London
EC4A 1BD
Director Name | Mr Andrew Spencer Doman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(6 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Andrew MacDonald |
---|---|
Status | Current |
Appointed | 03 May 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Martin Paul Bischoff |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Paul Lloyd-Jones |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mrs Marian MacDonald Martin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Melba Margaret Montague |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2020(9 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Tughan Alioglu |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Turkish,British |
Status | Current |
Appointed | 01 October 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Kenneth John Stannard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 41 Lothbury London EC2R 7HG |
Director Name | Sean Oldfield |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 July 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 2011) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr David Raymond Morgan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Sir Malcolm Christopher McCarthy |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lothbury London EC2R 7HG |
Director Name | Mr Patrick Nigel Christopher Gale |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2020) |
Role | Independent Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Lord John Selwyn Deben |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Dame Deirdre Mary Hutton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 10 March 2016) |
Role | Chair Of Civil Aviation Authority |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Richard Alexander McGregor Ramsay |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Mark Richard Middlecott Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Matthew Peter Vincent Wyles |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Jonathan James Cox |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Richard Alan Pym |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Website | castletrust.co.uk |
---|---|
Telephone | 023 30312232 |
Telephone region | Southampton / Portsmouth |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
64.8m at £0.01 | Castle Trust Holdings (Jersey) LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £137,188 |
Gross Profit | -£5,550 |
Net Worth | £33,768,441 |
Cash | £8,838,862 |
Current Liabilities | £21,185,886 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
4 February 2021 | Director's details changed for Ms Melba Margaret Foggo on 4 January 2021 (2 pages) |
---|---|
21 December 2020 | Confirmation statement made on 29 November 2020 with updates (5 pages) |
12 November 2020 | Appointment of Mr Tughan Alioglu as a director on 1 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Jonathan James Cox as a director on 30 September 2020 (1 page) |
21 October 2020 | Director's details changed for Mr Andrew Spencer Doman on 7 September 2020 (2 pages) |
16 July 2020 | Scheme of arrangement (75 pages) |
16 July 2020 | Scheme of arrangement (89 pages) |
15 April 2020 | Appointment of Ms Melba Margaret Foggo as a director on 1 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Patrick Nigel Christopher Gale as a director on 31 March 2020 (1 page) |
15 April 2020 | Termination of appointment of John Selwyn Deben as a director on 31 March 2020 (1 page) |
15 April 2020 | Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 31 March 2020 (1 page) |
10 March 2020 | Appointment of Mr Richard Alan Pym as a director on 7 March 2020 (2 pages) |
5 March 2020 | Appointment of Mr Eric Edward Anstee as a director on 1 February 2020 (2 pages) |
5 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
5 March 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
5 February 2020 | Group of companies' accounts made up to 30 September 2019 (71 pages) |
13 December 2019 | Director's details changed for Mr Martin Paul Bischoff on 3 December 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
25 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
9 October 2019 | Appointment of Mrs Marian Macdonald Martin as a director on 30 September 2019 (2 pages) |
20 May 2019 | Appointment of Mr Paul Lloyd-Jones as a director on 8 May 2019 (2 pages) |
8 February 2019 | Group of companies' accounts made up to 30 September 2018 (58 pages) |
14 December 2018 | Statement of capital following an allotment of shares on 5 October 2018
|
14 December 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
11 December 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
30 November 2018 | Cessation of Sean Oldfield as a person with significant control on 20 July 2018 (1 page) |
13 September 2018 | Statement of capital following an allotment of shares on 14 August 2018
|
30 July 2018 | Termination of appointment of Sean Oldfield as a director on 20 July 2018 (1 page) |
4 July 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
12 June 2018 | Appointment of Mr Martin Paul Bischoff as a director on 12 June 2018 (2 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
5 April 2018 | Termination of appointment of Matthew Peter Vincent Wyles as a director on 25 March 2018 (1 page) |
7 February 2018 | Statement of capital following an allotment of shares on 2 October 2017
