-08-22 View Report
Officers. Officer name: Mr Ioannis Kyriakopoulos. Appointment date: 2019-03-26. 2019-04-04 View Report
Officers. Officer name: Robert Sutton. Termination date: 2019-03-26. 2019-03-27 View Report
Officers. Officer name: Mr Robert Sutton. Appointment date: 2018-10-01. 2018-10-05 View Report
Officers. Officer name: Mignon Clarke-Whelan. Termination date: 2018-10-01. 2018-10-03 View Report
Confirmation statement. Statement with updates. 2018-08-31 View Report
Accounts. Accounts type full. 2018-08-16 View Report
Officers. Change date: 2017-12-05. Officer name: Mr Daniel Jonathan Wynne. 2017-12-12 View Report
Confirmation statement. Statement with updates. 2017-08-25 View Report
Accounts. Accounts type full. 2017-07-24 View Report
Officers. Termination date: 2017-04-20. Officer name: Mark Howard Filer. 2017-05-15 View Report
Officers. Appointment date: 2017-04-20. Officer name: Mr Daniel Jonathan Wynne. 2017-05-05 View Report
Officers. Change date: 2016-10-06. Officer name: Mrs Mignon Clarke. 2016-10-19 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Accounts. Accounts type full. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Accounts. Accounts type full. 2015-07-02 View Report
Mortgage. Charge number: 063504070006. Charge creation date: 2014-10-02. 2014-10-21 View Report
Mortgage. Charge number: 063504070005. Charge creation date: 2014-10-02. 2014-10-13 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Officers. Appointment date: 2014-07-31. Officer name: Miss Mignon Clarke. 2014-08-21 View Report
Officers. Termination date: 2014-07-31. Officer name: Daniel Russell Fisher. 2014-08-12 View Report
Accounts. Accounts type full. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Accounts. Accounts type full. 2013-07-15 View Report
Annual return. With made up date full list shareholders. 2012-08-31 View Report
Accounts. Accounts type full. 2012-07-04 View Report
Officers. Officer name: Daniel Russell Fisher. 2012-05-30 View Report
Officers. Officer name: Jean-Christophe Schroeder. 2012-05-30 View Report
Officers. Officer name: Jean-Christophe Schroeder. Change date: 2011-12-14. 2011-12-21 View Report
Officers. Officer name: Mr Mark Howard Filer. Change date: 2011-12-14. 2011-12-21 View Report
Mortgage. Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1. 2011-11-25 View Report
Mortgage. Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2. 2011-11-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-11-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2011-11-22 View Report
Annual return. With made up date full list shareholders. 2011-08-24 View Report
Accounts. Accounts type full. 2011-07-05 View Report
Address. Change date: 2011-06-02. Old address: C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH. 2011-06-02 View Report