Company NameCastle Trust Capital Plc
Company StatusActive
Company Number07454474
CategoryPublic Limited Company
Incorporation Date29 November 2010(13 years, 4 months ago)
Previous NamesMorgan Trust Capital Limited and Castle Trust Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Timothy John Hanford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(2 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Andrew Spencer Doman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(6 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Andrew MacDonald
StatusCurrent
Appointed03 May 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Martin Paul Bischoff
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Paul Lloyd-Jones
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMrs Marian MacDonald Martin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMelba Margaret Montague
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2020(9 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Tughan Alioglu
Date of BirthOctober 1989 (Born 34 years ago)
NationalityTurkish,British
StatusCurrent
Appointed01 October 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Kenneth John Stannard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(2 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 12 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address41 Lothbury
London
EC2R 7HG
Director NameSean Oldfield
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 2010(2 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 20 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed14 December 2010(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 2011)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr David Raymond Morgan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameSir Malcolm Christopher McCarthy
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lothbury
London
EC2R 7HG
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2020)
RoleIndependent Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameLord John Selwyn Deben
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameDame Deirdre Mary Hutton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 10 March 2016)
RoleChair Of Civil Aviation Authority
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Richard Alexander McGregor Ramsay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(5 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Mark Richard Middlecott Banham
NationalityBritish
StatusResigned
Appointed24 November 2011(12 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2017)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Matthew Peter Vincent Wyles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Jonathan James Cox
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Richard Alan Pym
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2020(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Contact

Websitecastletrust.co.uk
Telephone023 30312232
Telephone regionSouthampton / Portsmouth

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

64.8m at £0.01Castle Trust Holdings (Jersey) LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£137,188
Gross Profit-£5,550
Net Worth£33,768,441
Cash£8,838,862
Current Liabilities£21,185,886

