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

CAVIAPEN TRUSTEES LIMITED

THE BROADGATE TOWER, THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS,
Company Registration Number
01739994
Private Limited Company
Active

Company Overview

About Caviapen Trustees Ltd
CAVIAPEN TRUSTEES LIMITED was founded on 1983-07-15 and has its registered office in London. The organisation's status is listed as "Active". Caviapen Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAVIAPEN TRUSTEES LIMITED
 
Legal Registered Office
THE BROADGATE TOWER, THIRD FLOOR
20 PRIMROSE STREET
LONDON
EC2A 2RS
Other companies in WC2B
 
Filing Information
Company Number 01739994
Company ID Number 01739994
Date formed 1983-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2015
Return next due 12/07/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB440327384  
Last Datalog update: 2023-08-06 14:14:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVIAPEN TRUSTEES 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 CAVIAPEN TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
LYNETTE MARGARET HILTON
Company Secretary 2013-06-24
DAVID RUSSELL ARMSTRONG
Director 2014-01-08
CAPITAL CRANFIELD PENSION TRUSTEES LTD
Director 2015-04-01
COLIN DENIS KING CHISHOLM
Director 2013-07-01
GUY CHRISTOPHER EVANS
Director 2012-10-01
NIGEL TERENCE CHELL FOTHERBY
Director 2001-01-01
DAVID ANDREW HOWSON
Director 2014-01-08
CATRIONA ANNE JOHNSON
Director 2015-10-01
ROBERT MICHAEL JONES
Director 2015-03-18
REINER GUSTAV KRAMMER
Director 2017-04-01
ROSS JAMES MACDONALD
Director 2015-05-20
MICHAEL ERIC NICHOLSON
Director 2014-01-09
SEAN PETER PARKER
Director 2017-04-19
CATHERINE RUTH STAPLES
Director 2010-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TREVOR RELTON JACKSON
Director 2008-04-01 2017-03-31
STUART JOHN MITCHELL
Director 2012-10-01 2017-03-31
GILLIAN MARGARET MARTIN
Director 2009-10-01 2015-09-30
KEVIN MICHAEL DEAN
Director 2006-04-01 2015-03-31
TIMOTHY PETER MANDER
Director 2003-04-01 2014-09-30
PHILIP ANDREW JAMES
Director 2003-01-01 2014-01-09
MARK LEATHERBARROW
Director 2004-10-01 2013-09-30
ANTHONY LEONARD COWELL
Director 2008-04-01 2013-06-30
NICHOLAS JOHN PERRY
Company Secretary 1998-04-01 2013-06-24
RUPERT JOHN BRITTON
Director 1994-04-01 2010-09-14
DAVID REGINALD HOBDAY
Director 1991-06-14 2006-03-31
PETER MADDEN
Director 2001-10-01 2004-09-30
ANTHONY LEONARD COWELL
Director 1991-06-14 2003-03-31
BRIAN MONTAGUE
Director 2001-10-01 2002-12-31
FREDERICK ANTHONY MICHAEL MOTTURE
Director 1995-09-01 2001-09-30
ANTHONY GAVIN HERRON
Director 1997-03-01 2000-12-31
GRAHAM PAUL LEE
Director 1994-10-01 2000-09-30
ROBERT BARTON COLES
Company Secretary 1991-06-14 1998-03-31
RICHARD JOHN BRETT
Director 1991-06-14 1996-07-31
RUPERT JOHN BRITTON
Director 1994-04-01 1996-02-01
ANTHONY GEORGE MARX
Director 1991-06-14 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RUSSELL ARMSTRONG MEN'S ADVISORY PROJECT - THE Director 2017-02-26 CURRENT 2000-03-21 Active
DAVID RUSSELL ARMSTRONG CAAPS TRUSTEE LIMITED Director 2013-09-18 CURRENT 2012-07-06 Active
CAPITAL CRANFIELD PENSION TRUSTEES LTD STANHOPE PENSION TRUST LIMITED Director 2017-01-01 CURRENT 1972-04-10 Active - Proposal to Strike off
CAPITAL CRANFIELD PENSION TRUSTEES LTD EXOLUM TERMINALS PENSION TRUSTEE LIMITED Director 2016-07-01 CURRENT 2006-12-22 Active
CAPITAL CRANFIELD PENSION TRUSTEES LTD COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED Director 2016-04-01 CURRENT 2006-07-11 Active
CAPITAL CRANFIELD PENSION TRUSTEES LTD SCOTT BADER PENSION SCHEME TRUSTEES LIMITED Director 2010-09-15 CURRENT 2001-12-28 Active
CAPITAL CRANFIELD PENSION TRUSTEES LTD SHOE ZONE PENSION TRUSTEES LIMITED Director 2010-03-08 CURRENT 1984-03-30 Active
