Background WavePink WaveYellow Wave

ABBEY COVERED BONDS (LM) LIMITED (05365645)

ABBEY COVERED BONDS (LM) LIMITED (05365645) is an active UK company. incorporated on 15 February 2005. 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.. ABBEY COVERED BONDS (LM) LIMITED has been registered for 21 years. Current directors include WILLIAMS, Alan Stephen, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
05365645
Status
active
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILLIAMS, Alan Stephen, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY COVERED BONDS (LM) LIMITED

ABBEY COVERED BONDS (LM) LIMITED is an active company incorporated on 15 February 2005 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.. ABBEY COVERED BONDS (LM) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05365645

LTD Company

Age

21 Years

Incorporated 15 February 2005

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 1 July 2025 (9 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

TRUSHELFCO (NO.3136) LIMITED
From: 15 February 2005To: 18 April 2005
Contact
Address

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

Previous Addresses

C/O Wilmington Trust Sp Services (London) Limted Fifth Floor 6 Broad Street Place London EC2M 7JH
From: 15 February 2005To: 1 June 2011
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Dec 09
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 24
Director Joined
May 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 27 Apr 2005

WILLIAMS, Alan Stephen

Active
1 King's Arms Yard, LondonEC2R 7AF
Born September 1976
Director
Appointed 21 May 2024

WYNNE, Daniel Jonathan

Active
Third Floor, LondonEC2R 7AF
Born September 1970
Director
Appointed 20 Mar 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 27 Apr 2005

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey National House, LondonNW1 3AN
Corporate secretary
Appointed 07 Apr 2005
Resigned 27 Apr 2005

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 15 Feb 2005
Resigned 07 Apr 2005

FIELDING, Christopher Harold

Resigned
11 Redwood Close, SidcupDA15 8WP
Born November 1951
Director
Appointed 07 Apr 2005
Resigned 30 Nov 2009

FILER, Mark Howard

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 05 Dec 2014
Resigned 07 Apr 2017

HUTCHINSON, Marc Sandford

Resigned
74 South Hill Park, LondonNW3 2SN
Born October 1954
Director
Appointed 06 Apr 2005
Resigned 07 Apr 2005

MCDERMOTT, Martin

Resigned
Third Floor, LondonEC2R 7AF
Born February 1963
Director
Appointed 27 Apr 2005
Resigned 05 Dec 2014

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 15 Feb 2005
Resigned 06 Apr 2005

MORRISON, Brian William

Resigned
Triton Square, LondonNW1 3AN
Born June 1955
Director
Appointed 07 Apr 2005
Resigned 01 Oct 2012

RANGER, Thomas Allan

Resigned
Triton Square, LondonNW1 3AN
Born November 1977
Director
Appointed 07 Nov 2012
Resigned 12 Apr 2024

RICKARD, Laurence Martin

Resigned
Flat 3, LondonWC1X 0ET
Born July 1979
Director
Appointed 06 Apr 2005
Resigned 07 Apr 2005

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 15 Feb 2005
Resigned 06 Apr 2005

Persons with significant control

1

Third Floor, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Memorandum Articles
18 January 2024
MAMA
Resolution
18 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
10 January 2024
CC04CC04
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 August 2020
AAMDAAMD
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
25 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
6 May 2008
287Change of Registered Office
Legacy
6 May 2008
288cChange of Particulars
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
10 January 2006
287Change of Registered Office
Legacy
28 December 2005
288cChange of Particulars
Legacy
14 December 2005
225Change of Accounting Reference Date
Legacy
30 August 2005
325325
Legacy
30 August 2005
353353
Legacy
30 August 2005
190190
Legacy
20 May 2005
190190
Legacy
20 May 2005
325325
Legacy
20 May 2005
88(2)R88(2)R
Legacy
9 May 2005
353353
Legacy
9 May 2005
287Change of Registered Office
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
27 April 2005
MEM/ARTSMEM/ARTS
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
287Change of Registered Office
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Incorporation Company
15 February 2005
NEWINCIncorporation