Company NameCplas Trustees Limited
Company StatusActive
Company Number08209916
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Previous NameCapita (D2) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Graham Povey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameJohn Henry Edward Clokey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMs Susan Jane Sargeant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Stuart William Farrow-Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameNatasha Jane Percy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(11 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed11 September 2012(same day as company formation)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameZedra Governance Limited (Corporation)
StatusCurrent
Appointed13 June 2023(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
Correspondence AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP
Director NameMrs Clare Elizabeth Waters
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NamePeter Michael Tinsley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameLouise Jane Hill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2012)
RoleSpecialist Administrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Gordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Jacqueline Ann Akdeniz
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameStephen John Ingamells
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Terance Reginald Powley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2012)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameJohn Leonard Goring
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2016)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMs Susan Jane Sargeant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 28 July 2020)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Anthony Nicholas Greatorex
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr John Delaney
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2016(3 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David Colin Manuel
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Justine Rebecca Bates
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Craig Stuart Nunn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr David Poynton Haworth
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMs Christine Louise Shedden
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Scott Anthony Hill
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(9 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr James Edward Fuggle
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed11 September 2012(same day as company formation)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameAAA Trustee Limited (Corporation)
StatusResigned
Appointed29 May 2018(5 years, 8 months after company formation)
Appointment Duration5 years (resigned 13 June 2023)
Correspondence AddressNew Penderel House 4th Floor 283-288 High Holborn
London
WC1V 7HP

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Capita Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

28 January 2021Director's details changed for Aaa Trustee Limited on 1 January 2021 (1 page)
5 January 2021Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 (2 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2020Director's details changed for John Henry Edward Clokey on 24 September 2020 (2 pages)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
24 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
29 July 2020Termination of appointment of Susan Jane Sargeant as a director on 28 July 2020 (1 page)
22 May 2020Director's details changed for Mr Andrew John Bowman on 5 May 2020 (2 pages)
6 May 2020Appointment of Mr Andrew John Bowman as a director on 5 May 2020 (2 pages)
5 May 2020Termination of appointment of Craig Stuart Nunn as a director on 5 May 2020 (1 page)
1 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 April 2020Memorandum and Articles of Association (8 pages)
17 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 October 2019Appointment of Ms Christine Louise Shedden as a director on 16 September 2019 (2 pages)
3 October 2019Change of details for Capita Business Services Ltd as a person with significant control on 3 October 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 July 2019Termination of appointment of Stephen John Ingamells as a director on 30 June 2019 (1 page)
8 April 2019Appointment of Mr Craig Stuart Nunn as a director on 8 March 2019 (2 pages)
5 April 2019Appointment of Mr David Poynton Haworth as a director on 8 March 2019 (2 pages)
5 April 2019Termination of appointment of David Colin Manuel as a director on 1 March 2019 (1 page)
21 February 2019Appointment of Mrs Justine Rebecca Bates as a director on 1 February 2019 (2 pages)
25 October 2018Termination of appointment of Jacqueline Ann Akdeniz as a director on 15 September 2018 (1 page)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
9 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 October 2018Termination of appointment of Anthony Nicholas Greatorex as a director on 30 September 2018 (1 page)
