Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE TRUST CAPITAL MANAGEMENT LIMITED
Company Information for

CASTLE TRUST CAPITAL MANAGEMENT LIMITED

10 NORWICH STREET, LONDON, EC4A 1BD,
Company Registration Number
07504954
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Castle Trust Capital Management Ltd
CASTLE TRUST CAPITAL MANAGEMENT LIMITED was founded on 2011-01-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Castle Trust Capital Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASTLE TRUST CAPITAL MANAGEMENT LIMITED
 
Legal Registered Office
10 NORWICH STREET
LONDON
EC4A 1BD
Other companies in EC4A
 
Filing Information
Company Number 07504954
Company ID Number 07504954
Date formed 2011-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/09/2021
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB116944113  
Last Datalog update: 2021-10-10 05:38:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE TRUST CAPITAL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASTLE TRUST CAPITAL MANAGEMENT LIMITED
The following companies were found which have the same name as CASTLE TRUST CAPITAL MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLE TRUST CAPITAL MANAGEMENT (JERSEY) LIMITED 28 Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2010-12-16

Company Officers of CASTLE TRUST CAPITAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MACDONALD
Company Secretary 2017-05-03
MARTIN PAUL BISCHOFF
Director 2018-06-12
JONATHAN JAMES COX
Director 2017-01-20
JOHN SELWYN DEBEN
Director 2011-03-17
ANDREW SPENCER DOMAN
Director 2017-03-28
PATRICK NIGEL CHRISTOPHER GALE
Director 2011-03-17
TIMOTHY JOHN HANFORD
Director 2011-01-28
SEAN OLDFIELD
Director 2011-01-28
RICHARD ALEXANDER MCGREGOR RAMSAY
Director 2011-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PETER VINCENT WYLES
Director 2014-11-18 2018-03-25
MARK RICHARD MIDDLECOTT BANHAM
Company Secretary 2012-09-18 2017-04-05
DAVID RAYMOND MORGAN
Director 2011-01-28 2016-12-02
DEIRDRE MARY HUTTON
Director 2011-03-17 2016-03-10
KEITH WILLIAM ABERCROMBY
Director 2011-01-28 2015-06-12
MALCOLM CHRISTOPHER MCCARTHY
Director 2011-01-28 2015-02-25
BIBI RAHIMA ALLY
Company Secretary 2011-01-25 2012-09-18
MARTIN ROBERT HENDERSON
Director 2011-01-25 2011-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PAUL BISCHOFF CASTLE TRUST CAPITAL PLC Director 2018-06-12 CURRENT 2010-11-29 Active
MARTIN PAUL BISCHOFF CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2018-06-12 CURRENT 2011-10-07 Active - Proposal to Strike off
MARTIN PAUL BISCHOFF OMNI CAPITAL RETAIL FINANCE LIMITED Director 2018-06-12 CURRENT 2010-04-23 Active
MARTIN PAUL BISCHOFF CASTLE TRUST SERVICES LIMITED Director 2018-06-12 CURRENT 2015-09-23 Active - Proposal to Strike off
MARTIN PAUL BISCHOFF CASTLE TRUST POS LIMITED Director 2018-06-12 CURRENT 2016-11-23 Active
MARTIN PAUL BISCHOFF CASTLE TRUST DIRECT LIMITED Director 2018-05-30 CURRENT 2014-05-19 Active - Proposal to Strike off
MARTIN PAUL BISCHOFF CASTLE TRUST FINANCE LIMITED Director 2018-05-30 CURRENT 2015-05-18 Active - Proposal to Strike off
MARTIN PAUL BISCHOFF CASTLE TRUST TREASURY LIMITED Director 2018-05-30 CURRENT 2016-10-31 Active - Proposal to Strike off
MARTIN PAUL BISCHOFF M P BISCHOFF LTD Director 2018-04-30 CURRENT 2018-04-30 Active
JONATHAN JAMES COX INTERACTIVE INVESTOR LIMITED Director 2017-06-17 CURRENT 2003-05-02 Active
JONATHAN JAMES COX BSPOKE UNDERWRITING LTD Director 2017-05-24 CURRENT 2002-08-08 Active
JONATHAN JAMES COX CHICAGO HOLDCO LIMITED Director 2017-05-24 CURRENT 2009-08-12 Active
JONATHAN JAMES COX CASTLE TRUST CAPITAL PLC Director 2017-01-20 CURRENT 2010-11-29 Active
JONATHAN JAMES COX CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2017-01-20 CURRENT 2011-10-07 Active - Proposal to Strike off
