London
EC2Y 5AS
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2005(3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2006) |
Role | Coprporate Services Director |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Colin Arthur Benford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 13 May 2005) |
Correspondence Address | Guildhall House 81-87 Gresham Street London EC2V 7QE |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2008) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2008(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2014) |
Correspondence Address | The Registry Beckenham Road Beckenham 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 200 other UK companies use this postal address |
1 at £1 | Capita Trust Nominees No 1 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £509,000 |
Gross Profit | £197,000 |
Net Worth | £242,000 |
Cash | £57,000 |
Current Liabilities | £128,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
12 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
11 March 2020 | Accounts for a dormant company made up to 30 November 2019 (11 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
9 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
9 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
9 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
5 July 2019 | Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
19 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 November 2018 (11 pages) |
30 May 2018 | Accounts for a dormant company made up to 30 November 2017 (9 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
4 December 2017 | Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages) |
4 December 2017 | Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 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 | 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) |
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) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
7 September 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
7 September 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 August 2015 | Group of companies' accounts made up to 30 November 2014 (30 pages) |
20 August 2015 | Group of companies' accounts made up to 30 November 2014 (30 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages) |
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
18 June 2014 | Group of companies' accounts made up to 30 November 2013 (29 pages) |
18 June 2014 | Group of companies' accounts made up to 30 November 2013 (29 pages) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
5 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
5 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
5 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
17 July 2013 | Group of companies' accounts made up to 30 November 2012 (30 pages) |
17 July 2013 | Group of companies' accounts made up to 30 November 2012 (30 pages) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Group of companies' accounts made up to 30 November 2011 (27 pages) |
16 July 2012 | Group of companies' accounts made up to 30 November 2011 (27 pages) |
7 March 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 14 September 2011 (1 page) |
20 July 2011 | Group of companies' accounts made up to 30 November 2010 (27 pages) |
20 July 2011 | Group of companies' accounts made up to 30 November 2010 (27 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Group of companies' accounts made up to 30 November 2009 (26 pages) |
3 August 2010 | Group of companies' accounts made up to 30 November 2009 (26 pages) |
9 February 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Capita Trust Corporate Limited on 8 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Capita Trust Corporate Services Limited on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Capita Trust Corporate Limited on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Capita Trust Corporate Services Limited on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Capita Trust Corporate Limited on 8 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Capita Trust Corporate Services Limited on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Group of companies' accounts made up to 30 November 2008 (26 pages) |
1 October 2009 | Group of companies' accounts made up to 30 November 2008 (26 pages) |
29 June 2009 | Director appointed mrs susan elizabeth lawrence (2 pages) |
29 June 2009 | Director appointed mrs susan elizabeth lawrence (2 pages) |
2 April 2009 | Group of companies' accounts made up to 30 November 2007 (22 pages) |
2 April 2009 | Group of companies' accounts made up to 30 November 2007 (22 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
10 February 2009 | Location of register of members (1 page) |
10 December 2008 | Secretary appointed capita trust secretaries LIMITED (2 pages) |
10 December 2008 | Appointment terminate, secretary clifford chance secretaries LIMITED logged form (1 page) |
10 December 2008 | Secretary appointed capita trust secretaries LIMITED (2 pages) |
10 December 2008 | Appointment terminate, secretary clifford chance secretaries LIMITED logged form (1 page) |
27 November 2008 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
27 November 2008 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
31 December 2007 | Group of companies' accounts made up to 30 November 2006 (20 pages) |
31 December 2007 | Group of companies' accounts made up to 30 November 2006 (20 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
28 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
5 October 2006 | Group of companies' accounts made up to 30 November 2005 (20 pages) |
5 October 2006 | Group of companies' accounts made up to 30 November 2005 (20 pages) |
8 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
14 November 2005 | Location of register of members (1 page) |
14 November 2005 | Location of register of members (1 page) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 3RD floor no 1 broadgate london EC2M 2SP (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 3RD floor no 1 broadgate london EC2M 2SP (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
12 May 2005 | Memorandum and Articles of Association (11 pages) |
12 May 2005 | Memorandum and Articles of Association (11 pages) |
12 May 2005 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
12 May 2005 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
5 May 2005 | Memorandum and Articles of Association (11 pages) |
5 May 2005 | Memorandum and Articles of Association (11 pages) |
29 April 2005 | Company name changed southern pacific 05-2 parent lim ited\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed southern pacific 05-2 parent lim ited\certificate issued on 29/04/05 (2 pages) |
28 April 2005 | New director appointed (5 pages) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 9 cheapside london EC2V 6AD (1 page) |
28 April 2005 | New director appointed (5 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 9 cheapside london EC2V 6AD (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New secretary appointed (1 page) |
21 April 2005 | Company name changed alnery no. 2496 LIMITED\certificate issued on 21/04/05 (2 pages) |
21 April 2005 | Company name changed alnery no. 2496 LIMITED\certificate issued on 21/04/05 (2 pages) |
8 February 2005 | Incorporation (17 pages) |
8 February 2005 | Incorporation (17 pages) |