|
26 January 2018 | Group of companies' accounts made up to 30 September 2017 (56 pages) |
14 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
10 May 2017 | Appointment of Mr Andrew Macdonald as a secretary on 3 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Andrew Macdonald as a secretary on 3 May 2017 (2 pages) |
11 April 2017 | Termination of appointment of Mark Richard Middlecott Banham as a secretary on 5 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Mark Richard Middlecott Banham as a secretary on 5 April 2017 (1 page) |
29 March 2017 | Appointment of Mr Andrew Spencer Doman as a director on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Andrew Spencer Doman as a director on 28 March 2017 (2 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
17 February 2017 | Group of companies' accounts made up to 30 September 2016 (56 pages) |
17 February 2017 | Group of companies' accounts made up to 30 September 2016 (56 pages) |
27 January 2017 | Appointment of Mr Jonathan James Cox as a director on 20 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Jonathan James Cox as a director on 20 January 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
8 December 2016 | Termination of appointment of David Raymond Morgan as a director on 2 December 2016 (1 page) |
8 December 2016 | Termination of appointment of David Raymond Morgan as a director on 2 December 2016 (1 page) |
21 March 2016 | Termination of appointment of Deirdre Mary Hutton as a director on 10 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Deirdre Mary Hutton as a director on 10 March 2016 (1 page) |
13 February 2016 | Group of companies' accounts made up to 30 September 2015 (58 pages) |
13 February 2016 | Group of companies' accounts made up to 30 September 2015 (58 pages) |
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
24 August 2015 | Secretary's details changed for Mark Banham on 21 August 2015 (1 page) |
24 August 2015 | Secretary's details changed for Mark Banham on 21 August 2015 (1 page) |
24 August 2015 | Director's details changed for Dame Deirdre Mary Hutton on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Dame Deirdre Mary Hutton on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Patrick Nigel Christopher Gale on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Sean Oldfield on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr David Raymond Morgan on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 21 January 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 21 January 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr. Timothy John Hanford on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Sean Oldfield on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Lord John Selwyn Deben on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Lord John Selwyn Deben on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Patrick Nigel Christopher Gale on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr David Raymond Morgan on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr. Timothy John Hanford on 21 August 2015 (2 pages) |
25 June 2015 | Termination of appointment of Keith William Abercromby as a director on 12 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Keith William Abercromby as a director on 12 June 2015 (1 page) |
10 March 2015 | Termination of appointment of Malcolm Christopher Mccarthy as a director on 25 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Malcolm Christopher Mccarthy as a director on 25 February 2015 (1 page) |
23 December 2014 | Group of companies' accounts made up to 30 September 2014 (63 pages) |
23 December 2014 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 18 November 2014 (3 pages) |
23 December 2014 | Group of companies' accounts made up to 30 September 2014 (63 pages) |
23 December 2014 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 18 November 2014 (3 pages) |
22 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
21 February 2014 | Group of companies' accounts made up to 30 September 2013 (47 pages) |
21 February 2014 | Group of companies' accounts made up to 30 September 2013 (47 pages) |
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 January 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
18 January 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
12 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (13 pages) |
12 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (13 pages) |
5 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
24 February 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
24 February 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
21 December 2011 | Director's details changed for Dame Deirdre Mary Hutton on 29 November 2011 (2 pages) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (12 pages) |
21 December 2011 | Director's details changed for Sir Malcolm Christopher Mccarthy on 29 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Timothy John Hanford on 29 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Dame Deirdre Mary Hutton on 29 November 2011 (2 pages) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (12 pages) |
