CAVIAPEN TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CAVIAPEN TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01739994

Incorporation date

15/07/1983

Size

Dormant

Contacts

Registered address

Registered address

1 Blossom Yard, Fourth Floor, London E1 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1983)
dot icon05/01/2026
Appointment of Michael Thomas Macdonald as a director on 2025-10-01
dot icon15/12/2025
Termination of appointment of Anna-Marie Claire Bowles as a director on 2025-09-30
dot icon23/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon23/07/2025
Director's details changed for Mr Reiner Gustav Krammer on 2025-07-21
dot icon22/07/2025
Director's details changed for Mr Gary Adam Franklin on 2025-07-04
dot icon22/07/2025
Director's details changed for Richard Philip Kenchington on 2025-07-04
dot icon22/07/2025
Director's details changed for Mrs Lea Ann Higson on 2025-07-04
dot icon22/07/2025
Director's details changed for Anna-Marie Claire Bowles on 2025-07-04
dot icon22/07/2025
Director's details changed for Mr Reiner Gustav Krammer on 2025-07-04
dot icon18/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/10/2024
Termination of appointment of Ross James Macdonald as a director on 2024-09-30
dot icon17/10/2024
Appointment of Richard Philip Kenchington as a director on 2024-10-01
dot icon17/07/2024
Change of details for Caaps Trustee Limited as a person with significant control on 2024-07-05
dot icon16/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon12/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/07/2024
Registered office address changed from The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05
dot icon03/04/2024
Director's details changed for Mrs Catherine Ruth Staples on 2024-04-01
dot icon02/04/2024
Appointment of Mrs Catherine Ruth Staples as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Robert Michael Jones as a director on 2024-03-31
dot icon18/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon20/04/2023
Director's details changed for Mr Michael Eric Nicholson on 2023-04-05
dot icon15/11/2022
Appointment of Philip Kenley as a secretary on 2022-11-03
dot icon15/11/2022
Termination of appointment of Sonia Joan Ricketts as a secretary on 2022-11-03
dot icon05/10/2022
Termination of appointment of David Andrew Howson as a director on 2022-09-30
dot icon05/10/2022
Appointment of Serena Leng Poh Lim as a director on 2022-10-01
dot icon05/10/2022
Appointment of Sonia Joan Ricketts as a secretary on 2022-10-01
dot icon05/10/2022
Termination of appointment of Lynette Margaret Hilton as a secretary on 2022-09-30
dot icon07/09/2022
Director's details changed for Lea Ann Smith on 2022-07-21
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon07/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/05/2022
Director's details changed for Mr Reiner Gustav Krammer on 2022-04-25
dot icon19/04/2022
Termination of appointment of Colin Denis King Chisholm as a director on 2022-03-31
dot icon19/04/2022
Appointment of Mr Philip Andrew James as a director on 2022-04-01
dot icon03/02/2022
Director's details changed for Lea Anne Smith on 2021-10-01
dot icon25/11/2021
Termination of appointment of Catriona Anne Johnson as a director on 2021-09-30
dot icon15/11/2021
Appointment of Gary Franklin as a director on 2021-10-01
dot icon15/11/2021
Appointment of Lea Anne Smith as a director on 2021-10-01
dot icon12/11/2021
Termination of appointment of Guy Christopher Evans as a director on 2021-09-30
dot icon20/07/2021
Micro company accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon19/07/2021
Director's details changed for Geoffrey Brian Parker on 2020-10-01
dot icon15/07/2021
Appointment of Anna-Marie Claire Bowles as a director on 2021-07-01
dot icon15/07/2021
Termination of appointment of Catherine Ruth Staples as a director on 2021-06-30
dot icon03/06/2021
Second filing for the termination of Sean Peter Parker as a director
dot icon22/04/2021
Appointment of Philip Clarke as a director on 2021-04-01
dot icon21/04/2021
Termination of appointment of David Russell Armstrong as a director on 2021-03-31
dot icon13/04/2021
Director's details changed for Mr Timothy John Bullock on 2021-04-13
dot icon26/11/2020
Director's details changed for Mrs Catherine Ruth Staples on 2019-03-31
dot icon26/10/2020
Appointment of Geoffrey Brian Parker as a director on 2020-10-01
dot icon26/10/2020
Termination of appointment of Sean Peter Parker as a director on 2020-10-01
dot icon10/08/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon10/08/2020
Change of details for Civil Aviation Authority as a person with significant control on 2019-08-19
dot icon10/08/2020
Director's details changed for Mrs Catherine Ruth Staples on 2019-04-02
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/07/2020
Director's details changed for Capital Cranfield Pension Trustees Ltd on 2018-03-23
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon04/07/2019
Director's details changed for Mr Guy Christopher Evans on 2019-04-02
dot icon26/06/2019
Director's details changed for Mr Michael Eric Nicholson on 2019-06-26
dot icon02/04/2019
Appointment of Mr Timothy John Bullock as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Nigel Terence Chell Fotherby as a director on 2019-03-31
dot icon02/04/2019
