CAVIAPEN TRUSTEES LIMITED
Overview
| Company Name | CAVIAPEN TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01739994 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAVIAPEN TRUSTEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CAVIAPEN TRUSTEES LIMITED located?
| Registered Office Address | 1 Blossom Yard Fourth Floor E1 6RS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAVIAPEN TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAVIAPEN TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for CAVIAPEN TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Michael Thomas Macdonald as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Anna-Marie Claire Bowles as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Mr Reiner Gustav Krammer on Jul 21, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Reiner Gustav Krammer on Jul 04, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Lea Ann Higson on Jul 04, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Anna-Marie Claire Bowles on Jul 04, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Richard Philip Kenchington on Jul 04, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Gary Adam Franklin on Jul 04, 2025 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||
| ||||||||
Appointment of Richard Philip Kenchington as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Ross James Macdonald as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Change of details for Caaps Trustee Limited as a person with significant control on Jul 05, 2024 | 2 pages | PSC05 | ||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||
Registered office address changed from The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on Jul 05, 2024 | 1 pages | AD01 | ||||||
Director's details changed for Mrs Catherine Ruth Staples on Apr 01, 2024 | 2 pages | CH01 | ||||||
Termination of appointment of Robert Michael Jones as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Mrs Catherine Ruth Staples as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Michael Eric Nicholson on Apr 05, 2023 | 2 pages | CH01 | ||||||
Termination of appointment of Sonia Joan Ricketts as a secretary on Nov 03, 2022 | 1 pages | TM02 | ||||||
Appointment of Philip Kenley as a secretary on Nov 03, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of David Andrew Howson as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||
Who are the officers of CAVIAPEN TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KENLEY, Philip | Secretary | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | 302291600001 | |||||||||||
| BULLOCK, Timothy John | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | United Kingdom | British | 140799250002 | |||||||||
| CLARKE, Philip | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | United Kingdom | British | 282357340001 | |||||||||
| FRANKLIN, Gary Adam | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | England | British | 289467700001 | |||||||||
| HIGSON, Lea Ann | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | United Kingdom | British | 289467560002 | |||||||||
| JAMES, Philip Andrew | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | United Kingdom | British | 87591580003 | |||||||||
| KENCHINGTON, Richard Philip | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | United Kingdom | British | 328356550001 | |||||||||
| KRAMMER, Reiner Gustav | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | England | Austrian | 228659040002 | |||||||||
| LIM, Serena Leng Poh | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | United Kingdom | British | 300802470001 | |||||||||
| MACDONALD, Michael Thomas | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | United Kingdom | British | 343943690001 | |||||||||
| NICHOLSON, Michael Eric | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | England | British | 184153720002 | |||||||||
| PARKER, Geoffrey Brian | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | United Kingdom | British | 275797260001 | |||||||||
| STAPLES, Catherine Ruth | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | United Kingdom | British | 154951090003 | |||||||||
| CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Director | New Broad Street EC2M 1JD London 42 United Kingdom |
| 99912450002 | ||||||||||
| COLES, Robert Barton | Secretary | Goodtrees Colts Hill Pembury TN2 4AL Tunbridge Wells Kent | British | 11807620001 | ||||||||||
| HILTON, Lynette Margaret | Secretary | 20 Primrose Street EC2A 2RS London The Broadgate Tower, Third Floor United Kingdom | 179389080001 | |||||||||||
| PERRY, Nicholas John | Secretary | 45-59 Kingsway WC2B 6TE London Caa House United Kingdom | British | 29808120001 | ||||||||||
| RICKETTS, Sonia Joan | Secretary | 20 Primrose Street EC2A 2RS London The Broadgate Tower, Third Floor United Kingdom | 300802490001 | |||||||||||
| ARMSTRONG, David Russell | Director | 20 Primrose Street EC2A 2RS London The Broadgate Tower, Third Floor United Kingdom | United Kingdom | British | 87986230001 | |||||||||
| BOWLES, Anna-Marie Claire | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | United Kingdom | British | 285319430001 | |||||||||
| BRETT, Richard John | Director | Carrock Layters Way SL9 7QY Gerrards Cross Buckinghamshire | British | 40370610002 | ||||||||||
| BRITTON, Rupert John | Director | Caa House 45-59 Kingsway WC2B 6TE London | United Kingdom | British | 613360002 | |||||||||
| BRITTON, Rupert John | Director | 10 De Parys Avenue MK40 2TW Bedford Beds | United Kingdom | British | 613360002 | |||||||||
| CHISHOLM, Colin Denis King | Director | 20 Primrose Street EC2A 2RS London The Broadgate Tower, Third Floor United Kingdom | England | British | 331707200001 | |||||||||
| COWELL, Anthony Leonard | Director | 45-59 Kingsway WC2B 6TE London Caa House United Kingdom | United Kingdom | British | 12084200002 | |||||||||
| COWELL, Anthony Leonard | Director | 1 Beaufront Close GU15 1NQ Camberley Surrey | United Kingdom | British | 12084200002 | |||||||||
| DEAN, Kevin Michael | Director | 45-59 Kingsway WC2B 6TE London Caa House United Kingdom | United Kingdom | British | 112153460001 | |||||||||
| EVANS, Guy Christopher | Director | 20 Primrose Street EC2A 2RS London The Broadgate Tower, Third Floor United Kingdom | England | British | 172827940002 | |||||||||
| FOTHERBY, Nigel Terence Chell | Director | 20 Primrose Street EC2A 2RS London The Broadgate Tower, Third Floor United Kingdom | United Kingdom | British | 33548980002 | |||||||||
| HERRON, Anthony Gavin | Director | 11 Vanbrugh House 40 Folgate Street E1 6VL Spitalfields London | British | 22177750005 | ||||||||||
| HOBDAY, David Reginald | Director | 71 Western Avenue BH10 6HG Bournemouth | British | 12084160001 | ||||||||||
| HOWSON, David Andrew | Director | 20 Primrose Street EC2A 2RS London The Broadgate Tower, Third Floor United Kingdom | England | British | 73658220001 | |||||||||
| JACKSON, Richard Trevor Relton | Director | 45-59 Kingsway WC2B 6TE London Caa House United Kingdom | United Kingdom | British | 41641820001 | |||||||||
| JAMES, Philip Andrew | Director | 45-59 Kingsway WC2B 6TE London Caa House | United Kingdom | British | 87591580001 | |||||||||
| JOHNSON, Catriona Anne | Director | 20 Primrose Street EC2A 2RS London The Broadgate Tower, Third Floor United Kingdom | England | British | 201527530001 |
Who are the persons with significant control of CAVIAPEN TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Civil Aviation Authority | Apr 06, 2016 | Beehive Ring Road RH6 0YR Crawley Aviation House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Caaps Trustee Limited | Apr 06, 2016 | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0