Company NameCastle Trust Capital Nominees Limited
Company StatusDissolved
Company Number07801931
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 5 months ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Hanford
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(same day as company formation)
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
StatusClosed
Appointed28 March 2017(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Andrew MacDonald
StatusClosed
Appointed03 May 2017(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 02 November 2021)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Martin Paul Bischoff
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 02 November 2021)
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
StatusClosed
Appointed08 May 2019(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 02 November 2021)
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
StatusClosed
Appointed30 September 2019(7 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 02 November 2021)
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
StatusClosed
Appointed01 February 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Richard Alan Pym
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2020(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 02 November 2021)
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
StatusClosed
Appointed01 April 2020(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Sean Oldfield
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleBanker
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
Appointed07 October 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address41 Lothbury
London
EC2R 7HG
Secretary NameMark Richard Middlecott Banham
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr David Raymond Morgan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 2011(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameDame Deirdre Hutton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2016)
RoleChair Civil Aviation Authority
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
Appointed14 October 2011(1 week after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(1 week after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2020)
RoleIndependent Director
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
Appointed14 October 2011(1 week after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2020)
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
Appointed14 October 2011(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lothbury
London
EC2R 7HG
Director NameMr Matthew Peter Vincent Wyles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 3 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(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
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

1 at £1Castle Trust Capital Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 February 2021Director's details changed for Ms Melba Margaret Foggo on 4 January 2021 (2 pages)
28 October 2020Termination of appointment of Jonathan James Cox as a director on 30 September 2020 (1 page)
24 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
21 October 2020Director's details changed for Mr Andrew Spencer Doman on 7 September 2020 (2 pages)
15 April 2020Termination of appointment of John Selwyn Deben as a director on 31 March 2020 (1 page)
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 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)
4 March 2020Accounts for a dormant company made up to 31 October 2019 (11 pages)
13 December 2019Director's details changed for Mr Martin Paul Bischoff on 3 December 2019 (2 pages)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (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)
12 April 2019Accounts for a dormant company made up to 31 October 2018 (12 pages)
18 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
30 July 2018Termination of appointment of Sean Oldfield as a director on 20 July 2018 (1 page)
10 July 2018Accounts for a dormant company made up to 31 October 2017 (11 pages)
12 June 2018Appointment of Mr Martin Paul Bischoff as a director on 12 June 2018 (2 pages)
5 April 2018Termination of appointment of Matthew Peter Vincent Wyles as a director on 25 March 2018 (1 page)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (11 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (11 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)
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)
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)
27 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (12 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (12 pages)
22 March 2016Termination of appointment of Deirdre Hutton as a director on 10 March 2016 (1 page)
22 March 2016Termination of appointment of Deirdre Hutton as a director on 10 March 2016 (1 page)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(7 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(7 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(7 pages)
24 August 2015Director's details changed for Dame Deirdre Hutton on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Dame Deirdre Hutton 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 August 2015 (2 pages)
21 August 2015Secretary's details changed for Mark Richard Middlecott Banham on 21 August 2015 (1 page)
21 August 2015Secretary's details changed for Mark Richard Middlecott Banham on 21 August 2015 (1 page)
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)
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 Sean Oldfield on 21 August 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 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 Lord John Selwyn Deben on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Sean Oldfield on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 21 August 2015 (2 pages)
4 July 2015Accounts for a dormant company made up to 31 October 2014 (12 pages)
4 July 2015Accounts for a dormant company made up to 31 October 2014 (12 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 2014Appointment of Mr Matthew Peter Vincent Wyles as a director on 4 December 2014 (3 pages)
23 December 2014Appointment of Mr Matthew Peter Vincent Wyles as a director on 4 December 2014 (3 pages)
23 December 2014Appointment of Mr Matthew Peter Vincent Wyles as a director on 4 December 2014 (3 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(12 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(12 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(12 pages)
8 August 2014Accounts for a dormant company made up to 31 October 2013 (12 pages)
8 August 2014Accounts for a dormant company made up to 31 October 2013 (12 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(12 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(12 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(12 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (12 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (12 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (12 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (12 pages)
26 October 2012Annual return made up to 7 October 2012 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 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 Dr David Raymond Morgan on 29 November 2011 (2 pages)
2 November 2011Appointment of Dame Deirdre Hutton as a director (3 pages)
2 November 2011Appointment of Dame Deirdre Hutton as a director (3 pages)
2 November 2011Appointment of Patrick Nigel Christopher Gale as a director (3 pages)
2 November 2011Appointment of Patrick Nigel Christopher Gale as a director (3 pages)
21 October 2011Appointment of The Rt Hon the Lord John Selwyn Deben as a director (3 pages)
21 October 2011Appointment of Mr Richard Alexander Mcgregor Ramsay as a director (3 pages)
21 October 2011Appointment of Sir Malcolm Christopher Mccarthy as a director (3 pages)
21 October 2011Appointment of Dr David Raymond Morgan as a director (3 pages)
21 October 2011Appointment of Mr Richard Alexander Mcgregor Ramsay as a director (3 pages)
21 October 2011Appointment of Sir Malcolm Christopher Mccarthy as a director (3 pages)
21 October 2011Appointment of Dr David Raymond Morgan as a director (3 pages)
21 October 2011Appointment of The Rt Hon the Lord John Selwyn Deben as a director (3 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)