CASFS LTD
Overview
| Company Name | CASFS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02354894 |
| 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 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 Address | No |
What were the previous names of CASFS LTD?
| Company Name | From | Until |
|---|---|---|
| SANLAM FINANCIAL SERVICES UK LIMITED | Apr 06, 2011 | Apr 06, 2011 |
| MERCHANT INVESTORS SERVICES COMPANY LIMITED | Nov 06, 2007 | Nov 06, 2007 |
| THE M.I. INVESTMENT MANAGEMENT COMPANY LIMITED | Apr 04, 1989 | Apr 04, 1989 |
| RAPID 7684 LIMITED | Mar 03, 1989 | Mar 03, 1989 |
What are the latest accounts for CASFS LTD?
| 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 CASFS LTD?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for CASFS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Termination of appointment of Andrew James Richards as a director on Aug 28, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Amanda Wright as a secretary on Jan 01, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Alastair Lonie as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Caslp Ltd as a person with significant control on Jul 03, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Countrywide Assured Plc as a person with significant control on Jul 03, 2024 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jackie Ronson as a director on Nov 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Duncan Hogg as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Grant Murray as a director on Oct 12, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Amanda Wright as a secretary on Oct 03, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alastair Lonie as a secretary on Oct 02, 2022 | 1 pages | TM02 | ||||||||||
Change of details for Sanlam Life & Pensions Uk Limited as a person with significant control on Apr 27, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Nicholas Allen Parry as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed sanlam financial services uk LIMITED\certificate issued on 27/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Appointment of Mr Ken Duncan Hogg as a director on Apr 27, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of CASFS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONIE, Alastair | Secretary | Winckley Square PR1 3JJ Preston 2nd Floor, 33-34 Lancashire England | 330779380001 | |||||||
| MURRAY, Steven Grant | Director | Winckley Square PR1 3JJ Preston 2nd Floor, 33-34 Lancashire England | United Kingdom | British | 198455660001 | |||||
| RONSON, Jackie | Director | Winckley Square PR1 3JJ Preston 2nd Floor, 33-34 Lancashire England | England | British | 302470130001 | |||||
| EDMONDS, Martin Westmoreland | Secretary | East Barn 5 Benham Chase RG20 8LQ Stockcross Newbury | British | 94865990001 | ||||||
| KIDDLE MORRIS, Christopher John | Secretary | 207 Station Road Knowle B93 0PU Solihull West Midlands | British | 50927730001 | ||||||
| LONIE, Alastair | Secretary | One Temple Quay 1 Temple Back East BS1 6DZ Bristol Third Floor England | 295637230001 | |||||||
| LORAM, Rehana | Secretary | Lewins Mead BS1 2NH Bristol St Bartholomews House Avon United Kingdom | 159207270001 | |||||||
| WARREN, Juliet Mary | Secretary | St Bartholomews House Lewins Mead BS1 2NH Bristol | 211716350001 | |||||||
| WRIGHT, Amanda | Secretary | West Strand West Strand Road PR1 8UY Preston 2nd Floor, 4 England | 300730630001 | |||||||
| YOUNG, David Gordon | Secretary | 3 Jewel Close Grange Park SN5 6HP Swindon Wiltshire | British | 59396720005 | ||||||
| EDMONDS, Martin Westmoreland | Director | East Barn 5 Benham Chase RG20 8LQ Stockcross Newbury | British | 94865990001 | ||||||
| EVETTS, Graham Reginald | Director | Woodside Cottage Coombe Bottom TA2 8RD Taunton Somerset | British | 72563360001 | ||||||
| FRASER, Nicola Jane | Director | 24 Monument Street EC3R 8AJ London Monument Place England | Scotland | British | 206617360001 | |||||
| FRASER, Nicola Jane | Director | 24 Monument Street EC3R 8JA London Monument Place England | Scotland | British | 206617360001 | |||||
| GEARD, Stuart James | Director | Royal Park Clifton BS8 3AN Bristol 41a Avon | United Kingdom | South African | 113691230002 | |||||
| GIBSON, Jeremy Paul | Director | Lewins Mead BS1 2NH Bristol St Bartholomews House Avon United Kingdom | England | British | 161139510001 | |||||
| GILDENHUYS, Anton | Director | 5 Berg River Way Oude Plaas Village 7646 Paarl Val De Vie Estate Cape Town South Africa | Cape Town, South Africa | South African | 164918190001 | |||||
| HANRATTY, Paul Brendan | Director | 24 Monument Street EC3R 8AJ London Monument Place England | United Kingdom | Irish | 175030380001 | |||||
| HOGG, Kenneth Duncan | Director | One Temple Quay 1 Temple Back East BS1 6DZ Bristol Third Floor England | United Kingdom | British | 126761850001 | |||||
| JONES, Christopher | Director | 21 Orchard Drive TN8 5ES Eden Bridge Kent | United Kingdom | British | 33273230001 | |||||
| LOWE, Karl Hermann, Dr | Director | 7 The Orangery Ham TW10 7HJ Richmond Surrey | German | 36150290002 | ||||||
| MASON, David John | Director | 24 Monument Street EC3R 8AJ London Monument Place England | England | British | 177188230001 | |||||
| MOORE, Christopher Brian | Director | Rose Farm Streamcross Claverham BS49 4QD Bristol | England | British | 1881490001 | |||||
| NEWNHAM, Michael John | Director | Velhurst Croft Rosemary Lane GU6 8EY Alfold Surrey | United Kingdom | British | 35299660001 | |||||
| PARRY, Nicholas Allen | Director | One Temple Quay Temple Quay BS1 6DZ Bristol Third Floor England | United Kingdom | British | 104596250001 | |||||
| PLENDERLEITH, Ian | Director | 24 Monument Street EC3R 8AJ London Monument Place England | England | British | 29684250001 | |||||
| POLIN, Jonathan Charles | Director | 24 Monument Street EC3R 8AJ London Monument Place England | England | British | 203540550001 | |||||
| REINEKE, Thomas | Director | 7 The Green TW9 1PL Richmond Surrey | German | 55118400001 | ||||||
| RICHARDS, Andrew James | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, 4 England | England | British | 295665100001 | |||||
| STRATFORD, George Richard | Director | Woodsmoke Silkmore Lane KT24 6JQ West Horsley Surrey | Great Britain | British | 47707660002 | |||||
| TORRANCE, David Andrew | Director | 117 Lansdowne Road W11 2LF London | England | British | 196745360001 | |||||
| TREEN, William Raymond | Director | 38 Sheldon Avenue Highgate N6 4JR London | England | Welsh | 3577730001 | |||||
| VAN DER WALT, Lukas | Director | 20 Knoll Hill Sneyd Park BS9 1RA Bristol | United Kingdom | South African | 95292210002 |
Who are the persons with significant control of CASFS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countrywide Assured Plc | Jul 03, 2024 | West Strand West Strand Road PR1 8UY Preston 2nd Floor, 4 Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Caslp Ltd | Apr 06, 2016 | One Temple Quay 1 Temple Back East BS1 6DZ Bristol Third Floor England | Yes | ||||||||||
| |||||||||||||
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