This company is commonly known as Casthome Limited. The company was founded 17 years ago and was given the registration number 06217538. The firm's registered office is in LONDON. You can find them at No.1 London Bridge, London Bridge, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CASTHOME LIMITED |
---|---|---|
Company Number | : | 06217538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No.1 London Bridge, London Bridge, London, SE1 9BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Irish Town, Gx11 1aa, Gibraltar, Gibraltar, | Director | 14 June 2022 | Active |
28 Irish Town, Gx11 1aa, Gibraltar, Gibraltar, | Director | 14 June 2022 | Active |
28 Irish Town, Gx11 1aa, Gibraltar, Gibraltar, | Director | 14 June 2022 | Active |
19 Cavendish Square, London, W1A 2AW | Secretary | 18 April 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 18 April 2007 | Active |
C/O Tarttelin & Co, 26 Dover Street, London, W1S 4LY | Corporate Secretary | 30 May 2007 | Active |
Suites 7b & 8b, 50 Town Range, Leanse Place, Gibraltar, Gibraltar, GX11 1AA | Director | 13 January 2022 | Active |
14 Salisbury Avenue, Cheam, SM1 2DQ | Director | 01 February 2009 | Active |
No.1 London Bridge, London Bridge, London, England, SE1 9BG | Director | 19 May 2010 | Active |
No.1 London Bridge, London Bridge, London, England, SE1 9BG | Director | 19 May 2010 | Active |
3 Moat Court, Ashtead, KT21 2BL | Director | 18 April 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 18 April 2007 | Active |
Mr Louis Philip Lombard | ||
Notified on | : | 14 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Kilmarsh Road, London, United Kingdom, W6 0PL |
Nature of control | : |
|
Mr Derek Ernest Galliano | ||
Notified on | : | 14 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Kilmarsh Road, London, United Kingdom, W6 0PL |
Nature of control | : |
|
Mrs Rosanna Carmen Duran | ||
Notified on | : | 14 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Kilmarsh Road, London, United Kingdom, W6 0PL |
Nature of control | : |
|
Mrs Bianca Carmen Daniell | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, GX11 1AA |
Nature of control | : |
|
Mr Darren Paul Cortes | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Benjamin Cuby | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Isaac Moses Benjamin Hassan | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr David Dennis Cuby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr William Damian Cid De La Paz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Subash Malkani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Maurice Albert Perera | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr James David Hassan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Adrian Gerrard John Olivero | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Finsbury Trust Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.