Company NameApex Corporate Trustees (UK) Limited
DirectorsSean Peter Martin and Stephen George Geddes
Company StatusActive
Company Number00239726
CategoryPrivate Limited Company
Incorporation Date22 May 1929(94 years, 12 months ago)
Previous Names7

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(77 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Stephen George Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(94 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleUk Regional Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameAlan Arthur
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(63 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 October 2002)
RoleInsurance Manager
Correspondence AddressWhite House Farm House
Watton Road Shipdham
Thetford
Norfolk
IP25 7SL
Director NameSir Roger Albert Gartside Neville
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(63 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleInsurance Manager
Correspondence AddressTowngate House
Tidebrook
Wadhurst
Sussex
TN5 6PE
Director NameMr Thomas Scott Nelson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(63 years after company formation)
Appointment Duration5 years, 9 months (resigned 05 March 1998)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Field
Old Park Lane
Farnham
Surrey
GU9 0AH
Director NameThomas Arthur Hayes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(63 years after company formation)
Appointment Duration6 years, 6 months (resigned 11 December 1998)
RoleInsurance Manager
Correspondence AddressOak House
Colchester Road
Ardleigh
Essex
CO7 7PH
Secretary NameEric Roland Wills
NationalityBritish
StatusResigned
Appointed28 May 1992(63 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BP
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed24 April 1997(67 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1998)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameMr Stephen William Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(68 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 May 2001)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge
Firs Road
Kenley
Surrey
CR8 5LH
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed14 July 1998(69 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Director NameFrancis David Booth
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(69 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 2001)
RoleChartered Accountant & Insuran
Correspondence AddressLower Church Farmhouse
Speldhurst Hill
Speldhurst
Kent
TN3 0NJ
Secretary NameBalbir Kelly
NationalityBritish
StatusResigned
Appointed15 September 2000(71 years, 4 months after company formation)
Appointment Duration8 months (resigned 16 May 2001)
RoleCompany Director
Correspondence Address36 Warwick Avenue
Slough
Berkshire
SL2 1DX
Director NameRobert Charles Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(72 years after company formation)
Appointment Duration3 years, 12 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address4 Priory Close
Dorking
Surrey
RH4 3BG
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(72 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressByron House
Bourneside
Virginia Water
Surrey
GU25 4LZ
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(72 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed16 May 2001(72 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameNeal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(73 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Hale Lane
Mill Hill
London
NW7 3PL
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(73 years, 1 month after company formation)
Appointment Duration2 years (resigned 05 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lannoy Road
New Eltham
London
SE9 2BN
Director NameMr Nicholas Charles Everard
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(73 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJordan House
Braybrook
Market Harborough
Northants
LE16 8LR
Director NameCharles Cryer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(73 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2005)
RoleFinance Director
Correspondence Address112 Mallinson Road
Battersea
London
SW11 1BN
Director NameMedha Shiralkar
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(75 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2006)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
25 Anson Road, Tufnell Park
London
N7 0RB
Secretary NameMs Arlene Faith Pengelly
NationalityBritish
StatusResigned
Appointed01 November 2004(75 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Victoria Mews
Earlsfield
London
SW18 3PY
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(75 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2006)
RoleCorporate Services Director
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMr Jonathan James Eadie
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2006(76 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2008)
RoleCompliance
Country of ResidenceEngland
Correspondence AddressGresham Place
Bocking
Essex
CM7 9BL
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(77 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(77 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dukes Place
London
EC3A 7NH
Director NameMr David Ross Baker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(77 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Rochester Row
London
SW1P 1QT
Director NameMr Liam Robert O'Sullivan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(79 years, 8 months after company formation)
Appointment Duration9 months (resigned 23 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Rochester Row
London
SW1P 1QT
Director NameMr Beverley Michael Douglas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(80 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Dukes Place
London
EC3A 7NH
Director NameMr Howard Alan Montagu
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(80 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Director NameMr David John Osborne
Date of BirthMay 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed13 April 2011(81 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMiss Paula Celine Corrigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2013(84 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 2005(76 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed01 December 2008(79 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 November 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameLink Group Corporate Secretary Limited (Corporation)
StatusResigned
Appointed03 November 2017(88 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2019)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitecapitaassetservices.com

