Company NamePacific Quay Trustees No. 1 Limited
Company StatusActive
Company Number05143700
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 10 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 NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(9 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed26 May 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 11 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed08 February 2010(5 years, 8 months after company formation)
Appointment Duration14 years, 2 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(9 years, 7 months after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameMr Kenneth Alexander Graham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleTrust Administrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodcote Close
Epsom
Surrey
KT18 7QJ
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleTrust Administrator
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameMr Beverley Michael Douglas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleTrust Administrator
Country of ResidenceEngland
Correspondence Address17-19 Rochester Row
London
SW1P 1QT
Secretary NameCapita Irg Trustees Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 March 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 2010)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2010(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2014)
Correspondence AddressThe Registry
34 Beckenham Road
Beckanham
Kent
BR3 4TU

Contact

Websitecapitatrust.co.uk

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 100 other UK companies use this postal address

Shareholders

1 at £1Capita Trust Company LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

14 July 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
3 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
3 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
3 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
2 July 2019Change of details for Link Corporate Trustees (Uk) Limited as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Registered 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 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
11 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
3 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
15 November 2017Change of details for Capita Trust Company Limited as a person with significant control on 6 November 2017 (2 pages)
15 November 2017Change of details for Capita Trust Company Limited as a person with significant control on 6 November 2017 (2 pages)
9 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
7 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
1 May 2015Termination of appointment of Beverley Michael Douglas as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Beverley Michael Douglas as a director on 30 April 2015 (1 page)
2 December 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
2 December 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
4 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
4 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
31 January 2014Appointment of Mr Sean Peter Martin as a director (2 pages)
31 January 2014Appointment of Mr Sean Peter Martin as a director (2 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
27 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
27 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
2 July 2012Director's details changed for Capita Trust Corporate Limited on 4 September 2011 (2 pages)
2 July 2012Director's details changed for Capita Trust Corporate Limited on 4 September 2011 (2 pages)
2 July 2012Director's details changed for Capita Trust Corporate Limited on 4 September 2011 (2 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
2 September 2011Registered 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 2011Registered 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 2011Registered 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 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
26 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
8 June 2010Director's details changed for Capita Trust Corporate Limited on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Capita Trust Corporate Limited on 2 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Capita Trust Corporate Limited on 2 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
8 February 2010Registered office address changed from the Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 8 February 2010 (1 page)
8 February 2010Appointment of Capita Trust Corporate Services Limited as a director (2 pages)
8 February 2010Registered office address changed from the Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 8 February 2010 (1 page)
8 February 2010Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
8 February 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
8 February 2010Appointment of Capita Trust Corporate Services Limited as a director (2 pages)
8 February 2010Registered office address changed from the Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 8 February 2010 (1 page)
8 February 2010Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
8 February 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
19 October 2009Director's details changed for Beverley Michael Douglas on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Beverley Michael Douglas on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Beverley Michael Douglas on 5 October 2009 (2 pages)
6 July 2009Return made up to 02/06/09; full list of members (3 pages)
6 July 2009Return made up to 02/06/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
2 February 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
4 July 2008Return made up to 02/06/08; full list of members (3 pages)
4 July 2008Return made up to 02/06/08; full list of members (3 pages)
20 November 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
20 November 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
6 July 2007Return made up to 02/06/07; full list of members (2 pages)
6 July 2007Return made up to 02/06/07; full list of members (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
10 April 2007New secretary appointed (1 page)
10 April 2007New secretary appointed (1 page)
22 August 2006Return made up to 02/06/06; full list of members (2 pages)
22 August 2006Return made up to 02/06/06; full list of members (2 pages)
20 June 2006New director appointed (4 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (4 pages)
20 June 2006Director resigned (1 page)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
7 July 2005Return made up to 02/06/05; full list of members (2 pages)
7 July 2005Return made up to 02/06/05; full list of members (2 pages)
14 March 2005Resolutions
  • RES13 ‐ Auditors remuneration 19/01/05
(1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Resolutions
  • RES13 ‐ Auditors remuneration 19/01/05
(1 page)
31 July 2004Particulars of mortgage/charge (13 pages)
31 July 2004Particulars of mortgage/charge (13 pages)
29 July 2004Particulars of mortgage/charge (38 pages)
29 July 2004Particulars of mortgage/charge (39 pages)
29 July 2004Particulars of mortgage/charge (38 pages)
29 July 2004Particulars of mortgage/charge (39 pages)
29 July 2004Particulars of mortgage/charge (39 pages)
29 July 2004Particulars of mortgage/charge (39 pages)
2 June 2004Incorporation (27 pages)
2 June 2004Incorporation (27 pages)