Background WavePink WaveYellow Wave

GRESHAM RECEIVABLES (NO.27) UK LIMITED (07404978)

GRESHAM RECEIVABLES (NO.27) UK LIMITED (07404978) is an active UK company. incorporated on 12 October 2010. 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.. GRESHAM RECEIVABLES (NO.27) UK LIMITED has been registered for 15 years. Current directors include KYRIAKOPOULOS, Ioannis, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
07404978
Status
active
Type
ltd
Incorporated
12 October 2010
Age
15 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
KYRIAKOPOULOS, Ioannis, 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
G

GRESHAM RECEIVABLES (NO.27) UK LIMITED

GRESHAM RECEIVABLES (NO.27) UK LIMITED is an active company incorporated on 12 October 2010 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.. GRESHAM RECEIVABLES (NO.27) UK LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07404978

LTD Company

Age

15 Years

Incorporated 12 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 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

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

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

Previous Addresses

C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (5Th Floor) London EC2M 7JH
From: 12 October 2010To: 2 June 2011
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Oct 10
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
May 17
Director Left
May 17
Director Joined
May 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 12 Oct 2010

KYRIAKOPOULOS, Ioannis

Active
1 King's Arms Yard, LondonEC2R 7AF
Born June 1974
Director
Appointed 18 May 2020

WYNNE, Daniel Jonathan

Active
Kings Arms Yard, LondonEC2R 7AF
Born September 1970
Director
Appointed 20 Apr 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 12 Oct 2010

FILER, Mark Howard

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 12 Oct 2010
Resigned 20 Apr 2017

Persons with significant control

1

1 King's Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
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
Legacy
29 December 2010
MG01MG01
Legacy
21 December 2010
MG01MG01
Legacy
29 November 2010
MG01MG01
Legacy
29 November 2010
MG01MG01
Change Account Reference Date Company Current Extended
18 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2010
NEWINCIncorporation