Get an alert when WILMINGTON TRUST SP SERVICES (LONDON) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-04 (in 6mo)

Last made up 2025-10-21

Watchouts

None on the register

Cash

£4M

+34.5% vs 2023

Net assets

£6M

+4.7% vs 2023

Employees

82

+7.9% vs 2023

Profit before tax

£189K

+110.3% vs 2023

Name history

Renamed 2 times since incorporation

  1. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED 2005-12-19 → present
  2. SPV MANAGEMENT LIMITED 1991-01-16 → 2005-12-19
  3. LEGIBUS 1586 LIMITED 1990-10-12 → 1991-01-16

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £14,462,095£17,437,722
Operating profit -£1,934,777£81,831
Profit before tax -£1,825,130£188,625
Net profit -£1,408,109£60,245
Cash £2,781,626£3,740,487
Total assets less current liabilities £6,029,663£6,264,625
Net assets £5,908,551£6,188,855
Equity £5,908,551£6,188,855
Average employees 7682
Wages £8,499,583£9,825,912

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -13.4%0.5%
Net margin -9.7%0.3%
Return on capital employed -32.1%1.3%
Current ratio 1.85x1.96x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis as the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. The Company operates as part of a group and incurs operational costs on behalf of group companies which are recharged on an arm's length basis. The Company has made losses in the current and prior year however, on a consolidated basis, the group remains profitable, the Directors are satisfied that costs are being recharged effectively. In particular, management has assessed the likely cash requirements over the 12 months from the date of signing the financial statements and concluded that they have sufficient working capital or it will be available from other group companies, to enable the company to continue trading. Having taken into account the information available to them to the date of signing the financial statements, management are satisfied that the company remains a going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 34 resigned

Name Role Appointed Born Nationality
WILMINGTON TRUST (UK) LIMITED Corporate Secretary 2009-09-30
ALIKER, Susannah Louise Director 2024-04-11 Aug 1966 British
PASHLEY, Alexander James Rowland Director 2020-02-24 Feb 1972 British
WYNNE, Daniel Jonathan Director 2017-03-09 Sep 1970 British
Show 34 resigned officers
Name Role Appointed Resigned
BAKER, Robin Gregory Secretary 1996-01-19 1996-01-19
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED Corporate Secretary 2000-10-19 2009-09-30
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2000-10-19
BAKER, Robin Gregory Director 2002-11-08 2006-01-10
BAKER, Robin Gregory Director 1996-03-11 2002-10-03
BEESON, John Merrill Director 2006-01-17 2020-02-24
BEESON, John Merrill Director 2002-05-24 2002-10-03
BROOKE, Anthony Leonard Director 1999-08-02 2002-04-23
CLOKE, Stuart Richard Director 2002-10-03 2003-04-07
CLOSS, Norma Pugh Director 2002-04-23 2002-10-03
COHEN, Howard Kruger Director 2002-04-23 2005-01-31
DUFFETT, Christopher Charles Biddulph Director 1995-03-01 1997-03-21
DUPERT, David William Director 2002-04-23 2008-09-05
FAIRRIE, James Patrick Johnston Director 2000-12-15 2007-07-20
FARRELL II, William James Director 2005-01-31 2020-02-24
FILER, Mark Howard Director 2004-06-01 2017-04-28
FRYER, Gavin Harrap Director 1997-05-01 2002-04-23
GERAGHTY, Alan Director 2016-07-01 2024-04-11
HARMON, Emmett Director 2002-04-23 2003-06-27
HUGHES, Eileen Marie Director 2017-08-01 2019-09-30
ICOLARO, Angela Director 2017-08-01 2022-09-15
LANE, Graham Idris Director 1997-03-21
LYDON, Michael Anthony Director 1993-10-12 1997-05-30
MCDERMOTT, Martin Director 1999-05-21 2015-01-30
MINOPRIO, Piers Director 1997-03-21 2002-04-23
PATCH, Nicolas Director 2002-10-03 2022-05-24
POMEROY, Thomas Director 1995-03-01 1995-12-29
RAIKES, Anthony Francis Director 2006-01-03
ROULSTON, David Cornish Director 2002-04-23 2006-01-17
SAFFERY, John Robert Director 1994-02-01 1999-04-05
SCHROEDER, Jean-Christophe Director 2006-06-27 2016-07-01
TRAYNOR, John Director 2007-10-01 2008-01-29
VANASKEY JR, David A Director 2002-05-24 2002-10-03
WEISS, Edward Louis Samuel Director 1997-05-01 2002-04-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wilmington Trust (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 237 total filings

Date Type Category Description
2026-01-05 AA accounts Accounts with accounts type full
2025-10-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-17 AA accounts Accounts with accounts type full
2024-04-15 AP01 officers Appoint person director company with name date PDF
2024-04-12 TM01 officers Termination director company with name termination date PDF
2023-11-01 AA accounts Accounts with accounts type full
2023-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-01-03 AA accounts Accounts with accounts type full
2022-11-22 CH01 officers Change person director company with change date PDF
2022-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-15 TM01 officers Termination director company with name termination date PDF
2022-05-24 TM01 officers Termination director company with name termination date PDF
2022-01-04 AA accounts Accounts with accounts type full
2021-11-10 MR04 mortgage Mortgage satisfy charge full PDF
2021-10-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-21 MR04 mortgage Mortgage satisfy charge full PDF
2021-10-21 MR04 mortgage Mortgage satisfy charge full PDF
2021-10-21 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page