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, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for CASTLE TRUST CAPITAL PLC?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for CASTLE TRUST CAPITAL PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2025 | 116 pages | AA | ||
Confirmation statement made on Nov 29, 2025 with updates | 5 pages | CS01 | ||
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 | ||
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 | 250659360001 | |||||
| ANSTEE, Eric Edward | Director | Norwich Street EC4A 1BD London 10 | England | British | 76479900004 | |||||
| BISCHOFF, Martin Paul | Director | Norwich Street EC4A 1BD London 10 | England | British | 245838650002 | |||||
| DOMAN, Andrew Spencer | Director | Norwich Street EC4A 1BD London 10 | England | British,Australian | 131618880002 | |||||
| HANFORD, Timothy John | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | 136307270002 | |||||
| LLOYD-JONES, Paul | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | 258652180002 | |||||
| MARTIN, Marian Macdonald | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | 263211460001 | |||||
| MONTAGUE, Melba Margaret | Director | Norwich Street EC4A 1BD London 10 | England | English | 266249420002 | |||||
| STANNARD, Kenneth John | Director | Norwich Street EC4A 1BD London 10 | England | British | 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 | 109869840001 | |||||
| ALLY, Bibi Rahima | Director | Norwich Street EC4A 1BD London 10 United Kingdom | United Kingdom | British | 38963210007 | |||||
| COX, Jonathan James, Mr. | Director | Norwich Street EC4A 1BD London 10 | England | British | 219625400001 | |||||
| DEBEN, John Selwyn, Lord | Director | Norwich Street EC4A 1BD London 10 | England | British | 159545090001 | |||||
| GALE, Patrick Nigel Christopher | Director | Norwich Street EC4A 1BD London 10 | England | British | 149359970001 | |||||
| HUTTON, Deirdre Mary, Dame | Director | Norwich Street EC4A 1BD London 10 | England | British | 91406310001 | |||||
| MCCARTHY, Malcolm Christopher, Sir | Director | Lothbury EC2R 7HG London 41 United Kingdom | United Kingdom | United Kingdom | 16646080001 | |||||
| MORGAN, David Raymond | Director | Norwich Street EC4A 1BD London 10 | England | Australian | 149666750001 | |||||
| OLDFIELD, Sean | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | Australian | 91358680005 | |||||
| PYM, Richard Alan | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | 267966380001 | |||||
| RAMSAY, Richard Alexander Mcgregor | Director | Norwich Street EC4A 1BD London 10 | England | British | 118045470001 | |||||
| WYLES, Matthew Peter Vincent | Director | Norwich Street EC4A 1BD London 10 | England | British | 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