Background WavePink WaveYellow Wave

PRIVATE CAPITAL TRUSTEES LIMITED (05876624)

PRIVATE CAPITAL TRUSTEES LIMITED (05876624) is an active UK company. incorporated on 14 July 2006. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. PRIVATE CAPITAL TRUSTEES LIMITED has been registered for 19 years. Current directors include EATON, Yorke Joseph John, KAUR, Pervinder, WOFFINDEN, Laura Elizabeth.

Company Number
05876624
Status
active
Type
ltd
Incorporated
14 July 2006
Age
19 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
EATON, Yorke Joseph John, KAUR, Pervinder, WOFFINDEN, Laura Elizabeth
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIVATE CAPITAL TRUSTEES LIMITED

PRIVATE CAPITAL TRUSTEES LIMITED is an active company incorporated on 14 July 2006 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. PRIVATE CAPITAL TRUSTEES LIMITED was registered 19 years ago.(SIC: 94120)

Status

active

Active since 19 years ago

Company No

05876624

LTD Company

Age

19 Years

Incorporated 14 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

SIRIUS TRUSTEES LIMITED
From: 14 July 2006To: 20 February 2009
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB
From: 14 July 2006To: 20 February 2017
Timeline

22 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 14
Director Joined
Jul 15
Director Left
Jul 16
Director Joined
Jan 17
Director Left
May 17
Director Joined
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jun 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

EATON, Yorke Joseph John

Active
Lothbury, LondonEC2R 7HG
Born April 1976
Director
Appointed 14 May 2013

KAUR, Pervinder

Active
Lothbury, LondonEC2R 7HG
Born November 1971
Director
Appointed 27 Jan 2009

WOFFINDEN, Laura Elizabeth

Active
ManchesterM2 3DE
Born February 1988
Director
Appointed 12 Jun 2024

SHAW, Nicholas John

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 14 Jul 2006
Resigned 04 Aug 2009

BROWN, Colin

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born May 1976
Director
Appointed 26 Mar 2015
Resigned 08 Jul 2020

CALLANDER, Simon

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1967
Director
Appointed 26 Apr 2016
Resigned 30 Apr 2017

DAVIES, Paul Richard

Resigned
28 Arran Avenue, SaleM33 3NQ
Born April 1972
Director
Appointed 19 Feb 2008
Resigned 27 Jan 2009

GASKIN, Martin Joseph

Resigned
Barbirolli Square, ManchesterM2 3AB
Born September 1959
Director
Appointed 27 Sept 2012
Resigned 16 Feb 2014

HARDY, Peter Justin

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born July 1966
Director
Appointed 30 Apr 2017
Resigned 06 Nov 2017

HARDY, Peter Justin

Resigned
Barbirolli Square, ManchesterM2 3AB
Born July 1966
Director
Appointed 27 Sept 2012
Resigned 26 Apr 2016

HOWELL, Paul Jonathan

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born August 1953
Director
Appointed 27 Jan 2009
Resigned 01 May 2013

MAXEY, Susan Ann

Resigned
Barbirolli Square, ManchesterM2 3AB
Born March 1975
Director
Appointed 24 Jan 2011
Resigned 13 Sept 2011

O'NEILL, Sarah Elizabeth

Resigned
ManchesterM2 3DE
Born February 1979
Director
Appointed 06 Nov 2017
Resigned 08 Jul 2020

SHAW, Nicholas John

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born October 1956
Director
Appointed 14 Jul 2006
Resigned 04 Aug 2009

STURROCK, Alan Douglas

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born June 1953
Director
Appointed 14 Jul 2006
Resigned 01 May 2013

WILLIAM, Sean Crawford

Resigned
100 Boundary Lane, CongletonCW12 3JF
Born October 1973
Director
Appointed 19 Feb 2008
Resigned 27 Jan 2009

WILLIAMS, Sean Crawford

Resigned
Barbirolli Square, ManchesterM2 3AB
Born October 1973
Director
Appointed 24 Jan 2011
Resigned 09 Sept 2011

Persons with significant control

1

Lothbury, LondonEC2R 7HG

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

80

Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Memorandum Articles
14 May 2014
MEM/ARTSMEM/ARTS
Resolution
14 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Second Filing Of Form With Form Type
17 June 2013
RP04RP04
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
13 August 2009
288bResignation of Director or Secretary
Memorandum Articles
25 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Resolution
20 February 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
7 August 2007
363sAnnual Return (shuttle)
Incorporation Company
14 July 2006
NEWINCIncorporation