Registered office address changed from Caa House 45-59 Kingsway London WC2B 6TE to The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS on 2019-04-02
dot icon06/08/2018
Director's details changed for Mrs Catherine Ruth Staples on 2018-08-02
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon09/03/2018
Director's details changed for Mr Ross James Macdonald on 2018-03-01
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon22/05/2017
Appointment of Mr Sean Peter Parker as a director on 2017-04-19
dot icon05/04/2017
Appointment of Mr Reiner Gustav Krammer as a director on 2017-04-01
dot icon04/04/2017
Termination of appointment of Stuart John Mitchell as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Richard Trevor Relton Jackson as a director on 2017-03-31
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon05/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/01/2016
Director's details changed for Mr Colin Denis King Chisholm on 2016-01-25
dot icon05/10/2015
Appointment of Mrs Catriona Anne Johnson as a director on 2015-10-01
dot icon05/10/2015
Termination of appointment of Gillian Margaret Martin as a director on 2015-09-30
dot icon21/07/2015
Director's details changed for Dr Stuart John Mitchell on 2014-03-13
dot icon07/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon03/07/2015
Appointment of Mr Ross James Macdonald as a director on 2015-05-20
dot icon15/04/2015
Appointment of Capital Cranfield Pension Trustees Ltd as a director on 2015-04-01
dot icon15/04/2015
Appointment of Mr Robert Michael Jones as a director on 2015-03-18
dot icon15/04/2015
Termination of appointment of Roger Philip Mountford as a director on 2015-03-31
dot icon15/04/2015
Termination of appointment of Kevin Michael Dean as a director on 2015-03-31
dot icon07/01/2015
Second filing of TM01 previously delivered to Companies House
dot icon07/01/2015
Second filing of AP01 previously delivered to Companies House
dot icon08/10/2014
Termination of appointment of Timothy Peter Mander as a director on 2014-09-30
dot icon04/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon01/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/03/2014
Change of share class name or designation
dot icon27/03/2014
Resolutions
dot icon26/03/2014
Second filing of AP01 previously delivered to Companies House
dot icon26/03/2014
Second filing of AP01 previously delivered to Companies House
dot icon17/01/2014
Appointment of Mr Michael Eric Nicholson as a director on 2014-01-09
dot icon17/01/2014
Appointment of Mr David Andrew Howson as a director
dot icon17/01/2014
Appointment of Mr David Russell Armstrong as a director
dot icon17/01/2014
Termination of appointment of Philip James as a director
dot icon02/10/2013
Termination of appointment of Mark Leatherbarrow as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Guy Christopher Evans on 2013-07-01
dot icon03/07/2013
Appointment of Mr Colin Denis King Chisholm as a director
dot icon03/07/2013
Termination of appointment of Anthony Cowell as a director
dot icon27/06/2013
Appointment of Mrs Lynette Margaret Hilton as a secretary
dot icon27/06/2013
Termination of appointment of Nicholas Perry as a secretary
dot icon12/10/2012
Appointment of Dr Stuart John Mitchell as a director
dot icon12/10/2012
Appointment of Mr Guy Christopher Evans as a director
dot icon13/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon10/07/2012
Registered office address changed from Caa House 45-59 Kingsway London WC2B 6TE on 2012-07-10
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon12/07/2011
Director's details changed for Mr Philip Andrew James on 2011-06-01
dot icon15/10/2010
Appointment of Mrs Catherine Ruth Staples as a director
dot icon28/09/2010
Termination of appointment of Rupert Britton as a director
dot icon09/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Rupert John Britton on 2010-06-14
dot icon09/07/2010
Director's details changed for Mr Roger Philip Mountford on 2010-06-14
dot icon09/07/2010
Director's details changed for Mr Richard Trevor Relton Jackson on 2010-06-14
dot icon09/07/2010
Director's details changed for Kevin Michael Dean on 2010-06-14
dot icon09/07/2010
Director's details changed for Mr Nigel Terence Chell Fotherby on 2010-06-14
dot icon09/07/2010
Director's details changed for Ms Gillian Margaret Martin on 2010-06-14
dot icon09/07/2010
Director's details changed for Philip Andrew James on 2010-06-14
dot icon09/07/2010
Director's details changed for Mark Leatherbarrow on 2010-06-14
dot icon09/07/2010
Director's details changed for Timothy Peter Mander on 2010-06-14
dot icon09/07/2010
Director's details changed for Mr Anthony Leonard Cowell on 2010-06-14
dot icon09/07/2010
Secretary's details changed for Nicholas John Perry on 2010-06-14
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Appointment of Ms Gillian Margaret Martin as a director
dot icon20/11/2009
Termination of appointment of Edward Walker as a director
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 14/06/09; full list of members
dot icon24/07/2008
Memorandum and Articles of Association
dot icon24/07/2008
Resolutions
dot icon14/07/2008
Resolutions
dot icon08/07/2008
Return made up to 14/06/08; full list of members
dot icon02/05/2008
Director appointed mr richard trevor relton jackson
dot icon02/05/2008
Director appointed mr anthony leonard cowell
