140 London Wall
London
EC2Y 5DN
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
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, 5 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(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Corporate Services Manager |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mr Beverley Michael Douglas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Trust Administrator |
Country of Residence | England |
Correspondence Address | 17-19 Rochester Row London SW1P 1QT |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Irg Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(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 after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2009) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2009(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | www.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 |
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 | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
23 March 2005 | Delivered on: 7 April 2005 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: The l/h property k/a white city media village, wood lane, london W12, and being part of the land the f/h of which is registered at hm land registry with part t/ns bgl 39276 and BGL39277, all benefits in respect of the insurances and all claims and returns of premiums in respect of them;. 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) |
---|---|
30 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
5 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
5 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
4 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
3 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) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 May 2018 | Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
6 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 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) |
14 November 2017 | Change of details for Capita Trust Company Limited as a person with significant control on 6 November 2017 (2 pages) |
14 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) |
28 April 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
28 April 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
1 April 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 December 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
4 December 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
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) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
11 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
11 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
11 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
11 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
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 28 February 2013 (6 pages) |
11 October 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 28 February 2012 (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 28 February 2012 (6 pages) |
17 February 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
17 February 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
17 February 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
12 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 12 September 2011 (1 page) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Capita Trust Corporate Limited on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Capita Trust Corporate Services Limited on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Capita Trust Corporate Limited on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Capita Trust Corporate Services Limited on 31 January 2010 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
22 December 2009 | Registered office address changed from the Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from the Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 22 December 2009 (1 page) |
21 December 2009 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page) |
21 December 2009 | Termination of appointment of Capita Trust Company Limited as a director (1 page) |
21 December 2009 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page) |
21 December 2009 | Termination of appointment of Capita Trust Company Limited as a director (1 page) |
21 December 2009 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
21 December 2009 | Appointment of Capita Trust Secretaries Limited as a secretary (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) |
19 October 2009 | Director's details changed for Beverley Michael Douglas on 5 October 2009 (2 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
22 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
26 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
20 November 2006 | New director appointed (4 pages) |
20 November 2006 | New director appointed (4 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (4 pages) |
8 November 2006 | New director appointed (4 pages) |
26 June 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
26 June 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
7 April 2005 | Particulars of mortgage/charge (47 pages) |
7 April 2005 | Particulars of mortgage/charge (47 pages) |
4 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
18 February 2005 | Incorporation (30 pages) |
18 February 2005 | Incorporation (30 pages) |