Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Wilmington Trust Sp Services (London) LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Oct 13, 2015)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
SPV MANAGEMENT LIMITED
Details
Company type
Private Limited Company
Company Number
02548079
Global Intermediary ID
C6CTS7.00000.SP.826
Record last updated
Tuesday, April 16, 2024 4:40:34 AM UTC
Postal Code
EC2R 7AF
Charts
Visits
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-1
2014-5
2014-7
2016-6
2016-7
2017-9
2018-5
2019-1
2020-6
2021-10
2022-5
2024-1
2024-4
2024-5
2024-8
2024-9
2024-10
2024-11
2024-12
2025-2
2025-3
2025-5
0
1
2
3
4
5
Searches
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2014-1
2022-12
0
1
Directors
John Merrill Beeson
(born on Oct 13, 1960), 2 companies
William James Farrell II
(born on Jan 23, 1958), 3 companies
Mark Howard Filer
(born on Jun 8, 1967), 471 companies
Martin Mcdermott
(born on Feb 27, 1963), 231 companies
Nicolas Patch
(born on Nov 23, 1971), 3 companies
Jean-Christophe Schroeder
(born on Sep 21, 1969), 61 companies
Robin Gregory Baker
(born on May 22, 1951), 189 companies
Anthony Leonard Brooke
(born on Oct 3, 1946), 19 companies
Stuart Richard Cloke
(born on Jun 3, 1958), 35 companies
Norma Pugh Closs
(born on Oct 5, 1948), 2 companies
Howard Kruger Cohen
(born on Oct 4, 1948), 2 companies
Christopher Charles Biddulph Duffett
(born on Aug 23, 1943), 5 companies
David William Dupert
(born on Mar 26, 1950)
James Patrick Johnston Fairrie
(born on Jul 25, 1947), 155 companies
Gavin Harrap Fryer
(born on Aug 30, 1938), 2 companies
Emmett Harmon
(born on Mar 27, 1944)
Graham Idris Lane
(born on Sep 21, 1936), 17 companies
Michael Anthony Lydon
(born on May 2, 1935), 3 companies
Piers Minoprio
(born on Feb 1, 1956), 46 companies
Thomas Pomeroy
(born on Aug 2, 1941), 4 companies
Anthony Francis Raikes
(born on Dec 31, 1934), 49 companies
David Cornish Roulston
(born on Oct 9, 1952)
John Robert Saffery
(born on Sep 15, 1932), 4 companies
John Traynor
(born on Mar 23, 1973), 84 companies
David a Vanaskey Jr
(born on Aug 6, 1964), 2 companies
Edward Louis Samuel Weiss
(born on Jan 14, 1932), 10 companies
Alan Geraghty
(born on Jul 16, 1974), 10 companies
Eileen Marie Hughes
, 62 companies
Angela Icolaro
(born on Jul 1, 1971), 2 companies
Daniel Jonathan Wynne
(born on Sep 12, 1970), 288 companies
Alexander James Rowland Pashley
Wilmington Trust (Uk) Limited
Susannah Louise Aliker
(born on Aug 1, 1966), 39 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 11, 2024
Appointment of a woman
Registry
Apr 11, 2024
Resignation of one Director (a man)
Registry
Sep 15, 2022
Resignation of one Director (a woman)
Registry
May 24, 2022
Resignation of one Director (a man)
Registry
Feb 24, 2020
Resignation of 2 people: one Director (a man)
Registry
Feb 24, 2020
Appointment of a man as Director and Company Director
Registry
Sep 30, 2019
Resignation of one Director (a woman)
Registry
Aug 9, 2017
Appointment of a person as Director
Registry
Aug 9, 2017
Appointment of a person as Director 1659428...
Registry
Aug 1, 2017
Two appointments: 2 women,: 2 women
Financials
Jul 25, 2017
Annual accounts
Registry
May 9, 2017
Resignation of one Director
Registry
Apr 28, 2017
Resignation of one Director (a man)
Registry
Mar 17, 2017
Appointment of a person as Director
Registry
Mar 9, 2017
Appointment of a man as Company Director and Director
Registry
Oct 24, 2016
Confirmation statement made , with updates
Financials
Oct 8, 2016
Annual accounts
Registry
Jul 15, 2016
Appointment of a person as Director
Registry
Jul 13, 2016
Resignation of one Director
Registry
Jul 1, 2016
Resignation of one Director (a man)
Registry
Jul 1, 2016
Appointment of a man as Accountant and Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Oct 15, 2015
Annual return
Financials
Oct 13, 2015
Annual accounts
Registry
Apr 2, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Feb 18, 2015
Resignation of one Director
Registry
Jan 30, 2015
Resignation of one Director (a man)
Registry
Oct 16, 2014
Annual return
Financials
Jul 8, 2014
Annual accounts
Registry
Dec 19, 2013
Annual return
Registry
Nov 4, 2013
Annual return 2591595...