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon09/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 14/06/07; full list of members
dot icon05/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 14/06/06; full list of members
dot icon28/06/2006
Registered office changed on 28/06/06 from: caa house 45-59 kingsway london WC2B 6TE
dot icon28/06/2006
Location of debenture register
dot icon28/06/2006
Location of register of members
dot icon12/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon17/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 14/06/05; full list of members
dot icon22/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon15/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 14/06/04; full list of members
dot icon11/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/07/2003
Return made up to 14/06/03; change of members
dot icon09/06/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
Director resigned
dot icon17/04/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon19/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 14/06/02; change of members
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Director resigned
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Return made up to 14/06/01; full list of members
dot icon08/02/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon27/10/2000
Director resigned
dot icon16/10/2000
New director appointed
dot icon16/06/2000
Return made up to 14/06/00; full list of members
dot icon19/04/2000
Full group accounts made up to 1999-12-31
dot icon12/07/1999
Return made up to 14/06/99; no change of members
dot icon07/04/1999
Full group accounts made up to 1998-12-31
dot icon19/01/1999
Registered office changed on 19/01/99 from: caa house 45-59 kingsway london WC2B 6TE
dot icon06/01/1999
Director's particulars changed
dot icon23/07/1998
Director's particulars changed
dot icon22/06/1998
Return made up to 14/06/98; change of members
dot icon19/06/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon20/04/1998
New secretary appointed
dot icon18/04/1998
Secretary resigned
dot icon23/03/1998
Full group accounts made up to 1997-12-31
dot icon13/01/1998
Director's particulars changed
dot icon09/12/1997
Director's particulars changed
dot icon04/08/1997
Return made up to 14/06/97; full list of members
dot icon04/08/1997
New director appointed
dot icon04/08/1997
New director appointed
dot icon18/03/1997
Director resigned
dot icon18/03/1997
New director appointed
dot icon18/03/1997
Full group accounts made up to 1996-12-31
dot icon09/01/1997
Director's particulars changed
dot icon09/01/1997
Director's particulars changed
dot icon09/01/1997
Director's particulars changed
dot icon09/01/1997
Director's particulars changed
dot icon09/01/1997
Director's particulars changed
dot icon09/01/1997
Director's particulars changed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
Director resigned
dot icon04/07/1996
Return made up to 14/06/96; change of members
dot icon13/03/1996
Full group accounts made up to 1995-12-31
dot icon13/03/1996
Director's particulars changed
dot icon30/01/1996
Auditor's resignation
dot icon05/10/1995
Director resigned
dot icon05/10/1995
New director appointed
dot icon13/09/1995
Full group accounts made up to 1994-12-31
dot icon06/07/1995
Director's particulars changed
dot icon06/07/1995
Return made up to 14/06/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director resigned;new director appointed
dot icon16/08/1994
Director's particulars changed
dot icon16/06/1994
Director's particulars changed
dot icon16/06/1994
Return made up to 14/06/94; full list of members
dot icon16/06/1994
Full group accounts made up to 1993-12-31
dot icon18/04/1994
Director resigned;new director appointed
dot icon19/08/1993
Director resigned;new director appointed
dot icon19/08/1993
Return made up to 14/06/93; change of members
dot icon15/07/1993
Full group accounts made up to 1992-12-31
dot icon22/07/1992
Full group accounts made up to 1991-12-31
dot icon22/07/1992
Return made up to 14/06/92; no change of members
dot icon04/07/1991
Full group accounts made up to 1990-12-31
dot icon04/07/1991
Return made up to 14/06/91; full list of members
dot icon05/06/1991
Director resigned;new director appointed
dot icon14/11/1990
Director resigned;new director appointed
dot icon20/09/1990
Full group accounts made up to 1989-12-31
dot icon20/09/1990
Return made up to 14/06/90; full list of members
dot icon09/05/1990
Director resigned;new director appointed
dot icon06/10/1989
Full group accounts made up to 1988-12-31
dot icon06/10/1989
Return made up to 08/06/89; full list of members
dot icon15/06/1989
Secretary resigned;new secretary appointed
dot icon24/10/1988
Full group accounts made up to 1987-12-31
dot icon17/08/1988
Registered office changed on 17/08/88 from: aviation house 129 kingsway london WC2B 6NN
dot icon03/08/1988
New director appointed
dot icon06/06/1988
Return made up to 02/06/88; full list of members
dot icon27/04/1988
Director resigned
dot icon29/04/1987
Accounting reference date extended from 30/09 to 31/12
dot icon31/03/1987
Group of companies' accounts made up to 1986-09-30
dot icon31/03/1987
Return made up to 04/03/87; full list of members
dot icon15/07/1983
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
250.00K
-
0.00
-
-
2021
-
250.00K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

