Background WavePink WaveYellow Wave

CPLAS TRUSTEES LIMITED (08209916)

CPLAS TRUSTEES LIMITED (08209916) is an active UK company. incorporated on 11 September 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CPLAS TRUSTEES LIMITED has been registered for 13 years. Current directors include BAILEY-MILLER, Laura, CLOKEY, John Henry Edward, FARROW-SMITH, Stuart William and 3 others.

Company Number
08209916
Status
active
Type
ltd
Incorporated
11 September 2012
Age
13 years
Address
First Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BAILEY-MILLER, Laura, CLOKEY, John Henry Edward, FARROW-SMITH, Stuart William, POVEY, Graham, SARGEANT, Susan Jane, ZEDRA GOVERNANCE LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPLAS TRUSTEES LIMITED

CPLAS TRUSTEES LIMITED is an active company incorporated on 11 September 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CPLAS TRUSTEES LIMITED was registered 13 years ago.(SIC: 66290)

Status

active

Active since 13 years ago

Company No

08209916

LTD Company

Age

13 Years

Incorporated 11 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CAPITA (D2) LIMITED
From: 11 September 2012To: 10 October 2012
Contact
Address

First Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 24 September 2020To: 18 November 2024
30 Berners Street London W1T 3LR England
From: 15 June 2018To: 24 September 2020
17 Rochester Row London SW1P 1QT
From: 11 September 2012To: 15 June 2018
Timeline

49 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
May 20
Director Joined
May 20
Director Left
Jul 20
Director Joined
Mar 21
Director Joined
May 21
Director Left
May 21
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
May 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 24
Director Joined
Jan 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

CAPITA GROUP SECRETARY LIMITED

Active
Paddington, LondonW2 6BD
Corporate secretary
Appointed 11 Sept 2012

BAILEY-MILLER, Laura

Active
Paddington, LondonW2 6BD
Born October 1979
Director
Appointed 11 Dec 2024

CLOKEY, John Henry Edward

Active
Paddington, LondonW2 6BD
Born June 1960
Director
Appointed 04 Jun 2018

FARROW-SMITH, Stuart William

Active
Paddington, LondonW2 6BD
Born July 1976
Director
Appointed 17 May 2021

POVEY, Graham

Active
Paddington, LondonW2 6BD
Born February 1962
Director
Appointed 11 Jun 2014

SARGEANT, Susan Jane

Active
Paddington, LondonW2 6BD
Born January 1966
Director
Appointed 16 Mar 2021

ZEDRA GOVERNANCE LIMITED

Active
283-288 High Holborn, LondonWC1V 7HP
Corporate director
Appointed 13 Jun 2023

AKDENIZ, Jacqueline Ann

Resigned
Berners Street, LondonW1T 3LR
Born March 1964
Director
Appointed 25 Sept 2012
Resigned 15 Sept 2018

BATES, Justine Rebecca

Resigned
LondonEC2V 7NQ
Born September 1969
Director
Appointed 01 Feb 2019
Resigned 31 Dec 2021

BOWMAN, Andrew John

Resigned
LondonEC2V 7NQ
Born September 1972
Director
Appointed 05 May 2020
Resigned 30 Jun 2021

DELANEY, John

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1972
Director
Appointed 01 Sept 2016
Resigned 29 Nov 2016

FUGGLE, James Edward

Resigned
LondonEC2V 7NQ
Born July 1980
Director
Appointed 06 Apr 2022
Resigned 29 Sept 2023

GORING, John Leonard

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1952
Director
Appointed 01 Jan 2013
Resigned 29 Feb 2016

GREATOREX, Anthony Nicholas

Resigned
Berners Street, LondonW1T 3LR
Born August 1968
Director
Appointed 28 Feb 2015
Resigned 30 Sept 2018

HAWORTH, David Poynton

Resigned
LondonEC2V 7NQ
Born December 1981
Director
Appointed 08 Mar 2019
Resigned 14 Feb 2022

HILL, Louise Jane

Resigned
Rochester Row, LondonSW1P 1QT
Born August 1964
Director
Appointed 25 Sept 2012
Resigned 31 Dec 2012

HILL, Scott Anthony

Resigned
LondonEC2V 7NQ
Born September 1975
Director
Appointed 01 Jan 2022
Resigned 31 Mar 2022

HURST, Gordon Mark

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1962
Director
Appointed 25 Sept 2012
Resigned 28 Feb 2015

INGAMELLS, Stephen John

Resigned
Berners Street, LondonW1T 3LR
Born June 1958
Director
Appointed 25 Sept 2012
Resigned 30 Jun 2019

MANUEL, David Colin

Resigned
Berners Street, LondonW1T 3LR
Born October 1969
Director
Appointed 01 Dec 2016
Resigned 01 Mar 2019

NUNN, Craig Stuart

Resigned
Berners Street, LondonW1T 3LR
Born May 1969
Director
Appointed 08 Mar 2019
Resigned 05 May 2020

PERCY, Natasha Jane

Resigned
Paddington, LondonW2 6BD
Born March 1974
Director
Appointed 01 Oct 2023
Resigned 27 Sept 2024

POWLEY, Terance Reginald

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1946
Director
Appointed 25 Sept 2012
Resigned 31 Dec 2012

SARGEANT, Susan Jane

Resigned
Berners Street, LondonW1T 3LR
Born January 1966
Director
Appointed 01 Jan 2013
Resigned 28 Jul 2020

SHEDDEN, Christine Louise

Resigned
LondonEC2V 7NQ
Born March 1990
Director
Appointed 16 Sept 2019
Resigned 27 May 2021

TINSLEY, Peter Michael

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1953
Director
Appointed 25 Sept 2012
Resigned 11 Jun 2014

WATERS, Clare Elizabeth

Resigned
Rochester Row, LondonSW1P 1QT
Born November 1965
Director
Appointed 11 Sept 2012
Resigned 30 Nov 2016

AAA TRUSTEE LIMITED

Resigned
283-288 High Holborn, LondonWC1V 7HP
Corporate director
Appointed 29 May 2018
Resigned 13 Jun 2023

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate director
Appointed 11 Sept 2012
Resigned 27 Oct 2022

Persons with significant control

1

Paddington, LondonW2 6BD

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

108

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Memorandum Articles
2 March 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 July 2023
AP02Appointment of Corporate Director
Change Corporate Director Company With Change Date
18 January 2023
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
27 May 2022
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Change Corporate Director Company With Change Date
28 January 2021
CH02Change of Corporate Director Details
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Resolution
1 May 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Resolution
17 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 August 2018
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
10 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 2012
NEWINCIncorporation