Financials
Oct 9, 2013
Annual accounts
Financials
Sep 23, 2013
Annual accounts 1651042...
Registry
Jul 16, 2013
Registration of a charge / charge code
Registry
Dec 28, 2012
Annual return
Registry
Oct 18, 2012
Annual return 2589393...
Financials
Sep 10, 2012
Annual accounts
Financials
May 30, 2012
Annual accounts 7864067...
Registry
Jan 3, 2012
Annual return
Registry
Dec 21, 2011
Change of particulars for director
Registry
Dec 21, 2011
Change of particulars for director 3478...
Registry
Dec 21, 2011
Change of particulars for director
Registry
Dec 21, 2011
Change of particulars for director 7851122...
Registry
Dec 21, 2011
Change of particulars for director
Registry
Dec 21, 2011
Change of particulars for director 7851122...
Registry
Dec 21, 2011
Change of particulars for director
Registry
Dec 21, 2011
Change of particulars for director 7851122...
Registry
Dec 21, 2011
Change of particulars for director
Registry
Dec 21, 2011
Change of particulars for director 7851122...
Registry
Dec 21, 2011
Change of particulars for director
Registry
Dec 20, 2011
Change of particulars for director 1647115...
Registry
Nov 14, 2011
Annual return
Financials
Sep 15, 2011
Annual accounts
Financials
Aug 5, 2011
Annual accounts 1657049...
Registry
Jun 2, 2011
Change of registered office address
Registry
Jun 1, 2011
Change of particulars for corporate secretary
Registry
Jun 1, 2011
Change of particulars for corporate director
Registry
Jun 1, 2011
Change of particulars for corporate secretary
Registry
Jun 1, 2011
Change of registered office address
Registry
Mar 15, 2011
Particulars of a mortgage or charge
Registry
Mar 15, 2011
Mortgage
Registry
Dec 14, 2010
Annual return
Registry
Nov 5, 2010
Annual return 2654294...
Financials
Sep 23, 2010
Annual accounts
Financials
Jul 22, 2010
Annual accounts 1693007...
Registry
Dec 30, 2009
Annual return
Registry
Nov 18, 2009
Annual return 2591933...
Registry
Oct 21, 2009
Resignation of one Secretary
Financials
Oct 12, 2009
Annual accounts
Registry
Oct 6, 2009
Appointment of a person as Secretary
Registry
Sep 30, 2009
Resignation of one Secretary
Registry
Sep 30, 2009
Appointment of a person as Secretary
Financials
May 9, 2009
Annual accounts
Registry
Feb 17, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Feb 17, 2009
Notice of change of directors or secretaries or in their particulars 2645769...
Registry
Feb 17, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Feb 17, 2009
Notice of change of directors or secretaries or in their particulars 2645769...
Registry
Feb 17, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Feb 17, 2009
Notice of change of directors or secretaries or in their particulars 2645772...
Registry
Feb 17, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Dec 12, 2008
Annual return
Registry
Oct 13, 2008
Annual return 2659696...
Financials
Oct 10, 2008
Annual accounts
Registry
Sep 10, 2008
Resignation of a person
Registry
Sep 5, 2008
Resignation of one Corporate Executive and one Director (a man)
Registry
Jul 9, 2008
Notice of change of directors or secretaries or in their particulars
Financials
Jun 19, 2008
Annual accounts
Registry
Jun 2, 2008
Section 175 comp act 06 08
Registry
Jun 2, 2008
Change in situation or address of registered office
Registry
Jun 2, 2008
Resolution
Registry
May 8, 2008
Notice of change of directors or secretaries or in their particulars
Registry
May 8, 2008
Change in situation or address of registered office
Registry
May 8, 2008
Change in situation or address of registered office 2662873...
Registry
May 8, 2008
Change in situation or address of registered office
Registry
May 7, 2008
Change in situation or address of registered office 3478...
Registry
Mar 12, 2008
Appointment of a director
Registry
Mar 11, 2008
Resignation of a director
Registry
Feb 28, 2008
Appointment of a man as Director and Company Director
Registry
Feb 28, 2008
Resignation of one General Manager and one Director (a man)
Companies with similar name
Wilmington Trust (London) Limited
Wilmington Trust London Limited
Wilmington Trust Sp Services (Luxembourg) SA
Wilmington Trust Sp Services (Cayman) Limited
Wilmington Trust Sp Services Cayman Ltd
Wilmington Trust Sp Services (Amsterdam) BV
Wilmington Trust London Limited
Wilmington Trust (Uk) Limited
Wilmington Trust (Cayman) Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)