250.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higson, Lea Ann
Director
01/10/2021 - Present
1
CAPITAL CRANFIELD PENSION TRUSTEES LTD
Corporate Director
01/04/2015 - Present
41
Nicholson, Michael Eric
Director
09/01/2014 - Present
2
James, Philip Andrew
Director
01/04/2022 - Present
4
Staples, Catherine Ruth
Director
01/04/2024 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CAVIAPEN TRUSTEES LIMITED

CAVIAPEN TRUSTEES LIMITED is an(a) Active company incorporated on 15/07/1983 with the registered office located at 1 Blossom Yard, Fourth Floor, London E1 6RS. There are currently 14 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 CAVIAPEN TRUSTEES LIMITED?

toggle

CAVIAPEN TRUSTEES LIMITED is currently Active. It was registered on 15/07/1983 .

Where is CAVIAPEN TRUSTEES LIMITED located?

toggle

CAVIAPEN TRUSTEES LIMITED is registered at 1 Blossom Yard, Fourth Floor, London E1 6RS.

What does CAVIAPEN TRUSTEES LIMITED do?

toggle

CAVIAPEN TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAVIAPEN TRUSTEES LIMITED?

toggle

The latest filing was on 05/01/2026: Appointment of Michael Thomas Macdonald as a director on 2025-10-01.