CAPITAL CRANFIELD PENSION TRUSTEES LTD RIVERSIDE GROUP PENSION TRUSTEES LIMITED Director 2005-04-07 CURRENT 1978-07-24 Active
COLIN DENIS KING CHISHOLM CAAPS TRUSTEE LIMITED Director 2013-07-01 CURRENT 2012-07-06 Active
GUY CHRISTOPHER EVANS CAAPS TRUSTEE LIMITED Director 2012-12-17 CURRENT 2012-07-06 Active
NIGEL TERENCE CHELL FOTHERBY NATS SOLUTIONS LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
NIGEL TERENCE CHELL FOTHERBY CAAPS TRUSTEE LIMITED Director 2012-12-17 CURRENT 2012-07-06 Active
NIGEL TERENCE CHELL FOTHERBY NATIONAL AIR TRAFFIC SERVICES LIMITED Director 2006-06-21 CURRENT 2006-01-24 Active
NIGEL TERENCE CHELL FOTHERBY NATSNAV LIMITED Director 2002-10-17 CURRENT 2001-02-21 Active
NIGEL TERENCE CHELL FOTHERBY NATS (SERVICES) LIMITED Director 2001-07-26 CURRENT 2000-12-21 Active
NIGEL TERENCE CHELL FOTHERBY NATS (EN ROUTE) PUBLIC LIMITED COMPANY Director 2001-07-26 CURRENT 2000-12-21 Active
NIGEL TERENCE CHELL FOTHERBY NATS HOLDINGS LIMITED Director 2001-03-31 CURRENT 2001-01-10 Active
NIGEL TERENCE CHELL FOTHERBY NATS LIMITED Director 1999-10-20 CURRENT 1996-01-31 Active
DAVID ANDREW HOWSON CAAPS TRUSTEE LIMITED Director 2013-10-01 CURRENT 2012-07-06 Active
DAVID ANDREW HOWSON THE MEADES MANAGEMENT COMPANY LIMITED Director 2000-12-20 CURRENT 1997-09-03 Active
CATRIONA ANNE JOHNSON CAAPS TRUSTEE LIMITED Director 2015-10-01 CURRENT 2012-07-06 Active
ROBERT MICHAEL JONES CAAPS TRUSTEE LIMITED Director 2015-03-18 CURRENT 2012-07-06 Active
REINER GUSTAV KRAMMER CAAPS TRUSTEE LIMITED Director 2017-04-01 CURRENT 2012-07-06 Active
ROSS JAMES MACDONALD CAAPS TRUSTEE LIMITED Director 2015-05-20 CURRENT 2012-07-06 Active
MICHAEL ERIC NICHOLSON CAAPS TRUSTEE LIMITED Director 2014-01-09 CURRENT 2012-07-06 Active
SEAN PETER PARKER CAAPS TRUSTEE LIMITED Director 2017-04-19 CURRENT 2012-07-06 Active
SEAN PETER PARKER THE CHIRP CHARITABLE TRUST Director 2016-11-03 CURRENT 1996-09-18 Active
CATHERINE RUTH STAPLES CAAPS TRUSTEE LIMITED Director 2012-12-17 CURRENT 2012-07-06 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
2024-04-03Director's details changed for Mrs Catherine Ruth Staples on 2024-04-01
2024-04-02DIRECTOR APPOINTED MRS CATHERINE RUTH STAPLES
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL JONES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-04-20Director's details changed for Mr Michael Eric Nicholson on 2023-04-05
2022-11-15Appointment of Philip Kenley as company secretary on 2022-11-03
2022-11-15Appointment of Philip Kenley as company secretary on 2022-11-03
2022-11-15Termination of appointment of Sonia Joan Ricketts on 2022-11-03
2022-11-15Termination of appointment of Sonia Joan Ricketts on 2022-11-03
2022-10-05Appointment of Sonia Joan Ricketts as company secretary on 2022-10-01
2022-10-05Termination of appointment of Lynette Margaret Hilton on 2022-09-30
2022-10-05APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HOWSON
2022-10-05DIRECTOR APPOINTED SERENA LENG POH LIM
2022-09-07Director's details changed for Lea Ann Smith on 2022-07-21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-25CH01Director's details changed for Mr Reiner Gustav Krammer on 2022-04-25
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DENIS KING CHISHOLM
2022-04-19AP01DIRECTOR APPOINTED MR PHILIP ANDREW JAMES
2022-02-03Director's details changed for Lea Anne Smith on 2021-10-01
2022-02-03CH01Director's details changed for Lea Anne Smith on 2021-10-01
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA ANNE JOHNSON
2021-11-15AP01DIRECTOR APPOINTED LEA ANNE SMITH
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTOPHER EVANS
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-19CH01Director's details changed for Geoffrey Brian Parker on 2020-10-01
2021-07-15AP01DIRECTOR APPOINTED ANNA-MARIE CLAIRE BOWLES
