CASTLE TRUST CAPITAL PLC
Overview
Company Name | CASTLE TRUST CAPITAL PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 07454474 |
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 CASTLE TRUST CAPITAL PLC?
- Banks (64191) / Financial and insurance activities
- Activities of mortgage finance companies (64922) / Financial and insurance activities
Where is CASTLE TRUST CAPITAL PLC located?
Registered Office Address | 10 Norwich Street EC4A 1BD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CASTLE TRUST CAPITAL PLC?
Company Name | From | Until |
---|---|---|
CASTLE TRUST CAPITAL LIMITED | Jan 24, 2011 | Jan 24, 2011 |
MORGAN TRUST CAPITAL LIMITED | Nov 29, 2010 | Nov 29, 2010 |
What are the latest accounts for CASTLE TRUST CAPITAL PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CASTLE TRUST CAPITAL PLC?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for CASTLE TRUST CAPITAL PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 112 pages | AA | ||
Confirmation statement made on Nov 29, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Andrew Spencer Doman on Jun 20, 2024 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2023 | 107 pages | AA | ||
Confirmation statement made on Nov 29, 2023 with updates | 3 pages | CS01 | ||
Termination of appointment of Richard Alan Pym as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 98 pages | AA | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr James Christopher Flowers as a person with significant control on Aug 17, 2022 | 2 pages | PSC04 | ||
Appointment of Mr Kenneth John Stannard as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2021 | 86 pages | AA | ||
Director's details changed for Mr Paul Lloyd-Jones on Jun 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Notification of Castle Trust Holdings Limited as a person with significant control on Nov 08, 2019 | 2 pages | PSC02 | ||
Full accounts made up to Sep 30, 2020 | 81 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Director's details changed for Ms Melba Margaret Foggo on Jan 04, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 29, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr Tughan Alioglu as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jonathan James Cox as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Spencer Doman on Sep 07, 2020 | 2 pages | CH01 | ||
Court order Scheme of arrangement | 75 pages | OC | ||
Court order Scheme of arrangement | 89 pages | OC | ||
Appointment of Ms Melba Margaret Foggo as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Who are the officers of CASTLE TRUST CAPITAL PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACDONALD, Andrew | Secretary | Norwich Street EC4A 1BD London 10 | 231089660001 | |||||||
ALIOGLU, Tughan | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | Company Director | 250659360001 | ||||
ANSTEE, Eric Edward | Director | Norwich Street EC4A 1BD London 10 | England | British | Director | 76479900004 | ||||
BISCHOFF, Martin Paul | Director | Norwich Street EC4A 1BD London 10 | England | British | Ceo | 245838650002 | ||||
DOMAN, Andrew Spencer | Director | Norwich Street EC4A 1BD London 10 | England | British,Australian | Director | 131618880002 | ||||
HANFORD, Timothy John | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | Investor | 136307270002 | ||||
LLOYD-JONES, Paul | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | Director | 258652180002 | ||||
MARTIN, Marian Macdonald | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | Director | 263211460001 | ||||
MONTAGUE, Melba Margaret | Director | Norwich Street EC4A 1BD London 10 | England | English | Director | 266249420002 | ||||
STANNARD, Kenneth John | Director | Norwich Street EC4A 1BD London 10 | England | British | Non-Executive Director | 235417450001 | ||||
ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 156390540002 | ||||||
BANHAM, Mark Richard Middlecott | Secretary | Norwich Street EC4A 1BD London 10 | British | 164838720001 | ||||||
ABERCROMBY, Keith William | Director | Lothbury EC2R 7HG London 41 United Kingdom | England | British | Finance Director | 109869840001 | ||||
ALLY, Bibi Rahima | Director | Norwich Street EC4A 1BD London 10 United Kingdom | United Kingdom | British | Company Secretary | 38963210007 | ||||
COX, Jonathan James, Mr. | Director | Norwich Street EC4A 1BD London 10 | England | British | Director | 219625400001 | ||||
DEBEN, John Selwyn, Lord | Director | Norwich Street EC4A 1BD London 10 | England | British | None | 159545090001 | ||||
GALE, Patrick Nigel Christopher | Director | Norwich Street EC4A 1BD London 10 | England | British | Independent Director | 149359970001 | ||||
HUTTON, Deirdre Mary, Dame | Director | Norwich Street EC4A 1BD London 10 | England | British | Chair Of Civil Aviation Authority | 91406310001 | ||||
MCCARTHY, Malcolm Christopher, Sir | Director | Lothbury EC2R 7HG London 41 United Kingdom | United Kingdom | United Kingdom | None | 16646080001 | ||||
MORGAN, David Raymond | Director | Norwich Street EC4A 1BD London 10 | England | Australian | None | 149666750001 | ||||
OLDFIELD, Sean | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | Australian | Banker | 91358680005 | ||||
PYM, Richard Alan | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | Director | 267966380001 | ||||
RAMSAY, Richard Alexander Mcgregor | Director | Norwich Street EC4A 1BD London 10 | England | British | Company Director | 118045470001 | ||||
WYLES, Matthew Peter Vincent | Director | Norwich Street EC4A 1BD London 10 | England | British | Director | 56343320002 |
Who are the persons with significant control of CASTLE TRUST CAPITAL PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Castle Trust Holdings Limited | Nov 08, 2019 | EC4A 1BD London 10 Norwich Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Sean Oldfield | Apr 06, 2016 | 25 Old Broad Street EC2N 1HQ London Tower 42 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Christopher Flowers | Apr 06, 2016 | 767 Fifth Ave 23rd Floor New York J.C. Flowers & Co. Llc Ny 10153 United States | No | ||||||||||
Nationality: American Country of Residence: Ny, Usa | |||||||||||||
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