21 December 2011 | Director's details changed for Timothy John Hanford on 29 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Sir Malcolm Christopher Mccarthy on 29 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Dr David Raymond Morgan on 29 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Keith William Abercromby on 29 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Keith William Abercromby on 29 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Patrick Nigel Christopher Gale on 29 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Dr David Raymond Morgan on 29 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 29 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Patrick Nigel Christopher Gale on 29 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Sean Oldfield on 29 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Sean Oldfield on 29 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Lord John Selwyn Deben on 29 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Lord John Selwyn Deben on 29 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 29 November 2011 (2 pages) |
24 November 2011 | Auditor's statement (1 page) |
24 November 2011 | Auditor's statement (1 page) |
24 November 2011 | Re-registration of Memorandum and Articles (10 pages) |
24 November 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 November 2011 | Termination of appointment of Bibi Rahima Ally as a secretary (1 page) |
24 November 2011 | Resolutions
|
24 November 2011 | Balance Sheet (6 pages) |
24 November 2011 | Re-registration from a private company to a public company (5 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Auditor's report (1 page) |
24 November 2011 | Termination of appointment of Bibi Rahima Ally as a secretary (1 page) |
24 November 2011 | Balance Sheet (6 pages) |
24 November 2011 | Re-registration of Memorandum and Articles (10 pages) |
24 November 2011 | Re-registration from a private company to a public company (5 pages) |
24 November 2011 | Auditor's report (1 page) |
24 November 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
28 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
20 October 2011 | Solvency statement dated 14/10/11 (2 pages) |
20 October 2011 | Statement by directors (2 pages) |
20 October 2011 | Statement by directors (2 pages) |
20 October 2011 | Statement of capital on 20 October 2011
|
20 October 2011 | Statement of capital on 20 October 2011
|
20 October 2011 | Solvency statement dated 14/10/11 (2 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
18 July 2011 | Appointment of Mr Richard Alexander Mcgregor Ramsay as a director (3 pages) |
18 July 2011 | Appointment of Mr Richard Alexander Mcgregor Ramsay as a director (3 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
20 April 2011 | Appointment of The Rt Hon the Lord John Selwyn Deben as a director (3 pages) |
20 April 2011 | Appointment of Dame Deidre Hutton as a director (3 pages) |
20 April 2011 | Appointment of The Rt Hon the Lord John Selwyn Deben as a director (3 pages) |
20 April 2011 | Appointment of Dame Deidre Hutton as a director (3 pages) |
23 February 2011 | Appointment of Mr Patrick Nigel Christopher Gale as a director (3 pages) |
23 February 2011 | Appointment of Mr Patrick Nigel Christopher Gale as a director (3 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
10 February 2011 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (3 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
10 February 2011 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (3 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Resolutions
|
31 January 2011 | Secretary's details changed for Bib Rahima Ally on 14 December 2010 (1 page) |
31 January 2011 | Secretary's details changed for Bib Rahima Ally on 14 December 2010 (1 page) |
28 January 2011 | Director's details changed for Sir Callum Mccarthy on 10 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Sir Callum Mccarthy on 10 January 2011 (2 pages) |
27 January 2011 | Appointment of Sir Callum Mccarthy as a director (3 pages) |
27 January 2011 | Appointment of Sir Callum Mccarthy as a director (3 pages) |
27 January 2011 | Appointment of Dr David Raymond Morgan as a director (3 pages) |
27 January 2011 | Appointment of Dr David Raymond Morgan as a director (3 pages) |
24 January 2011 | Change of name notice (3 pages) |
24 January 2011 | Company name changed morgan trust capital LIMITED\certificate issued on 24/01/11
|
24 January 2011 | Change of name notice (3 pages) |
24 January 2011 | Company name changed morgan trust capital LIMITED\certificate issued on 24/01/11
|
23 December 2010 | Appointment of Mr Keith William Abercromby as a director (3 pages) |
23 December 2010 | Appointment of Sean Oldfield as a director (3 pages) |
23 December 2010 | Appointment of Sean Oldfield as a director (3 pages) |
23 December 2010 | Termination of appointment of Bibi Ally as a director (2 pages) |
23 December 2010 | Termination of appointment of Bibi Ally as a director (2 pages) |
23 December 2010 | Appointment of Mr Keith William Abercromby as a director (3 pages) |
23 December 2010 | Appointment of Timothy John Hanford as a director (3 pages) |
23 December 2010 | Appointment of Timothy John Hanford as a director (3 pages) |
15 December 2010 | Appointment of Bib Rahima Ally as a secretary (3 pages) |
15 December 2010 | Appointment of Bib Rahima Ally as a secretary (3 pages) |
29 November 2010 | Incorporation
|
29 November 2010 | Incorporation
|
29 November 2010 | Incorporation
|