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(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 November 2021) |
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(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 November 2021) |
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(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 November 2021) |
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(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 November 2021) |
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(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 November 2021) |
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(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 November 2021) |
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(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 November 2021) |
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(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Sean Oldfield |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Banker |
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 | 07 October 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 41 Lothbury London EC2R 7HG |
Secretary Name | Mark Richard Middlecott Banham |
---|---|
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
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 | 14 October 2011(1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Dame Deirdre Hutton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2016) |
Role | Chair 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 | 14 October 2011(1 week after company formation) |
Appointment Duration | 8 years, 5 months (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 | 14 October 2011(1 week after company formation) |
Appointment Duration | 8 years, 5 months (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 | 14 October 2011(1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2020) |
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 | 14 October 2011(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lothbury London EC2R 7HG |
Director Name | Mr Matthew Peter Vincent Wyles |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 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, 3 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 | 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 |
1 at £1 | Castle Trust Capital Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
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) |
24 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
21 October 2020 | Director's details changed for Mr Andrew Spencer Doman on 7 September 2020 (2 pages) |
15 April 2020 | Termination of appointment of John Selwyn Deben as a director on 31 March 2020 (1 page) |
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 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) |
4 March 2020 | Accounts for a dormant company made up to 31 October 2019 (11 pages) |
13 December 2019 | Director's details changed for Mr Martin Paul Bischoff on 3 December 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 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) |
12 April 2019 | Accounts for a dormant company made up to 31 October 2018 (12 pages) |
18 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
30 July 2018 | Termination of appointment of Sean Oldfield as a director on 20 July 2018 (1 page) |
10 July 2018 | Accounts for a dormant company made up to 31 October 2017 (11 pages) |
12 June 2018 | Appointment of Mr Martin Paul Bischoff as a director on 12 June 2018 (2 pages) |
5 April 2018 | Termination of appointment of Matthew Peter Vincent Wyles as a director on 25 March 2018 (1 page) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (11 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (11 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) |
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) |
27 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (12 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (12 pages) |
22 March 2016 | Termination of appointment of Deirdre Hutton as a director on 10 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Deirdre Hutton as a director on 10 March 2016 (1 page) |
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 August 2015 | Director's details changed for Dame Deirdre Hutton on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Dame Deirdre Hutton 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 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 | 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. Timothy John Hanford 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 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 | 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 Lord John Selwyn Deben on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Sean Oldfield 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) |
4 July 2015 | Accounts for a dormant company made up to 31 October 2014 (12 pages) |
4 July 2015 | Accounts for a dormant company made up to 31 October 2014 (12 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 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 4 December 2014 (3 pages) |
23 December 2014 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 4 December 2014 (3 pages) |
23 December 2014 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 4 December 2014 (3 pages) |
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 August 2014 | Accounts for a dormant company made up to 31 October 2013 (12 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 October 2013 (12 pages) |
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
12 July 2013 | Accounts for a dormant company made up to 31 October 2012 (12 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 October 2012 (12 pages) |
26 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (12 pages) |
26 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (12 pages) |
26 October 2012 | Annual return made up to 7 October 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 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 Dr David Raymond Morgan on 29 November 2011 (2 pages) |
2 November 2011 | Appointment of Dame Deirdre Hutton as a director (3 pages) |
2 November 2011 | Appointment of Dame Deirdre Hutton as a director (3 pages) |
2 November 2011 | Appointment of Patrick Nigel Christopher Gale as a director (3 pages) |
2 November 2011 | Appointment of Patrick Nigel Christopher Gale as a director (3 pages) |
21 October 2011 | Appointment of The Rt Hon the Lord John Selwyn Deben as a director (3 pages) |
21 October 2011 | Appointment of Mr Richard Alexander Mcgregor Ramsay as a director (3 pages) |
21 October 2011 | Appointment of Sir Malcolm Christopher Mccarthy as a director (3 pages) |
21 October 2011 | Appointment of Dr David Raymond Morgan as a director (3 pages) |
21 October 2011 | Appointment of Mr Richard Alexander Mcgregor Ramsay as a director (3 pages) |
21 October 2011 | Appointment of Sir Malcolm Christopher Mccarthy as a director (3 pages) |
21 October 2011 | Appointment of Dr David Raymond Morgan as a director (3 pages) |
21 October 2011 | Appointment of The Rt Hon the Lord John Selwyn Deben as a director (3 pages) |
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|