Caslpts Ltd BRISTOL


Caslpts started in year 1980 as Private Limited Company with registration number 01489455. The Caslpts company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Bristol at Third Floor One Temple Quay. Postal code: BS1 6DZ. Since 2022-06-08 Caslpts Ltd is no longer carrying the name Sanlam Trustee Services Uk.

At the moment there are 3 directors in the the company, namely Jackie R., Alastair L. and Conrad F.. In addition one secretary - Amanda W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Caslpts Ltd Address / Contact

Office Address Third Floor One Temple Quay
Office Address2 1 Temple Back East
Town Bristol
Post code BS1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01489455
Date of Incorporation Thu, 3rd Apr 1980
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jackie R.

Position: Director

Appointed: 20 November 2023

Amanda W.

Position: Secretary

Appointed: 03 October 2022

Alastair L.

Position: Director

Appointed: 31 August 2022

Conrad F.

Position: Director

Appointed: 31 August 2022

Alastair L.

Position: Secretary

Appointed: 31 August 2022

Resigned: 02 October 2022

Kenneth H.

Position: Director

Appointed: 27 April 2022

Resigned: 13 October 2023

Conrad F.

Position: Secretary

Appointed: 27 April 2022

Resigned: 31 August 2022

Nicola F.

Position: Director

Appointed: 06 May 2020

Resigned: 27 April 2022

Juliet W.

Position: Secretary

Appointed: 01 July 2016

Resigned: 13 October 2019

Nicholas P.

Position: Director

Appointed: 01 June 2016

Resigned: 01 June 2022

Jeremy G.

Position: Director

Appointed: 09 February 2016

Resigned: 02 October 2019

Rehana L.

Position: Director

Appointed: 12 October 2012

Resigned: 01 July 2016

Rehana L.

Position: Secretary

Appointed: 01 April 2011

Resigned: 01 July 2016

Stuart G.

Position: Director

Appointed: 15 June 2006

Resigned: 28 September 2012

Lukas V.

Position: Director

Appointed: 20 January 2004

Resigned: 20 January 2016

Martin E.

Position: Secretary

Appointed: 23 December 2003

Resigned: 31 March 2011

George S.

Position: Director

Appointed: 01 January 2000

Resigned: 23 December 2003

Graham E.

Position: Director

Appointed: 01 January 2000

Resigned: 13 April 2006

Christopher K.

Position: Secretary

Appointed: 01 January 1997

Resigned: 23 December 2003

Michael N.

Position: Director

Appointed: 01 July 1993

Resigned: 31 August 2004

William T.

Position: Director

Appointed: 01 July 1993

Resigned: 30 June 2003

David Y.

Position: Secretary

Appointed: 01 August 1992

Resigned: 31 December 1996

Christopher M.

Position: Director

Appointed: 01 August 1992

Resigned: 31 December 1999

Thomas R.

Position: Director

Appointed: 01 August 1992

Resigned: 02 July 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Caslp Ltd from Bristol, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Caslp Ltd

Third Floor One Temple Quay, 1 Temple Back East, Bristol, Avon, BS1 6DZ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00980142
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sanlam Trustee Services Uk June 8, 2022
Merchant Investors (trustee Services) April 6, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand22
Net Assets Liabilities22
Other
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (5 pages)

Company search