TS STRUCTURED FINANCE LIMITED

TS STRUCTURED FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTS STRUCTURED FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09768448
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TS STRUCTURED FINANCE LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is TS STRUCTURED FINANCE LIMITED located?

    Registered Office Address
    Oaktree Capital Management
    10 Bressenden Place
    SW1E 5DH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TS STRUCTURED FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TITLESTONE STRUCTURED FINANCE LIMITEDSep 09, 2015Sep 09, 2015

    What are the latest accounts for TS STRUCTURED FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for TS STRUCTURED FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Grenville Turner as a director on Nov 12, 2018

    1 pagesTM01

    Termination of appointment of Robert James Orr as a director on Oct 30, 2018

    1 pagesTM01

    Termination of appointment of Christopher Wilfred Fredrick Proud as a director on Oct 30, 2018

    1 pagesTM01

    Confirmation statement made on Sep 08, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to Oaktree Capital Management 10 Bressenden Place London SW1E 5DH on Jul 30, 2018

    1 pagesAD01

    Satisfaction of charge 097684480007 in full

    1 pagesMR04

    Satisfaction of charge 097684480008 in full

    1 pagesMR04

    Satisfaction of charge 097684480010 in full

    1 pagesMR04

    Satisfaction of charge 097684480011 in full

    1 pagesMR04

    Satisfaction of charge 097684480009 in full

    1 pagesMR04

    Satisfaction of charge 097684480012 in full

    1 pagesMR04

    Satisfaction of charge 097684480013 in full

    1 pagesMR04

    Satisfaction of charge 097684480005 in full

    1 pagesMR04

    Satisfaction of charge 097684480014 in full

    1 pagesMR04

    Satisfaction of charge 097684480004 in full

    1 pagesMR04

    Satisfaction of charge 097684480006 in full

    1 pagesMR04

    Satisfaction of charge 097684480015 in full

    1 pagesMR04

    Satisfaction of charge 097684480016 in full

    1 pagesMR04

    Satisfaction of charge 097684480025 in full

    1 pagesMR04

    Satisfaction of charge 097684480017 in full

    1 pagesMR04

    Who are the officers of TS STRUCTURED FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPPELLETTI, Samuele
    27 Knightsbridge
    SW1X 7LY London
    Oaktree Capital Management
    England
    Director
    27 Knightsbridge
    SW1X 7LY London
    Oaktree Capital Management
    England
    EnglandItalianCompany Director209260840001
    KHATOUN, Nael
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandBritishInvestment Professional161573600001
    BICKLE, Justin Andrew
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandBritishSolicitor112506210002
    GONZALEZ LUNA, Nicolas
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomItalianVice President188430880001
    ORR, Robert James
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandBritishCeo181895350001
    PROUD, Christopher Wilfred Fredrick
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandBritishChartered Accountant138046950003
    TURNER, Grenville
    10 Bressenden Place
    SW1E 5DH London
    Oaktree Capital Management
    England
    Director
    10 Bressenden Place
    SW1E 5DH London
    Oaktree Capital Management
    England
    United KingdomBritishCompany Director201691990001

