CASTLEPOINT NOMINEE LIMITED

Register to unlock more data on OkredoRegister

CASTLEPOINT NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03393551

Incorporation date

23/06/1997

Size

Full

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1997)
dot icon15/07/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon21/05/2025
Appointment of Mr Gerard Anthony Frewin as a director on 2025-05-14
dot icon30/04/2025
Termination of appointment of Jenny Paton as a director on 2025-04-17
dot icon08/10/2024
Director's details changed for Jenny Hewitt on 2024-09-26
dot icon28/08/2024
Full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon25/04/2024
Secretary's details changed for Crestbridge Uk Ltd on 2024-04-12
dot icon05/02/2024
Appointment of Jenny Hewitt as a director on 2024-01-31
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon28/09/2023
Termination of appointment of Kannika Mall as a director on 2023-08-18
dot icon19/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon13/06/2023
Appointment of Ms Kannika Mall as a director on 2023-05-17
dot icon13/06/2023
Termination of appointment of Robert Flavelle as a director on 2023-05-17
dot icon14/09/2022
Appointment of Crestbridge Uk Ltd as a secretary on 2022-08-25
dot icon14/09/2022
Registered office address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR to 8 Sackville Street London W1S 3DG on 2022-09-14
dot icon07/09/2022
Termination of appointment of John Francis Brophy as a director on 2022-08-25
dot icon07/09/2022
Change of details for Castlepoint General Partner Limited as a person with significant control on 2022-08-25
dot icon07/09/2022
Appointment of Mr Thomas Elviss as a director on 2022-08-25
dot icon07/09/2022
Appointment of Mr Robert Flavelle as a director on 2022-08-25
dot icon07/09/2022
Appointment of Mr Randall John Krebs as a director on 2022-08-25
dot icon07/09/2022
Termination of appointment of Simon Brett Moscow as a director on 2022-08-25
dot icon07/09/2022
Termination of appointment of James Richard Dunne as a director on 2022-08-25
dot icon07/09/2022
Appointment of Mr Andrew David Parsons as a director on 2022-08-25
dot icon07/09/2022
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 2022-08-25
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon21/06/2022
Full accounts made up to 2021-12-31
dot icon28/04/2022
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon13/07/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon09/07/2021
Termination of appointment of Holly Kidd as a secretary on 2021-06-11
dot icon07/07/2021
Appointment of Sla Corporate Secretary Limited as a secretary on 2021-06-11
dot icon24/10/2020
Appointment of Mr James Richard Dunne as a director on 2020-10-08
dot icon22/10/2020
Termination of appointment of Mark Brian Watt as a director on 2020-10-08
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon24/06/2020
Confirmation statement made on 2019-07-01 with no updates
dot icon09/06/2020
Full accounts made up to 2019-12-31
dot icon23/12/2019
Appointment of Mr John Brophy as a director on 2019-12-05
dot icon23/12/2019
Termination of appointment of David Graham Paine as a director on 2019-11-29
dot icon22/10/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon25/10/2018
Termination of appointment of James Martyn Stevens as a director on 2018-10-08
dot icon08/08/2018
Appointment of Mr Simon Brett Moscow as a director on 2018-06-19
dot icon08/08/2018
Appointment of Mr James Martyn Stevens as a director on 2018-06-19
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon11/04/2018
Termination of appointment of Robert Michael Hannigan as a director on 2017-10-16
dot icon16/01/2018
Termination of appointment of Daniel Mchugh as a director on 2017-12-15
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon10/06/2016
Termination of appointment of David Burns as a secretary on 2016-05-02
dot icon10/06/2016
Appointment of Ms Holly Kidd as a secretary on 2016-05-30
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon16/07/2015
Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom to 11th Floor, Two Snow Hill Birmingham B4 6WR
dot icon16/07/2015
Registered office address changed from C/O Wragge Lawrence Graham & Co Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR on 2015-07-16
dot icon21/05/2015
Registered office address changed from C/O Wragge Lawrence Graham & Co, 11th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to C/O Wragge Lawrence Graham & Co Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR on 2015-05-21
dot icon30/07/2014
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS to C/O Wragge Lawrence Graham & Co, 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR on 2014-07-30
dot icon18/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon19/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon11/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Appointment of Mr David Burns as a secretary
dot icon20/01/2011
Termination of appointment of Vincent O'brien as a secretary
dot icon26/11/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon12/07/2010
Register inspection address has been changed
