Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAYTRUST FINANCE COMPANY LIMITED
Company Information for

CAYTRUST FINANCE COMPANY LIMITED

CAYZER HOUSE, 30 BUCKINGHAM GATE, LONDON, SW1E 6NN,
Company Registration Number
00843715
Private Limited Company
Active

Company Overview

About Caytrust Finance Company Ltd
CAYTRUST FINANCE COMPANY LIMITED was founded on 1965-03-31 and has its registered office in London. The organisation's status is listed as "Active". Caytrust Finance Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAYTRUST FINANCE COMPANY LIMITED
 
Legal Registered Office
CAYZER HOUSE
30 BUCKINGHAM GATE
LONDON
SW1E 6NN
Other companies in SW1E
 
Filing Information
Company Number 00843715
Company ID Number 00843715
Date formed 1965-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 02:29:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAYTRUST FINANCE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAYTRUST FINANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SONIA CLAIRE BARRY
Company Secretary 2012-07-31
SONIA CLAIRE BARRY
Director 2012-12-04
JAMES PATRICK LAMERT DAVIS
Director 2012-10-29
DOMINIC VAUGHAN GIBBS
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ARTHUR LEESON
Director 2002-07-08 2012-12-04
HELEN D'MARCO
Company Secretary 2008-05-20 2012-07-31
JEANNE COOK
Director 2005-10-21 2011-04-27
JAMES HUNTER SEFTON
Company Secretary 2005-10-21 2008-05-20
CHRISTOPHER ANTHONY VEREY DADSON
Company Secretary 1996-08-05 2005-10-21
JOHN IVOR MEHRTENS
Director 1993-01-17 2005-10-21
GRAEME PHILIP DENISON
Director 1993-01-17 2002-07-08
JONATHAN HARRY CARTWRIGHT
Director 1993-01-17 2001-10-09
JEFFREY WALTER TOTTMAN
Company Secretary 1993-01-17 1996-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SONIA CLAIRE BARRY CAYZER & PARTNERS LIMITED Director 2011-04-27 CURRENT 1987-03-17 Active
SONIA CLAIRE BARRY CAYZER INVESTMENTS LIMITED Director 2011-04-27 CURRENT 1987-03-12 Active
SONIA CLAIRE BARRY CAYZER PROPERTY DEVELOPMENT LIMITED Director 2011-04-27 CURRENT 1987-03-30 Active
SONIA CLAIRE BARRY CAYZER INVESTMENT MANAGEMENT LIMITED Director 2011-04-27 CURRENT 1987-03-11 Active
SONIA CLAIRE BARRY CAYZER FINANCE LIMITED Director 2011-04-27 CURRENT 1987-03-12 Active
SONIA CLAIRE BARRY CAYZER HOLDINGS LIMITED Director 2011-04-27 CURRENT 1987-03-12 Active
SONIA CLAIRE BARRY CAYZER DEVELOPMENT CAPITAL LIMITED Director 2011-04-27 CURRENT 1987-03-17 Active
SONIA CLAIRE BARRY CAYZER LIMITED Director 2011-04-27 CURRENT 1987-03-12 Active
JAMES PATRICK LAMERT DAVIS THE CAYZER TRUST COMPANY LIMITED Director 2012-10-29 CURRENT 2003-12-08 Active
JAMES PATRICK LAMERT DAVIS THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH Director 2007-04-17 CURRENT 1969-10-13 Active
DOMINIC VAUGHAN GIBBS CREWKERNE INVESTMENTS LIMITED Director 2018-03-26 CURRENT 1961-12-08 Active
DOMINIC VAUGHAN GIBBS STERLING CREWKERNE LIMITED Director 2018-03-26 CURRENT 2015-10-08 Active
DOMINIC VAUGHAN GIBBS DUNCHURCH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
DOMINIC VAUGHAN GIBBS THE BRONZE OAK PROJECT LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
DOMINIC VAUGHAN GIBBS 44 BATHWICK STREET (BATH) MANAGEMENT CO. LIMITED Director 2013-10-11 CURRENT 1987-04-14 Active
DOMINIC VAUGHAN GIBBS FAMILY BUSINESSES UK LTD Director 2012-12-19 CURRENT 2001-07-25 Active
DOMINIC VAUGHAN GIBBS UCG ( TRADING ) LTD Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-02-25
DOMINIC VAUGHAN GIBBS CHURCH HOUSE INVESTMENTS LIMITED Director 2009-12-09 CURRENT 1997-12-03 Active
DOMINIC VAUGHAN GIBBS THE CAYZER FAMILY ARCHIVE Director 2007-05-31 CURRENT 2007-04-13 Active
DOMINIC VAUGHAN GIBBS THE CLAN LINE STEAMERS LIMITED Director 2004-02-20 CURRENT 1998-04-06 Active
DOMINIC VAUGHAN GIBBS THE CAYZER TRUST COMPANY LIMITED Director 2004-02-12 CURRENT 2003-12-08 Active
DOMINIC VAUGHAN GIBBS CAYZER & PARTNERS LIMITED Director 2003-05-19 CURRENT 1987-03-17 Active
DOMINIC VAUGHAN GIBBS CAYZER INVESTMENTS LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY DEVELOPMENT LIMITED Director 2003-05-19 CURRENT 1987-03-30 Active
DOMINIC VAUGHAN GIBBS CAYZER INVESTMENT MANAGEMENT LIMITED Director 2003-05-19 CURRENT 1987-03-11 Active
DOMINIC VAUGHAN GIBBS CAYZER FINANCE LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER HOLDINGS LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER DEVELOPMENT CAPITAL LIMITED Director 2003-05-19 CURRENT 1987-03-17 Active
DOMINIC VAUGHAN GIBBS CAYZER LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY MANAGEMENT LIMITED Director 2003-05-19 CURRENT 1987-03-30 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY INVESTMENTS LIMITED Director 2003-05-12 CURRENT 1991-05-22 Active
