Background WavePink WaveYellow Wave

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED (02548079)

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED (02548079) is an active UK company. incorporated on 12 October 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED has been registered for 35 years.

Company Number
02548079
Status
active
Type
ltd
Incorporated
12 October 1990
Age
35 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is an active company incorporated on 12 October 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02548079

LTD Company

Age

35 Years

Incorporated 12 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

SPV MANAGEMENT LIMITED
From: 16 January 1991To: 19 December 2005
LEGIBUS 1586 LIMITED
From: 12 October 1990To: 16 January 1991
Contact
Address

Third Floor 1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom
From: 12 October 1990To: 1 June 2011
Timeline

26 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Oct 90
Loan Secured
Jul 13
Director Left
Feb 15
Loan Cleared
Apr 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Jul 18
Funding Round
Oct 18
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Nov 21
Director Left
May 22
Director Left
Sept 22
Loan Secured
Feb 23
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

237

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Resolution
10 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 August 2018
CC04CC04
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Legacy
15 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 October 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
17 February 2009
288cChange of Particulars
Legacy
17 February 2009
288cChange of Particulars
Legacy
17 February 2009
288cChange of Particulars
Legacy
17 February 2009
288cChange of Particulars
Legacy
13 October 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
287Change of Registered Office
Legacy
8 May 2008
287Change of Registered Office
Legacy
8 May 2008
287Change of Registered Office
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288cChange of Particulars
Legacy
19 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
26 January 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2006
288cChange of Particulars
Legacy
8 November 2006
363aAnnual Return
Memorandum Articles
12 September 2006
MEM/ARTSMEM/ARTS
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288cChange of Particulars
Legacy
24 May 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2005
363aAnnual Return
Miscellaneous
15 September 2005
MISCMISC
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
363aAnnual Return
Resolution
2 August 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
20 February 2004
288cChange of Particulars
Legacy
13 December 2003
287Change of Registered Office
Legacy
6 November 2003
363aAnnual Return
Legacy
6 November 2003
353353
Legacy
15 October 2003
288cChange of Particulars
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288cChange of Particulars
Legacy
24 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
17 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 December 2002
AAAnnual Accounts
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
363aAnnual Return
Legacy
21 October 2002
288bResignation of Director or Secretary
Resolution
17 October 2002
RESOLUTIONSResolutions
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
10 October 2002
AUDAUD
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2002
225Change of Accounting Reference Date
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Legacy
13 May 2002
288cChange of Particulars
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
169169
Legacy
23 April 2002
225Change of Accounting Reference Date
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
31 October 2000
244244
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
363aAnnual Return
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
22 October 1999
363aAnnual Return
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
19 November 1998
363aAnnual Return
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
9 February 1998
288cChange of Particulars
Legacy
3 November 1997
363aAnnual Return
Legacy
10 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
122122
Resolution
27 March 1997
RESOLUTIONSResolutions
Memorandum Articles
27 March 1997
MEM/ARTSMEM/ARTS
Resolution
27 March 1997
RESOLUTIONSResolutions
Legacy
10 January 1997
288cChange of Particulars
Legacy
21 November 1996
363aAnnual Return
Legacy
19 June 1996
288288
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
24 January 1996
288288
Legacy
10 November 1995
363x363x
Legacy
2 October 1995
288288
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Legacy
10 March 1995
88(2)R88(2)R
Resolution
10 March 1995
RESOLUTIONSResolutions
Legacy
10 March 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
9 March 1995
MEM/ARTSMEM/ARTS
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363x363x
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
28 April 1994
400400
Legacy
18 February 1994
288288
Legacy
27 October 1993
363x363x
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
15 March 1993
353353
Legacy
20 October 1992
363x363x
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
11 March 1992
287Change of Registered Office
Memorandum Articles
11 March 1992
MEM/ARTSMEM/ARTS
Legacy
21 January 1992
288288
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
88(2)R88(2)R
Legacy
13 January 1992
88(2)R88(2)R
Legacy
13 January 1992
123Notice of Increase in Nominal Capital
Legacy
23 October 1991
363x363x
Memorandum Articles
21 January 1991
MEM/ARTSMEM/ARTS
Resolution
21 January 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1991
88(2)R88(2)R
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
224224
Incorporation Company
12 October 1990
NEWINCIncorporation