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE RUTH STAPLES
2021-06-03RP04TM01Second filing for the termination of Sean Peter Parker
2021-04-22AP01DIRECTOR APPOINTED PHILIP CLARKE
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL ARMSTRONG
2021-04-13CH01Director's details changed for Mr Timothy John Bullock on 2021-04-13
2020-11-26CH01Director's details changed for Mrs Catherine Ruth Staples on 2019-03-31
2020-10-26AP01DIRECTOR APPOINTED GEOFFREY BRIAN PARKER
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PETER PARKER
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-08-10PSC05Change of details for Civil Aviation Authority as a person with significant control on 2019-08-19
2020-08-10CH01Director's details changed for Mrs Catherine Ruth Staples on 2019-04-02
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CH02Director's details changed for Capital Cranfield Pension Trustees Ltd on 2018-03-23
2020-07-08CH02Director's details changed for Capital Cranfield Pension Trustees Ltd on 2018-03-23
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-04CH01Director's details changed for Mr Guy Christopher Evans on 2019-04-02
2019-06-26CH01Director's details changed for Mr Michael Eric Nicholson on 2019-06-26
2019-04-02AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BULLOCK
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TERENCE CHELL FOTHERBY
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Caa House 45-59 Kingsway London WC2B 6TE
2018-08-06CH01Director's details changed for Mrs Catherine Ruth Staples on 2018-08-02
2018-07-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-03-09CH01Director's details changed for Mr Ross James Macdonald on 2018-03-01
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-05-22AP01DIRECTOR APPOINTED MR SEAN PETER PARKER
2017-04-05AP01DIRECTOR APPOINTED MR REINER GUSTAV KRAMMER
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART MITCHELL
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-25CH01Director's details changed for Mr Colin Denis King Chisholm on 2016-01-25
2015-10-05AP01DIRECTOR APPOINTED MRS CATRIONA ANNE JOHNSON
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET MARTIN
2015-07-21CH01Director's details changed for Dr Stuart John Mitchell on 2014-03-13
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-03AR0114/06/15 ANNUAL RETURN FULL LIST
2015-07-03AP01DIRECTOR APPOINTED MR ROSS JAMES MACDONALD
2015-04-15AP02Appointment of Capital Cranfield Pension Trustees Ltd as director on 2015-04-01
2015-04-15AP01DIRECTOR APPOINTED MR ROBERT MICHAEL JONES
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MOUNTFORD
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DEAN
2015-01-07ANNOTATIONClarification
2015-01-07RP04SECOND FILING FOR FORM TM01
2015-01-07RP04SECOND FILING FOR FORM AP01
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MANDER
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-04AR0114/06/14 FULL LIST
2014-07-01AA31/12/13 TOTAL EXEMPTION FULL
2014-03-27RES12VARYING SHARE RIGHTS AND NAMES
2014-03-27RES01ADOPT ARTICLES 08/01/2014
2014-03-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-26RP04SECOND FILING FOR FORM AP01
2014-03-26RP04SECOND FILING FOR FORM AP01
2014-03-26ANNOTATIONClarification
2014-01-17AP01DIRECTOR APPOINTED MR MICHAEL ERIC NICHOLSON
2014-01-17AP01DIRECTOR APPOINTED MR DAVID ANDREW HOWSON
2014-01-17AP01DIRECTOR APPOINTED MR DAVID RUSSELL ARMSTRONG
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES
2014-01-17AP01DIRECTOR APPOINTED MR DAVID RUSSELL ARMSTRONG
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEATHERBARROW
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-03AR0114/06/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER EVANS / 01/07/2013