DOMINIC VAUGHAN GIBBS 143 FINBOROUGH ROAD LIMITED Director 1999-10-26 CURRENT 1999-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-05-03Appointment of Mr Christopher Michael Larkin as company secretary on 2023-04-26
2023-05-03Termination of appointment of Sonia Claire Barry on 2023-04-26
2023-04-05Director's details changed for Mr Dominic Vaughan Gibbs on 2023-03-31
2023-01-23DIRECTOR APPOINTED MR WILLIAM PATRICK LAGAN LAWES
2023-01-23AP01DIRECTOR APPOINTED MR WILLIAM PATRICK LAGAN LAWES
2023-01-20CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-11-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-21AUDAUDITOR'S RESIGNATION
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK LAMERT DAVIS
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK LAMERT DAVIS
2022-01-20CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-20CH01Director's details changed for Mr Dominic Vaughan Gibbs on 2021-10-14
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-01AP01DIRECTOR APPOINTED MR GRAEME PHILIP DENISON
2020-01-28RES01ADOPT ARTICLES 28/01/20
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM 2nd Floor, Stratton House Stratton Street London W1J 8LA
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-21AR0117/01/16 ANNUAL RETURN FULL LIST
2015-09-02CH01Director's details changed for Mr James Patrick Lamert Davis on 2015-09-01
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Cayzer House 30 Buckingham Gate London SW1E 6NN
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-27AR0117/01/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-03AR0117/01/14 ANNUAL RETURN FULL LIST
2013-11-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-05AR0117/01/13 ANNUAL RETURN FULL LIST
2012-12-04AP01DIRECTOR APPOINTED MRS SONIA CLAIRE BARRY
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEESON
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-09AP01DIRECTOR APPOINTED MR JAMES PATRICK LAMERT DAVIS
2012-07-31AP03Appointment of Mrs Sonia Claire Barry as company secretary
2012-07-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN D'MARCO
2012-02-13AR0117/01/12 FULL LIST
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE COOK
2011-02-04AR0117/01/11 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-27AR0117/01/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-31363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY JAMES SEFTON
2008-05-21288aSECRETARY APPOINTED HELEN D'MARCO
2008-01-25363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-24363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25288cSECRETARY'S PARTICULARS CHANGED
2006-02-03363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-09288aNEW SECRETARY APPOINTED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-08288bDIRECTOR RESIGNED
2005-11-08288bSECRETARY RESIGNED
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-20363aRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-01-26363aRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-11-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-08288aNEW DIRECTOR APPOINTED
2003-02-07363aRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS; AMEND
2003-01-29363aRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-25288aNEW DIRECTOR APPOINTED
2002-07-17288bDIRECTOR RESIGNED
2002-02-11363aRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-22288bDIRECTOR RESIGNED
2001-10-09287REGISTERED OFFICE CHANGED ON 09/10/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1W 1YB
2001-01-30363aRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-27363aRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE
1999-01-22363aRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9AR
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-22363aRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-05363aRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1996-10-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-21288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAYTRUST FINANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAYTRUST FINANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAYTRUST FINANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAYTRUST FINANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CAYTRUST FINANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAYTRUST FINANCE COMPANY LIMITED
Trademarks
We have not found any records of CAYTRUST FINANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAYTRUST FINANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CAYTRUST FINANCE COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CAYTRUST FINANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAYTRUST FINANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAYTRUST FINANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.