CASTLE TRUST CAPITAL PLC

CASTLE TRUST CAPITAL PLC

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

    Company NameCASTLE TRUST CAPITAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07454474
    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 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 AddressNo

    What were the previous names of CASTLE TRUST CAPITAL PLC?

    Previous Company Names
    Company NameFromUntil
    CASTLE TRUST CAPITAL LIMITEDJan 24, 2011Jan 24, 2011
    MORGAN TRUST CAPITAL LIMITEDNov 29, 2010Nov 29, 2010

    What are the latest accounts for CASTLE TRUST CAPITAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CASTLE TRUST CAPITAL PLC?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for CASTLE TRUST CAPITAL PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    112 pagesAA

    Confirmation statement made on Nov 29, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Andrew Spencer Doman on Jun 20, 2024

    2 pagesCH01

    Full accounts made up to Sep 30, 2023

    107 pagesAA

    Confirmation statement made on Nov 29, 2023 with updates

    3 pagesCS01

    Termination of appointment of Richard Alan Pym as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    98 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Change of details for Mr James Christopher Flowers as a person with significant control on Aug 17, 2022

    2 pagesPSC04

    Appointment of Mr Kenneth John Stannard as a director on Jul 01, 2022

    2 pagesAP01

    Full accounts made up to Sep 30, 2021

    86 pagesAA

    Director's details changed for Mr Paul Lloyd-Jones on Jun 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Notification of Castle Trust Holdings Limited as a person with significant control on Nov 08, 2019

    2 pagesPSC02

    Full accounts made up to Sep 30, 2020

    81 pagesAA

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Ms Melba Margaret Foggo on Jan 04, 2021

    2 pagesCH01

    Confirmation statement made on Nov 29, 2020 with updates

    5 pagesCS01

    Appointment of Mr Tughan Alioglu as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Jonathan James Cox as a director on Sep 30, 2020

    1 pagesTM01

    Director's details changed for Mr Andrew Spencer Doman on Sep 07, 2020

    2 pagesCH01

    Court order

    Scheme of arrangement
    75 pagesOC

    Court order

    Scheme of arrangement
    89 pagesOC

    Appointment of Ms Melba Margaret Foggo as a director on Apr 01, 2020

    2 pagesAP01

    Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on Mar 31, 2020

    1 pagesTM01

    Who are the officers of CASTLE TRUST CAPITAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Andrew
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    231089660001
    ALIOGLU, Tughan
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritishCompany Director250659360001
    ANSTEE, Eric Edward
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    EnglandBritishDirector76479900004
    BISCHOFF, Martin Paul
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    EnglandBritishCeo245838650002
    DOMAN, Andrew Spencer
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    EnglandBritish,AustralianDirector131618880002
    HANFORD, Timothy John
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritishInvestor136307270002
    LLOYD-JONES, Paul
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritishDirector258652180002
    MARTIN, Marian Macdonald
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritishDirector263211460001
    MONTAGUE, Melba Margaret
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    EnglandEnglishDirector266249420002
    STANNARD, Kenneth John
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    EnglandBritishNon-Executive Director235417450001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    British156390540002
    BANHAM, Mark Richard Middlecott
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    British164838720001
    ABERCROMBY, Keith William
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    EnglandBritishFinance Director109869840001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    Director
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    United KingdomBritishCompany Secretary38963210007
    COX, Jonathan James, Mr.
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    EnglandBritishDirector219625400001
    DEBEN, John Selwyn, Lord
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    EnglandBritishNone159545090001
    GALE, Patrick Nigel Christopher
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    EnglandBritishIndependent Director149359970001
    HUTTON, Deirdre Mary, Dame
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    EnglandBritishChair Of Civil Aviation Authority91406310001
    MCCARTHY, Malcolm Christopher, Sir
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomUnited KingdomNone16646080001
    MORGAN, David Raymond
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    EnglandAustralianNone149666750001
    OLDFIELD, Sean
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomAustralianBanker91358680005
    PYM, Richard Alan
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritishDirector267966380001
    RAMSAY, Richard Alexander Mcgregor
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    EnglandBritishCompany Director118045470001
    WYLES, Matthew Peter Vincent
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    EnglandBritishDirector56343320002

    Who are the persons with significant control of CASTLE TRUST CAPITAL PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Trust Holdings Limited
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    Nov 08, 2019
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House England & Wales
    Registration Number12161224
    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.
    Mr Sean Oldfield
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Apr 06, 2016
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Christopher Flowers
    767 Fifth Ave
    23rd Floor
    New York
    J.C. Flowers & Co. Llc
    Ny 10153
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over 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