TRULY SPV 1 LIMITED

Address:
C/o Ey, 1 More London Place, London, SE1 2AF

TRULY SPV 1 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06366226. The registration start date is September 10, 2007. The current status is Liquidation.

Company Overview

Company Number 06366226
Company Name TRULY SPV 1 LIMITED
Registered Address C/o Ey
1 More London Place
London
SE1 2AF
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2007-09-10
Account Category GROUP
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 31/01/2018
Accounts Last Update 30/04/2016
Returns Due Date 08/10/2016
Returns Last Update 10/09/2015
Confirmation Statement Due Date 24/09/2018
Confirmation Statement Last Update 10/09/2017
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address C/O EY
1 MORE LONDON PLACE
Post Town LONDON
Post Code SE1 2AF

Companies with the same location

Entity Name Office Address
WAYPOINT LEASING UK 1C LIMITED C/o Ey, 1 More London Place, London, SE1 2AF
WAYPOINT LEASING UK 5A LIMITED C/o Ey, 1 More London Place, London, SE1 2AF
WAYPOINT LEASING UK 3A LIMITED C/o Ey, 1 More London Place, London, SE1 2AF
DEEPLY SPV 3 LIMITED C/o Ey, 1 More London Place, London, SE1 2AF
RADLEY GROUP LIMITED C/o Ey, 1 More London Place, London, SE1 2AF
RADLEY ACQUISITIONS LIMITED C/o Ey, 1 More London Place, London, SE1 2AF
F&C PARTNERS LLP C/o Ey, 1 More London Place, London, SE1 2AF
MARINE POWER LIMITED C/o Ey, More London Place, London, SE1 2AF
TULA BAGS LIMITED C/o Ey, 1 More London Place, London, SE1 2AP
LOCKEY BROS. LIMITED C/o Ey, 1 More London Place, London, SE1 2AF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STEAD, Justin Paul David Director (Active) Radley, 3rd Floor, Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW July 1967 /
7 January 2016
Australian /
England
Ceo
WORDEN, Jayne Mary Director (Active) Radley, 3rd Floor, Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW January 1969 /
7 January 2016
British /
England
Cfo
ALNERY INCORPORATIONS NO.1 LIMITED Secretary (Resigned) One Bishops Square, London, E1 6AO /
10 September 2007
/
BLANCHARD, Jonathan Neil Secretary (Resigned) Greater London House, Mornington Crescent, London, United Kingdom, NW1 7QX /
31 March 2008
/
PRATT, Gregory Secretary (Resigned) Greater London House, Mornington Crescent, London, United Kingdom, NW1 7QX /
2 March 2012
/
TUDOR, Richard Lewis Secretary (Resigned) 114 Fawe Park Road, London, SW15 2EQ /
6 December 2007
/
ALLEN, Pelham Brian Director (Resigned) Greater London House, Mornington Crescent, London, United Kingdom, NW1 7QX April 1952 /
23 January 2012
British /
United Kingdom
Director
ALNERY INCORPORATIONS NO. 2 LIMITED Director (Resigned) One, Bishops Square, London, E1 6AD /
10 September 2007
/
ALNERY INCORPORATIONS NO.1 LIMITED Director (Resigned) One Bishops Square, London, E1 6AO /
10 September 2007
/
BEST, Roger Clive Director (Resigned) Radley, 3rd Floor, Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW March 1952 /
23 January 2012
British /
England
Director
BEST, Roger Clive Director (Resigned) Stanner House, Grimsargh, Preston, PR2 5JE March 1952 /
9 December 2007
British /
England
Chief Executive
BLANCHARD, Jonathan Neil Director (Resigned) Greater London House, Mornington Crescent, London, United Kingdom, NW1 7QX September 1965 /
9 December 2007
British /
England
Chief Financial Officer
BOWER, Oliver Bradley Director (Resigned) Radley, 3rd Floor, Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW August 1976 /
7 November 2012
British /
England
Private Equity Investor
DONOGHUE, Paul Director (Resigned) Greater London House, Mornington Crescent, London, United Kingdom, NW1 7QX November 1972 /
1 May 2011
Irish /
England
Director
GAEDE, Sven Willi Swithin Director (Resigned) Greater London House, Mornington Crescent, London, United Kingdom, NW1 7QX January 1963 /
4 May 2009
British /
England
Director
HARDER, Lowell Judith Director (Resigned) Radley, 3rd Floor, Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW April 1947 /
1 March 2012
Australian /
Uk
Director
HARDER, Lowell Judith Director (Resigned) 101 Englefield Road, London, N1 3LJ April 1947 /
9 December 2007
Australian /
Uk
Creative Director
LENON, Philip Hugh Director (Resigned) Radley, 3rd Floor, Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW February 1960 /
1 March 2012
British /
England
Director
MASON, Paul Director (Resigned) Greater London House, Mornington Crescent, London, United Kingdom, NW1 7QX February 1960 /
1 July 2008
British /
United Kingdom
Director
RICHARDS, Hugh Francis Director (Resigned) Greater London House, Mornington Crescent, London, United Kingdom, NW1 7QX April 1957 /
6 December 2007
British /
England
Investment Professional
TUDOR, Richard Lewis Director (Resigned) Radley, 3rd Floor, Mcbeath House, 310 Goswell Road, London, England, EC1V 7LW October 1971 /
6 December 2007
British /
England
Investment Professional

Competitor

Search similar business entities

Post Town LONDON
Post Code SE1 2AF
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on TRULY SPV 1 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches