UKBizDB.co.uk

CASTLE DIRECTORS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castle Directors (uk) Limited. The company was founded 28 years ago and was given the registration number 03161913. The firm's registered office is in LONDON. You can find them at The Scalpel 18th Floor, 52 Lime Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CASTLE DIRECTORS (UK) LIMITED
Company Number:03161913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Corporate Secretary30 November 2010Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director09 April 2019Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director30 January 2015Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director13 October 2017Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director31 March 2017Active
4 Westbourne Terrace Road, London, W2 6NG

Secretary22 August 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 February 1996Active
Elizabeth House, 9 Castle Street, St Helier, JE4 2QP

Corporate Secretary20 February 1996Active
Beauvoir, Rue De La Cote, St Martin, Channel Islands, JE3 6DR

Director20 February 1996Active
3500, Parkway, Whiteley, Fareham, England, PO15 7AL

Director30 January 2015Active
Solbakken, Le Petit Point Marquet, St. Brelade, Jersey, JE3 8DR

Director30 November 2010Active
1 Highgrove Mews, La Rue Du Boulivot Grouville, Jersey, JE3 9DP

Director28 December 2001Active
Waverley Farm, Le Mont Arthur, St Brelade, JE3 8AH

Director20 February 1996Active
6th Floor, 63 Curzon Street, London, England, W1J 8PD

Director01 February 2011Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director30 October 2017Active
3500, Parkway, Whiteley, Fareham, PO15 7AL

Director03 April 2014Active
120 East Road, London, N1 6AA

Nominee Director20 February 1996Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director26 March 2018Active
3500, Parkway, Whiteley, Fareham, England, PO15 7AL

Director14 February 2013Active
6th, Floor, 63 Curzon Street, Mayfair, United Kingdom, W1J 8PD

Director01 October 2009Active
Swinley Lodge, Swinley Road, Ascot, England, SL5 8AZ

Director30 November 2010Active
6th, Floor, 63 Curzon Street, Mayfair, United Kingdom, W1J 8PD

Director27 April 2009Active
6th, Floor, 63 Curzon Street, Mayfair, United Kingdom, W1J 8PD

Director15 September 2005Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director31 March 2017Active
3500, Parkway, Whiteley, Fareham, England, PO15 7AL

Director30 November 2010Active
La Vallonet, Les Fonds De Longueville, Grouville, Channel Islands, JE3 9AB

Director01 March 2001Active
6th, Floor, 63 Curzon Street, Mayfair, United Kingdom, W1J 8PD

Director15 September 2005Active
6th, Floor, 63 Curzon Street, Mayfair, United Kingdom, W1J 8PD

Director01 June 2000Active
3500, Parkway, Whiteley, Fareham, England, PO15 7AL

Director03 April 2014Active
7th Floor, Berkeley Street, London, England, W1J 8DW

Director11 September 2017Active
Les Heches, Bagatelle Lane, St Savior, Channel Islands, JE2 7TD

Director01 November 2002Active
70 Route De La Louviere, 1243 Presinge, Switzerland, FOREIGN

Director20 February 1996Active
6th, Floor, 63 Curzon Street, Mayfair, United Kingdom, W1J 8PD

Director20 February 1996Active

People with Significant Control

Cbpe Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 George Yard, George Yard, London, England, EC3V 9DH
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Address

Change registered office address company with date old address new address.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Officers

Change corporate secretary company with change date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-03-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.