CPLAS TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CPLAS TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08209916

Incorporation date

11/09/2012

Size

Dormant

Contacts

Registered address

Registered address

First Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2012)
dot icon12/01/2026
Director's details changed for Mr Stuart William Farrow-Smith on 2026-01-05
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/01/2025
Appointment of Laura Bailey-Miller as a director on 2024-12-11
dot icon30/12/2024
Termination of appointment of Natasha Jane Percy as a director on 2024-09-27
dot icon22/11/2024
Secretary's details changed for Capita Group Secretary Limited on 2024-11-18
dot icon19/11/2024
Change of details for Capita Business Services Ltd as a person with significant control on 2024-11-18
dot icon18/11/2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-18
dot icon04/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/03/2024
Memorandum and Articles of Association
dot icon25/02/2024
Resolutions
dot icon20/10/2023
Termination of appointment of James Edward Fuggle as a director on 2023-09-29
dot icon20/10/2023
Appointment of Natasha Jane Percy as a director on 2023-10-01
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon09/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2023
Appointment of Zedra Governance Limited as a director on 2023-06-13
dot icon12/07/2023
Termination of appointment of Aaa Trustee Limited as a director on 2023-06-13
dot icon18/01/2023
Director's details changed for Aaa Trustee Limited on 2023-01-03
dot icon28/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon28/10/2022
Termination of appointment of Capita Corporate Director Limited as a director on 2022-10-27
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/05/2022
Director's details changed for Aaa Trustee Limited on 2022-03-09
dot icon26/05/2022
Appointment of James Fuggle as a director on 2022-04-06
dot icon16/05/2022
Termination of appointment of Scott Anthony Hill as a director on 2022-03-31
dot icon15/02/2022
Termination of appointment of David Poynton Haworth as a director on 2022-02-14
dot icon14/01/2022
Appointment of Mr Scott Anthony Hill as a director on 2022-01-01
dot icon10/01/2022
Termination of appointment of Justine Rebecca Bates as a director on 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of Andrew John Bowman as a director on 2021-06-30
dot icon27/05/2021
Termination of appointment of Christine Louise Shedden as a director on 2021-05-27
dot icon20/05/2021
Appointment of Stuart Farrow-Smith as a director on 2021-05-17
dot icon10/05/2021
Director's details changed for Ms Christine Louise Shedden on 2021-04-22
dot icon17/03/2021
Appointment of Ms Susan Jane Sargeant as a director on 2021-03-16
dot icon28/01/2021
Director's details changed for Aaa Trustee Limited on 2021-01-01
dot icon05/01/2021
Change of details for Capita Business Services Ltd as a person with significant control on 2020-09-25
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon08/10/2020
Director's details changed for John Henry Edward Clokey on 2020-09-24
dot icon08/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon08/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon24/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-24
dot icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/07/2020
Termination of appointment of Susan Jane Sargeant as a director on 2020-07-28
dot icon22/05/2020
Director's details changed for Mr Andrew John Bowman on 2020-05-05
dot icon06/05/2020
Appointment of Mr Andrew John Bowman as a director on 2020-05-05
dot icon05/05/2020
Termination of appointment of Craig Stuart Nunn as a director on 2020-05-05
dot icon01/05/2020
Resolutions
dot icon30/04/2020
Memorandum and Articles of Association
dot icon17/04/2020
Resolutions
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon09/10/2019
Appointment of Ms Christine Louise Shedden as a director on 2019-09-16
dot icon03/10/2019
Change of details for Capita Business Services Ltd as a person with significant control on 2019-10-03
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/07/2019
Termination of appointment of Stephen John Ingamells as a director on 2019-06-30
dot icon08/04/2019
Appointment of Mr Craig Stuart Nunn as a director on 2019-03-08
dot icon05/04/2019
Termination of appointment of David Colin Manuel as a director on 2019-03-01
dot icon05/04/2019
Appointment of Mr David Poynton Haworth as a director on 2019-03-08
dot icon21/02/2019
Appointment of Mrs Justine Rebecca Bates as a director on 2019-02-01
