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
5 July 2022
End of VAT Registration
16 May 2023
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%