Background WavePink WaveYellow Wave

CASTLEPOINT NOMINEE LIMITED (03393551)

CASTLEPOINT NOMINEE LIMITED (03393551) is an active UK company. incorporated on 23 June 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CASTLEPOINT NOMINEE LIMITED has been registered for 28 years. Current directors include ELVISS, Thomas, FREWIN, Gerard Anthony, KREBS, Randall John and 1 others.

Company Number
03393551
Status
active
Type
ltd
Incorporated
23 June 1997
Age
28 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELVISS, Thomas, FREWIN, Gerard Anthony, KREBS, Randall John, PARSONS, Andrew David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEPOINT NOMINEE LIMITED

CASTLEPOINT NOMINEE LIMITED is an active company incorporated on 23 June 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CASTLEPOINT NOMINEE LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03393551

LTD Company

Age

28 Years

Incorporated 23 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

HAMPSHIRE CENTRE NOMINEE LIMITED
From: 23 June 1997To: 7 February 2002
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

11th Floor, Two Snow Hill Birmingham B4 6WR
From: 16 July 2015To: 14 September 2022
C/O Wragge Lawrence Graham & Co Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR England
From: 21 May 2015To: 16 July 2015
C/O Wragge Lawrence Graham & Co, 11th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 30 July 2014To: 21 May 2015
55 Colmore Row Birmingham West Midlands B3 2AS
From: 23 June 1997To: 30 July 2014
Timeline

23 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Apr 25
Director Joined
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 25 Aug 2022

ELVISS, Thomas

Active
Sackville Street, LondonW1S 3DG
Born February 1981
Director
Appointed 25 Aug 2022

FREWIN, Gerard Anthony

Active
Sackville Street, LondonW1S 3DG
Born January 1974
Director
Appointed 14 May 2025

KREBS, Randall John

Active
Sackville Street, LondonW1S 3DG
Born June 1960
Director
Appointed 25 Aug 2022

PARSONS, Andrew David

Active
Sackville Street, LondonW1S 3DG
Born July 1959
Director
Appointed 25 Aug 2022

BURNS, David

Resigned
Snow Hill, BirminghamB4 6WR
Secretary
Appointed 01 Aug 2010
Resigned 02 May 2016

CATTERALL, Nicola Jane

Resigned
Old Stonelaws House, East LintonEH40 3DX
Secretary
Appointed 25 Oct 2001
Resigned 25 Jun 2004

EVANS, Michael

Resigned
Willowtyne, HaddingtonEH41 4DJ
Secretary
Appointed 25 Jun 2004
Resigned 10 May 2006

KAYE, Alan

Resigned
15 Edge Hill Avenue, LondonN3 3AY
Secretary
Appointed 24 Jun 1997
Resigned 25 Oct 2001

KIDD, Holly

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 30 May 2016
Resigned 11 Jun 2021

O'BRIEN, Vincent Joseph

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 10 May 2006
Resigned 01 Aug 2010

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 11 Jun 2021
Resigned 25 Aug 2022

FETTER SECRETARIES LIMITED

Resigned
C/O Kendall Freeman, LondonEC4A 1JU
Corporate secretary
Appointed 23 Jun 1997
Resigned 24 Jun 1997

BROPHY, John Francis

Resigned
George Street, EdinburghEH2 2LL
Born May 1968
Director
Appointed 05 Dec 2019
Resigned 25 Aug 2022

BUCKEY, Robert Alexander

Resigned
Tall Trees, BirminghamB48 7SB
Born July 1954
Director
Appointed 24 Dec 2003
Resigned 14 Jun 2005

CRITCHER, Bradley Roy

Resigned
Ellesborough Road, Butlers CrossHP17 0XA
Born February 1966
Director
Appointed 14 Jun 2005
Resigned 31 Mar 2009

DUNNE, James Richard

Resigned
Snow Hill, BirminghamB4 6WR
Born December 1975
Director
Appointed 08 Oct 2020
Resigned 25 Aug 2022

FLAVELLE, Robert

Resigned
Sackville Street, LondonW1S 3DG
Born June 1956
Director
Appointed 25 Aug 2022
Resigned 17 May 2023

HANNIGAN, Robert Michael

Resigned
George Street, EdinburghEH2 2LL
Born December 1963
Director
Appointed 28 Jan 2004
Resigned 16 Oct 2017