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9m at £1Capita Asset Services (Uk Holding) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,688,577
Net Worth£11,651,996
Cash£2,294,463
Current Liabilities£21,506,994

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

5 August 2003Delivered on: 14 August 2003
Satisfied on: 22 July 2009
Persons entitled: The Miller Group Limited

Classification: First charge by way of legal mortgage
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: 6.66 acres of f/h land at hamilton north leicester designated as area 21 on the plan attached to the charge.
Fully Satisfied
31 January 2002Delivered on: 12 February 2002
Satisfied on: 31 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the chargor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property k/a on the north west side of pipewell road desborough northampton part of t/n NN215163. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 June 2000Delivered on: 13 June 2000
Satisfied on: 22 October 2009
Persons entitled: Jf Miller Properties Limited

Classification: Legal charge
Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee under or pursuant to the documentation (as defined).
Particulars: Units 7 & 8 metro riverside park gateshead tyne & wear t/nos.TY307148 & TY307149 and all buildings and all moneys from time to time payable to the company under or pursuant to all present and future contracts or policies of insurance.
Fully Satisfied
31 March 1999Delivered on: 17 April 1999
Satisfied on: 28 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities due owing or incurred to the chargee by the shareholders from time to time in the third downing ezt in any way whatsoever.
Particulars: Land at site 5 colima avenue sunderland enterprise park sunderland tyne & wear part t/n TY342480.
Fully Satisfied
7 July 2003Delivered on: 22 July 2003
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property situate on the east side of london road, gisleham t/n SYK191643 and known as the tower retail park, lowestoft and all buildings fixtures fittings fixed plant and machinery. All rental income and proceeds of any sale. The assigned property. See the mortgage charge document for full details.
Outstanding
8 July 2003Delivered on: 11 July 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 7A east park trading estate gordon road bristol t/no: AV101038. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
8 July 2003Delivered on: 11 July 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 & 2 duke street brighton t/no: ESX231266. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
14 March 2003Delivered on: 27 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Fixed charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chargor charges the client's beneficial interest with full title guarantee (and assigns by way of security its rights under the management agreement to the extent related to the securities so charged) by way of first fixed charge in favour of the secured party for the payment and discharge of all of the secured obligations. See the mortgage charge document for full details.
Outstanding
22 October 2021Delivered on: 27 October 2021
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
22 October 2021Delivered on: 27 October 2021
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2019Delivered on: 3 July 2019
Persons entitled: Goldman Sachs Specialty Lending Group, L.P., as Collateral Agent

Classification: A registered charge
Outstanding
13 July 2018Delivered on: 30 July 2018
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Outstanding
6 October 2017Delivered on: 11 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 May 2017Delivered on: 4 May 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 May 2017Delivered on: 4 May 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 January 2017Delivered on: 31 January 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 1 & 2 duke street, brighton, BN1 1AH and registered at the land registry with title absolute under title number ESX231266.
Outstanding
15 December 2016Delivered on: 16 December 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The freehold land being 1 & 2 duke street, brighton BN1 1AH and registered at the land registry with title number ESX231266.
Outstanding
23 June 2016Delivered on: 28 June 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Leasehold land and buildings known as touchwood court, high street, solihull, west midlands with title number WM757813, as more particularly described in schedule 1 of the instrument.. Freehold land and buildings known as clarendon house, high street, solihull, west midlands with title number WM723897, as more particularly described in schedule 1 of the instrument.
Outstanding
23 June 2016Delivered on: 24 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 19 market street (ground floor). Hoylake. Wirrall. CH47 2BG.
Outstanding
3 June 2016Delivered on: 9 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 March 2016Delivered on: 28 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
2 March 2016Delivered on: 8 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 January 2016Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 December 2015Delivered on: 29 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 December 2013Delivered on: 24 December 2013
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 November 2013Delivered on: 25 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 November 2013Delivered on: 25 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land on the south side of colima avenue, sunderland enterprise park, sunderland (title number TY484057). Notification of addition to or amendment of charge.
Outstanding
31 May 2012Delivered on: 2 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of church road swallowfield and land on the north west side of part lane swallowfield - BK403616. Land on the east side of swallowfield road arborfield reading - BK403574. Land on the north west side of church road swallowfield reading - BK403504.
Outstanding
23 October 2009Delivered on: 2 December 2009
Persons entitled: First Property General Partner (Nominee 2) Limited

