This company is commonly known as Castlewood Trust & Company Limited. The company was founded 23 years ago and was given the registration number 04240495. The firm's registered office is in LONDON. You can find them at 3rd Floor, 70 Gracechurch Street, London, . This company's SIC code is 70221 - Financial management.
Name | : | CASTLEWOOD TRUST & COMPANY LIMITED |
---|---|---|
Company Number | : | 04240495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pacific House, 126, Dyke Road, Brighton, England, BN1 3TE | Director | 02 November 2001 | Active |
Pacific House, 126, Dyke Road, Brighton, England, BN1 3TE | Director | 01 October 2022 | Active |
Frances House, Sir William Place, St Peter Port, Channel Islands, | Secretary | 26 April 2006 | Active |
Mayfield House, Denmans Lane, Fontwell, Arundel, BN18 0SU | Secretary | 01 December 2005 | Active |
4 Cooks Close, Bradley Stoke, Bristol, BS32 0BA | Secretary | 20 July 2004 | Active |
Le Houmet, Vale, Guernsey, GY6 8JQ | Secretary | 07 September 2001 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 25 June 2001 | Active |
9, Devonshire Square, London, United Kingdom, EC2M 4YF | Director | 30 January 2012 | Active |
Les Rosiers Les Tracheries, L'Islet St Sampsons, Guernsey, GY2 4SW | Director | 07 September 2001 | Active |
9, Devonshire Square, London, United Kingdom, EC2M 4YF | Director | 27 November 2013 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 25 June 2001 | Active |
Frances House Sir William Place, St Peter Port, Guernsey, Channel Islands, CHANNEL | Director | 07 September 2001 | Active |
9, Devonshire Square, London, United Kingdom, EC2M 4YF | Director | 01 August 2012 | Active |
14-16 Regent Street, London, SW1Y 4PH | Director | 02 November 2001 | Active |
9, Devonshire Square, London, United Kingdom, EC2M 4YF | Director | 01 August 2012 | Active |
Frances House, Sir William Place, St Peter Port, Channel Islands, GY1 4HQ | Director | 03 March 2005 | Active |
Bedwin House, Bedwins Lane, Cookham Dean, Maidenhead, SL6 9PU | Director | 01 January 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 25 June 2001 | Active |
Renaissance Legal Ltd | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pacific House, 126 Dyke Road, Brighton, England, BN1 3TE |
Nature of control | : |
|
Mrs Tracy Ann Clayton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0HR |
Nature of control | : |
|
Mr Scott Christian Clayton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pacific House, 126, Dyke Road, Brighton, England, BN1 3TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Change of name | Certificate change of name company. | Download |
2022-10-26 | Change of name | Change of name notice. | Download |
2022-10-26 | Address | Move registers to registered office company with new address. | Download |
2022-10-14 | Incorporation | Memorandum articles. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Capital | Capital name of class of shares. | Download |
2022-10-10 | Capital | Capital allotment shares. | Download |
2022-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Resolution | Resolution. | Download |
2022-03-18 | Capital | Capital allotment shares. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.