CG PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CG PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08561150

Incorporation date

07/06/2013

Size

Dormant

Contacts

Registered address

Registered address

Citi Pensions Maildrop 10-54 Citi Group Centre, 33 Canada Square, London E14 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2013)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon13/03/2026
Appointment of Mr Ian Francis Cooper as a director on 2026-01-01
dot icon16/01/2026
Termination of appointment of Jessica Eileen Maria James as a director on 2026-01-12
dot icon16/01/2026
Termination of appointment of Sean Peter Murphy as a director on 2026-01-12
dot icon16/01/2026
Termination of appointment of Daniel Henry Kershaw as a director on 2025-12-31
dot icon16/01/2026
Termination of appointment of Alain Verdickt as a director on 2025-12-31
dot icon16/01/2026
Appointment of Mr Christopher Gregory Coppins as a director on 2026-01-01
dot icon25/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon22/01/2024
Termination of appointment of Radhakrishnan Agoram as a director on 2023-12-31
dot icon22/01/2024
Appointment of Mr Steven Paul Frederick Ward as a director on 2024-01-01
dot icon06/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon04/08/2023
Termination of appointment of Meredith Hanson Gibson as a director on 2023-06-26
dot icon04/08/2023
Accounts for a dormant company made up to 2023-06-30
dot icon05/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon04/02/2022
Appointment of Mrs Jutta Byers as a director on 2022-01-01
dot icon03/02/2022
Appointment of Mr Alain Verdickt as a director on 2022-01-01
dot icon11/01/2022
Termination of appointment of Sarah Eileen Laessig as a director on 2021-12-31
dot icon26/08/2021
Compulsory strike-off action has been discontinued
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-06-30
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon07/08/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon11/05/2020
Accounts for a dormant company made up to 2019-06-30
dot icon10/02/2020
Appointment of Ms Aisling Mannion as a director on 2020-01-01
dot icon07/02/2020
Appointment of Mr Radhakrishnan Agoram as a director on 2020-01-01
dot icon04/02/2020
Termination of appointment of Richard Morrogh as a director on 2019-12-31
dot icon04/02/2020
Termination of appointment of Heather Allen Lawrence as a director on 2019-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon26/04/2019
Termination of appointment of Hilary Jean Gal as a director on 2019-03-27
dot icon12/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon15/02/2019
Appointment of Mr Philip Roberts as a secretary on 2019-02-01
dot icon15/02/2019
Appointment of Ms Serena Wong as a director on 2019-01-01
dot icon15/02/2019
Appointment of Ms Sarah Eileen Laessig as a director on 2019-01-01
dot icon15/02/2019
Appointment of Dr Jessica James as a director on 2019-01-01
dot icon15/02/2019
Appointment of Mr Peter Trevillian Cole as a director on 2019-01-01
dot icon12/02/2019
Termination of appointment of Ravi Savur as a director on 2019-01-01
dot icon12/02/2019
Termination of appointment of David Walker as a director on 2019-01-01
dot icon12/02/2019
Termination of appointment of Paul Richard Cox as a secretary on 2019-01-31
dot icon18/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon12/03/2018
Termination of appointment of Ian Richard Maybury as a director on 2018-01-21
dot icon05/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon21/06/2017
Registered office address changed from , 33 Citi Pensions Maildrop 10-54, Citi Group Centre, 33 Canada Square, London, E14 5LB, England to Citi Pensions Maildrop 10-54 Citi Group Centre 33 Canada Square London E14 5LB on 2017-06-21
dot icon21/06/2017
Registered office address changed from , Citi Pensions Maildrop 10-52 Citi Group Centre, 33 Canada Square, London, E14 5LB to Citi Pensions Maildrop 10-54 Citi Group Centre 33 Canada Square London E14 5LB on 2017-06-21
dot icon21/06/2017
Appointment of Ms Heather Allen Lawrence as a director on 2016-11-09
dot icon16/06/2017
Termination of appointment of Jonathan Richard Prentice as a director on 2016-11-09
dot icon16/06/2017