HANNIGAN, Robert Michael

Resigned
43 Hopetoun Terrace, East LothianEH31 2DD
Born December 1963
Director
Appointed 25 Oct 2001
Resigned 28 Jan 2004

LELLIOT, Stephen Robert

Resigned
Two Hoots, Lester Square, RingwoodBH24 4BE
Born September 1956
Director
Appointed 01 Jun 2006
Resigned 05 Dec 2008

MALL, Kannika

Resigned
Sackville Street, LondonW1S 3DG
Born June 1987
Director
Appointed 17 May 2023
Resigned 18 Aug 2023

MCGUIRE, Martin Anton

Resigned
4 Gilmour Road, EdinburghEH16 5NF
Born December 1955
Director
Appointed 28 Jan 2004
Resigned 28 Sept 2007

MCHUGH, Daniel

Resigned
George Street, EdinburghEH2 2LL
Born March 1973
Director
Appointed 11 Oct 2007
Resigned 15 Dec 2017

MOSCOW, Simon Brett

Resigned
Snow Hill, BirminghamB4 6WR
Born October 1973
Director
Appointed 19 Jun 2018
Resigned 25 Aug 2022

OAKLEY, William James

Resigned
6 Wightwick Bank, WolverhamptonWV6 8DR
Born August 1948
Director
Appointed 25 Jun 1997
Resigned 24 Dec 2003

OWEN, James Wintringham

Resigned
7 Sheen Common Drive, RichmondTW10 5BW
Born July 1950
Director
Appointed 05 Apr 2001
Resigned 28 Jan 2004

PAINE, David Graham

Resigned
George Street, EdinburghEH2 2LL
Born June 1961
Director
Appointed 28 Jan 2004
Resigned 29 Nov 2019

PAINE, David Graham

Resigned
18 St Clair Terrace, EdinburghEH10 5NW
Born June 1961
Director
Appointed 25 Oct 2001
Resigned 28 Jan 2004

PATON, Jenny

Resigned
Sackville Street, LondonW1S 3DG
Born January 1992
Director
Appointed 31 Jan 2024
Resigned 17 Apr 2025

RANGECROFT, Phillipa Anne

Resigned
22 Albert Road, ReadingRG4 7PE
Born June 1961
Director
Appointed 10 Dec 1999
Resigned 05 Apr 2001

SMITH, Kenneth William

Resigned
Pickfords Fields, CoventryCV5 9BU
Born November 1955
Director
Appointed 20 Mar 2003
Resigned 28 Jan 2004

STEVENS, James Martyn

Resigned
Snow Hill, BirminghamB4 6WR
Born July 1979
Director
Appointed 19 Jun 2018
Resigned 08 Oct 2018

STRANG, Andrew David

Resigned
Woodcote Lodge, WindleshamGU20 6PE
Born January 1953
Director
Appointed 25 Oct 2001
Resigned 28 Jan 2004

STRANG, Andrew David

Resigned
Woodcote Lodge, WindleshamGU20 6PE
Born January 1953
Director
Appointed 24 Jun 1997
Resigned 25 Oct 2001

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 April 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 September 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 July 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
15 July 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
23 December 2008
288bResignation of Director or Secretary
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
8 December 2008
288cChange of Particulars
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
10 March 2007
288cChange of Particulars
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
4 August 2005
288cChange of Particulars
Legacy
28 July 2005
363aAnnual Return
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2001
287Change of Registered Office
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
395Particulars of Mortgage or Charge
Legacy
9 August 2001
363aAnnual Return
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
25 August 2000
363aAnnual Return
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
363aAnnual Return
Legacy
9 September 1999
363(353)363(353)
Legacy
2 September 1999
363aAnnual Return
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
6 July 1999
353353
Auditors Resignation Company
11 November 1998
AUDAUD
Legacy
18 August 1998
363aAnnual Return
Legacy
7 July 1998
353353
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
24 March 1998
225Change of Accounting Reference Date
Legacy
20 August 1997
363aAnnual Return
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Memorandum Articles
6 July 1997
MEM/ARTSMEM/ARTS
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Legacy
2 July 1997
287Change of Registered Office
Incorporation Company
23 June 1997
NEWINCIncorporation