CPLAS TRUSTEES LIMITED
Overview
| Company Name | CPLAS TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08209916 |
| 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 CPLAS TRUSTEES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is CPLAS TRUSTEES LIMITED located?
| Registered Office Address | First Floor, 2 Kingdom Street Paddington W2 6BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CPLAS TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITA (D2) LIMITED | Sep 11, 2012 | Sep 11, 2012 |
What are the latest accounts for CPLAS TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CPLAS TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for CPLAS TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Stuart William Farrow-Smith on Jan 05, 2026 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Appointment of Laura Bailey-Miller as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Natasha Jane Percy as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024 | 1 pages | CH04 | ||||||||||||||
Change of details for Capita Business Services Ltd as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on Nov 18, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Natasha Jane Percy as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Edward Fuggle as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Termination of appointment of Aaa Trustee Limited as a director on Jun 13, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Zedra Governance Limited as a director on Jun 13, 2023 | 2 pages | AP02 | ||||||||||||||
Director's details changed for Aaa Trustee Limited on Jan 03, 2023 | 1 pages | CH02 | ||||||||||||||
Termination of appointment of Capita Corporate Director Limited as a director on Oct 27, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||||||
Director's details changed for Aaa Trustee Limited on Mar 09, 2022 | 1 pages | CH02 | ||||||||||||||
Appointment of James Fuggle as a director on Apr 06, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Scott Anthony Hill as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CPLAS TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 135207160001 | ||||||||||
| BAILEY-MILLER, Laura | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | 330785720001 | |||||||||
| CLOKEY, John Henry Edward | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | 125032610001 | |||||||||
| FARROW-SMITH, Stuart William | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | United Kingdom | British | 283430850002 | |||||||||
| POVEY, Graham | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | United Kingdom | British | 169504610001 | |||||||||
| SARGEANT, Susan Jane | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | United Kingdom | British | 280940150001 | |||||||||
| ZEDRA GOVERNANCE LIMITED | Director | 283-288 High Holborn WC1V 7HP London New Penderel House 4th Floor United Kingdom |
| 102345410020 | ||||||||||
| AKDENIZ, Jacqueline Ann | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 264879300001 | |||||||||
| BATES, Justine Rebecca | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 255598780001 | |||||||||
| BOWMAN, Andrew John | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 190287270002 | |||||||||
| DELANEY, John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | Irish | 214796660001 | |||||||||
| FUGGLE, James Edward | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 296284040001 | |||||||||
| GORING, John Leonard | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 61077530001 | |||||||||
| GREATOREX, Anthony Nicholas | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 90617270008 | |||||||||
| HAWORTH, David Poynton | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 257220690001 | |||||||||
| HILL, Louise Jane | Director | Rochester Row SW1P 1QT London 17 | United Kingdom | British | 173831430001 | |||||||||
| HILL, Scott Anthony | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 197292210002 | |||||||||
| HURST, Gordon Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 60918000004 | |||||||||
| INGAMELLS, Stephen John | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 85111010001 | |||||||||
| MANUEL, David Colin | Director | Berners Street W1T 3LR London 30 England | England | British | 78406280002 | |||||||||
| NUNN, Craig Stuart | Director | Berners Street W1T 3LR London 30 England | England | British | 257268740001 | |||||||||
| PERCY, Natasha Jane | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | United Kingdom | British | 314961830001 | |||||||||
| POWLEY, Terance Reginald | Director | Rochester Row SW1P 1QT London 17 | United Kingdom | British | 238609820001 | |||||||||
| SARGEANT, Susan Jane | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 280940150001 | |||||||||
| SHEDDEN, Christine Louise | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 263225070002 | |||||||||
| TINSLEY, Peter Michael | Director | Rochester Row SW1P 1QT London 17 | United Kingdom | British | 161350002 | |||||||||
| WATERS, Clare Elizabeth | Director | Rochester Row SW1P 1QT London 17 | England | British | 66300280003 | |||||||||
| AAA TRUSTEE LIMITED | Director | 283-288 High Holborn WC1V 7HP London New Penderel House 4th Floor United Kingdom |
| 199275120001 | ||||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 |
Who are the persons with significant control of CPLAS TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Business Services Ltd | Apr 06, 2016 | Paddington W2 6BD London First Floor, 2 Kingdom Street England | No | ||||||||||
| |||||||||||||
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