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

4 February 2021Director's details changed for Ms Melba Margaret Foggo on 4 January 2021 (2 pages)
21 December 2020Confirmation statement made on 29 November 2020 with updates (5 pages)
12 November 2020Appointment of Mr Tughan Alioglu as a director on 1 October 2020 (2 pages)
28 October 2020Termination of appointment of Jonathan James Cox as a director on 30 September 2020 (1 page)
21 October 2020Director's details changed for Mr Andrew Spencer Doman on 7 September 2020 (2 pages)
16 July 2020Scheme of arrangement (75 pages)
16 July 2020Scheme of arrangement (89 pages)
15 April 2020Appointment of Ms Melba Margaret Foggo as a director on 1 April 2020 (2 pages)
15 April 2020Termination of appointment of Patrick Nigel Christopher Gale as a director on 31 March 2020 (1 page)
15 April 2020Termination of appointment of John Selwyn Deben as a director on 31 March 2020 (1 page)
15 April 2020Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 31 March 2020 (1 page)
10 March 2020Appointment of Mr Richard Alan Pym as a director on 7 March 2020 (2 pages)
5 March 2020Appointment of Mr Eric Edward Anstee as a director on 1 February 2020 (2 pages)
5 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 15,192,060.6
(3 pages)
5 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 15,217,465.9
(3 pages)
5 February 2020Group of companies' accounts made up to 30 September 2019 (71 pages)
13 December 2019Director's details changed for Mr Martin Paul Bischoff on 3 December 2019 (2 pages)
6 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
25 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 13,212,060.6
(3 pages)
9 October 2019Appointment of Mrs Marian Macdonald Martin as a director on 30 September 2019 (2 pages)
20 May 2019Appointment of Mr Paul Lloyd-Jones as a director on 8 May 2019 (2 pages)
8 February 2019Group of companies' accounts made up to 30 September 2018 (58 pages)
14 December 2018Statement of capital following an allotment of shares on 5 October 2018
  • GBP 12,998,364.4
(4 pages)
14 December 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 12,992,033.50
(4 pages)
11 December 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
30 November 2018Cessation of Sean Oldfield as a person with significant control on 20 July 2018 (1 page)
13 September 2018Statement of capital following an allotment of shares on 14 August 2018
  • GBP 12,498,364.40
(4 pages)
30 July 2018Termination of appointment of Sean Oldfield as a director on 20 July 2018 (1 page)
4 July 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 12,025,864.4
(3 pages)
12 June 2018Appointment of Mr Martin Paul Bischoff as a director on 12 June 2018 (2 pages)
5 June 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 11,125,864.4
(3 pages)
5 April 2018Termination of appointment of Matthew Peter Vincent Wyles as a director on 25 March 2018 (1 page)
7 February 2018Statement of capital following an allotment of shares on 2 October 2017
  • GBP 9,625,864.4
(3 pages)
26 January 2018Group of companies' accounts made up to 30 September 2017 (56 pages)
14 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
10 May 2017Appointment of Mr Andrew Macdonald as a secretary on 3 May 2017 (2 pages)
10 May 2017Appointment of Mr Andrew Macdonald as a secretary on 3 May 2017 (2 pages)
11 April 2017Termination of appointment of Mark Richard Middlecott Banham as a secretary on 5 April 2017 (1 page)
11 April 2017Termination of appointment of Mark Richard Middlecott Banham as a secretary on 5 April 2017 (1 page)
29 March 2017Appointment of Mr Andrew Spencer Doman as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Mr Andrew Spencer Doman as a director on 28 March 2017 (2 pages)
2 March 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 9,525,864.40
(4 pages)
2 March 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 9,525,864.40
(4 pages)
17 February 2017Group of companies' accounts made up to 30 September 2016 (56 pages)
17 February 2017Group of companies' accounts made up to 30 September 2016 (56 pages)
27 January 2017Appointment of Mr Jonathan James Cox as a director on 20 January 2017 (2 pages)
27 January 2017Appointment of Mr Jonathan James Cox as a director on 20 January 2017 (2 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
8 December 2016Termination of appointment of David Raymond Morgan as a director on 2 December 2016 (1 page)
8 December 2016Termination of appointment of David Raymond Morgan as a director on 2 December 2016 (1 page)
21 March 2016Termination of appointment of Deirdre Mary Hutton as a director on 10 March 2016 (1 page)
21 March 2016Termination of appointment of Deirdre Mary Hutton as a director on 10 March 2016 (1 page)
13 February 2016Group of companies' accounts made up to 30 September 2015 (58 pages)
13 February 2016Group of companies' accounts made up to 30 September 2015 (58 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6,478,000.1
(8 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6,478,000.1
(8 pages)
24 August 2015Secretary's details changed for Mark Banham on 21 August 2015 (1 page)
24 August 2015Secretary's details changed for Mark Banham on 21 August 2015 (1 page)
24 August 2015Director's details changed for Dame Deirdre Mary Hutton on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Dame Deirdre Mary Hutton on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Patrick Nigel Christopher Gale on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Sean Oldfield on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr David Raymond Morgan on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 21 January 2015 (2 pages)
21 August 2015Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 21 January 2015 (2 pages)
21 August 2015Director's details changed for Mr. Timothy John Hanford on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Sean Oldfield on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Lord John Selwyn Deben on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Lord John Selwyn Deben on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Patrick Nigel Christopher Gale on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr David Raymond Morgan on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr. Timothy John Hanford on 21 August 2015 (2 pages)
25 June 2015Termination of appointment of Keith William Abercromby as a director on 12 June 2015 (1 page)
25 June 2015Termination of appointment of Keith William Abercromby as a director on 12 June 2015 (1 page)
10 March 2015Termination of appointment of Malcolm Christopher Mccarthy as a director on 25 February 2015 (1 page)
10 March 2015Termination of appointment of Malcolm Christopher Mccarthy as a director on 25 February 2015 (1 page)
23 December 2014Group of companies' accounts made up to 30 September 2014 (63 pages)
23 December 2014Appointment of Mr Matthew Peter Vincent Wyles as a director on 18 November 2014 (3 pages)
23 December 2014Group of companies' accounts made up to 30 September 2014 (63 pages)
23 December 2014Appointment of Mr Matthew Peter Vincent Wyles as a director on 18 November 2014 (3 pages)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6,478,000.1
(14 pages)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6,478,000.1
(14 pages)