Classification: Standard security dated 23/10/09 and 28/10/09
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1.75 hectares of dundee technology park dundee angus.
Outstanding
9 October 2009Delivered on: 29 October 2009
Persons entitled: Lloyds Tsb Private Banking Limited

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Farley hall and parts of the farley estate farley hill berkshire,t/no.BK403616, BK403448, BK403574,BK403504 and BK400368.
Outstanding
25 September 2006Delivered on: 5 October 2006
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and consortium investment management limited capita consortium nominees no 1 limited and capita consortium nominees no 2 limited in each case in their capacity acting for guildhall unit trust no 1 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s of f/h block e crown industrial estate anglesey road burton upon trent staffordshire. See the mortgage charge document for full details.
Outstanding
5 September 2005Delivered on: 16 November 2005
Persons entitled: Hamilton International Park (Boulevard) Developments Limited

Classification: A standard security which was presented for registration in scotland on the 27/10/05 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that area or piece of ground extending to 14,928 square metres at livingstone boulevard high blantyre t/no lan 100869.
Outstanding
23 March 2005Delivered on: 7 April 2005
Persons entitled: Hsbc Trustee (C.I.) Limited

Classification: A borrower share charge
Secured details: All monies due or to become due from the borrower to all or any of the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor charged and agreed to charge all its rights, title and interest in and to the charged property with full title guarantee and by way of first fixed charge in favour of the borrower security trustee on trust for the borrower secured parties under the terms of the borrower security trust deed.. See the mortgage charge document for full details.
Outstanding
14 July 2004Delivered on: 29 July 2004
Persons entitled: Hsbc Trustee (C.I.) Limited

Classification: Borrower share charge
Secured details: All moneys due or to become due from the borrower to all or any of the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property. See the mortgage charge document for full details.
Outstanding
12 September 2003Delivered on: 19 September 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 25 bark place paddington city of westminster t/n 147645. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
31 March 1999Delivered on: 17 April 1999
Persons entitled: Clydesdale Bank PLC

Classification: Fixed charge over contracts and cash deposit
Secured details: All monies and liabilities due owing or incurred to the chargee by the shareholders from time to time in the third downing ezt in any way whatsoever.
Particulars: All rights title and interest to in and arising out or in respect of the agreement for lease dated 2/3/99..the agreement for development dated 31/3/99..any building contract or contracts entered into in relation to the development (for full details see form 395).
Outstanding

