CPLAS TRUSTEES LIMITED

CPLAS TRUSTEES LIMITED

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

    Company NameCPLAS TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08209916
    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 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 AddressNo

    What were the previous names of CPLAS TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA (D2) LIMITEDSep 11, 2012Sep 11, 2012

    What are the latest accounts for CPLAS TRUSTEES LIMITED?

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

    What is the status of the latest confirmation statement for CPLAS TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for CPLAS TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stuart William Farrow-Smith on Jan 05, 2026

    2 pagesCH01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Laura Bailey-Miller as a director on Dec 11, 2024

    2 pagesAP01

    Termination of appointment of Natasha Jane Percy as a director on Sep 27, 2024

    1 pagesTM01

    Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024

    1 pagesCH04

    Change of details for Capita Business Services Ltd as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: all decisions made by the board of directors from the date of incorporation and in accordance with the deed dated 15 july 1991 and the definitive deed and rules dated 13 december 1996 of the capita pension and life assurance scheme be ratified 19/02/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Natasha Jane Percy as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of James Edward Fuggle as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Aaa Trustee Limited as a director on Jun 13, 2023

    1 pagesTM01

    Appointment of Zedra Governance Limited as a director on Jun 13, 2023

    2 pagesAP02

    Director's details changed for Aaa Trustee Limited on Jan 03, 2023

    1 pagesCH02

    Termination of appointment of Capita Corporate Director Limited as a director on Oct 27, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Director's details changed for Aaa Trustee Limited on Mar 09, 2022

    1 pagesCH02

    Appointment of James Fuggle as a director on Apr 06, 2022

    2 pagesAP01

    Termination of appointment of Scott Anthony Hill as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of CPLAS TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Secretary
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    BAILEY-MILLER, Laura
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritish330785720001
    CLOKEY, John Henry Edward
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritish125032610001
    FARROW-SMITH, Stuart William
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    United KingdomBritish283430850002
    POVEY, Graham
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    United KingdomBritish169504610001
    SARGEANT, Susan Jane
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    United KingdomBritish280940150001
    ZEDRA GOVERNANCE LIMITED
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House 4th Floor
    United Kingdom
    Director
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House 4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02952373
    102345410020
    AKDENIZ, Jacqueline Ann
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish264879300001
    BATES, Justine Rebecca
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish255598780001
    BOWMAN, Andrew John
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish190287270002
    DELANEY, John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomIrish214796660001
    FUGGLE, James Edward
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish296284040001
    GORING, John Leonard
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish61077530001
    GREATOREX, Anthony Nicholas
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish90617270008
    HAWORTH, David Poynton
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish257220690001
    HILL, Louise Jane
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    United KingdomBritish173831430001
    HILL, Scott Anthony
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish197292210002
    HURST, Gordon Mark
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish60918000004
    INGAMELLS, Stephen John
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish85111010001
    MANUEL, David Colin
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish78406280002
    NUNN, Craig Stuart
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish257268740001
    PERCY, Natasha Jane
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    United KingdomBritish314961830001
    POWLEY, Terance Reginald
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    United KingdomBritish238609820001
    SARGEANT, Susan Jane
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish280940150001
    SHEDDEN, Christine Louise
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish263225070002
    TINSLEY, Peter Michael
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    United KingdomBritish161350002
    WATERS, Clare Elizabeth
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    EnglandBritish66300280003
    AAA TRUSTEE LIMITED
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House 4th Floor
    United Kingdom
    Director
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House 4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09073121
    199275120001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003

    Who are the persons with significant control of CPLAS TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Apr 06, 2016
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02299747
    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.

    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