Company NameAlpha Trustees Limited
Company StatusActive
Company Number05136530
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Lynne Ramshaw
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed10 December 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Gareth Anthony
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleManager - Sipp Operations
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Matthew David Robinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Graeme Stuart Hardie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMs Laura Smith-Bloor
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(19 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Mark Almond
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(19 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NamePeter Anthony Hurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Michael Raymond Ian Lilwall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameKate Ragnauth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameMr Gary Teper
NationalitySouth African
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Links Drive
Elstree
Hertfordshire
WD6 3PP
Director NameMr James Hedley Rawlingson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4AR
Secretary NameJulie Ung
StatusResigned
Appointed18 September 2012(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr James Tomlin
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2018)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Vincent Philippe Francois Cambonie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2017(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2020)
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameMs Afshan Rathore
StatusResigned
Appointed06 June 2017(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2018)
RoleCompany Director
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Paul Downing
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameMr Vincent Philippe Francois Cambonie
StatusResigned
Appointed30 July 2018(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2020)
RoleCompany Director
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Toby William Larkman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(15 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Craig John Wood
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(15 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 December 2020)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Lee John Barefoot
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2022)
RoleHead Of Sipp Operations
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr John Damien Fox
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Christopher Spencer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Gareth Anthony
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2023)
RoleManager - Sipp Operations
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameWayne Christopher Barlow
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2023)
RoleHead Of Sipp Operations
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecharlesstanleyplc.co.uk
Telephone020 77398200
Telephone regionLondon

Location

Registered Address100 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Charles Stanley Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Charges

19 March 2010Delivered on: 27 March 2010
Satisfied on: 22 September 2011
Persons entitled: Christine Ellen Wagstaff, Michael Peter Kemp, Sharon Kemp and Lesley Ann Neilan, Partners of Swf Developers

Classification: Mortgage
Secured details: £600,000.00 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises at renwick road barking f/h t/n NGL34608 and land on the west side of renwick road barking t/n ELG139447.
Fully Satisfied

