About

Registered Number: 06151756
Date of Incorporation: 12/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 20 St. Andrew Street, London, EC4A 3AG,

 

Founded in 2007, Debt Explained Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of the company are listed as Collier, Kent, Mostyn-williams, Stephen Robert, Munslow-webster, Julie, Van Der Bosch, Claire, Van Terheyden, Eleanor Anastasia, De Peyer, Caroline Rebecca, Gorman, Jude, Mac Lean, Mairi, Mostyn-williams, Finbar David Ormsby, Mostyn-williams, Stephen Robert, Pointing, Claire Christina, Wilson, Duncan Mackenzie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIER, Kent 18 October 2018 - 1
DE PEYER, Caroline Rebecca 25 September 2009 30 July 2013 1
GORMAN, Jude 18 October 2018 07 March 2019 1
MAC LEAN, Mairi 25 September 2009 18 March 2014 1
MOSTYN-WILLIAMS, Finbar David Ormsby 11 June 2013 20 May 2016 1
MOSTYN-WILLIAMS, Stephen Robert 12 March 2007 18 October 2018 1
POINTING, Claire Christina 11 June 2013 14 July 2015 1
WILSON, Duncan Mackenzie 11 June 2013 18 October 2018 1
Secretary Name Appointed Resigned Total Appointments
MOSTYN-WILLIAMS, Stephen Robert 23 July 2012 18 October 2018 1
MUNSLOW-WEBSTER, Julie 01 October 2007 11 January 2010 1
VAN DER BOSCH, Claire 11 January 2010 23 July 2012 1
VAN TERHEYDEN, Eleanor Anastasia 12 March 2007 30 September 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
AA - Annual Accounts 31 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2019
CS01 - N/A 02 October 2019
PSC05 - N/A 23 May 2019
TM01 - Termination of appointment of director 24 April 2019
AD01 - Change of registered office address 29 January 2019
RESOLUTIONS - N/A 17 January 2019
AA - Annual Accounts 24 October 2018
AP01 - Appointment of director 23 October 2018
PSC02 - N/A 22 October 2018
PSC07 - N/A 22 October 2018
PSC07 - N/A 22 October 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM02 - Termination of appointment of secretary 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 03 October 2018
CH01 - Change of particulars for director 02 October 2018
CH03 - Change of particulars for secretary 02 October 2018
CH01 - Change of particulars for director 02 October 2018
PSC04 - N/A 02 October 2018
CS01 - N/A 11 September 2018
PSC02 - N/A 11 September 2018
CH01 - Change of particulars for director 16 August 2018
CS01 - N/A 12 July 2018
CS01 - N/A 29 March 2018
CS01 - N/A 15 March 2018
RESOLUTIONS - N/A 24 January 2018
AA - Annual Accounts 22 December 2017
RESOLUTIONS - N/A 11 December 2017
TM01 - Termination of appointment of director 06 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 28 October 2016
TM01 - Termination of appointment of director 06 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 21 November 2015
TM01 - Termination of appointment of director 30 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 10 June 2015
SH08 - Notice of name or other designation of class of shares 08 June 2015
SH01 - Return of Allotment of shares 06 June 2015
SH01 - Return of Allotment of shares 24 March 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AP03 - Appointment of secretary 19 March 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 09 August 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 05 January 2012
RESOLUTIONS - N/A 21 December 2011
SH01 - Return of Allotment of shares 21 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AP03 - Appointment of secretary 06 April 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 February 2010
RESOLUTIONS - N/A 16 January 2010
RESOLUTIONS - N/A 16 January 2010
AP01 - Appointment of director 16 January 2010
AP01 - Appointment of director 16 January 2010
SH01 - Return of Allotment of shares 16 January 2010
SH01 - Return of Allotment of shares 16 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.