CBI PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CBI PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05541180

Incorporation date

19/08/2005

Size

Dormant

Contacts

Registered address

Registered address

Cannon Place, Cannon Street, London EC4N 6HNCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2005)
dot icon08/12/2025
Termination of appointment of Rosa Maria Tormo as a director on 2025-12-08
dot icon08/12/2025
Appointment of Dalriada Trustees Limited as a secretary on 2025-12-08
dot icon08/12/2025
Termination of appointment of Alpesh Paleja as a director on 2025-12-08
dot icon08/12/2025
Termination of appointment of Susannah Louise Haan as a director on 2025-12-08
dot icon08/12/2025
Termination of appointment of Kb Independent Trustees Limited as a director on 2025-12-08
dot icon08/12/2025
Termination of appointment of Kb Independent Trustees Limited as a secretary on 2025-12-08
dot icon06/12/2025
Appointment of Barbara Jane Fewkes as a director on 2025-12-06
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/09/2025
Appointment of Dalriada Trustees Limited as a director on 2025-09-09
dot icon26/08/2025
Register inspection address has been changed from Hylands House Alcocks Lane Kingswood Tadworth KT20 6BB England to Cannon Place Cannon Street London EC4N 6HN
dot icon25/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon23/07/2025
Termination of appointment of Anthony Richard Thompson as a director on 2025-07-23
dot icon29/01/2025
Termination of appointment of Dalriada Trustees Limited as a director on 2025-01-28
dot icon17/10/2024
Registered office address changed from Cbi Pension Trustees Limited Hylands House, Alcocks Lane Kingswood Tadworth Surrey KT20 6BA United Kingdom to Cannon Place Cannon Street London EC4N 6HN on 2024-10-17
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/08/2023
Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Hylands House Alcocks Lane Kingswood Tadworth KT20 6BB
dot icon25/08/2023
Appointment of Dalriada Trustees Limited as a director on 2023-08-25
dot icon25/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon16/06/2023
Termination of appointment of Blakelaw Secretaries Limited as a secretary on 2023-06-02
dot icon16/06/2023
Appointment of Kb Independent Trustees Limited as a secretary on 2023-06-02
dot icon16/06/2023
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Cbi Pension Trustees Limited Hylands House, Alcocks Lane Kingswood Tadworth Surrey KT20 6BA on 2023-06-16
dot icon16/06/2023
Termination of appointment of Matthew Fell as a director on 2023-06-02
dot icon06/12/2022
Termination of appointment of Nigel Bourne as a director on 2022-11-30
dot icon06/12/2022
Appointment of Ms Rosa Maria Tormo as a director on 2022-11-30
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon19/03/2021
Termination of appointment of Jennifer Ann Miller as a director on 2020-11-30
dot icon02/11/2020
Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2020-11-02
dot icon02/10/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon10/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/02/2020
Secretary's details changed for Blakelaw Secretaries Limited on 2020-02-03
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-19 with updates
dot icon02/11/2018
Appointment of Mr Alpesh Paleja as a director on 2018-10-12
dot icon18/09/2018
Termination of appointment of Neil Carberry as a director on 2018-06-21
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon30/08/2018
Termination of appointment of Cedric Kennedy as a director on 2018-06-06
dot icon03/04/2018
Termination of appointment of Jon Bridger Trustees Limited as a director on 2018-03-31
dot icon03/04/2018
Appointment of Kb Independent Trustees Limited as a director on 2018-04-01
dot icon26/03/2018
Appointment of Matthew Fell as a director on 2018-03-20
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon26/06/2017
Appointment of Jon Bridger Trustees Limited as a director on 2017-05-25
dot icon26/06/2017
Termination of appointment of Jonathan Michael Bridger as a director on 2017-05-25
dot icon16/06/2017
Termination of appointment of Matthew Fell as a director on 2017-04-13
dot icon17/03/2017
Appointment of Mr Anthony Richard Thompson as a director on 2017-03-03
dot icon22/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon09/08/2016
Appointment of Ms Susannah Louise Haan as a director on 2016-08-04
dot icon15/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/07/2016
Appointment of Mr Jonathan Michael Bridger as a director on 2016-07-14
dot icon16/12/2015
Termination of appointment of Katja Hall as a director on 2015-10-31
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon31/03/2015
Appointment of Ms Katja Hall as a director on 2015-03-13
dot icon28/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon08/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2014
Appointment of Matthew Fell as a director on 2014-07-30
dot icon05/08/2014
Termination of appointment of Neil Bentley as a director on 2014-04-25
