CASFS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCASFS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02354894
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CASFS LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CASFS LTD located?

    Registered Office Address
    2nd Floor, 33-34 Winckley Square
    PR1 3JJ Preston
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CASFS LTD?

    Previous Company Names
    Company NameFromUntil
    SANLAM FINANCIAL SERVICES UK LIMITEDApr 06, 2011Apr 06, 2011
    MERCHANT INVESTORS SERVICES COMPANY LIMITEDNov 06, 2007Nov 06, 2007
    THE M.I. INVESTMENT MANAGEMENT COMPANY LIMITEDApr 04, 1989Apr 04, 1989
    RAPID 7684 LIMITEDMar 03, 1989Mar 03, 1989

    What are the latest accounts for CASFS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CASFS LTD?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for CASFS LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2nd Floor, 4 West Strand West Strand Road Preston PR1 8UY England to 2nd Floor, 33-34 Winckley Square Preston Lancashire PR1 3JJ on Dec 11, 2025

    1 pagesAD01

    Termination of appointment of Andrew James Richards as a director on Aug 28, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Mar 03, 2025 with updates

    4 pagesCS01

    Termination of appointment of Amanda Wright as a secretary on Jan 01, 2025

    1 pagesTM02

    Appointment of Alastair Lonie as a secretary on Jan 01, 2025

    2 pagesAP03

    Registered office address changed from Third Floor One Temple Quay 1 Temple Back East Bristol BS1 6DZ England to 2nd Floor, 4 West Strand West Strand Road Preston PR1 8UY on Jul 26, 2024

    1 pagesAD01

    Cessation of Caslp Ltd as a person with significant control on Jul 03, 2024

    1 pagesPSC07

    Notification of Countrywide Assured Plc as a person with significant control on Jul 03, 2024

    2 pagesPSC02

    Accounts for a small company made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Appointment of Jackie Ronson as a director on Nov 20, 2023

    2 pagesAP01

    Termination of appointment of Kenneth Duncan Hogg as a director on Oct 13, 2023

    1 pagesTM01

    Appointment of Mr Steven Grant Murray as a director on Oct 12, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Mar 03, 2023 with updates

    4 pagesCS01

    Appointment of Amanda Wright as a secretary on Oct 03, 2022

    2 pagesAP03

    Termination of appointment of Alastair Lonie as a secretary on Oct 02, 2022

    1 pagesTM02

    Change of details for Sanlam Life & Pensions Uk Limited as a person with significant control on Apr 27, 2022

    2 pagesPSC05

    Registered office address changed from Third Floor One Temple Quay Temple Quay Bristol BS1 6DZ England to Third Floor One Temple Quay 1 Temple Back East Bristol BS1 6DZ on Jul 12, 2022

    1 pagesAD01

    Termination of appointment of Nicholas Allen Parry as a director on Jun 01, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed sanlam financial services uk LIMITED\certificate issued on 27/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 27, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 25, 2022

    RES15

    Registered office address changed from Third Floor One Temple Quay Temple Quay Bristol BS1 6DX England to Third Floor One Temple Quay Temple Quay Bristol BS1 6DZ on May 16, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Appointment of Mr Ken Duncan Hogg as a director on Apr 27, 2022