Termination of appointment of Glenn Stephen Jones as a director on 2016-09-21
dot icon16/06/2017
Termination of appointment of Denis Jackson as a director on 2016-11-09
dot icon16/06/2017
Termination of appointment of Andrew Martin Gaulter as a director on 2016-09-21
dot icon16/06/2017
Termination of appointment of Stanislaw Berkieta as a director on 2016-11-09
dot icon15/06/2017
Termination of appointment of John Charles Martin as a secretary on 2017-06-14
dot icon15/06/2017
Appointment of Mr Paul Richard Cox as a secretary on 2017-06-15
dot icon23/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-07 no member list
dot icon13/06/2016
Director's details changed for Meredith Gibson on 2016-04-11
dot icon13/06/2016
Director's details changed for Mr Andrew Martin Gaulter on 2016-06-13
dot icon13/06/2016
Director's details changed for Mr Richard Grant Pagan on 2016-06-13
dot icon13/06/2016
Director's details changed for Mr Ian Richard Maybury on 2016-06-13
dot icon13/06/2016
Director's details changed for Mr Denis Jackson on 2016-06-13
dot icon09/05/2016
Accounts for a dormant company made up to 2015-06-30
dot icon24/02/2016
Termination of appointment of Andrew Ellis Hornig as a director on 2015-12-15
dot icon24/02/2016
Termination of appointment of Henry Ford as a director on 2015-12-15
dot icon24/02/2016
Appointment of Mr Daniel Henry Kershaw as a director on 2015-12-16
dot icon08/10/2015
Termination of appointment of David Bullen as a director on 2015-09-22
dot icon02/07/2015
Annual return made up to 2015-06-07 no member list
dot icon02/07/2015
Termination of appointment of Robert Pearce as a director on 2015-01-20
dot icon20/04/2015
Appointment of Sean Peter Murphy as a director on 2015-01-21
dot icon26/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon17/02/2015
Appointment of Hilary Jean Gal as a director on 2015-01-21
dot icon05/02/2015
Appointment of Mr Glenn Jones as a director on 2015-01-21
dot icon05/02/2015
Appointment of Meredith Gibson as a director on 2015-01-21
dot icon05/02/2015
Appointment of Mr Henry Ford as a director on 2015-01-21
dot icon05/02/2015
Appointment of Mr Jonathan Richard Prentice as a director on 2015-01-21
dot icon04/02/2015
Appointment of Mr Terry Alleyne as a director on 2015-01-21
dot icon04/02/2015
Appointment of Mr Andrew Ellis Hornig as a director on 2015-01-21
dot icon04/02/2015
Appointment of Mr Colin Gardner Stewart as a director on 2015-01-21
dot icon04/02/2015
Appointment of Mr Richard Morrogh as a director on 2015-01-21
dot icon04/02/2015
Appointment of Mr Ravi Savur as a director on 2015-01-21
dot icon04/02/2015
Appointment of Mr Stanislaw Berkieta as a director on 2015-01-21
dot icon04/02/2015
Appointment of Mr David Walker as a director on 2015-01-21
dot icon28/01/2015
Appointment of Mr John Charles Martin as a secretary on 2015-01-21
dot icon27/01/2015
Termination of appointment of Philip Roberts as a secretary on 2015-01-21
dot icon23/01/2015
Resolutions
dot icon13/01/2015
Certificate of change of name
dot icon03/07/2014
Annual return made up to 2014-06-07 no member list
dot icon07/06/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coppins, Christopher Gregory
Director
01/01/2026 - Present
8
Ward, Steven Paul Frederick
Director
01/01/2024 - Present
5
Kershaw, Daniel Henry
Director
16/12/2015 - 31/12/2025
2
Cole, Peter Trevillian
Director
01/01/2019 - Present
9
Wong, Serena Wing-Sze
Director
01/01/2019 - Present
5

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 CG PENSION TRUSTEES LIMITED

CG PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 07/06/2013 with the registered office located at Citi Pensions Maildrop 10-54 Citi Group Centre, 33 Canada Square, London E14 5LB. There are currently 10 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 CG PENSION TRUSTEES LIMITED?

toggle

CG PENSION TRUSTEES LIMITED is currently Active. It was registered on 07/06/2013 .

Where is CG PENSION TRUSTEES LIMITED located?

toggle

CG PENSION TRUSTEES LIMITED is registered at Citi Pensions Maildrop 10-54 Citi Group Centre, 33 Canada Square, London E14 5LB.

What does CG PENSION TRUSTEES LIMITED do?

toggle

CG PENSION TRUSTEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CG PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-06-30.