ALLTRUST HOLDINGS LIMITED
Overview
| Company Name | ALLTRUST HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05642425 |
| 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 ALLTRUST HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is ALLTRUST HOLDINGS LIMITED located?
| Registered Office Address | Warner House 123 Castle Street SP1 3TB Salisbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLTRUST HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLTRUST SSAS LIMITED | Nov 07, 2009 | Nov 07, 2009 |
| ALLTRUST HOLDINGS LIMITED | Dec 01, 2005 | Dec 01, 2005 |
What are the latest accounts for ALLTRUST HOLDINGS 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 ALLTRUST HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for ALLTRUST HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Change of details for Mr Robert James Michael Shipman as a person with significant control on Oct 29, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Robert James Michael Shipman on Oct 29, 2025 | 2 pages | CH01 | ||
Termination of appointment of William Geoffrey Bisson as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 13, 2025 with updates | 4 pages | CS01 | ||
Change of details for Mr Robert James Michael Shipman as a person with significant control on Mar 07, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Robert James Michael Shipman on Mar 07, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Neil Anthony Floyd on Feb 28, 2025 | 2 pages | CH01 | ||
Change of details for Mr James Neil Anthony Floyd as a person with significant control on Feb 28, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Change of details for Mr Robert James Michael Shipman as a person with significant control on Dec 18, 2024 | 2 pages | PSC04 | ||
Registration of charge 056424250001, created on Nov 20, 2024 | 33 pages | MR01 | ||
Change of details for Mr Robert James Michael Shipman as a person with significant control on Jun 12, 2024 | 2 pages | PSC04 | ||
Registered office address changed from Warner House Castle Street Salisbury SP1 3TB England to Warner House 123 Castle Street Salisbury SP1 3TB on Apr 18, 2024 | 1 pages | AD01 | ||
Registered office address changed from Fountain House Fountain Lane St. Mellons Cardiff CF3 0FB to Warner House Castle Street Salisbury SP1 3TB on Apr 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Cessation of Daniel Moretti as a person with significant control on Oct 25, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Timothy Ashley Williams as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Appointment of Mr William Geoffrey Bisson as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 16, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr James Neil Anthony Floyd on Feb 01, 2023 | 2 pages | CH01 | ||
Notification of James Neil Anthony Floyd as a person with significant control on Dec 12, 2022 | 2 pages | PSC01 | ||
Cessation of Timothy Ashley Williams as a person with significant control on Dec 12, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Robert James Michael Shipman as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Who are the officers of ALLTRUST HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FLOYD, James Neil Anthony | Director | 123 Castle Street SP1 3TB Salisbury Warner House England | England | British | 180132040005 | |||||||||
| SHIPMAN, Robert James Michael | Director | 123 Castle Street SP1 3TB Salisbury Warner House England | England | British | 303391240005 | |||||||||
| MURPHY, Jamie Christopher | Secretary | Fountain Lane St. Mellons CF3 0FB Cardiff Fountain House Wales | British | 146643170001 | ||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
| SRBLEGAL LLP | Secretary | 5 Cedar Court, Hazell Drive NP10 8FY Newport Alder House Gwent United Kingdom |
| 110264190003 | ||||||||||
| BISSON, William Geoffrey, Dr | Director | 123 Castle Street SP1 3TB Salisbury Warner House England | England | British | 307749470001 | |||||||||
| MURPHY, Jamie Christopher | Director | Fountain Lane St. Mellons CF3 0FB Cardiff Fountain House | United Kingdom | British | 129343670001 | |||||||||
| NAWAZ-KHAN, Hamid | Director | Fountain Lane St. Mellons CF3 0FB Cardiff Fountain House | Wales | British | 50421960002 | |||||||||
| NAWAZ-KHAN, Patricia Alison | Director | Fountain Lane St. Mellons CF3 0FB Cardiff Fountain House | Wales | British | 276933350002 | |||||||||
| SHIPMAN, Robert James Michael | Director | Fountain Lane St. Mellons CF3 0FB Cardiff Fountain House | Guernsey | British | 303391570001 | |||||||||
| WILLIAMS, Timothy Ashley | Director | Fountain Lane St. Mellons CF3 0FB Cardiff Fountain House | United Kingdom | British | 110382610001 | |||||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of ALLTRUST HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Neil Anthony Floyd | Dec 12, 2022 | 123 Castle Street SP1 3TB Salisbury Warner House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Moretti | Dec 05, 2022 | Fountain Lane St. Mellons CF3 0FB Cardiff Fountain House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert James Michael Shipman | Dec 05, 2022 | 123 Castle Street SP1 3TB Salisbury Warner House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Timothy Ashley Williams | Apr 14, 2021 | Fountain House Fountain Lane CF3 0FB St Mellons, Cardiff Fountain House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Patricia Alison Nawaz-Khan | Nov 05, 2020 | Fountain Lane St. Mellons CF3 0FB Cardiff Fountain House | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Hamid Nawaz-Khan | Apr 06, 2016 | Rockfield Glade Parc Seymour, Penhow NP26 3JF Caldicot 19 Wales | Yes |
Nationality: British Country of Residence: Wales | |||
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