CANCER RESEARCH UK PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CANCER RESEARCH UK PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07397668

Incorporation date

05/10/2010

Size

Dormant

Contacts

Registered address

Registered address

2 Redman Place, London E20 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2010)
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon30/07/2024
Change of details for Cancer Research Uk as a person with significant control on 2019-10-01
dot icon27/10/2023
Appointment of Lou Oliver as a director on 2023-10-04
dot icon09/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/10/2023
Termination of appointment of Celia Rhoda Kent as a director on 2023-09-14
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/12/2022
Appointment of Ian Edward Hill as a secretary on 2022-12-09
dot icon18/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon08/06/2022
Appointment of Celia Rhoda Kent as a director on 2022-06-01
dot icon22/05/2022
Termination of appointment of Kathleen Morey as a secretary on 2022-05-22
dot icon04/05/2022
Termination of appointment of Nicola Jane Ford as a director on 2022-04-25
dot icon09/03/2022
Termination of appointment of Perry Christian as a director on 2022-03-09
dot icon09/03/2022
Appointment of Mr Trevor Charles Mitchell as a director on 2022-03-09
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon01/10/2021
Termination of appointment of Andrew Jonathan Waldron as a director on 2021-10-01
dot icon29/03/2021
Appointment of Mrs Nicola Jane Ford as a director on 2021-03-25
dot icon29/03/2021
Termination of appointment of Rachel O'shea as a director on 2021-03-25
dot icon18/01/2021
Appointment of Kathleen Morey as a secretary on 2021-01-15
dot icon18/01/2021
Termination of appointment of Faye Newbold-Brown as a secretary on 2021-01-14
dot icon10/01/2021
Appointment of Pi Consulting (Trustee Services) Limited as a director on 2021-01-01
dot icon05/01/2021
Termination of appointment of Graham Joseph Parrott as a director on 2020-12-31
dot icon17/12/2020
Appointment of Nigel Alan Blackburn as a director on 2020-12-09
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/12/2020
Appointment of Stuart Trevor Bott as a director on 2020-12-09
dot icon07/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon05/10/2020
Termination of appointment of Sara Caroline Hiom as a director on 2020-10-01
dot icon05/10/2020
Termination of appointment of Richard John Boulton as a director on 2020-10-01
dot icon01/09/2020
Appointment of Faye Newbold-Brown as a secretary on 2020-08-01
dot icon24/08/2020
Termination of appointment of Niamh O'sullivan as a secretary on 2020-07-30
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon01/10/2019
Registered office address changed from Angel Building, 407 st John Street London EC1V 4AD to 2 Redman Place London E20 1JQ on 2019-10-01
dot icon03/04/2019
Appointment of Andrew Jonathan Waldron as a director on 2019-03-28
dot icon11/03/2019
Termination of appointment of Mark Barry Lindon Allen as a director on 2019-03-06
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon02/08/2018
Resolutions
dot icon15/03/2018
Appointment of Rachel O'shea as a director on 2018-03-12
dot icon30/01/2018
Termination of appointment of Jonathan Mark Davis as a director on 2018-01-26
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon20/03/2017
Appointment of Ms Niamh O'sullivan as a secretary on 2017-03-13
dot icon20/03/2017
Termination of appointment of James Michael Dolan as a secretary on 2017-03-13
dot icon13/12/2016
Appointment of Mrs Sara Caroline Hiom as a director on 2016-12-08
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon17/06/2016
Appointment of Mr Mark Barry Lindon Allen as a director on 2016-06-13
dot icon17/06/2016
Termination of appointment of Russell Brooks as a director on 2016-05-26
dot icon17/06/2016
Termination of appointment of Elizabeth Ellen Sideris as a director on 2016-06-10
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/12/2015
Appointment of Mr Myles John Godfrey as a director on 2015-11-27
dot icon07/12/2015
Appointment of Mr Perry Christian as a director on 2015-11-27
dot icon20/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon05/06/2015
Appointment of Mr Jonathan Mark Davis as a director on 2015-06-05
dot icon05/06/2015
Termination of appointment of Patrick Latham as a director on 2015-05-20
dot icon05/06/2015
Termination of appointment of Caroline Kent as a director on 2015-05-20
dot icon02/02/2015
Termination of appointment of Catherine Margaret Porter as a director on 2015-01-29
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon12/06/2014
Appointment of Mr James Michael Dolan as a secretary
dot icon28/01/2014
Termination of appointment of Simon Crosby as a secretary
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon19/06/2013
Appointment of Mr Russell Brooks as a director
dot icon29/01/2013
Termination of appointment of Sophie Duncan as a director
dot icon06/12/2012
Appointment of Mrs Caroline Kent as a director
dot icon06/12/2012
Termination of appointment of Anthony Newman as a director
dot icon16/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/02/2012
Appointment of Mrs Sophie Duncan as a director
dot icon04/11/2011
Termination of appointment of William Otto as a director
dot icon18/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon06/10/2011
Appointment of Elizabeth Sideris as a director
dot icon15/07/2011
Termination of appointment of Peter Sneddon as a director
dot icon13/05/2011
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon13/05/2011
Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom on 2011-05-13
dot icon28/04/2011
Certificate of change of name
dot icon13/04/2011
Change of name notice
dot icon12/04/2011
Appointment of Simon Crosby as a secretary
dot icon12/04/2011
Appointment of Dr Peter Sneddon as a director
dot icon12/04/2011
Appointment of Catherine Margaret Porter as a director
dot icon12/04/2011
Appointment of Richard John Boulton as a director
dot icon12/04/2011
Appointment of Patrick Latham as a director
dot icon12/04/2011
Appointment of Anthony Russell Newman as a director
dot icon12/04/2011
Appointment of Dr William Richard Otto as a director
dot icon12/04/2011
Appointment of Mr Graham Joseph Parrott as a director
dot icon12/04/2011
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon12/04/2011
Termination of appointment of Mitre Secretaries Limited as a director
dot icon12/04/2011
Termination of appointment of Mitre Directors Limited as a director
dot icon12/04/2011
Termination of appointment of William Yuill as a director
dot icon05/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christian, Perry
Director
27/11/2015 - 09/03/2022
3
MITRE SECRETARIES LIMITED
Corporate Secretary
05/10/2010 - 01/04/2011
292
MITRE SECRETARIES LIMITED
Corporate Director
05/10/2010 - 01/04/2011
292
MITRE DIRECTORS LIMITED
Corporate Director
05/10/2010 - 01/04/2011
115
Kent, Caroline
Director
03/12/2012 - 20/05/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANCER RESEARCH UK PENSION TRUSTEE LIMITED

CANCER RESEARCH UK PENSION TRUSTEE LIMITED is an(a) Active company incorporated on 05/10/2010 with the registered office located at 2 Redman Place, London E20 1JQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANCER RESEARCH UK PENSION TRUSTEE LIMITED?

toggle

CANCER RESEARCH UK PENSION TRUSTEE LIMITED is currently Active. It was registered on 05/10/2010 .

Where is CANCER RESEARCH UK PENSION TRUSTEE LIMITED located?

toggle

CANCER RESEARCH UK PENSION TRUSTEE LIMITED is registered at 2 Redman Place, London E20 1JQ.

What does CANCER RESEARCH UK PENSION TRUSTEE LIMITED do?

toggle

CANCER RESEARCH UK PENSION TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CANCER RESEARCH UK PENSION TRUSTEE LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-04 with no updates.