dot icon26/11/2009
Secretary's details changed for Mr Vincent Joseph O'brien on 2009-10-01
dot icon26/11/2009
Director's details changed for Mr Mark Brian Watt on 2009-10-01
dot icon26/11/2009
Director's details changed for Mr Daniel Mchugh on 2009-10-01
dot icon26/11/2009
Director's details changed for David Graham Paine on 2009-10-01
dot icon26/11/2009
Director's details changed for Robert Michael Hannigan on 2009-10-01
dot icon15/07/2009
Return made up to 15/07/09; full list of members
dot icon08/07/2009
Appointment terminated director bradley critcher
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon23/12/2008
Appointment terminated director stephen lelliott
dot icon11/12/2008
Resolutions
dot icon08/12/2008
Director's change of particulars / bradley critcher / 12/09/2008
dot icon20/11/2008
Resolutions
dot icon11/09/2008
Director's change of particulars / robert hannigan / 01/06/2007
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 27/07/08; full list of members
dot icon28/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 27/07/07; full list of members
dot icon10/03/2007
Director's particulars changed
dot icon08/03/2007
Director resigned
dot icon08/03/2007
New director appointed
dot icon22/08/2006
New secretary appointed
dot icon21/08/2006
Return made up to 27/07/06; full list of members
dot icon21/08/2006
Secretary resigned
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon04/08/2005
Director's particulars changed
dot icon28/07/2005
Return made up to 27/07/05; full list of members
dot icon07/07/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Director resigned
dot icon27/06/2005
New director appointed
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon12/08/2004
Return made up to 04/08/04; full list of members
dot icon05/07/2004
New secretary appointed
dot icon05/07/2004
Secretary resigned
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon19/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon15/08/2003
Return made up to 04/08/03; full list of members
dot icon05/08/2003
New director appointed
dot icon21/06/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
Auditor's resignation
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon26/09/2002
Return made up to 04/08/02; full list of members
dot icon26/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon07/02/2002
Certificate of change of name
dot icon24/12/2001
Registered office changed on 24/12/01 from: 60 st mary axe london EC3A 8JQ
dot icon27/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon05/11/2001
Secretary resigned
dot icon05/11/2001
New secretary appointed
dot icon05/11/2001
Director resigned
dot icon12/10/2001
Particulars of mortgage/charge
dot icon09/08/2001
Return made up to 04/08/01; no change of members
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
New director appointed
dot icon30/04/2001
Director resigned
dot icon25/08/2000
Return made up to 04/08/00; full list of members
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon17/12/1999
New director appointed
dot icon14/12/1999
Director resigned
dot icon09/09/1999
Return made up to 04/08/99; no change of members
dot icon09/09/1999
Location of register of members address changed
dot icon02/09/1999
Return made up to 04/08/99; no change of members
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Location of register of members
dot icon11/11/1998
Auditor's resignation
dot icon18/08/1998
Return made up to 11/08/98; full list of members
dot icon07/07/1998
Location of register of members
dot icon24/03/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon20/08/1997
Return made up to 11/08/97; full list of members
dot icon25/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon06/07/1997
Memorandum and Articles of Association
dot icon02/07/1997
New secretary appointed
dot icon02/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon02/07/1997
Secretary resigned
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Registered office changed on 02/07/97 from: 43 fetter lane london EC4A 1NA
dot icon23/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEN II SERVICES (UK) LIMITED
Corporate Secretary
25/08/2022 - Present
556
Dunne, James Richard
Director
08/10/2020 - 25/08/2022
6
Flavelle, Robert
Director
25/08/2022 - 17/05/2023
1
Elviss, Thomas
Director
25/08/2022 - Present
5
Parsons, Andrew David
Director
25/08/2022 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEPOINT NOMINEE LIMITED

CASTLEPOINT NOMINEE LIMITED is an(a) Active company incorporated on 23/06/1997 with the registered office located at 8 Sackville Street, London W1S 3DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEPOINT NOMINEE LIMITED?

toggle

CASTLEPOINT NOMINEE LIMITED is currently Active. It was registered on 23/06/1997 .

Where is CASTLEPOINT NOMINEE LIMITED located?

toggle

CASTLEPOINT NOMINEE LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does CASTLEPOINT NOMINEE LIMITED do?

toggle

CASTLEPOINT NOMINEE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASTLEPOINT NOMINEE LIMITED?

toggle

The latest filing was on 15/07/2025: Full accounts made up to 2024-12-31.