140 London Wall
London
EC2Y 5DN
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2010(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Kenneth Alexander Graham |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Trust Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodcote Close Epsom Surrey KT18 7QJ |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Trust Administrator |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Mr Beverley Michael Douglas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Trust Administrator |
Country of Residence | England |
Correspondence Address | 17-19 Rochester Row London SW1P 1QT |
Secretary Name | Capita Irg Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 2010) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2010(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckanham Kent BR3 4TU |
Website | capitatrust.co.uk |
---|
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Capita Trust Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
14 July 2004 | Delivered on: 29 July 2004 Persons entitled: Hsbc Trustee (C.I.) Limited Classification: A borrower security agreement 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: By way of a first fixed charge all benefits in respect of the insurances governed by english law and all claims and returns of premiums in respect of them by way of fixed charge their rights under any appointment of the managing agents (if any) and by way of security assignment all their rights title and interest now and in the future in all agreements collateral warranties contracts policies. See the mortgage charge document for full details. Outstanding |
---|---|
14 July 2004 | Delivered on: 31 July 2004 Persons entitled: Hsbc Trustee (C.I.) Limited (the "Borrower Security Trustee") Classification: Standard security which was presented for registration in scotland on 21 july 2004 and Secured details: All monies due or to become due from the borrower to all or any of the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: That area of ground lying generally to the north of pacific drive, pacific quay, glasgow extending to 1.7920 hectares or thereby under exception of all and whole that area of ground extending to 270 square metres or thereby located to the north of pacific drive, aforesaid (for further details of the property please refer to form 395). see the mortgage charge document for full details. Outstanding |
21 July 2004 | Delivered on: 29 July 2004 Persons entitled: Hsbc Trustee (C.I.) Limited Classification: Assignation of rents 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 collateral deed proceeds and the rental payments. See the mortgage charge document for full details. Outstanding |
14 July 2004 | Delivered on: 29 July 2004 Persons entitled: Hsbc Trustee (C.I.) Limited Classification: Borrower debenture Secured details: All moneys due or to become due from the company 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery and book and other debts. See the mortgage charge document for full details. Outstanding |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
8 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
3 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
3 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
3 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
2 July 2019 | Change of details for Link Corporate Trustees (Uk) Limited as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6th Floor 125 Wood Street London EC2V 7AN on 1 July 2019 (1 page) |
1 July 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
11 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
3 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
15 November 2017 | Change of details for Capita Trust Company Limited as a person with significant control on 6 November 2017 (2 pages) |
15 November 2017 | Change of details for Capita Trust Company Limited as a person with significant control on 6 November 2017 (2 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
7 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 May 2015 | Termination of appointment of Beverley Michael Douglas as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Beverley Michael Douglas as a director on 30 April 2015 (1 page) |
2 December 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
2 December 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
4 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
31 January 2014 | Appointment of Mr Sean Peter Martin as a director (2 pages) |
31 January 2014 | Appointment of Mr Sean Peter Martin as a director (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Director's details changed for Capita Trust Corporate Limited on 4 September 2011 (2 pages) |
2 July 2012 | Director's details changed for Capita Trust Corporate Limited on 4 September 2011 (2 pages) |
2 July 2012 | Director's details changed for Capita Trust Corporate Limited on 4 September 2011 (2 pages) |
2 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 September 2011 | Registered office address changed from 7Th Floor, Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 7Th Floor, Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 7Th Floor, Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page) |
30 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
8 June 2010 | Director's details changed for Capita Trust Corporate Limited on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Capita Trust Corporate Limited on 2 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Capita Trust Corporate Limited on 2 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
8 February 2010 | Registered office address changed from the Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 8 February 2010 (1 page) |
8 February 2010 | Appointment of Capita Trust Corporate Services Limited as a director (2 pages) |
8 February 2010 | Registered office address changed from the Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 8 February 2010 (1 page) |
8 February 2010 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
8 February 2010 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page) |
8 February 2010 | Appointment of Capita Trust Corporate Services Limited as a director (2 pages) |
8 February 2010 | Registered office address changed from the Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 8 February 2010 (1 page) |
8 February 2010 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
8 February 2010 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page) |
19 October 2009 | Director's details changed for Beverley Michael Douglas on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Beverley Michael Douglas on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Beverley Michael Douglas on 5 October 2009 (2 pages) |
6 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
2 February 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
4 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
20 November 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
20 November 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
6 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | New secretary appointed (1 page) |
22 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
22 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
20 June 2006 | New director appointed (4 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (4 pages) |
20 June 2006 | Director resigned (1 page) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
7 July 2005 | Return made up to 02/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 02/06/05; full list of members (2 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Resolutions
|
31 July 2004 | Particulars of mortgage/charge (13 pages) |
31 July 2004 | Particulars of mortgage/charge (13 pages) |
29 July 2004 | Particulars of mortgage/charge (38 pages) |
29 July 2004 | Particulars of mortgage/charge (39 pages) |
29 July 2004 | Particulars of mortgage/charge (38 pages) |
29 July 2004 | Particulars of mortgage/charge (39 pages) |
29 July 2004 | Particulars of mortgage/charge (39 pages) |
29 July 2004 | Particulars of mortgage/charge (39 pages) |
2 June 2004 | Incorporation (27 pages) |
2 June 2004 | Incorporation (27 pages) |