dot icon04/08/2014
Director's details changed for Nigel Bourne on 2014-04-01
dot icon04/08/2014
Director's details changed for Mr Neil Carberry on 2014-04-01
dot icon04/08/2014
Director's details changed for Mr Cedric Kennedy on 2014-04-01
dot icon04/08/2014
Director's details changed for Mrs Jennifer Ann Miller on 2014-04-01
dot icon02/09/2013
Appointment of Mr Cedric Kennedy as a director
dot icon02/09/2013
Termination of appointment of Brendan O'neill as a director
dot icon28/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon29/07/2013
Appointment of Dr Neil Bentley as a director
dot icon26/07/2013
Termination of appointment of David Rosser as a director
dot icon26/07/2013
Termination of appointment of Rosa Tormo as a director
dot icon23/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/12/2012
Appointment of Mr Neil Carberry as a director
dot icon19/12/2012
Appointment of Mrs Jennifer Ann Miller as a director
dot icon18/12/2012
Appointment of Nigel Bourne as a director
dot icon18/12/2012
Termination of appointment of Humphrey Morton as a director
dot icon18/12/2012
Termination of appointment of John Cridland as a director
dot icon23/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon23/08/2012
Director's details changed for John Cridland on 2012-08-19
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/08/2012
Termination of appointment of Susan Anderson as a director
dot icon11/07/2012
Appointment of Mr David Iwan Rosser as a director
dot icon19/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/02/2011
Appointment of Ms Rosa Maria Tormo as a director
dot icon07/02/2011
Termination of appointment of Margaret Joseph as a director
dot icon07/02/2011
Termination of appointment of Nigel Bourne as a director
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon19/08/2010
Register(s) moved to registered inspection location
dot icon19/08/2010
Secretary's details changed for Blakelaw Secretaries Limited on 2010-08-01
dot icon19/08/2010
Director's details changed for Susan Anderson on 2010-08-01
dot icon19/08/2010
Director's details changed for John Cridland on 2010-08-01
dot icon19/08/2010
Director's details changed for Humphrey Martin Lea Morton on 2010-08-01
dot icon19/08/2010
Director's details changed for Margaret Kate Joseph on 2010-08-01
dot icon19/08/2010
Register inspection address has been changed
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/08/2009
Return made up to 19/08/09; full list of members
dot icon02/10/2008
Return made up to 19/08/08; full list of members
dot icon27/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/08/2008
Appointment terminated secretary asb-law secretarial services LIMITED
dot icon21/08/2008
Secretary appointed blakelaw secretaries LIMITED
dot icon21/08/2008
Registered office changed on 21/08/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon23/06/2008
Registered office changed on 23/06/2008 from c/o stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon25/02/2008
Appointment terminated director sumantra prasad
dot icon24/09/2007
Return made up to 19/08/07; no change of members
dot icon23/09/2007
New director appointed
dot icon05/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/06/2007
Resolutions
dot icon11/09/2006
Return made up to 19/08/06; full list of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: c/o mr r graham evanst innovis house 108 high street crawley west sussex RH10 1AS
dot icon21/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon16/11/2005
Registered office changed on 16/11/05 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon24/10/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon04/10/2005
Registered office changed on 04/10/05 from: innovis house 108 high street crawley west sussex RH10 1AS
dot icon19/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DALRIADA TRUSTEES LIMITED
Corporate Director
25/08/2023 - 28/01/2025
54
DALRIADA TRUSTEES LIMITED
Corporate Secretary
08/12/2025 - Present
54
Thompson, Anthony Richard
Director
03/03/2017 - 23/07/2025
6
KB INDEPENDENT TRUSTEES LIMITED
Corporate Director
01/04/2018 - 08/12/2025
4
KB INDEPENDENT TRUSTEES LIMITED
Corporate Secretary
02/06/2023 - 08/12/2025
4

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 CBI PENSION TRUSTEES LIMITED

CBI PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 19/08/2005 with the registered office located at Cannon Place, Cannon Street, London EC4N 6HN. There are currently 3 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 CBI PENSION TRUSTEES LIMITED?

toggle

CBI PENSION TRUSTEES LIMITED is currently Active. It was registered on 19/08/2005 .

Where is CBI PENSION TRUSTEES LIMITED located?

toggle

CBI PENSION TRUSTEES LIMITED is registered at Cannon Place, Cannon Street, London EC4N 6HN.

What does CBI PENSION TRUSTEES LIMITED do?

toggle

CBI PENSION TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CBI PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 08/12/2025: Termination of appointment of Rosa Maria Tormo as a director on 2025-12-08.