dot icon25/10/2018
Termination of appointment of Jacqueline Ann Akdeniz as a director on 2018-09-15
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon09/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/10/2018
Termination of appointment of Anthony Nicholas Greatorex as a director on 2018-09-30
dot icon29/08/2018
Appointment of Aaa Trustee Limited as a director on 2018-05-29
dot icon28/06/2018
Director's details changed for Mr Anthony Nicholas Greatorex on 2018-06-15
dot icon24/06/2018
Director's details changed for Mr David Colin Manuel on 2018-06-15
dot icon22/06/2018
Director's details changed for Mrs Jacqueline Ann Akdeniz on 2018-06-15
dot icon22/06/2018
Director's details changed for Susan Jane Sargeant on 2018-06-15
dot icon22/06/2018
Director's details changed for Stephen John Ingamells on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Graham Povey on 2018-06-15
dot icon21/06/2018
Appointment of John Henry Edward Clokey as a director on 2018-06-04
dot icon18/06/2018
Change of details for Capita Business Services Ltd as a person with significant control on 2018-06-15
dot icon15/06/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-06-15
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/12/2016
Termination of appointment of John Delaney as a director on 2016-11-29
dot icon01/12/2016
Appointment of Mr David Colin Manuel as a director on 2016-12-01
dot icon30/11/2016
Termination of appointment of Clare Elizabeth Waters as a director on 2016-11-30
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/09/2016
Appointment of Mr John Delaney as a director on 2016-09-01
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/08/2016
Director's details changed for Mr Anthony Nicholas Greatorex on 2016-07-26
dot icon15/03/2016
Termination of appointment of John Leonard Goring as a director on 2016-02-29
dot icon24/11/2015
Appointment of Mr Anthony Nicholas Greatorex as a director on 2015-02-28
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/03/2015
Termination of appointment of Gordon Mark Hurst as a director on 2015-02-28
dot icon06/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon24/06/2014
Appointment of Mr Graham Povey as a director
dot icon17/06/2014
Termination of appointment of Peter Tinsley as a director
dot icon22/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/05/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/07/2013
Director's details changed for Mrs Jacqueline Ann Akdeniz on 2012-10-11
dot icon13/03/2013
Appointment of Susan Jane Sargeant as a director
dot icon13/03/2013
Appointment of John Leonard Goring as a director
dot icon13/03/2013
Termination of appointment of Terence Powley as a director
dot icon13/03/2013
Termination of appointment of Louise Hill as a director
dot icon27/11/2012
Appointment of Stephen Ingamells as a director
dot icon22/11/2012
Appointment of Mr Gordon Mark Hurst as a director
dot icon21/11/2012
Appointment of Peter Michael Tinsley as a director
dot icon21/11/2012
Appointment of Louise Jane Hill as a director
dot icon21/11/2012
Appointment of Mrs Jacqueline Ann Akdeniz as a director
dot icon21/11/2012
Appointment of Terence Reginald Powley as a director
dot icon10/10/2012
Certificate of change of name
dot icon11/09/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
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
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingamells, Stephen John
Director
25/09/2012 - 30/06/2019
3
Hurst, Gordon Mark
Director
25/09/2012 - 28/02/2015
123
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
11/09/2012 - Present
337
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
11/09/2012 - 27/10/2022
289
ZEDRA GOVERNANCE LIMITED
Corporate Director
13/06/2023 - Present
66

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 CPLAS TRUSTEES LIMITED

CPLAS TRUSTEES LIMITED is an(a) Active company incorporated on 11/09/2012 with the registered office located at First Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 7 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 CPLAS TRUSTEES LIMITED?

toggle

CPLAS TRUSTEES LIMITED is currently Active. It was registered on 11/09/2012 .

Where is CPLAS TRUSTEES LIMITED located?

toggle

CPLAS TRUSTEES LIMITED is registered at First Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does CPLAS TRUSTEES LIMITED do?

toggle

CPLAS TRUSTEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CPLAS TRUSTEES LIMITED?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mr Stuart William Farrow-Smith on 2026-01-05.