Caviapen Trustees Limited LONDON


Founded in 1983, Caviapen Trustees, classified under reg no. 01739994 is an active company. Currently registered at The Broadgate Tower, Third Floor EC2A 2RS, London the company has been in the business for fourty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 12 directors in the the firm, namely Serena L., Philip J. and Gary F. and others. In addition one secretary - Philip K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caviapen Trustees Limited Address / Contact

Office Address The Broadgate Tower, Third Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01739994
Date of Incorporation Fri, 15th Jul 1983
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Philip K.

Position: Secretary

Appointed: 03 November 2022

Serena L.

Position: Director

Appointed: 01 October 2022

Philip J.

Position: Director

Appointed: 01 April 2022

Gary F.

Position: Director

Appointed: 01 October 2021

Lea H.

Position: Director

Appointed: 01 October 2021

Anna-Marie B.

Position: Director

Appointed: 01 July 2021

Philip C.

Position: Director

Appointed: 01 April 2021

Geoffrey P.

Position: Director

Appointed: 01 October 2020

Timothy B.

Position: Director

Appointed: 01 April 2019

Reiner K.

Position: Director

Appointed: 01 April 2017

Ross M.

Position: Director

Appointed: 20 May 2015

Capital Cranfield Pension Trustees Limited

Position: Corporate Director

Appointed: 01 April 2015

Robert J.

Position: Director

Appointed: 18 March 2015

Michael N.

Position: Director

Appointed: 09 January 2014

Sonia R.

Position: Secretary

Appointed: 01 October 2022

Resigned: 03 November 2022

Sean P.

Position: Director

Appointed: 19 April 2017

Resigned: 30 September 2020

Catriona J.

Position: Director

Appointed: 01 October 2015

Resigned: 30 September 2021

David A.

Position: Director

Appointed: 08 January 2014

Resigned: 31 March 2021

David H.

Position: Director

Appointed: 08 January 2014

Resigned: 30 September 2022

Colin C.

Position: Director

Appointed: 01 July 2013

Resigned: 31 March 2022

Lynette H.

Position: Secretary

Appointed: 24 June 2013

Resigned: 30 September 2022

Guy E.

Position: Director

Appointed: 01 October 2012

Resigned: 30 September 2021

Stuart M.

Position: Director

Appointed: 01 October 2012

Resigned: 31 March 2017

Catherine S.

Position: Director

Appointed: 15 September 2010

Resigned: 30 June 2021

Gillian M.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2015

Richard J.

Position: Director

Appointed: 01 April 2008

Resigned: 31 March 2017

Anthony C.

Position: Director

Appointed: 01 April 2008

Resigned: 30 June 2013

Kevin D.

Position: Director

Appointed: 01 April 2006

Resigned: 31 March 2015

Mark L.

Position: Director

Appointed: 01 October 2004

Resigned: 30 September 2013

Roger M.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2015

Timothy M.

Position: Director

Appointed: 01 April 2003

Resigned: 30 September 2014

Philip J.

Position: Director

Appointed: 01 January 2003

Resigned: 09 January 2014

Brian M.

Position: Director

Appointed: 01 October 2001

Resigned: 31 December 2002

Peter M.

Position: Director

Appointed: 01 October 2001

Resigned: 30 September 2004

Nigel F.

Position: Director

Appointed: 01 January 2001

Resigned: 31 March 2019

Edward W.

Position: Director

Appointed: 01 October 2000

Resigned: 30 September 2009

Stephen N.

Position: Director

Appointed: 01 June 1998

Resigned: 30 September 2001

Nicholas P.

Position: Secretary

Appointed: 01 April 1998

Resigned: 24 June 2013

Anthony H.

Position: Director

Appointed: 01 March 1997

Resigned: 31 December 2000

Clive P.

Position: Director

Appointed: 01 August 1996

Resigned: 28 February 1997

Frederick M.

Position: Director

Appointed: 01 September 1995

Resigned: 30 September 2001

Graham L.

Position: Director

Appointed: 01 October 1994

Resigned: 30 September 2000

Rupert B.

Position: Director

Appointed: 01 April 1994

Resigned: 14 September 2010

Leslie P.

Position: Director

Appointed: 01 April 1993

Resigned: 31 March 2003

Christopher S.

Position: Director

Appointed: 14 June 1991

Resigned: 31 March 1993

David H.

Position: Director

Appointed: 14 June 1991

Resigned: 31 March 2006

Robert C.

Position: Secretary

Appointed: 14 June 1991

Resigned: 31 March 1998

Anthony C.

Position: Director

Appointed: 14 June 1991

Resigned: 31 March 2003

David R.

Position: Director

Appointed: 14 June 1991

Resigned: 30 September 1994

Robert P.

Position: Director

Appointed: 14 June 1991

Resigned: 05 June 1995

Richard B.

Position: Director

Appointed: 14 June 1991

Resigned: 31 July 1996

Anthony M.

Position: Director

Appointed: 14 June 1991

Resigned: 31 August 1995

Gillian W.

Position: Director

Appointed: 14 June 1991

Resigned: 31 March 1994

Robert P.

Position: Director

Appointed: 27 September 1983

Resigned: 31 March 1998

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Civil Aviation Authority from Crawley, United Kingdom. This PSC is classified as "a statutory corporation established by the civil aviation act 1971". This PSC. Another one in the PSC register is Caaps Trustee Limited that put London, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Civil Aviation Authority

Aviation House Beehive Ring Road, Crawley, West Sussex, RH6 0YR, United Kingdom

Legal authority Civil Aviation Act 1982
Legal form Statutory Corporation Established By The Civil Aviation Act 1971
Country registered N/A
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Caaps Trustee Limited

Caa House 45-59 Kingsway, London, WC2B 6TE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08134069
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Current Assets250 000250 000250 000
Net Assets Liabilities250 000250 000250 000
Other
Version Production Software 210 400220 200
Net Current Assets Liabilities250 000250 000250 000
Total Assets Less Current Liabilities250 000250 000250 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, July 2023
Free Download (3 pages)

Company search