21 February 2014Group of companies' accounts made up to 30 September 2013 (47 pages)
21 February 2014Group of companies' accounts made up to 30 September 2013 (47 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6,478,000.1
(13 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6,478,000.1
(13 pages)
18 January 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
18 January 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (13 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (13 pages)
5 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 6,478,000.1
(3 pages)
5 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 6,478,000.1
(3 pages)
5 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 6,478,000.1
(3 pages)
24 February 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
24 February 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
21 December 2011Director's details changed for Dame Deirdre Mary Hutton on 29 November 2011 (2 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (12 pages)
21 December 2011Director's details changed for Sir Malcolm Christopher Mccarthy on 29 November 2011 (2 pages)
21 December 2011Director's details changed for Timothy John Hanford on 29 November 2011 (2 pages)
21 December 2011Director's details changed for Dame Deirdre Mary Hutton on 29 November 2011 (2 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (12 pages)
21 December 2011Director's details changed for Timothy John Hanford on 29 November 2011 (2 pages)
21 December 2011Director's details changed for Sir Malcolm Christopher Mccarthy on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Dr David Raymond Morgan on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Keith William Abercromby on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Keith William Abercromby on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Patrick Nigel Christopher Gale on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Dr David Raymond Morgan on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Patrick Nigel Christopher Gale on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Sean Oldfield on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Sean Oldfield on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Lord John Selwyn Deben on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Lord John Selwyn Deben on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 29 November 2011 (2 pages)
24 November 2011Auditor's statement (1 page)
24 November 2011Auditor's statement (1 page)
24 November 2011Re-registration of Memorandum and Articles (10 pages)
24 November 2011Certificate of re-registration from Private to Public Limited Company (1 page)
24 November 2011Termination of appointment of Bibi Rahima Ally as a secretary (1 page)
24 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 November 2011Balance Sheet (6 pages)
24 November 2011Re-registration from a private company to a public company (5 pages)
24 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 November 2011Auditor's report (1 page)
24 November 2011Termination of appointment of Bibi Rahima Ally as a secretary (1 page)
24 November 2011Balance Sheet (6 pages)
24 November 2011Re-registration of Memorandum and Articles (10 pages)
24 November 2011Re-registration from a private company to a public company (5 pages)
24 November 2011Auditor's report (1 page)
24 November 2011Certificate of re-registration from Private to Public Limited Company (1 page)
28 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 1,418,000.10
(4 pages)
28 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 1,418,000.10
(4 pages)
20 October 2011Solvency statement dated 14/10/11 (2 pages)
20 October 2011Statement by directors (2 pages)
20 October 2011Statement by directors (2 pages)
20 October 2011Statement of capital on 20 October 2011
  • GBP 1,418,000.10
(4 pages)
20 October 2011Statement of capital on 20 October 2011
  • GBP 1,418,000.10
(4 pages)
20 October 2011Solvency statement dated 14/10/11 (2 pages)
19 October 2011Resolutions
  • RES13 ‐ Share premium account cancelled 17/10/2011
(3 pages)
19 October 2011Resolutions
  • RES13 ‐ Share premium account cancelled 17/10/2011
(3 pages)
18 July 2011Appointment of Mr Richard Alexander Mcgregor Ramsay as a director (3 pages)
18 July 2011Appointment of Mr Richard Alexander Mcgregor Ramsay as a director (3 pages)
14 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 912,000.10
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 912,000.10
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 912,000.10
(4 pages)
20 April 2011Appointment of The Rt Hon the Lord John Selwyn Deben as a director (3 pages)
20 April 2011Appointment of Dame Deidre Hutton as a director (3 pages)
20 April 2011Appointment of The Rt Hon the Lord John Selwyn Deben as a director (3 pages)
20 April 2011Appointment of Dame Deidre Hutton as a director (3 pages)
23 February 2011Appointment of Mr Patrick Nigel Christopher Gale as a director (3 pages)
23 February 2011Appointment of Mr Patrick Nigel Christopher Gale as a director (3 pages)
10 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 400,000.1
(4 pages)
10 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 400,000.1
(4 pages)
10 February 2011Current accounting period shortened from 30 November 2011 to 30 September 2011 (3 pages)
10 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 400,000.1
(4 pages)
10 February 2011Current accounting period shortened from 30 November 2011 to 30 September 2011 (3 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 January 2011Secretary's details changed for Bib Rahima Ally on 14 December 2010 (1 page)
31 January 2011Secretary's details changed for Bib Rahima Ally on 14 December 2010 (1 page)
28 January 2011Director's details changed for Sir Callum Mccarthy on 10 January 2011 (2 pages)
28 January 2011Director's details changed for Sir Callum Mccarthy on 10 January 2011 (2 pages)
27 January 2011Appointment of Sir Callum Mccarthy as a director (3 pages)
27 January 2011Appointment of Sir Callum Mccarthy as a director (3 pages)
27 January 2011Appointment of Dr David Raymond Morgan as a director (3 pages)
27 January 2011Appointment of Dr David Raymond Morgan as a director (3 pages)
24 January 2011Change of name notice (3 pages)
24 January 2011Company name changed morgan trust capital LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(1 page)
24 January 2011Change of name notice (3 pages)
24 January 2011Company name changed morgan trust capital LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(1 page)
23 December 2010Appointment of Mr Keith William Abercromby as a director (3 pages)
23 December 2010Appointment of Sean Oldfield as a director (3 pages)
23 December 2010Appointment of Sean Oldfield as a director (3 pages)
23 December 2010Termination of appointment of Bibi Ally as a director (2 pages)
23 December 2010Termination of appointment of Bibi Ally as a director (2 pages)
23 December 2010Appointment of Mr Keith William Abercromby as a director (3 pages)
23 December 2010Appointment of Timothy John Hanford as a director (3 pages)
23 December 2010Appointment of Timothy John Hanford as a director (3 pages)
15 December 2010Appointment of Bib Rahima Ally as a secretary (3 pages)
15 December 2010Appointment of Bib Rahima Ally as a secretary (3 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)