EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Alltrust Sipp Limited

Address
Fountain House
Fountain Lane
St. Mellons
Cardiff
CF3 0FB
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
10 June 2024
Company Register Address Warner House
Cardiff
SP1 3TB
Company No. 05398985 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 March 2022
Sector (SIC)74909 - Other professional, scientific and technical activities n.e.c.
Company Register Statusactive
Previous Names
  • Castleton Trustees Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Alltrust Limited Status: Active Notified: 06/04/2016 Companies House Number: 05643172 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (5)

    Source: Companies House
    Bisson, William Geoffrey Salisbury, England Status: Active Notified: 20/03/2023 Date of Birth: 04/1978 Occupation: Compliance Director Role: Director Country of Residence: England Nationality: British
    Floyd, James Neil Anthony Salisbury, England Status: Active Notified: 05/12/2022 Date of Birth: 09/1987 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Moody, Colin Stephen Salisbury, England Status: Active Notified: 28/02/2023 Date of Birth: 07/1968 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Smith, Gail Lesley Salisbury, England Status: Active Notified: 17/08/2021 Date of Birth: 03/1968 Occupation: Trustee Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mullins, Daniela Claudia St. Mellons, Cardiff, Wales Status: Ceased Notified: 17/08/2021 Ceased: 29/01/2024 Date of Birth: 01/1971 Occupation: Trustee Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Aquavida Limited Status: Active Notified: 06/04/2016 Companies House Number: 04441392 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Brewrat Limited Status: Active Notified: 28/08/2021 Companies House Number: 11329784 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • gb-flag Freshfind LTD Status: Active Notified: 22/11/2018 Companies House Number: 05672950 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag Headway Business Park Management Company LTD Status: Active Notified: 03/03/2023 Companies House Number: 06621793 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • gb-flag GB Replacement Vehicles Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 07814226 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%