    2 pagesAP01

    Who are the officers of CASFS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONIE, Alastair
    Winckley Square
    PR1 3JJ Preston
    2nd Floor, 33-34
    Lancashire
    England
    Secretary
    Winckley Square
    PR1 3JJ Preston
    2nd Floor, 33-34
    Lancashire
    England
    330779380001
    MURRAY, Steven Grant
    Winckley Square
    PR1 3JJ Preston
    2nd Floor, 33-34
    Lancashire
    England
    Director
    Winckley Square
    PR1 3JJ Preston
    2nd Floor, 33-34
    Lancashire
    England
    United KingdomBritish198455660001
    RONSON, Jackie
    Winckley Square
    PR1 3JJ Preston
    2nd Floor, 33-34
    Lancashire
    England
    Director
    Winckley Square
    PR1 3JJ Preston
    2nd Floor, 33-34
    Lancashire
    England
    EnglandBritish302470130001
    EDMONDS, Martin Westmoreland
    East Barn
    5 Benham Chase
    RG20 8LQ Stockcross
    Newbury
    Secretary
    East Barn
    5 Benham Chase
    RG20 8LQ Stockcross
    Newbury
    British94865990001
    KIDDLE MORRIS, Christopher John
    207 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    207 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British50927730001
    LONIE, Alastair
    One Temple Quay
    1 Temple Back East
    BS1 6DZ Bristol
    Third Floor
    England
    Secretary
    One Temple Quay
    1 Temple Back East
    BS1 6DZ Bristol
    Third Floor
    England
    295637230001
    LORAM, Rehana
    Lewins Mead
    BS1 2NH Bristol
    St Bartholomews House
    Avon
    United Kingdom
    Secretary
    Lewins Mead
    BS1 2NH Bristol
    St Bartholomews House
    Avon
    United Kingdom
    159207270001
    WARREN, Juliet Mary
    St Bartholomews House
    Lewins Mead
    BS1 2NH Bristol
    Secretary
    St Bartholomews House
    Lewins Mead
    BS1 2NH Bristol
    211716350001
    WRIGHT, Amanda
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    Secretary
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    300730630001
    YOUNG, David Gordon
    3 Jewel Close
    Grange Park
    SN5 6HP Swindon
    Wiltshire
    Secretary
    3 Jewel Close
    Grange Park
    SN5 6HP Swindon
    Wiltshire
    British59396720005
    EDMONDS, Martin Westmoreland
    East Barn
    5 Benham Chase
    RG20 8LQ Stockcross
    Newbury
    Director
    East Barn
    5 Benham Chase
    RG20 8LQ Stockcross
    Newbury
    British94865990001
    EVETTS, Graham Reginald
    Woodside Cottage
    Coombe Bottom
    TA2 8RD Taunton
    Somerset
    Director
    Woodside Cottage
    Coombe Bottom
    TA2 8RD Taunton
    Somerset
    British72563360001
    FRASER, Nicola Jane
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    ScotlandBritish206617360001
    FRASER, Nicola Jane
    24 Monument Street
    EC3R 8JA London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8JA London
    Monument Place
    England
    ScotlandBritish206617360001
    GEARD, Stuart James
    Royal Park
    Clifton
    BS8 3AN Bristol
    41a
    Avon
    Director
    Royal Park
    Clifton
    BS8 3AN Bristol
    41a
    Avon
    United KingdomSouth African113691230002
    GIBSON, Jeremy Paul
    Lewins Mead
    BS1 2NH Bristol
    St Bartholomews House
    Avon
    United Kingdom
    Director
    Lewins Mead
    BS1 2NH Bristol
    St Bartholomews House
    Avon
    United Kingdom
    EnglandBritish161139510001
    GILDENHUYS, Anton
    5 Berg River Way
    Oude Plaas Village
    7646 Paarl
    Val De Vie Estate
    Cape Town
    South Africa
    Director
    5 Berg River Way
    Oude Plaas Village
    7646 Paarl
    Val De Vie Estate
    Cape Town
    South Africa
    Cape Town, South AfricaSouth African164918190001
    HANRATTY, Paul Brendan
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    United KingdomIrish175030380001
    HOGG, Kenneth Duncan
    One Temple Quay
    1 Temple Back East
    BS1 6DZ Bristol
    Third Floor
    England
    Director
    One Temple Quay
    1 Temple Back East
    BS1 6DZ Bristol
    Third Floor
    England
    United KingdomBritish126761850001
    JONES, Christopher
    21 Orchard Drive
    TN8 5ES Eden Bridge
    Kent
    Director
    21 Orchard Drive
    TN8 5ES Eden Bridge
    Kent
    United KingdomBritish33273230001
    LOWE, Karl Hermann, Dr
    7 The Orangery
    Ham
    TW10 7HJ Richmond
    Surrey
    Director
    7 The Orangery
    Ham
    TW10 7HJ Richmond
    Surrey
    German36150290002
    MASON, David John
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    EnglandBritish177188230001
    MOORE, Christopher Brian
    Rose Farm Streamcross
    Claverham
    BS49 4QD Bristol
    Director
    Rose Farm Streamcross
    Claverham
    BS49 4QD Bristol
    EnglandBritish1881490001
    NEWNHAM, Michael John
    Velhurst Croft
    Rosemary Lane
    GU6 8EY Alfold
    Surrey
    Director
    Velhurst Croft
    Rosemary Lane
    GU6 8EY Alfold
    Surrey
    United KingdomBritish35299660001
    PARRY, Nicholas Allen
    One Temple Quay
    Temple Quay
    BS1 6DZ Bristol
    Third Floor
    England
    Director
    One Temple Quay
    Temple Quay
    BS1 6DZ Bristol
    Third Floor
    England
    United KingdomBritish104596250001
    PLENDERLEITH, Ian
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    EnglandBritish29684250001
    POLIN, Jonathan Charles
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    EnglandBritish203540550001
    REINEKE, Thomas
    7 The Green
    TW9 1PL Richmond
    Surrey
    Director
    7 The Green
    TW9 1PL Richmond
    Surrey
    German55118400001
    RICHARDS, Andrew James
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    EnglandBritish295665100001
    STRATFORD, George Richard
    Woodsmoke
    Silkmore Lane
    KT24 6JQ West Horsley
    Surrey
    Director
    Woodsmoke
    Silkmore Lane
    KT24 6JQ West Horsley
    Surrey
    Great BritainBritish47707660002
    TORRANCE, David Andrew
    117 Lansdowne Road
    W11 2LF London
    Director
    117 Lansdowne Road
    W11 2LF London
    EnglandBritish196745360001
    TREEN, William Raymond
    38 Sheldon Avenue
    Highgate
    N6 4JR London
    Director
    38 Sheldon Avenue
    Highgate
    N6 4JR London
    EnglandWelsh3577730001
    VAN DER WALT, Lukas
    20 Knoll Hill
    Sneyd Park
    BS9 1RA Bristol
    Director
    20 Knoll Hill
    Sneyd Park
    BS9 1RA Bristol
    United KingdomSouth African95292210002

    Who are the persons with significant control of CASFS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Countrywide Assured Plc
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    Lancashire
    England
    Jul 03, 2024
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    Lancashire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number02261746
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    One Temple Quay
    1 Temple Back East
    BS1 6DZ Bristol
    Third Floor
    England
    Apr 06, 2016
    One Temple Quay
    1 Temple Back East
    BS1 6DZ Bristol
    Third Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00980142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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