Filing History

5 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
31 January 2024Termination of appointment of Colin Arthur Benford as a director on 31 January 2024 (1 page)
31 January 2024Appointment of Mr Stephen George Geddes as a director on 31 January 2024 (2 pages)
16 August 2023Full accounts made up to 31 December 2022 (30 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Change of details for Apex Consolidation Entity Ltd as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
29 October 2022Satisfaction of charge 002397260026 in full (4 pages)
18 October 2022Satisfaction of charge 17 in full (1 page)
13 October 2022Full accounts made up to 31 December 2021 (33 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 October 2021Registration of charge 002397260036, created on 22 October 2021 (42 pages)
27 October 2021Registration of charge 002397260035, created on 22 October 2021 (41 pages)
6 October 2021Full accounts made up to 31 December 2020 (31 pages)
27 July 2021Satisfaction of charge 002397260034 in full (1 page)
5 July 2021Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
2 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (39 pages)
20 May 2020Full accounts made up to 30 June 2019 (37 pages)
8 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
11 March 2020Termination of appointment of Howard Alan Montagu as a director on 28 February 2020 (1 page)
15 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
15 July 2019Memorandum and Articles of Association (17 pages)
8 July 2019Satisfaction of charge 002397260030 in full (1 page)
8 July 2019Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN (1 page)
3 July 2019Registration of charge 002397260034, created on 28 June 2019 (20 pages)
1 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
1 July 2019Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 6th Floor 125 Wood Street London EC2V 7AN on 1 July 2019 (1 page)
1 July 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
28 June 2019Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 28 June 2019 (1 page)
28 June 2019Cessation of Link Asset Services (Holdings) Limited as a person with significant control on 28 June 2019 (1 page)
28 June 2019Notification of Apex Consolidation Entity Ltd as a person with significant control on 28 June 2019 (2 pages)
10 April 2019Director's details changed for Mr Colin Arthur Benford on 20 October 2011 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (28 pages)
28 November 2018Satisfaction of charge 002397260023 in full (1 page)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
21 September 2018Termination of appointment of David John Osborne as a director on 6 September 2018 (1 page)
29 August 2018Satisfaction of charge 002397260027 in full (1 page)
30 July 2018Registration of charge 002397260033, created on 13 July 2018 (15 pages)
16 May 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
10 April 2018Satisfaction of charge 002397260025 in full (1 page)
10 April 2018Satisfaction of charge 002397260032 in full (1 page)
8 February 2018Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
29 November 2017Director's details changed for Mr David John Osborne on 3 November 2017 (2 pages)
29 November 2017Director's details changed for Mr David John Osborne on 3 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Sean Peter Martin on 3 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Howard Alan Montagu on 3 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Sean Peter Martin on 3 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Howard Alan Montagu on 3 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Colin Arthur Benford on 3 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Colin Arthur Benford on 3 November 2017 (2 pages)
14 November 2017Change of details for Capita International Financial Services Holdings Limited as a person with significant control on 6 November 2017 (2 pages)
14 November 2017Change of details for Capita International Financial Services Holdings Limited as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Company name changed capita trust company LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
6 November 2017Company name changed capita trust company LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
12 October 2017Satisfaction of charge 002397260031 in full (1 page)
12 October 2017Satisfaction of charge 002397260031 in full (1 page)
11 October 2017Registration of charge 002397260032, created on 6 October 2017 (31 pages)
11 October 2017Registration of charge 002397260032, created on 6 October 2017 (31 pages)
20 June 2017Full accounts made up to 31 December 2016 (23 pages)
20 June 2017Full accounts made up to 31 December 2016 (23 pages)
4 May 2017Registration of charge 002397260031, created on 2 May 2017 (31 pages)
4 May 2017Registration of charge 002397260031, created on 2 May 2017 (31 pages)
4 May 2017Registration of charge 002397260030, created on 4 May 2017 (48 pages)
4 May 2017Registration of charge 002397260030, created on 4 May 2017 (48 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Satisfaction of charge 15 in full (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Satisfaction of charge 15 in full (1 page)
22 February 2017Satisfaction of charge 002397260024 in full (1 page)
