London
EC4A 1BD
Director Name | Mr Andrew Spencer Doman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2017(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Andrew MacDonald |
---|---|
Status | Closed |
Appointed | 03 May 2017(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 January 2022) |
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 | Closed |
Appointed | 12 June 2018(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 January 2022) |
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 | Closed |
Appointed | 08 May 2019(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 January 2022) |
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 | Closed |
Appointed | 30 September 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 January 2022) |
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 | Closed |
Appointed | 01 February 2020(9 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Closed |
Appointed | 07 March 2020(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 January 2022) |
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 | Closed |
Appointed | 01 April 2020(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Legal Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Bibi Rahima Ally |
---|---|
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Sean Oldfield |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2011(3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 July 2018) |
Role | Banker |
Country of Residence | United Kingdom |
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 | 28 January 2011(3 days 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 | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 41 Lothbury London EC2R 7HG |
Director Name | Sir Malcolm Christopher McCarthy |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(3 days after company formation) |
Appointment Duration | 4 years (resigned 25 February 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lothbury London EC2R 7HG |
Director Name | Dame Deirdre Mary Hutton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 March 2016) |
Role | Chair Of Civil Aviation Authority |
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 | 17 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Patrick Nigel Christopher Gale |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 March 2020) |
Role | Independent Director |
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(4 months 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 | Mark Richard Middlecott Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 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, 9 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(5 years, 12 months 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 |
Website | www.castletrust.co.uk |
---|---|
Telephone | 08446200160 |
Telephone region | Unknown |
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 |
11m at £0.1 | Castle Trust Capital PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£1,334 |
Net Worth | £973,533 |
Cash | £1,737,026 |
Current Liabilities | £1,582,877 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
4 February 2021 | Director's details changed for Ms Melba Margaret Foggo on 4 January 2021 (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) |
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 Richard Alexander Mcgregor Ramsay 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 Patrick Nigel Christopher Gale 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) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
5 February 2020 | Full accounts made up to 30 September 2019 (31 pages) |
13 December 2019 | Director's details changed for Mr Martin Paul Bischoff on 3 December 2019 (2 pages) |
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) |
11 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
8 February 2019 | Full accounts made up to 30 September 2018 (31 pages) |
30 July 2018 | Termination of appointment of Sean Oldfield as a director on 20 July 2018 (1 page) |
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 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
25 January 2018 | Full accounts made up to 30 September 2017 (29 pages) |
3 November 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
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) |
16 February 2017 | Full accounts made up to 30 September 2016 (28 pages) |
16 February 2017 | Full accounts made up to 30 September 2016 (28 pages) |
10 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 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) |
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) |
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
13 February 2016 | Full accounts made up to 30 September 2015 (28 pages) |
13 February 2016 | Full accounts made up to 30 September 2015 (28 pages) |
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 Sean Oldfield on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr. Timothy John Hanford on 21 August 2015 (2 pages) |
21 August 2015 | Secretary's details changed for Mark Richard Middlecott Banham on 21 August 2015 (1 page) |
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 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 Richard Alexander Mcgregor Ramsay 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 | Secretary's details changed for Mark Richard Middlecott Banham on 21 August 2015 (1 page) |
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 Mr Patrick Nigel Christopher Gale on 21 August 2015 (2 pages) |
18 August 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
18 August 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
18 August 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
18 August 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
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) |
11 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
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) |
17 February 2015 | Full accounts made up to 30 September 2014 (27 pages) |
17 February 2015 | Full accounts made up to 30 September 2014 (27 pages) |
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
22 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
23 December 2014 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 18 November 2014 (3 pages) |
23 December 2014 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 18 November 2014 (3 pages) |
21 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
21 February 2014 | Full accounts made up to 30 September 2013 (26 pages) |
21 February 2014 | Full accounts made up to 30 September 2013 (26 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
22 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (12 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (12 pages) |
18 January 2013 | Full accounts made up to 30 September 2012 (16 pages) |
18 January 2013 | Full accounts made up to 30 September 2012 (16 pages) |
24 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
25 September 2012 | Termination of appointment of Bibi Ally as a secretary (2 pages) |
25 September 2012 | Appointment of Mark Richard Middlecott Banham as a secretary (3 pages) |
25 September 2012 | Termination of appointment of Bibi Ally as a secretary (2 pages) |
25 September 2012 | Appointment of Mark Richard Middlecott Banham as a secretary (3 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
|
17 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (12 pages) |
17 February 2012 | Annual return made up to 25 January 2012 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 | Director's details changed for Dame Deirdre Mary Hutton on 29 November 2011 (2 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) |
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 Richard Alexander Mcgregor Ramsay 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 Sean Oldfield 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 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 Sean Oldfield 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 Patrick Nigel Christopher Gale 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 Dr David Raymond Morgan on 29 November 2011 (2 pages) |
29 November 2011 | Full accounts made up to 30 September 2011 (14 pages) |
29 November 2011 | Full accounts made up to 30 September 2011 (14 pages) |
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) |
27 April 2011 | Appointment of Dame Deirdre Mary Hutton as a director (3 pages) |
27 April 2011 | Appointment of Dame Deirdre Mary 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 Mr Patrick Nigel Christopher Gale as a director (3 pages) |
20 April 2011 | Appointment of Mr Patrick Nigel Christopher Gale as a director (3 pages) |
20 April 2011 | Appointment of The Rt Hon the Lord John Selwyn Deben as a director (3 pages) |
23 February 2011 | Appointment of Mr Keith William Abercromby as a director (3 pages) |
23 February 2011 | Appointment of Mr Keith William Abercromby as a director (3 pages) |
22 February 2011 | Appointment of Sean Oldfield as a director (3 pages) |
22 February 2011 | Appointment of Sean Oldfield as a director (3 pages) |
10 February 2011 | Appointment of Dr David Raymond Morgan as a director (3 pages) |
10 February 2011 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages) |
10 February 2011 | Appointment of Sir Malcolm Christopher Mccarthy as a director (3 pages) |
10 February 2011 | Termination of appointment of Martin Henderson as a director (2 pages) |
10 February 2011 | Termination of appointment of Martin Henderson as a director (2 pages) |
10 February 2011 | Appointment of Dr David Raymond Morgan as a director (3 pages) |
10 February 2011 | Appointment of Timothy John Hanford as a director (3 pages) |
10 February 2011 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages) |
10 February 2011 | Appointment of Sir Malcolm Christopher Mccarthy as a director (3 pages) |
10 February 2011 | Appointment of Timothy John Hanford as a director (3 pages) |
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|