2013-07-03AP01DIRECTOR APPOINTED MR COLIN DENIS KING CHISHOLM
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COWELL
2013-06-27AP03SECRETARY APPOINTED MRS LYNETTE MARGARET HILTON
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS PERRY
2012-10-12AP01DIRECTOR APPOINTED DR STUART JOHN MITCHELL
2012-10-12AP01DIRECTOR APPOINTED MR GUY CHRISTOPHER EVANS
2012-07-13AA31/12/11 TOTAL EXEMPTION FULL
2012-07-10AR0114/06/12 FULL LIST
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM CAA HOUSE 45-59 KINGSWAY LONDON WC2B 6TE
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-07-12AR0114/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JAMES / 01/06/2011
2010-10-15AP01DIRECTOR APPOINTED MRS CATHERINE RUTH STAPLES
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT BRITTON
2010-07-09AR0114/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN BRITTON / 14/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PHILIP MOUNTFORD / 14/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARGARET MARTIN / 14/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER MANDER / 14/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LEATHERBARROW / 14/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW JAMES / 14/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TREVOR RELTON JACKSON / 14/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TERENCE CHELL FOTHERBY / 14/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL DEAN / 14/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD COWELL / 14/06/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN PERRY / 14/06/2010
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-20AP01DIRECTOR APPOINTED MS GILLIAN MARGARET MARTIN
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WALKER
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-07-24MEM/ARTSARTICLES OF ASSOCIATION
2008-07-24RES01ALTER ARTICLES 28/03/2008
2008-07-14RES01ALTER ARTICLES 28/03/2008
2008-07-08363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-05-02288aDIRECTOR APPOINTED MR RICHARD TREVOR RELTON JACKSON
2008-05-02288aDIRECTOR APPOINTED MR ANTHONY LEONARD COWELL
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-09363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: CAA HOUSE 45-59 KINGSWAY LONDON WC2B 6TE
2006-06-28190LOCATION OF DEBENTURE REGISTER
2006-06-28353LOCATION OF REGISTER OF MEMBERS
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-10288bDIRECTOR RESIGNED
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

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to CAVIAPEN TRUSTEES 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 CAVIAPEN TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVIAPEN TRUSTEES 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAVIAPEN TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of CAVIAPEN TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVIAPEN TRUSTEES LIMITED
Trademarks
We have not found any records of CAVIAPEN TRUSTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 8
DEED OF DEPOSIT 4
LEGAL CHARGE OF RENT DEPOSIT 2
CHARGE OF DEPOSIT 1
LEGAL CHARGE 1

We have found 16 mortgage charges which are owed to CAVIAPEN TRUSTEES LIMITED

Income
Government Income
We have not found government income sources for CAVIAPEN TRUSTEES 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 CAVIAPEN TRUSTEES 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
Business rates information was found for CAVIAPEN TRUSTEES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES FOURNINETY NEPSHAW LANE SOUTH GILDERSOME LEEDS LS27 7JQ 96,50025/12/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVIAPEN TRUSTEES 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 CAVIAPEN TRUSTEES 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.