Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CASTILE ACQUISITIONS LTD

C/O Tmf Group 13th Floor, One Angel Court, London, EC2R 7HJ,
Company Registration Number
10325840
Private Limited Company
Active

Company Overview

About Castile Acquisitions Ltd
CASTILE ACQUISITIONS LTD was founded on 2016-08-11 and has its registered office in London. The organisation's status is listed as "Active". Castile Acquisitions Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASTILE ACQUISITIONS LTD
 
Legal Registered Office
C/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
 
Filing Information
Company Number 10325840
Company ID Number 10325840
Date formed 2016-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts FULL
Last Datalog update: 2024-04-10 08:28:15
Primary Source:Companies House
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 CASTILE ACQUISITIONS LTD

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2016-08-11
ANA ESTRADA LOPEZ
Director 2016-08-11
MARK DESMOND CHARLES OLIVIER
Director 2017-07-19
JEREMY ALAN WILTSHIRE
Director 2016-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOLMES
Director 2016-08-11 2017-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANA ESTRADA LOPEZ MEDITERRANEAN ACQUISITIONS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
ANA ESTRADA LOPEZ PYRENEES ACQUISITIONS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
ANA ESTRADA LOPEZ MONTSERRAT ACQUISITIONS LTD Director 2015-11-11 CURRENT 2015-11-11 Active
MARK DESMOND CHARLES OLIVIER TITANIUM UK HOLDCO 1 LIMITED Director 2018-05-21 CURRENT 2016-01-18 Liquidation
MARK DESMOND CHARLES OLIVIER ELQ UK PROPERTIES LTD Director 2018-05-21 CURRENT 2013-11-13 Liquidation
MARK DESMOND CHARLES OLIVIER ELQ OMEGA UK LTD Director 2018-05-21 CURRENT 2016-11-24 Active
MARK DESMOND CHARLES OLIVIER RIVERSTONE DEVELOPMENT LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK DESMOND CHARLES OLIVIER FULHAM RIVERSIDE PROPERTY LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK DESMOND CHARLES OLIVIER RIVERSTONE LIVING HOLDINGS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
MARK DESMOND CHARLES OLIVIER RIVERSTONE OPERATIONS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
MARK DESMOND CHARLES OLIVIER MONTSERRAT ACQUISITIONS LTD Director 2017-07-19 CURRENT 2015-11-11 Active
MARK DESMOND CHARLES OLIVIER PYRENEES ACQUISITIONS LIMITED Director 2017-07-19 CURRENT 2016-12-01 Active
JEREMY ALAN WILTSHIRE RIVERSTONE DEVELOPMENT LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
JEREMY ALAN WILTSHIRE FULHAM RIVERSIDE PROPERTY LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
JEREMY ALAN WILTSHIRE RIVERSTONE LIVING HOLDINGS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
JEREMY ALAN WILTSHIRE RIVERSTONE OPERATIONS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
JEREMY ALAN WILTSHIRE MEDITERRANEAN ACQUISITIONS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE PYRENEES ACQUISITIONS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
JEREMY ALAN WILTSHIRE PROSTA ACQUISITIONS LTD Director 2016-10-27 CURRENT 2016-10-27 Active
JEREMY ALAN WILTSHIRE ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
JEREMY ALAN WILTSHIRE MONTSERRAT ACQUISITIONS LTD Director 2015-11-11 CURRENT 2015-11-11 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS IX LTD Director 2015-10-19 CURRENT 2014-11-03 Liquidation
JEREMY ALAN WILTSHIRE MOBILE LEASING HOLDCO 2 LTD Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2016-09-27
JEREMY ALAN WILTSHIRE MOBILE LEASING HOLDCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
JEREMY ALAN WILTSHIRE MOBILE LEASING PARENTCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
JEREMY ALAN WILTSHIRE GS SAPPHIRE HOLDING LIMITED Director 2015-05-13 CURRENT 2012-05-28 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
2024-04-10CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2024-03-27Director's details changed for Joint Corporate Services Limited on 2023-07-26
2024-03-27Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24
2024-03-27SECRETARY'S DETAILS CHNAGED FOR TMF CORPORATE ADMINISTRATION SERVICES LIMITED on 2023-07-24
2024-03-27Change of details for Ace Uk Bidco Limited as a person with significant control on 2023-08-11
2024-03-27CESSATION OF ELQ INVESTORS II LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03Memorandum articles filed
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-06-22CESSATION OF ELQ INVESTORS II LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22Notification of Ace Uk Bidco Limited as a person with significant control on 2023-06-01
2023-06-15REGISTRATION OF A CHARGE / CHARGE CODE 103258400005
2023-06-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-13REGISTRATION OF A CHARGE / CHARGE CODE 103258400004
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE 103258400002
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE 103258400003
2023-05-31REGISTRATION OF A CHARGE / CHARGE CODE 103258400001
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom
2023-04-06APPOINTMENT TERMINATED, DIRECTOR JEREMY ALAN WILTSHIRE
2023-04-05DIRECTOR APPOINTED MS NITA RAMESH SAVJANI
2023-04-05APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER EDWARD FORBES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR ANA ESTRADA LOPEZ
2023-04-04Appointment of Tmf Corporate Administration Services Limited as company secretary on 2023-03-31
2023-04-04Appointment of Joint Corporate Services Limited as director on 2023-03-31
2023-04-04Termination of appointment of Thomas Kelly on 2023-03-31
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-03-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-29Solvency Statement dated 27/03/23
2023-03-29Statement by Directors
2023-03-29Statement of capital on EUR 19,240,147
2023-01-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-10Statement by Directors
2023-01-10Solvency Statement dated 22/12/22
2023-01-10Statement of capital on EUR 29,240,147
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL THOMAS
2022-04-13AP01DIRECTOR APPOINTED MR IAIN ALEXANDER EDWARD FORBES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DESMOND CHARLES OLIVIER
2020-02-14AP01DIRECTOR APPOINTED MR RICHARD MICHAEL THOMAS
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS KELLY on 2019-09-02
2019-09-18CH01Director's details changed for Ms. Ana Estrada Lopez on 2019-09-02
2019-09-13CH01Director's details changed for Mr Mark Desmond Charles Olivier on 2019-09-02
2019-09-05PSC05Change of details for Elq Investors Ii Ltd as a person with significant control on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;EUR 44240147
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-09-06CH01Director's details changed for Mr Mark Desmond Charles Olivier on 2017-08-21
2017-08-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELQ INVESTORS II LTD
2017-08-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELQ INVESTORS II LTD
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-07-31AP01DIRECTOR APPOINTED MR MARK DESMOND CHARLES OLIVIER
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2016-12-05AA01Current accounting period extended from 31/08/17 TO 31/12/17
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 44240147
2016-11-02RP04SH01Second filing of capital allotment of shares GBP44,240,147
2016-11-02ANNOTATIONPart Rectified
2016-10-13SH0120/09/16 STATEMENT OF CAPITAL GBP 44240147
2016-08-11NEWINCNew incorporation
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 CASTILE ACQUISITIONS LTD 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 CASTILE ACQUISITIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CASTILE ACQUISITIONS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CASTILE ACQUISITIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CASTILE ACQUISITIONS LTD
Trademarks
We have not found any records of CASTILE ACQUISITIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTILE ACQUISITIONS LTD. 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 CASTILE ACQUISITIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTILE ACQUISITIONS LTD 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 CASTILE ACQUISITIONS LTD 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 CASTILE ACQUISITIONS LTD 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.