    Who are the persons with significant control of TS STRUCTURED FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oaktree Capital Group, Llc
    South Grand Avenue
    CA90071 Los Angeles
    333
    United States
    Apr 06, 2016
    South Grand Avenue
    CA90071 Los Angeles
    333
    United States
    No
    Legal FormLimited Liability Company
    Country RegisteredDelaware
    Legal AuthorityLaw Of Delaware, Usa
    Place RegisteredRegistered With The Delaware Division Of Corporations
    Registration Number4334260
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TS STRUCTURED FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 11, 2018
    Delivered On May 17, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • May 17, 2018Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 26, 2018
    Delivered On Mar 27, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Mar 27, 2018Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 26, 2018
    Delivered On Mar 27, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Mar 27, 2018Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2018
    Delivered On Feb 07, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Feb 07, 2018Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 12, 2017
    Delivered On Sep 19, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Sep 19, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 07, 2017
    Delivered On Sep 12, 2017
    Satisfied
    Brief description
    All that leasehold property known as bus depot , market street, bracknell with title number BK321603.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Sep 12, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 07, 2017
    Delivered On Sep 11, 2017
    Satisfied
    Brief description
    All that leasehold property known as the first floor and upper parts of 2 bracknell boulevard, cain road, bracknell, RG12 1HL granted pursuant to the lease made between (1) ux property investments LTD and (2) the developer dated 20 july 2017 (title number to be granted).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Sep 11, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 15, 2017
    Satisfied
    Brief description
    All that freehold property known as the oaks, maidstone road, sutton valence, maidstone ME17 3LR registered with title absolute at the H.m land registry under title number(s) K54292.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 15, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 15, 2017
    Satisfied
    Brief description
    All that freehold property known as brunel house, ashley down road, bristol BS7 9BU registered with title absolute at the H.m land registry under title number(s) BL142833.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 15, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 07, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument)
    Transactions
    • Jun 07, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that leasehold property known as land on the north east side of harper road and west side of swan street, london SE1 6AW registered with title absolute at the H.m land registry under title number(s) TGL454897.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that freehold property known as 23 old steine, brighton BN1 1EL brighton and hove as the same is registered with title absolute at the H.m land registry under title number(s) SX28284 together with the additional parcel of unregistered land being land at basement level of 23 old steine, brighton BN1 1EL as the same is more particularly described and defined in a form TR1 dated 27 july 2016 between (1) selits limited and (2) the mortgagor within the attached deed.. All that freehold property known as 24, 25 and 26 old steine, brighton BN1 1EL brighton and hove registered with title absolute at the H.m land registry under title number(s) ESX61204.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that freehold property known as king edward vii apartments, the chapel and the lodge, kings drive, midhurst as shown tinted blue on the plan for the following title, registered with title absolute at the H.m land registry under title number(s) part of WSX363036.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that freehold property known as phases 1B-1D and west courtyard, king edward vii hospital, lord's common, midhurst as shown edged and lettered a, b, c and d on the plan for the following title, registered with title absolute at the H.m land registry under title number(s) part of WSX363036.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that freehold property known as 86 and 88 brighton road, surbiton KT6 5PP registered with title absolute at the H.m land registry under title number(s) SGL512292.. All that freehold property known as 100 brighton road, surbition KT6 5PP registered with title absolute at the H.m land registry under title number(s) SGL131493.. All that freehold property known as land lying to the east of brighton road, surbiton registered with title absolute at the H.m land registry under title number(s) SGL165755.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that freehold property known as fitzalan house, park road, gloucester GL1 1LZ registered with title absolute at the H.m land registry under title number(s) GR65984.. All that freehold property known as 12 park road, gloucester GL1 1LQ registered with title absolute at the H.m land registry under title number(s) GR86368.. All that freehold property known as 10 and 12 park road, gloucester registered with title absolute at the H.m land registry under title number(s) GR88556.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that freehold property known as 4 and 5 old steine street, brighton BN2 1TE registered with title absolute at the H.m land registry under title number(s) ESX53106 and ESX58862.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that freehold property known as orchard lea, winkfield lane, winkfield SL4 4RU registered with title absolute at the H.m land registry under title number(s) BK55435.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that freehold property known as castle house, 27 london road, tunbridge wells, kent TN1 1DB registered with title absolute at the H.m land registry under title number(s) K408058.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that freehold property known as chertsey boulevard, hanworth lane, chertsey, surrey KT16 9JX registered with title absolute at the H.m land registry under title number(s) SY208571.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that freehold property known as 28 baldwin street, bristol BS1 1NG registered with title absolute at the H.m land registry under title number(s) BL63280.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that freehold property known as 18 lawford street, bristol BS2 0DZ registered with title absolute at the H.m land registry under title number(s) AV198667.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that leasehold property known as building 1, the hoover buildings, perivale, greenford, middlesex UB6 8DW registered with title absolute at the H.m land registry under title number(s) AGL378314.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that freehold property known as little patchetts green farm, hilfield lane, aldenham, bushey registered with title absolute at the H.m land registry under title number(s) HD174831.. All that freehold property known as land adjoining patchetts green farm, hillfield lane, aldenham registered with title absolute at the H.m land registry under title number(s) HD174829.. All that freehold property known as land lying to the south of hillfield land, aldenham registered with title absolute at the H.m land registry under title number(s) HD331635.. All that freehold property known as patchetts equestrian centre, hilfield lane, aldenham, watford registered with title absolute at the H.m land registry under title number(s) HD550019.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Brief description
    All that freehold property known as cheshunt school, college road, cheshunt, waltham cross, herts EN8 9LY registered with title absolute at the H.m land registry under title number(s) HD547409.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Jul 18, 2018Satisfaction of a charge (MR04)

    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