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
1 December 2023Appointment of Mr Mark Almond as a director on 17 November 2023 (2 pages)
1 December 2023Appointment of Ms Laura Smith-Bloor as a director on 17 November 2023 (2 pages)
7 November 2023Termination of appointment of Wayne Christopher Barlow as a director on 31 October 2023 (1 page)
7 November 2023Termination of appointment of Gareth Anthony as a director on 31 October 2023 (1 page)
12 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
16 June 2023Second filing for the appointment of Mr Gareth Anthony as a director (3 pages)
17 February 2023Director's details changed for Mr Graeme Stuart Hardie on 26 January 2023 (2 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
3 November 2022Appointment of Mr Matthew David Robinson as a director on 31 October 2022 (2 pages)
3 November 2022Appointment of Mr Graeme Stuart Hardie as a director on 31 October 2022 (2 pages)
3 November 2022Termination of appointment of Christopher Spencer as a director on 31 October 2022 (1 page)
28 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
10 August 2022Appointment of Mr Gareth Anthony as a director on 22 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 16/06/2023.
(3 pages)
27 July 2022Appointment of Wayne Christopher Barlow as a director on 22 July 2022 (2 pages)
26 July 2022Register(s) moved to registered office address 100 Cannon Street London EC4N 6EU (1 page)
26 July 2022Termination of appointment of Lee John Barefoot as a director on 22 July 2022 (1 page)
26 July 2022Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Cannon Street London EC4N 6EU (1 page)
7 February 2022Termination of appointment of Paul Downing as a director on 31 January 2022 (1 page)
7 February 2022Termination of appointment of John Damien Fox as a director on 31 January 2022 (1 page)
29 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
16 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
11 March 2021Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
11 March 2021Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
16 February 2021Director's details changed for Ms Lynne Ramshaw on 8 February 2021 (2 pages)
16 February 2021Director's details changed for Mr Lee Barefoot on 8 February 2021 (2 pages)
16 February 2021Director's details changed for Mr John Damien Fox on 8 February 2021 (2 pages)
9 February 2021Change of details for Embark Group Limited as a person with significant control on 31 May 2017 (2 pages)
4 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
15 December 2020Appointment of Mr Christopher Spencer as a director on 10 December 2020 (2 pages)
10 December 2020Appointment of Mr John Damien Fox as a director on 10 December 2020 (2 pages)
10 December 2020Termination of appointment of Craig John Wood as a director on 10 December 2020 (1 page)
10 December 2020Termination of appointment of Toby William Larkman as a director on 10 December 2020 (1 page)
10 December 2020Appointment of Mr Lee Barefoot as a director on 10 December 2020 (2 pages)
10 December 2020Appointment of Ms Lynne Ramshaw as a director on 10 December 2020 (2 pages)
5 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Vincent Philippe Francois Cambonie as a director on 24 February 2020 (1 page)
24 February 2020Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 24 February 2020 (1 page)
17 February 2020Appointment of Mr Toby William Larkman as a director on 17 February 2020 (2 pages)
17 February 2020Appointment of Mr Craig John Wood as a director on 17 February 2020 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
31 October 2018Termination of appointment of James Tomlin as a director on 31 October 2018 (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
30 July 2018Appointment of Mr Vincent Philippe Francois Cambonie as a secretary on 30 July 2018 (2 pages)
12 July 2018Termination of appointment of Afshan Rathore as a secretary on 12 July 2018 (1 page)
6 April 2018Termination of appointment of Kate Ragnauth as a director on 6 April 2018 (1 page)
15 March 2018Appointment of Mr Paul Downing as a director on 13 March 2018 (2 pages)
12 February 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
7 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
27 June 2017Notification of Embark Group Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Embark Group Limited as a person with significant control on 31 May 2017 (1 page)
27 June 2017Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 100 Cannon Street London EC4N 6EU on 27 June 2017 (1 page)
27 June 2017Cessation of Charles Stanley Group Plc as a person with significant control on 31 May 2017 (1 page)
27 June 2017Cessation of Harles Stanley Group Pl as a person with significant control on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 100 Cannon Street London EC4N 6EU on 27 June 2017 (1 page)
19 June 2017Appointment of Ms Afshan Rathore as a secretary on 6 June 2017 (2 pages)
19 June 2017Appointment of Ms Afshan Rathore as a secretary on 6 June 2017 (2 pages)
19 June 2017Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017 (1 page)
19 June 2017Appointment of Mr Vincent Philippe Francois Cambonie as a director on 6 June 2017 (2 pages)
19 June 2017Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017 (1 page)
19 June 2017Termination of appointment of Julie Ung as a secretary on 31 May 2017 (1 page)
19 June 2017Appointment of Mr Vincent Philippe Francois Cambonie as a director on 6 June 2017 (2 pages)
19 June 2017Termination of appointment of Julie Ung as a secretary on 31 May 2017 (1 page)
5 April 2017Appointment of Mr James Tomlin as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr James Tomlin as a director on 3 April 2017 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 November 2016Secretary's details changed for Julie Ung on 1 November 2016 (1 page)
17 November 2016Secretary's details changed for Julie Ung on 1 November 2016 (1 page)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
7 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
16 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
23 September 2014Full accounts made up to 31 March 2014 (7 pages)
23 September 2014Full accounts made up to 31 March 2014 (7 pages)
24 February 2014Auditor's resignation (3 pages)
24 February 2014Auditor's resignation (3 pages)
7 February 2014Section 519 (2 pages)
7 February 2014Section 519 (2 pages)
28 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
2 August 2013Full accounts made up to 31 March 2013 (7 pages)
2 August 2013Full accounts made up to 31 March 2013 (7 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
7 September 2012Full accounts made up to 31 March 2012 (7 pages)
7 September 2012Full accounts made up to 31 March 2012 (7 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 September 2011Appointment of James Hedley Rawlingson as a director (2 pages)
12 September 2011Appointment of James Hedley Rawlingson as a director (2 pages)
1 September 2011Termination of appointment of Peter Hurst as a director (1 page)
1 September 2011Termination of appointment of Peter Hurst as a director (1 page)
27 July 2011Full accounts made up to 31 March 2011 (7 pages)
27 July 2011Full accounts made up to 31 March 2011 (7 pages)
1 October 2010Auditor's resignation (4 pages)
1 October 2010Auditor's resignation (4 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
10 September 2010Full accounts made up to 31 March 2010 (7 pages)
10 September 2010Full accounts made up to 31 March 2010 (7 pages)
16 April 2010Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Kate Ragnauth on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Kate Ragnauth on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
28 July 2009Full accounts made up to 31 March 2009 (7 pages)
28 July 2009Full accounts made up to 31 March 2009 (7 pages)
28 October 2008Return made up to 26/10/08; full list of members (4 pages)
28 October 2008Return made up to 26/10/08; full list of members (4 pages)
4 August 2008Full accounts made up to 31 March 2008 (7 pages)
4 August 2008Full accounts made up to 31 March 2008 (7 pages)
26 October 2007Return made up to 26/10/07; full list of members (2 pages)
26 October 2007Return made up to 26/10/07; full list of members (2 pages)
29 August 2007Full accounts made up to 31 March 2007 (7 pages)
29 August 2007Full accounts made up to 31 March 2007 (7 pages)
31 October 2006Return made up to 26/10/06; full list of members (2 pages)
31 October 2006Return made up to 26/10/06; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
18 August 2006Full accounts made up to 31 March 2006 (7 pages)
18 August 2006Full accounts made up to 31 March 2006 (7 pages)
12 June 2006Return made up to 25/05/06; full list of members (2 pages)
12 June 2006Return made up to 25/05/06; full list of members (2 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2005Full accounts made up to 31 March 2005 (7 pages)
3 August 2005Full accounts made up to 31 March 2005 (7 pages)
8 July 2005Return made up to 25/05/05; full list of members (7 pages)
8 July 2005Return made up to 25/05/05; full list of members (7 pages)
22 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
22 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
25 May 2004Incorporation (17 pages)
25 May 2004Incorporation (17 pages)