TELEREAL SECURITISATION PLC
Overview
| Company Name | TELEREAL SECURITISATION PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04221626 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TELEREAL SECURITISATION PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TELEREAL SECURITISATION PLC located?
| Registered Office Address | Level 16 5 Aldermanbury Square EC2V 7HR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELEREAL SECURITISATION PLC?
| Company Name | From | Until |
|---|---|---|
| TELEREAL SPECIALISED PROPERTY (FINANCE) PLC | May 22, 2001 | May 22, 2001 |
What are the latest accounts for TELEREAL SECURITISATION PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TELEREAL SECURITISATION PLC?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for TELEREAL SECURITISATION PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 38 pages | AA | ||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Graeme Richard William Hunter as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Second filing of Confirmation Statement dated Apr 25, 2017 | 3 pages | RP04CS01 | ||
Second filing of the annual return made up to Apr 25, 2016 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to Apr 25, 2015 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to May 22, 2014 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to May 22, 2013 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to May 22, 2012 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to May 22, 2011 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to May 22, 2010 | 23 pages | RP04AR01 | ||
Full accounts made up to Mar 31, 2023 | 38 pages | AA | ||
Change of details for Telereal Securitisation Holdings Limited as a person with significant control on Jun 12, 2023 | 2 pages | PSC05 | ||
Registered office address changed from , 140 London Wall, London, EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on Jun 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of TELEREAL SECURITISATION PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNS, Aaron Jon | Secretary | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | 195743350001 | |||||||
| DAKIN, Adam | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | England | English | 43193110002 | |||||
| EDWARDS, Graham Henry | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | England | British | 78751620003 | |||||
| GURNHILL, Russell Charles | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | United Kingdom | British | 18192910004 | |||||
| HACKENBROCH, Michael Akiva | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | United Kingdom | British | 137615220001 | |||||
| HUNTER, Graeme Richard William | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | England | British | 202994410001 | |||||
| WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Director | 1 Kings Arms Yard EC2R 7AF London Third Floor | 24311810024 | |||||||
| CHANDE, Manish Jayantilal | Secretary | 9 Chester Place Regents Park NW1 4NB London | British | 83291490001 | ||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||
| FERGUSON, Ernitia | Secretary | London Wall EC2Y 5DN London 140 | 163009510001 | |||||||
| WALLINGTON, Eric Charles | Secretary | 140 London Wall London EC2Y 5DN | British | 86882660001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHANDE, Manish Jayantilal | Director | 9 Chester Place Regents Park NW1 4NB London | British | 83291490001 | ||||||
| CLARKE, Elvon Irad | Director | 18 Greenacres Devonshire Dv 03 Bermuda | Bermudan | 94050760001 | ||||||
| ELLIS, Ian David | Director | Oak Lodge, Moor Road Great Tey CO6 1JJ Colchester Essex | England | British | 68191870001 | |||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||
| FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | 61183260002 | |||||
| GODDEN, David Roy | Director | 20 Frensham Road GU9 8HE Farnham Surrey | England | British | 1950780001 | |||||
| GREEN, Jason | Director | 1 Eden Rock 38 First Avenue Devonshire Dv03 Bermuda | British | 82596570002 | ||||||
| HOLT, David Leslie Frank | Director | 44 Osier Crescent Muswell Hill N10 1QW London | British | 100070620001 | ||||||
| PEARS, Mark Andrew | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 1447500008 | |||||
| PEARS, Trevor Steven, Sir | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 40036010005 | |||||
| PERSKY, Warren Ashley | Director | London Wall EC2Y 5DN London 140 | United Kingdom | British | 108635640073 | |||||
| RAMSAY, Fiona Clare | Director | 8 Sloane Gardens SW1W 8DL London | British | 102320560001 | ||||||
| SHAW, Barry Michael Howard | Director | London Wall EC2Y 5DN London 140 | United Kingdom | British | 47807650008 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of TELEREAL SECURITISATION PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telereal Securitisation Holdings Limited | Apr 06, 2016 | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0