JONATHAN JAMES COX OMNI CAPITAL RETAIL FINANCE LIMITED Director 2017-01-20 CURRENT 2010-04-23 Active
JONATHAN JAMES COX CHICAGO MIDCO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
JONATHAN JAMES COX CHICAGO BIDCO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
JOHN SELWYN DEBEN COOL EARTH ACTION Director 2016-11-14 CURRENT 2007-01-15 Active
JOHN SELWYN DEBEN VALPAK HOLDINGS LIMITED Director 2012-03-12 CURRENT 2011-04-08 Active
JOHN SELWYN DEBEN CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2011-10-14 CURRENT 2011-10-07 Active - Proposal to Strike off
JOHN SELWYN DEBEN CASTLE TRUST CAPITAL PLC Director 2011-02-18 CURRENT 2010-11-29 Active
JOHN SELWYN DEBEN BLUE MARINE FOUNDATION Director 2010-07-19 CURRENT 2010-03-03 Active
JOHN SELWYN DEBEN SANCROFT INTERNATIONAL LIMITED Director 1997-11-25 CURRENT 1997-10-22 Active
ANDREW SPENCER DOMAN TARGET SERVICING LIMITED Director 2017-12-15 CURRENT 2005-11-10 Active
ANDREW SPENCER DOMAN HARLOSH LIMITED Director 2017-12-15 CURRENT 1989-10-04 Active - Proposal to Strike off
ANDREW SPENCER DOMAN ELDERBRIDGE LIMITED Director 2017-12-15 CURRENT 2014-02-14 Active
ANDREW SPENCER DOMAN TARGET FINANCIAL SYSTEMS LIMITED Director 2017-12-15 CURRENT 1992-05-05 Active - Proposal to Strike off
ANDREW SPENCER DOMAN TARGET GROUP LIMITED Director 2017-07-06 CURRENT 1975-04-17 Active
ANDREW SPENCER DOMAN CASTLE TRUST CAPITAL PLC Director 2017-03-28 CURRENT 2010-11-29 Active
ANDREW SPENCER DOMAN CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2017-03-28 CURRENT 2011-10-07 Active - Proposal to Strike off
ANDREW SPENCER DOMAN OMNI CAPITAL RETAIL FINANCE LIMITED Director 2017-03-28 CURRENT 2010-04-23 Active
ANDREW SPENCER DOMAN 77 HOLLAND PARK MANAGEMENT LIMITED Director 2005-05-18 CURRENT 1982-08-06 Active
PATRICK NIGEL CHRISTOPHER GALE MARSH MCLENNAN GLOBAL SERVICES INDIA PRIVATE LIMITED Director 2015-07-20 CURRENT 2007-06-18 Active
PATRICK NIGEL CHRISTOPHER GALE RAC INSURANCE LIMITED Director 2015-06-01 CURRENT 1989-03-06 Active
PATRICK NIGEL CHRISTOPHER GALE RAC FINANCIAL SERVICES LIMITED Director 2015-06-01 CURRENT 2004-07-06 Active
PATRICK NIGEL CHRISTOPHER GALE RAC MOTORING SERVICES Director 2015-06-01 CURRENT 1979-05-31 Active
PATRICK NIGEL CHRISTOPHER GALE MARSH MCLENNAN INDIA HOLDINGS LIMITED Director 2013-02-11 CURRENT 1911-04-18 Active
PATRICK NIGEL CHRISTOPHER GALE JLT WEALTH MANAGEMENT LIMITED Director 2013-02-11 CURRENT 1999-11-12 Active
PATRICK NIGEL CHRISTOPHER GALE MARSH MCLENNAN INDIA LIMITED Director 2013-02-11 CURRENT 1988-04-06 Active
PATRICK NIGEL CHRISTOPHER GALE JLT INVESTMENT MANAGEMENT LIMITED Director 2013-02-11 CURRENT 2001-08-22 Active
PATRICK NIGEL CHRISTOPHER GALE CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2011-10-14 CURRENT 2011-10-07 Active - Proposal to Strike off
PATRICK NIGEL CHRISTOPHER GALE CASTLE TRUST CAPITAL PLC Director 2011-02-01 CURRENT 2010-11-29 Active
PATRICK NIGEL CHRISTOPHER GALE WORLD OUTREACH Director 2010-11-04 CURRENT 2003-07-18 Active
TIMOTHY JOHN HANFORD CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2016-06-02 CURRENT 2003-10-16 Active
TIMOTHY JOHN HANFORD CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
TIMOTHY JOHN HANFORD CASTLE TRUST CAPITAL PLC Director 2010-12-14 CURRENT 2010-11-29 Active
TIMOTHY JOHN HANFORD PENSION INSURANCE CORPORATION PLC Director 2009-01-14 CURRENT 2006-02-13 Active
SEAN OLDFIELD CASTLE TRUST CAPITAL PLC Director 2010-12-14 CURRENT 2010-11-29 Active
RICHARD ALEXANDER MCGREGOR RAMSAY OMNI MONEY LIMITED Director 2017-01-17 CURRENT 2016-07-08 Dissolved 2017-06-13
RICHARD ALEXANDER MCGREGOR RAMSAY OMNI CAPITAL CONSUMER FINANCE LIMITED Director 2017-01-17 CURRENT 2016-07-08 Dissolved 2017-06-13