22 February 2017Satisfaction of charge 5 in full (2 pages)
22 February 2017Satisfaction of charge 5 in full (2 pages)
22 February 2017Satisfaction of charge 002397260022 in full (1 page)
22 February 2017Satisfaction of charge 002397260024 in full (1 page)
22 February 2017Satisfaction of charge 002397260021 in full (1 page)
22 February 2017Satisfaction of charge 002397260021 in full (1 page)
22 February 2017Satisfaction of charge 002397260022 in full (1 page)
15 February 2017Satisfaction of charge 002397260020 in full (1 page)
15 February 2017Satisfaction of charge 002397260028 in full (1 page)
15 February 2017Satisfaction of charge 002397260020 in full (1 page)
15 February 2017Satisfaction of charge 6 in full (2 pages)
15 February 2017Satisfaction of charge 6 in full (2 pages)
15 February 2017Satisfaction of charge 002397260028 in full (1 page)
3 February 2017Satisfaction of charge 002397260019 in full (1 page)
3 February 2017Satisfaction of charge 13 in full (1 page)
3 February 2017Satisfaction of charge 13 in full (1 page)
3 February 2017Satisfaction of charge 16 in full (1 page)
3 February 2017Satisfaction of charge 1 in full (1 page)
3 February 2017Satisfaction of charge 002397260019 in full (1 page)
3 February 2017Satisfaction of charge 002397260018 in full (1 page)
3 February 2017Satisfaction of charge 1 in full (1 page)
3 February 2017Satisfaction of charge 16 in full (1 page)
3 February 2017Satisfaction of charge 002397260018 in full (1 page)
31 January 2017Registration of charge 002397260029, created on 27 January 2017 (28 pages)
31 January 2017Registration of charge 002397260029, created on 27 January 2017 (28 pages)
18 January 2017Satisfaction of charge 14 in full (4 pages)
18 January 2017Satisfaction of charge 8 in full (4 pages)
18 January 2017Satisfaction of charge 7 in full (4 pages)
18 January 2017Satisfaction of charge 14 in full (4 pages)
18 January 2017Satisfaction of charge 7 in full (4 pages)
18 January 2017Satisfaction of charge 8 in full (4 pages)
18 January 2017Satisfaction of charge 10 in full (4 pages)
18 January 2017Satisfaction of charge 10 in full (4 pages)
16 December 2016Registration of charge 002397260028, created on 15 December 2016 (28 pages)
16 December 2016Registration of charge 002397260028, created on 15 December 2016 (28 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
28 June 2016Registration of charge 002397260027, created on 23 June 2016 (27 pages)
28 June 2016Registration of charge 002397260027, created on 23 June 2016 (27 pages)
24 June 2016Registration of charge 002397260026, created on 23 June 2016 (42 pages)
24 June 2016Registration of charge 002397260026, created on 23 June 2016 (42 pages)
9 June 2016Registration of charge 002397260025, created on 3 June 2016 (20 pages)
9 June 2016Registration of charge 002397260025, created on 3 June 2016 (20 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 8,975,001
(8 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 8,975,001
(8 pages)
28 March 2016Registration of charge 002397260024, created on 21 March 2016 (31 pages)
28 March 2016Registration of charge 002397260024, created on 21 March 2016 (31 pages)
8 March 2016Registration of charge 002397260023, created on 2 March 2016 (31 pages)
8 March 2016Registration of charge 002397260023, created on 2 March 2016 (31 pages)
22 February 2016Termination of appointment of Paula Celine Corrigan as a director on 2 February 2016 (1 page)
22 February 2016Termination of appointment of Paula Celine Corrigan as a director on 2 February 2016 (1 page)
12 January 2016Registration of charge 002397260022, created on 8 January 2016 (21 pages)
12 January 2016Registration of charge 002397260022, created on 8 January 2016 (21 pages)
29 December 2015Registration of charge 002397260021, created on 21 December 2015 (33 pages)
29 December 2015Registration of charge 002397260021, created on 21 December 2015 (33 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
20 May 2015Termination of appointment of Beverley Michael Douglas as a director on 30 April 2015 (1 page)
20 May 2015Termination of appointment of Beverley Michael Douglas as a director on 30 April 2015 (1 page)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,975,001
(11 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,975,001
(11 pages)
23 February 2015Section 519 ca 2006 (4 pages)
23 February 2015Section 519 ca 2006 (4 pages)
23 October 2014Section 519 (2 pages)
23 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8,975,001
(11 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8,975,001
(11 pages)
28 December 2013Satisfaction of charge 2 in full (4 pages)
28 December 2013Satisfaction of charge 2 in full (4 pages)
24 December 2013Registration of charge 002397260020 (27 pages)
24 December 2013Registration of charge 002397260020 (27 pages)
25 November 2013Registration of charge 002397260019 (22 pages)
25 November 2013Registration of charge 002397260019 (22 pages)
25 November 2013Registration of charge 002397260018 (27 pages)
25 November 2013Registration of charge 002397260018 (27 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (11 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (11 pages)
19 August 2013Appointment of Paula Corrigan as a director (2 pages)
