THE CAYZER TRUST COMPANY LIMITED

THE CAYZER TRUST COMPANY LIMITED

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

    Company NameTHE CAYZER TRUST COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04987694
    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 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 AddressNo

    What were the previous names of THE CAYZER TRUST COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW CT LIMITEDFeb 11, 2004Feb 11, 2004
    TRUSHELFCO (NO.3017) LIMITEDDec 08, 2003Dec 08, 2003

    What are the latest accounts for THE CAYZER TRUST COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE CAYZER TRUST COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for THE CAYZER TRUST COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2025 with updates

    13 pagesCS01

    Full accounts made up to Mar 31, 2025

    20 pagesAA

    Appointment of Mr Charles William Cayzer as a director on Aug 01, 2025

    2 pagesAP01

    Confirmation statement made on Dec 08, 2024 with updates

    12 pagesCS01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Dec 08, 2023 with updates

    12 pagesCS01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Director's details changed for Mr Dominic Vaughan Gibbs on Mar 31, 2023

    2 pagesCH01

    Change of details for Mr Dominic Vaughan Gibbs as a person with significant control on Mar 31, 2023

    2 pagesPSC04

    Director's details changed for Mrs Roseanna Neville Leslie on Mar 10, 2023

    2 pagesCH01

    Appointment of Mr William Patrick Lagan Lawes as a director on Jan 18, 2023

    2 pagesAP01

    Confirmation statement made on Dec 08, 2022 with updates

    12 pagesCS01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Dec 08, 2021 with updates

    11 pagesCS01

    Termination of appointment of James Patrick Lamert Davis as a director on Dec 01, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Director's details changed for Mr Dominic Vaughan Gibbs on Oct 14, 2021

    2 pagesCH01

    Change of details for Mr Dominic Vaughan Gibbs as a person with significant control on Oct 14, 2021

    2 pagesPSC04

    Director's details changed for The Honourable Charles William Cayzer on Jan 18, 2021

    2 pagesCH01

    Confirmation statement made on Dec 08, 2020 with updates

    11 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Who are the officers of THE CAYZER TRUST COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRY, Sonia Claire
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Secretary
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    173393950001
    BARRY, Sonia Claire
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish,Australian159865490002
    CAYZER, Charles William
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    United KingdomBritish338771220001
    CAYZER, Charles William, The Honourable
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish35858830005
    CAYZER-COLVIN, James Michael Beale
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish160390640001
    DENISON, Graeme Philip
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish4571310008
    GIBBS, Dominic Vaughan
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish66794350003
    GILMOUR, Elizabeth, The Hon.
    Flat 8
    62 Rutland Gate
    SW7 1PJ London
    Director
    Flat 8
    62 Rutland Gate
    SW7 1PJ London
    EnglandBritish74573160001
    LAWES, William Patrick Lagan
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish304586790001
    LESLIE, Roseanna Neville
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish125741450004
    WYATT, William Penfold
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish87896480001
    GIBBS, Dominic Vaughan
    Flat 2
    143 Finborough Road
    SW10 9AW London
    Secretary
    Flat 2
    143 Finborough Road
    SW10 9AW London
    British66794350001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BUCKLEY, Peter Neville
    6 Albert Place
    W8 5PD London
    Director
    6 Albert Place
    W8 5PD London
    British2283780001
    COLE, Geraldine
    67 Fitzjohn's Avenue
    NW3 6PE London
    Director
    67 Fitzjohn's Avenue
    NW3 6PE London
    British103251240001
    DAVIES, Peter Robert
    Fieldgate Farmhouse
    Fieldgate Drive
    RG20 5SL Kingslere
    Hampshire
    Director
    Fieldgate Farmhouse
    Fieldgate Drive
    RG20 5SL Kingslere
    Hampshire
    EnglandBritish11198320006
    DAVIS, James Patrick Lamert
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    United KingdomBritish76813930001
    LEESON, Ian Arthur
    Eaton House 7 Eaton Park
    KT11 2JF Cobham
    Surrey
    Director
    Eaton House 7 Eaton Park
    KT11 2JF Cobham
    Surrey
    United KingdomBritish75194600001
    MEHRTENS, John Ivor
    51 Oxenden Wood Road
    Chelsfield Park
    BR6 6HP Orpington
    Kent
    Director
    51 Oxenden Wood Road
    Chelsfield Park
    BR6 6HP Orpington
    Kent
    British26375860001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    WAREHAM, Oliver Anthony
    North House
    54 North Street
    CM6 1BA Great Dunmow
    Essex
    Director
    North House
    54 North Street
    CM6 1BA Great Dunmow
    Essex
    British4934000002
    WYATT, Michael Gerald
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    United KingdomBritish2283820003
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Who are the persons with significant control of THE CAYZER TRUST COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Robert Davies
    Fieldgate Drive
    RG20 5SL Kingsclere
    Fieldgate Farmhouse
    Hampshire
    England
    Apr 06, 2016
    Fieldgate Drive
    RG20 5SL Kingsclere
    Fieldgate Farmhouse
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Dominic Vaughan Gibbs
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Apr 06, 2016
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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