Background WavePink WaveYellow Wave

TELEREAL SECURED FINANCE PLC (08589183)

TELEREAL SECURED FINANCE PLC (08589183) is an active UK company. incorporated on 28 June 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TELEREAL SECURED FINANCE PLC has been registered for 12 years. Current directors include DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles and 3 others.

Company Number
08589183
Status
active
Type
plc
Incorporated
28 June 2013
Age
12 years
Address
Level 16 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles, HACKENBROCH, Michael Akiva, HUNTER, Graeme Richard William, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEREAL SECURED FINANCE PLC

TELEREAL SECURED FINANCE PLC is an active company incorporated on 28 June 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TELEREAL SECURED FINANCE PLC was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08589183

PLC Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Level 16 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

140 London Wall London EC2Y 5DN
From: 28 June 2013To: 12 June 2023
Timeline

5 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Nov 13
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BURNS, Aaron Jon

Active
5 Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 05 Mar 2015

DAKIN, Adam

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1962
Director
Appointed 28 Jun 2013

EDWARDS, Graham Henry

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1964
Director
Appointed 28 Jun 2013

GURNHILL, Russell Charles

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1970
Director
Appointed 28 Jun 2013

HACKENBROCH, Michael Akiva

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born November 1973
Director
Appointed 04 Sept 2017

HUNTER, Graeme Richard William

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born October 1963
Director
Appointed 24 Jan 2024

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 King's Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 28 Jun 2013

FERGUSON, Ernitia

Resigned
London Wall, LondonEC2Y 5DN
Secretary
Appointed 28 Jun 2013
Resigned 05 Mar 2015

PERSKY, Warren Ashley

Resigned
London Wall, LondonEC2Y 5DN
Born May 1965
Director
Appointed 28 Jun 2013
Resigned 19 Sept 2017

Persons with significant control

1

5 Aldermanbury Square, LondonEC2V 7HR

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

40

Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Legacy
26 September 2013
CERT8ACERT8A
Application Trading Certificate
26 September 2013
SH50SH50
Change Account Reference Date Company Current Shortened
22 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2013
NEWINCIncorporation