19 August 2013Appointment of Paula Corrigan as a director (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
30 August 2012Full accounts made up to 31 December 2011 (22 pages)
30 August 2012Full accounts made up to 31 December 2011 (22 pages)
8 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages)
8 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
16 April 2012Director's details changed for Mr David John Osborne on 1 November 2011 (2 pages)
16 April 2012Director's details changed for Mr David John Osborne on 1 November 2011 (2 pages)
16 April 2012Director's details changed for Mr David John Osborne on 1 November 2011 (2 pages)
21 December 2011Director's details changed for Mrs Susan Elizabeth Lawrence on 1 November 2011 (2 pages)
21 December 2011Director's details changed for Mr Sean Peter Martin on 1 November 2011 (2 pages)
21 December 2011Director's details changed for Mrs Susan Elizabeth Lawrence on 1 November 2011 (2 pages)
21 December 2011Director's details changed for Mrs Susan Elizabeth Lawrence on 1 November 2011 (2 pages)
21 December 2011Director's details changed for Mr Sean Peter Martin on 1 November 2011 (2 pages)
21 December 2011Director's details changed for Mr Sean Peter Martin on 1 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Beverley Michael Douglas on 1 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Beverley Michael Douglas on 1 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Beverley Michael Douglas on 1 November 2011 (2 pages)
6 December 2011Register(s) moved to registered inspection location (1 page)
6 December 2011Register(s) moved to registered inspection location (1 page)
21 October 2011Termination of appointment of David Baker as a director (1 page)
21 October 2011Termination of appointment of David Baker as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
11 May 2011Appointment of Mr David John Osborne as a director (2 pages)
11 May 2011Appointment of Mr David John Osborne as a director (2 pages)
9 May 2011Auditor's resignation (2 pages)
9 May 2011Auditor's resignation (2 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
20 April 2011Register(s) moved to registered inspection location (1 page)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
20 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
8 July 2010Director's details changed for Mr Howard Alan Montagu on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Howard Alan Montagu on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Howard Alan Montagu on 8 July 2010 (2 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Statement of company's objects (2 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 14/04/2010
(15 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 14/04/2010
(15 pages)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
8 April 2010Director's details changed for Mr David Ross Baker on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Colin Benford on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Sean Peter Martin on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Colin Benford on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mrs Susan Lawrence on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Beverley Michael Douglas on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mrs Susan Lawrence on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Beverley Michael Douglas on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Sean Peter Martin on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr David Ross Baker on 31 March 2010 (2 pages)
2 December 2009Particulars of a mortgage or charge/MG09 / charge no: 16 (7 pages)
2 December 2009Particulars of a mortgage or charge/MG09 / charge no: 16 (7 pages)
13 November 2009Appointment of Howard Alan Montagu as a director (2 pages)
13 November 2009Appointment of Howard Alan Montagu as a director (2 pages)
3 November 2009Termination of appointment of Liam O'sullivan as a director (1 page)
3 November 2009Termination of appointment of Liam O'sullivan as a director (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 October 2009Director's details changed for Beverley Michael Douglas on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Beverley Michael Douglas on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Beverley Michael Douglas on 1 October 2009 (2 pages)
15 October 2009Appointment of Beverley Michael Douglas as a director (2 pages)
15 October 2009Appointment of Beverley Michael Douglas as a director (2 pages)
15 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
15 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
8 October 2009Director's details changed for Mr Liam Robert O'sullivan on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Colin Benford on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Liam Robert O'sullivan on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Colin Benford on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Colin Benford on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Liam Robert O'sullivan on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Ross Baker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Ross Baker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Ross Baker on 1 October 2009 (2 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