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST POS LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST TREASURY LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST FINANCE LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST DIRECT LIMITED Director 2014-06-12 CURRENT 2014-05-19 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY MOMENTUM MULTI-ASSET VALUE TRUST PLC Director 2013-04-02 CURRENT 1996-03-12 Liquidation
RICHARD ALEXANDER MCGREGOR RAMSAY URICA LIMITED Director 2012-09-17 CURRENT 2012-02-14 Liquidation
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2011-10-14 CURRENT 2011-10-07 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST CAPITAL PLC Director 2011-05-27 CURRENT 2010-11-29 Active
RICHARD ALEXANDER MCGREGOR RAMSAY WOLSEY GROUP LIMITED Director 2008-04-10 CURRENT 1999-11-25 Active
RICHARD ALEXANDER MCGREGOR RAMSAY RICHARD RAMSAY LIMITED Director 2007-02-05 CURRENT 2007-02-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-09-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-03DS01Application to strike the company off the register
2021-06-03SH20Statement by Directors
2021-06-03SH19Statement of capital on 2021-06-03 GBP 0.10
2021-06-03CAP-SSSolvency Statement dated 25/05/21
2021-06-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-02-04CH01Director's details changed for Ms Melba Margaret Foggo on 2021-01-04
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES COX
2020-10-21CH01Director's details changed for Mr Andrew Spencer Doman on 2020-09-07
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SELWYN DEBEN
2020-04-15AP01DIRECTOR APPOINTED MS MELBA MARGARET FOGGO
2020-03-10AP01DIRECTOR APPOINTED MR RICHARD ALAN PYM
2020-03-05AP01DIRECTOR APPOINTED MR ERIC EDWARD ANSTEE
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-13CH01Director's details changed for Mr Martin Paul Bischoff on 2019-12-03
2019-12-13CH01Director's details changed for Mr Martin Paul Bischoff on 2019-12-03
2019-10-09AP01DIRECTOR APPOINTED MRS MARIAN MACDONALD MARTIN
2019-10-09AP01DIRECTOR APPOINTED MRS MARIAN MACDONALD MARTIN
2019-05-20AP01DIRECTOR APPOINTED MR PAUL LLOYD-JONES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-02-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN OLDFIELD
2018-06-12AP01DIRECTOR APPOINTED MR MARTIN PAUL BISCHOFF
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 2450000.1
2018-06-05SH0129/03/18 STATEMENT OF CAPITAL GBP 2450000.1
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER VINCENT WYLES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-25AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 2300000.1
2017-11-03SH0126/09/17 STATEMENT OF CAPITAL GBP 2300000.1
2017-05-10AP03Appointment of Mr Andrew Macdonald as company secretary on 2017-05-03
2017-04-11TM02Termination of appointment of Mark Richard Middlecott Banham on 2017-04-05
2017-03-29AP01DIRECTOR APPOINTED MR ANDREW SPENCER DOMAN
2017-02-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1900000.1
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-27AP01DIRECTOR APPOINTED MR JONATHAN JAMES COX
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND MORGAN
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MARY HUTTON
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1900000.1
2016-02-19AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-24CH01Director's details changed for Dame Deirdre Mary Hutton on 2015-08-21
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIGEL CHRISTOPHER GALE / 21/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER MCGREGOR RAMSAY / 21/08/2015
2015-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MARK RICHARD MIDDLECOTT BANHAM on 2015-08-21
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND MORGAN / 21/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN OLDFIELD / 21/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JOHN HANFORD / 21/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN SELWYN DEBEN / 21/08/2015
