CASTLE DIRECTORS (UK) LIMITED

CASTLE DIRECTORS (UK) LIMITED

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

    Company NameCASTLE DIRECTORS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03161913
    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 CASTLE DIRECTORS (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CASTLE DIRECTORS (UK) LIMITED located?

    Registered Office Address
    The Scalpel 18th Floor
    52 Lime Street
    EC3M 7AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE DIRECTORS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RED SHIELD MANAGEMENT LIMITEDAug 06, 2010Aug 06, 2010
    CAVERSHAM MANAGEMENT LIMITEDFeb 20, 1996Feb 20, 1996

    What are the latest accounts for CASTLE DIRECTORS (UK) LIMITED?

    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 CASTLE DIRECTORS (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for CASTLE DIRECTORS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Jtc (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 14, 2025

    2 pagesPSC09

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

    5 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Jtc (Uk) Limited on Oct 07, 2024

    1 pagesCH04

    Director's details changed for Mr Matthew John Allen on Oct 07, 2024

    2 pagesCH01

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

    5 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of Jonathan Alan Jennings as a director on Mar 07, 2022

    1 pagesTM01

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 15, 2020 with updates

    4 pagesCS01

    Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on Oct 21, 2019

    1 pagesAD01

    Termination of appointment of Anthony James Underwood-Whitney as a director on Oct 09, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Director's details changed for Mr Howard William John Cameron on Aug 06, 2019

    2 pagesCH01

    Director's details changed for Mr Jonathan Alan Jennings on May 24, 2019

    2 pagesCH01

    Director's details changed for Mr Matthre John Allen on Apr 09, 2019

    2 pagesCH01

    Appointment of Mr Matthre John Allen as a director on Apr 09, 2019

    2 pagesAP01

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

    Who are the officers of CASTLE DIRECTORS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel 18th Floor
    England
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel 18th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    ALLEN, Matthew John
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    United KingdomBritish243386500001
    CAMERON, Howard William John
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandBritish174573180002
    FADIL, Susan Carol
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandBritish239343830001
    GORDON, Simon Richard
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    United KingdomBritish229463560001
    ROBINSON, Frank
    4 Westbourne Terrace Road
    W2 6NG London
    Secretary
    4 Westbourne Terrace Road
    W2 6NG London
    British62899640001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    RED SHIELD SECRETARIES LIMITED
    9 Castle Street
    JE4 2QP St Helier
    Elizabeth House
    Jersey
    Secretary
    9 Castle Street
    JE4 2QP St Helier
    Elizabeth House
    Jersey
    Identification TypeEuropean Economic Area
    Registration Number62134
    46617130004
    BELL, Nicholas John Macdonald
    Beauvoir
    Rue De La Cote
    JE3 6DR St Martin
    Jersey
    Channel Islands
    Director
    Beauvoir
    Rue De La Cote
    JE3 6DR St Martin
    Jersey
    Channel Islands
    British79163880001
    BURGIN, Philip Henry
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    EnglandBritish194887030001
    BURNETT, Stephen Anthony
    Le Petit Point Marquet
    St. Brelade
    JE3 8DR Jersey
    Solbakken
    Channel Isles
    Director
    Le Petit Point Marquet
    St. Brelade
    JE3 8DR Jersey
    Solbakken
    Channel Isles
    JerseyBritish160188790001
    CALDER, Susan Jane
    1 Highgrove Mews
    La Rue Du Boulivot Grouville
    JE3 9DP Jersey
    Channel Islands
    Director
    1 Highgrove Mews
    La Rue Du Boulivot Grouville
    JE3 9DP Jersey
    Channel Islands
    British87290760002
    CRICHTON, Andrew David Denzil
    Waverley Farm
    Le Mont Arthur
    JE3 8AH St Brelade
    Jersey
    Director
    Waverley Farm
    Le Mont Arthur
    JE3 8AH St Brelade
    Jersey
    EnglandBritish11625680007
    CURLE, Michael Guy Lister
    63 Curzon Street
    W1J 8PD London
    6th Floor
    England
    Director
    63 Curzon Street
    W1J 8PD London
    6th Floor
    England
    United KingdomUk34963250002
    DINNING, Max William
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    EnglandBritish239969620001
    GILES, Trevor
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    EnglandBritish186644710001
    JENNINGS, Jonathan Alan
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    United KingdomBritish245256740002
    JOHNS, Iain David
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    JerseyBritish140351990001
    LANE, Nicholas Orson
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    EnglandBritish148787670001
    MOIR, Donald James
    Swinley Road
    SL5 8AZ Ascot
    Swinley Lodge
    Berkshire
    England
    Director
    Swinley Road
    SL5 8AZ Ascot
    Swinley Lodge
    Berkshire
    England
    EnglandBritish95278540003
    MONTICELLI, Roberto
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    JerseyBritish148791260001
    OLLERENSHAW, Jacqueline Annette
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Channel IslandsBritish129686590001
    PINNINGTON, Stuart James
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    JerseyBritish224568210001
    RAE, Kenneth
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    JerseyBritish129402140004
    RAMSDEN, James Andrew
    La Vallonet
    Les Fonds De Longueville
    JE3 9AB Grouville
    Jersey
    Channel Islands
    Director
    La Vallonet
    Les Fonds De Longueville
    JE3 9AB Grouville
    Jersey
    Channel Islands
    British87762720005
    SPACKMAN, Roger Anthony
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    EnglandBritish148807940001
    SURCOUF, Robert Phillip
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    JerseyBritish159270900001
    TAYLOR, Martin Angus
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    JerseyBritish241768380001
    UNDERWOOD-WHITNEY, Anthony James
    Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    Berkeley Street
    W1J 8DW London
    7th Floor
    England
    JerseyBritish160254210001
    VARRIE, James Philip Graham
    Les Heches
    Bagatelle Lane
    JE2 7TD St Savior
    Jersey
    Channel Islands
    Director
    Les Heches
    Bagatelle Lane
    JE2 7TD St Savior
    Jersey
    Channel Islands
    British86168880001
    VARRIE, James Philip Graham
    70 Route De La Louviere
    FOREIGN 1243 Presinge
    Geneva
    Switzerland
    Director
    70 Route De La Louviere
    FOREIGN 1243 Presinge
    Geneva
    Switzerland
    British82962990001
    WHALE, Stephen
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    JerseyBritish43764730004
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CASTLE DIRECTORS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Yard
    EC3V 9DH London
    2 George Yard
    England
    Apr 06, 2016
    George Yard
    EC3V 9DH London
    2 George Yard
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc305899
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Apr 06, 2016
    Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04301763
    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.

    What are the latest statements on persons with significant control for CASTLE DIRECTORS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 26, 2018Mar 26, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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