14 May 2009Full accounts made up to 31 December 2008 (21 pages)
14 May 2009Full accounts made up to 31 December 2008 (21 pages)
13 May 2009Director's change of particulars / sean martin / 05/05/2009 (1 page)
13 May 2009Director's change of particulars / sean martin / 05/05/2009 (1 page)
21 April 2009Appointment terminated director jonathan vickers (1 page)
21 April 2009Appointment terminated director jonathan vickers (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Return made up to 31/03/09; full list of members (5 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Return made up to 31/03/09; full list of members (5 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of register of members (1 page)
23 February 2009Director's change of particulars / susan lawrence / 19/02/2009 (1 page)
23 February 2009Director's change of particulars / susan lawrence / 19/02/2009 (1 page)
19 January 2009Director appointed mr liam robert o'sullivan (1 page)
19 January 2009Director appointed mr liam robert o'sullivan (1 page)
19 January 2009Appointment terminated director jonathan eadie (1 page)
19 January 2009Appointment terminated director jonathan eadie (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
28 July 2008Return made up to 28/05/08; full list of members (5 pages)
28 July 2008Return made up to 28/05/08; full list of members (5 pages)
17 June 2008Full accounts made up to 31 December 2007 (21 pages)
17 June 2008Full accounts made up to 31 December 2007 (21 pages)
19 June 2007Return made up to 28/05/07; full list of members (3 pages)
19 June 2007Return made up to 28/05/07; full list of members (3 pages)
10 May 2007Full accounts made up to 31 December 2006 (23 pages)
10 May 2007Full accounts made up to 31 December 2006 (23 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
8 January 2007Ad 22/12/06--------- £ si 1@1=1 £ ic 8975000/8975001 (2 pages)
8 January 2007Ad 22/12/06--------- £ si 1@1=1 £ ic 8975000/8975001 (2 pages)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
6 June 2006Return made up to 28/05/06; full list of members (2 pages)
6 June 2006Return made up to 28/05/06; full list of members (2 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
8 May 2006Full accounts made up to 31 December 2005 (16 pages)
8 May 2006Full accounts made up to 31 December 2005 (16 pages)
31 March 2006New director appointed (1 page)
31 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
16 November 2005Particulars of mortgage/charge (5 pages)
16 November 2005Particulars of mortgage/charge (5 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
7 June 2005Return made up to 28/05/05; full list of members (3 pages)
7 June 2005Return made up to 28/05/05; full list of members (3 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Director resigned (1 page)
16 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
9 May 2005Full accounts made up to 31 December 2004 (16 pages)
9 May 2005Full accounts made up to 31 December 2004 (16 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
7 April 2005Particulars of mortgage/charge (46 pages)
7 April 2005Particulars of mortgage/charge (46 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
23 November 2004New secretary appointed (1 page)
23 November 2004New secretary appointed (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
29 July 2004Particulars of mortgage/charge (38 pages)
29 July 2004Particulars of mortgage/charge (38 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
26 May 2004Return made up to 28/05/04; full list of members (3 pages)
26 May 2004Return made up to 28/05/04; full list of members (3 pages)
6 May 2004Full accounts made up to 31 December 2003 (16 pages)
6 May 2004Full accounts made up to 31 December 2003 (16 pages)
19 September 2003Particulars of mortgage/charge (4 pages)
19 September 2003Particulars of mortgage/charge (4 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (7 pages)
22 July 2003Particulars of mortgage/charge (7 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
14 May 2003Return made up to 28/05/03; full list of members (3 pages)
14 May 2003Return made up to 28/05/03; full list of members (3 pages)
6 May 2003Full accounts made up to 31 December 2002 (15 pages)
6 May 2003Full accounts made up to 31 December 2002 (15 pages)
27 March 2003Particulars of mortgage/charge (8 pages)
27 March 2003Particulars of mortgage/charge (8 pages)
3 March 2003Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
3 March 2003Registered office changed on 03/03/03 from: bourne house, 34 beckenham road beckenham, kent BR3 4TU (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (1 page)
18 February 2003New director appointed (1 page)
18 February 2003Director resigned (1 page)
6 November 2002New director appointed (1 page)
6 November 2002New director appointed (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (1 page)
27 June 2002New director appointed (1 page)
28 May 2002Return made up to 28/05/02; full list of members (8 pages)
28 May 2002Return made up to 28/05/02; full list of members (8 pages)
5 May 2002Full accounts made up to 31 December 2001 (13 pages)
5 May 2002Full accounts made up to 31 December 2001 (13 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
8 October 2001Memorandum and Articles of Association (9 pages)
8 October 2001Memorandum and Articles of Association (9 pages)