2015-08-18RP04SECOND FILING FOR FORM SH01
2015-08-18SH0103/06/15 STATEMENT OF CAPITAL GBP 1650000.10
2015-08-18ANNOTATIONClarification
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1800000.1
2015-06-29SH0119/06/15 STATEMENT OF CAPITAL GBP 1800000.10
2015-06-29LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1900000.1
2015-06-29SH0119/06/15 STATEMENT OF CAPITAL GBP 1800000.10
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ABERCROMBY
2015-05-11SH0123/04/15 STATEMENT OF CAPITAL GBP 1550000.10
2015-03-18SH0125/02/15 STATEMENT OF CAPITAL GBP 1300000.1
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCCARTHY
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1100000.1
2015-02-10AR0125/01/15 FULL LIST
2015-01-22SH0130/12/14 STATEMENT OF CAPITAL GBP 1100000.10
2014-12-23AP01DIRECTOR APPOINTED MR MATTHEW PETER VINCENT WYLES
2014-08-21SH0124/07/14 STATEMENT OF CAPITAL GBP 900000.1
2014-02-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-19AR0125/01/14 FULL LIST
2014-02-19SH0123/01/14 STATEMENT OF CAPITAL GBP 700000.1
2013-08-22SH0131/07/13 STATEMENT OF CAPITAL GBP 500000.10
2013-02-20AR0125/01/13 FULL LIST
2013-01-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-24SH0112/12/12 STATEMENT OF CAPITAL GBP 300000.10
2012-09-25AP03SECRETARY APPOINTED MARK RICHARD MIDDLECOTT BANHAM
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY BIBI ALLY
2012-09-05SH0104/09/12 STATEMENT OF CAPITAL GBP 100000.1
2012-02-17AR0125/01/12 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MALCOLM CHRISTOPHER MCCARTHY / 29/11/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HANFORD / 29/11/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME DEIRDRE MARY HUTTON / 29/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID RAYMOND MORGAN / 29/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN SELWYN DEBEN / 29/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM ABERCROMBY / 29/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER MCGREGOR RAMSAY / 29/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIGEL CHRISTOPHER GALE / 29/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN OLDFIELD / 29/11/2011
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-18AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER MCGREGOR RAMSAY
2011-04-27AP01DIRECTOR APPOINTED DAME DEIRDRE MARY HUTTON
2011-04-20AP01DIRECTOR APPOINTED THE RT HON THE LORD JOHN SELWYN DEBEN
2011-04-20AP01DIRECTOR APPOINTED MR PATRICK NIGEL CHRISTOPHER GALE
2011-02-23AP01DIRECTOR APPOINTED MR KEITH WILLIAM ABERCROMBY
2011-02-22AP01DIRECTOR APPOINTED SEAN OLDFIELD
2011-02-10AP01DIRECTOR APPOINTED TIMOTHY JOHN HANFORD
2011-02-10AP01DIRECTOR APPOINTED DR DAVID RAYMOND MORGAN
2011-02-10AP01DIRECTOR APPOINTED SIR MALCOLM CHRISTOPHER MCCARTHY
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HENDERSON
2011-02-10AA01CURRSHO FROM 31/01/2012 TO 30/09/2011
2011-01-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to CASTLE TRUST CAPITAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE TRUST CAPITAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE TRUST CAPITAL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of CASTLE TRUST CAPITAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE TRUST CAPITAL MANAGEMENT LIMITED
Trademarks
We have not found any records of CASTLE TRUST CAPITAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE TRUST CAPITAL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as CASTLE TRUST CAPITAL MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE TRUST CAPITAL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE TRUST CAPITAL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE TRUST CAPITAL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.