THE CAYZER TRUST COMPANY LIMITED
Overview
| Company Name | THE CAYZER TRUST COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04987694 |
| 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 THE CAYZER TRUST COMPANY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is THE CAYZER TRUST COMPANY LIMITED located?
| Registered Office Address | Cayzer House 30 Buckingham Gate SW1E 6NN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CAYZER TRUST COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEW CT LIMITED | Feb 11, 2004 | Feb 11, 2004 |
| TRUSHELFCO (NO.3017) LIMITED | Dec 08, 2003 | Dec 08, 2003 |
What are the latest accounts for THE CAYZER TRUST COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE CAYZER TRUST COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for THE CAYZER TRUST COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 08, 2025 with updates | 13 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
Appointment of Mr Charles William Cayzer as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 08, 2024 with updates | 12 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2023 with updates | 12 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Director's details changed for Mr Dominic Vaughan Gibbs on Mar 31, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mr Dominic Vaughan Gibbs as a person with significant control on Mar 31, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Roseanna Neville Leslie on Mar 10, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr William Patrick Lagan Lawes as a director on Jan 18, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 08, 2022 with updates | 12 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on Dec 08, 2021 with updates | 11 pages | CS01 | ||||||||||
Termination of appointment of James Patrick Lamert Davis as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||||||||||
Director's details changed for Mr Dominic Vaughan Gibbs on Oct 14, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Dominic Vaughan Gibbs as a person with significant control on Oct 14, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for The Honourable Charles William Cayzer on Jan 18, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 08, 2020 with updates | 11 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Who are the officers of THE CAYZER TRUST COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRY, Sonia Claire | Secretary | 30 Buckingham Gate SW1E 6NN London Cayzer House England | 173393950001 | |||||||
| BARRY, Sonia Claire | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British,Australian | 159865490002 | |||||
| CAYZER, Charles William | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | United Kingdom | British | 338771220001 | |||||
| CAYZER, Charles William, The Honourable | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British | 35858830005 | |||||
| CAYZER-COLVIN, James Michael Beale | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British | 160390640001 | |||||
| DENISON, Graeme Philip | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British | 4571310008 | |||||
| GIBBS, Dominic Vaughan | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British | 66794350003 | |||||
| GILMOUR, Elizabeth, The Hon. | Director | Flat 8 62 Rutland Gate SW7 1PJ London | England | British | 74573160001 | |||||
| LAWES, William Patrick Lagan | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British | 304586790001 | |||||
| LESLIE, Roseanna Neville | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British | 125741450004 | |||||
| WYATT, William Penfold | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British | 87896480001 | |||||
| GIBBS, Dominic Vaughan | Secretary | Flat 2 143 Finborough Road SW10 9AW London | British | 66794350001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| BUCKLEY, Peter Neville | Director | 6 Albert Place W8 5PD London | British | 2283780001 | ||||||
| COLE, Geraldine | Director | 67 Fitzjohn's Avenue NW3 6PE London | British | 103251240001 | ||||||
| DAVIES, Peter Robert | Director | Fieldgate Farmhouse Fieldgate Drive RG20 5SL Kingslere Hampshire | England | British | 11198320006 | |||||
| DAVIS, James Patrick Lamert | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | United Kingdom | British | 76813930001 | |||||
| LEESON, Ian Arthur | Director | Eaton House 7 Eaton Park KT11 2JF Cobham Surrey | United Kingdom | British | 75194600001 | |||||
| MEHRTENS, John Ivor | Director | 51 Oxenden Wood Road Chelsfield Park BR6 6HP Orpington Kent | British | 26375860001 | ||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||
| WAREHAM, Oliver Anthony | Director | North House 54 North Street CM6 1BA Great Dunmow Essex | British | 4934000002 | ||||||
| WYATT, Michael Gerald | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | United Kingdom | British | 2283820003 | |||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of THE CAYZER TRUST COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Robert Davies | Apr 06, 2016 | Fieldgate Drive RG20 5SL Kingsclere Fieldgate Farmhouse Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Dominic Vaughan Gibbs | Apr 06, 2016 | 30 Buckingham Gate SW1E 6NN London Cayzer House England | No |
Nationality: British Country of Residence: England | |||
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