29 August 2018Appointment of Aaa Trustee Limited as a director on 29 May 2018 (2 pages)
28 June 2018Director's details changed for Mr Anthony Nicholas Greatorex on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mr David Colin Manuel on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Graham Povey on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Susan Jane Sargeant on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Stephen John Ingamells on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mrs Jacqueline Ann Akdeniz on 15 June 2018 (2 pages)
21 June 2018Appointment of John Henry Edward Clokey as a director on 4 June 2018 (2 pages)
18 June 2018Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
29 December 2016Termination of appointment of John Delaney as a director on 29 November 2016 (1 page)
29 December 2016Termination of appointment of John Delaney as a director on 29 November 2016 (1 page)
1 December 2016Appointment of Mr David Colin Manuel as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr David Colin Manuel as a director on 1 December 2016 (2 pages)
30 November 2016Termination of appointment of Clare Elizabeth Waters as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Clare Elizabeth Waters as a director on 30 November 2016 (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 September 2016Appointment of Mr John Delaney as a director on 1 September 2016 (2 pages)
23 September 2016Appointment of Mr John Delaney as a director on 1 September 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
2 August 2016Director's details changed for Mr Anthony Nicholas Greatorex on 26 July 2016 (2 pages)
2 August 2016Director's details changed for Mr Anthony Nicholas Greatorex on 26 July 2016 (2 pages)
15 March 2016Termination of appointment of John Leonard Goring as a director on 29 February 2016 (1 page)
15 March 2016Termination of appointment of John Leonard Goring as a director on 29 February 2016 (1 page)
24 November 2015Appointment of Mr Anthony Nicholas Greatorex as a director on 28 February 2015 (2 pages)
24 November 2015Appointment of Mr Anthony Nicholas Greatorex as a director on 28 February 2015 (2 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(10 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(10 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 March 2015Termination of appointment of Gordon Mark Hurst as a director on 28 February 2015 (1 page)
17 March 2015Termination of appointment of Gordon Mark Hurst as a director on 28 February 2015 (1 page)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(11 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(11 pages)
24 June 2014Appointment of Mr Graham Povey as a director (2 pages)
24 June 2014Appointment of Mr Graham Povey as a director (2 pages)
17 June 2014Termination of appointment of Peter Tinsley as a director (1 page)
17 June 2014Termination of appointment of Peter Tinsley as a director (1 page)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
5 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(11 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(11 pages)
18 July 2013Director's details changed for Mrs Jacqueline Ann Akdeniz on 11 October 2012 (2 pages)
18 July 2013Director's details changed for Mrs Jacqueline Ann Akdeniz on 11 October 2012 (2 pages)
13 March 2013Termination of appointment of Louise Hill as a director (1 page)
13 March 2013Appointment of Susan Jane Sargeant as a director (2 pages)
13 March 2013Appointment of Susan Jane Sargeant as a director (2 pages)
13 March 2013Termination of appointment of Terence Powley as a director (1 page)
13 March 2013Termination of appointment of Terence Powley as a director (1 page)
13 March 2013Termination of appointment of Louise Hill as a director (1 page)
13 March 2013Appointment of John Leonard Goring as a director (2 pages)
13 March 2013Appointment of John Leonard Goring as a director (2 pages)
27 November 2012Appointment of Stephen Ingamells as a director (2 pages)
27 November 2012Appointment of Stephen Ingamells as a director (2 pages)
22 November 2012Appointment of Mr Gordon Mark Hurst as a director (2 pages)
22 November 2012Appointment of Mr Gordon Mark Hurst as a director (2 pages)
21 November 2012Appointment of Terence Reginald Powley as a director (2 pages)
21 November 2012Appointment of Mrs Jacqueline Ann Akdeniz as a director (2 pages)
21 November 2012Appointment of Terence Reginald Powley as a director (2 pages)
21 November 2012Appointment of Mrs Jacqueline Ann Akdeniz as a director (2 pages)
21 November 2012Appointment of Louise Jane Hill as a director (2 pages)
21 November 2012Appointment of Peter Michael Tinsley as a director (2 pages)
21 November 2012Appointment of Peter Michael Tinsley as a director (2 pages)
21 November 2012Appointment of Louise Jane Hill as a director (2 pages)
10 October 2012Company name changed capita (D2) LIMITED\certificate issued on 10/10/12
  • CONNOT ‐
(3 pages)
10 October 2012Company name changed capita (D2) LIMITED\certificate issued on 10/10/12
  • CONNOT ‐
(3 pages)
11 September 2012Incorporation (31 pages)
11 September 2012Incorporation (31 pages)