Background WavePink WaveYellow Wave

GRESHAM RECEIVABLES (NO.41) UK LIMITED (09874428)

GRESHAM RECEIVABLES (NO.41) UK LIMITED (09874428) is an active UK company. incorporated on 16 November 2015. 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.41) UK LIMITED has been registered for 10 years. Current directors include KYRIAKOPOULOS, Ioannis, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
09874428
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
C/O Wilmington Trust Services Sp Services (London) 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.41) UK LIMITED

GRESHAM RECEIVABLES (NO.41) UK LIMITED is an active company incorporated on 16 November 2015 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.41) UK LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09874428

LTD Company

Age

10 Years

Incorporated 16 November 2015

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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

C/O Wilmington Trust Services Sp Services (London) Third Floor 1 King's Arms Yard London, EC2R 7AF,

Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
May 17
Director Left
May 17
Director Joined
May 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jan 26
Loan Secured
Jan 26
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 King's Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 16 Nov 2015

KYRIAKOPOULOS, Ioannis

Active
Third Floor, LondonEC2R 7AF
Born June 1974
Director
Appointed 18 May 2020

WYNNE, Daniel Jonathan

Active
1 King's Arms Yard, LondonEC2R 7AF
Born September 1970
Director
Appointed 20 Apr 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 King's Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 16 Nov 2015

FILER, Mark Howard

Resigned
Third Floor, LondonEC2R 7AF
Born June 1967
Director
Appointed 16 Nov 2015
Resigned 20 Apr 2017

Persons with significant control

1

Kings 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

30

Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 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
15 November 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
15 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2015
NEWINCIncorporation