20 September 2001Memorandum and Articles of Association (10 pages)
20 September 2001Memorandum and Articles of Association (10 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
27 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Registered office changed on 04/06/01 from: st marks court chart way horsham west sussex RH12 1XL (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: st marks court, chart way, horsham, west sussex RH12 1XL (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Director resigned (1 page)
18 May 2001Company name changed royal & sun alliance trust compa ny LIMITED\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed royal & sun alliance trust compa ny LIMITED\certificate issued on 18/05/01 (2 pages)
4 May 2001Full accounts made up to 31 December 2000 (13 pages)
4 May 2001Full accounts made up to 31 December 2000 (13 pages)
23 February 2001Location of register of members (1 page)
23 February 2001Location of register of members (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
21 July 2000Return made up to 28/05/00; full list of members (7 pages)
21 July 2000Return made up to 28/05/00; full list of members (7 pages)
26 June 2000Director's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
5 May 2000Full accounts made up to 31 December 1999 (13 pages)
5 May 2000Full accounts made up to 31 December 1999 (13 pages)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
3 June 1999Return made up to 28/05/99; full list of members (8 pages)
3 June 1999Return made up to 28/05/99; full list of members (8 pages)
1 June 1999Full accounts made up to 31 December 1998 (13 pages)
1 June 1999Full accounts made up to 31 December 1998 (13 pages)
17 April 1999Particulars of mortgage/charge (7 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (7 pages)
31 March 1999Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page)
31 March 1999Registered office changed on 31/03/99 from: 1 bartholomew lane, london, EC2N 2AB (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
3 September 1998Auditor's resignation (4 pages)
3 September 1998Auditor's resignation (4 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
11 June 1998Return made up to 28/05/98; full list of members (8 pages)
11 June 1998Return made up to 28/05/98; full list of members (8 pages)
19 May 1998Full group accounts made up to 31 December 1997 (14 pages)
19 May 1998Full group accounts made up to 31 December 1997 (14 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
29 July 1997Company name changed sun alliance trust company limit ed\certificate issued on 30/07/97 (2 pages)
29 July 1997Company name changed sun alliance trust company limit ed\certificate issued on 30/07/97 (2 pages)
9 July 1997Full group accounts made up to 31 December 1996 (13 pages)
9 July 1997Full group accounts made up to 31 December 1996 (13 pages)
25 June 1997Return made up to 28/05/97; full list of members (8 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997Return made up to 28/05/97; full list of members (8 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
21 June 1996Return made up to 28/05/96; full list of members (8 pages)
21 June 1996Return made up to 28/05/96; full list of members (8 pages)
3 June 1996Full group accounts made up to 31 December 1995 (13 pages)
3 June 1996Full group accounts made up to 31 December 1995 (13 pages)
6 June 1995Return made up to 28/05/95; full list of members (14 pages)
6 June 1995Return made up to 28/05/95; full list of members (14 pages)
11 May 1995Full group accounts made up to 31 December 1994 (12 pages)
11 May 1995Full group accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (163 pages)
5 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 June 1994Full group accounts made up to 31 December 1993 (11 pages)
12 June 1994Full group accounts made up to 31 December 1993 (11 pages)
26 May 1993Full group accounts made up to 31 December 1992 (9 pages)
26 May 1993Full group accounts made up to 31 December 1992 (9 pages)
1 May 1992Full group accounts made up to 31 December 1991 (11 pages)
1 May 1992Full group accounts made up to 31 December 1991 (11 pages)
3 May 1991Full accounts made up to 31 December 1990 (10 pages)
3 May 1991Full accounts made up to 31 December 1990 (10 pages)
14 June 1990Full group accounts made up to 31 December 1989 (10 pages)
14 June 1990Full group accounts made up to 31 December 1989 (10 pages)
2 April 1987Company name changed sun alliance trustee company lim ited\certificate issued on 02/04/87 (2 pages)
2 April 1987Company name changed sun alliance trustee company lim ited\certificate issued on 02/04/87 (2 pages)
11 February 1987Company name changed phoenix assurance trustee compan y LIMITED\certificate issued on 11/02/87 (2 pages)
11 February 1987Company name changed phoenix assurance trustee compan y LIMITED\certificate issued on 11/02/87 (2 pages)
18 October 1984Company name changed\certificate issued on 18/10/84 (2 pages)
18 October 1984Company name changed\certificate issued on 18/10/84 (2 pages)
22 May 1929Incorporation (62 pages)
22 May 1929Certificate of incorporation (1 page)
22 May 1929Certificate of incorporation (1 page)
22 May 1929Incorporation (62 pages)
22 May 1929Certificate of incorporation (1 page)
22 May 1929Certificate of incorporation (1 page)