UKBizDB.co.uk

CPLAS TRUSTEES LIMITED

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

This company is commonly known as Cplas Trustees Limited. The company was founded 11 years ago and was given the registration number 08209916. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:CPLAS TRUSTEES LIMITED
Company Number:08209916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary11 September 2012Active
65 Gresham Street, London, England, EC2V 7NQ

Director04 June 2018Active
65 Gresham Street, London, England, EC2V 7NQ

Director17 May 2021Active
65 Gresham Street, London, England, EC2V 7NQ

Director01 October 2023Active
65 Gresham Street, London, England, EC2V 7NQ

Director11 June 2014Active
65 Gresham Street, London, England, EC2V 7NQ

Director16 March 2021Active
New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Corporate Director13 June 2023Active
30, Berners Street, London, England, W1T 3LR

Director25 September 2012Active
65 Gresham Street, London, England, EC2V 7NQ

Director01 February 2019Active
65 Gresham Street, London, England, EC2V 7NQ

Director05 May 2020Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 September 2016Active
65 Gresham Street, London, England, EC2V 7NQ

Director06 April 2022Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 January 2013Active
30, Berners Street, London, England, W1T 3LR

Director28 February 2015Active
65 Gresham Street, London, England, EC2V 7NQ

Director08 March 2019Active
17, Rochester Row, London, SW1P 1QT

Director25 September 2012Active
65 Gresham Street, London, England, EC2V 7NQ

Director01 January 2022Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director25 September 2012Active
30, Berners Street, London, England, W1T 3LR

Director25 September 2012Active
30, Berners Street, London, England, W1T 3LR

Director01 December 2016Active
30, Berners Street, London, England, W1T 3LR

Director08 March 2019Active
17, Rochester Row, London, SW1P 1QT

Director25 September 2012Active
30, Berners Street, London, England, W1T 3LR

Director01 January 2013Active
65 Gresham Street, London, England, EC2V 7NQ

Director16 September 2019Active
17, Rochester Row, London, SW1P 1QT

Director25 September 2012Active
17, Rochester Row, London, SW1P 1QT

Director11 September 2012Active
New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Corporate Director29 May 2018Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director11 September 2012Active

People with Significant Control

Capita Business Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Incorporation

Memorandum articles.

Download
2024-02-25Resolution

Resolution.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint corporate director company with name date.

Download
2023-01-18Officers

Change corporate director company with change date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-05-27Officers

Change corporate director company with change date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.