Company NameCaceis UK Trustee And Depositary Services Ltd
Company StatusActive
Company Number12374468
CategoryPrivate Limited Company
Incorporation Date20 December 2019(4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sam Maybrey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Depositary Services
Country of ResidenceEngland
Correspondence AddressBroadwalk House Appold Street
London
EC2A 2DA
Secretary NameMrs Sarah Anderson
StatusCurrent
Appointed06 September 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressBroadwalk House Appold Street
London
EC2A 2DA
Director NameMr Christopher Christofi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Risk
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameMr Pierre Cimino
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed10 August 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameMrs Claire Elizabeth Linane
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameMrs Ablawa Blandine, Emma Nobime
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameMrs Corinne Socha-Michel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed10 August 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleGroup Head Of Depositary Control
Country of ResidenceFrance
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameMr Neil Coxhead
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameMr Pierre Cimino
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed20 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 Allee Scheffer
Luxembourg
2520
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed20 December 2019(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

13 January 2021Termination of appointment of Neil Coxhead as a director on 31 December 2020 (1 page)
12 March 2020Cessation of Caceis Bank as a person with significant control on 20 December 2019 (1 page)
12 March 2020Notification of Credit Agricole S.A. as a person with significant control on 20 December 2019 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
20 December 2019Incorporation
Statement of capital on 2019-12-20
  • GBP 1
(23 pages)