CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715435

Incorporation date

18/05/1992

Size

Dormant

Contacts

Registered address

Registered address

25 Bank Street, Canary Wharf, London E14 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1992)
dot icon13/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/06/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon17/06/2025
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon06/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon16/05/2024
Secretary's details changed for Abogado Nominees Limited on 2023-10-23
dot icon16/05/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Appointment of Neil Peter Warren as a director on 2023-06-15
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon15/05/2023
Termination of appointment of Paul David Edwin Simpson as a director on 2023-05-11
dot icon10/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon24/10/2019
Resolutions
dot icon24/10/2019
Statement of company's objects
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon02/05/2019
Appointment of Abogado Nominees Limited as a secretary on 2019-01-23
dot icon25/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon20/06/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon20/06/2018
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon20/06/2018
Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 2018-06-19
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon28/10/2016
Appointment of Louise Goldberg as a director on 2016-10-01
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/09/2015
Termination of appointment of Stephanie Emery as a director on 2015-09-14
dot icon13/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon06/08/2014
Termination of appointment of Peter John Clews as a director on 2014-07-02
dot icon06/08/2014
Termination of appointment of Rupert James Terry as a director on 2014-07-02
dot icon24/07/2014
Appointment of Paul David Edwin Simpson as a director on 2014-07-02
dot icon24/07/2014
Appointment of Sharon Kate Edey as a director on 2014-07-02
dot icon17/07/2014
Appointment of Stephanie Emery as a director on 2014-07-02
dot icon11/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon07/05/2014
Termination of appointment of Ian Lyall as a director
dot icon20/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/07/2012
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2012-07-06
dot icon06/07/2012
Registered office address changed from 125 London Wall London EC2Y 5AJ on 2012-07-06
dot icon14/05/2012
Termination of appointment of Ian Lyall as a secretary
dot icon03/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon16/02/2012
Director's details changed for Peter John Clews on 2012-02-16
dot icon14/02/2012
Director's details changed for Rupert James Terry on 2012-02-13
dot icon09/02/2012
Director's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon09/02/2012
Secretary's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon26/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon17/05/2010
Director's details changed for Peter John Clews on 2010-05-01
dot icon17/05/2010
Director's details changed for Rupert James Terry on 2010-05-01
dot icon14/05/2010
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2010-05-01
dot icon21/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/05/2009
Return made up to 01/05/09; full list of members
dot icon19/05/2009
Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008
dot icon22/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/05/2008
Return made up to 01/05/08; full list of members
dot icon12/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/05/2007
New director appointed
dot icon01/05/2007
Return made up to 01/05/07; full list of members
dot icon10/04/2007
Director resigned
dot icon03/04/2007
New director appointed
dot icon31/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/05/2006
Return made up to 01/05/06; full list of members
dot icon11/08/2005
Director resigned
dot icon28/07/2005
New director appointed
dot icon07/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/05/2005
Return made up to 01/05/05; full list of members
dot icon21/04/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon15/12/2004
Secretary's particulars changed
dot icon30/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/05/2004
Return made up to 01/05/04; full list of members
dot icon12/05/2004
Director resigned
dot icon14/01/2004
Secretary resigned
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/06/2003
Return made up to 18/05/03; full list of members
dot icon02/06/2003
Director resigned
dot icon09/01/2003
Secretary resigned
dot icon29/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/07/2002
Return made up to 01/05/02; full list of members
dot icon25/07/2002
Director's particulars changed
dot icon11/02/2002
New secretary appointed
dot icon11/02/2002
Secretary resigned
dot icon03/09/2001
Director resigned
dot icon19/06/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 18/05/01; full list of members
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon24/08/2000
New secretary appointed
dot icon24/08/2000
New secretary appointed
dot icon23/05/2000
Return made up to 18/05/00; full list of members
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
Return made up to 18/05/99; full list of members
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Auditor's resignation
dot icon05/06/1998
Return made up to 18/05/98; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon02/10/1997
New secretary appointed
dot icon21/07/1997
Director resigned
dot icon22/05/1997
Return made up to 18/05/97; full list of members
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon06/10/1996
Secretary resigned
dot icon21/08/1996
Director resigned
dot icon25/07/1996
Director resigned
dot icon24/05/1996
Return made up to 18/05/96; full list of members
dot icon10/04/1996
Director resigned
dot icon22/03/1996
Resolutions
dot icon29/01/1996
New director appointed
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon22/05/1995
Return made up to 18/05/95; full list of members
dot icon21/04/1995
Director resigned
dot icon03/03/1995
Resolutions
dot icon03/03/1995
Resolutions
dot icon03/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon09/08/1994
Director resigned
dot icon07/07/1994
Director's particulars changed
dot icon13/06/1994
New director appointed
dot icon23/05/1994
Return made up to 18/05/94; full list of members
dot icon04/05/1994
New director appointed
dot icon04/01/1994
Secretary resigned;new secretary appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon24/09/1993
Registered office changed on 24/09/93 from: 180 strand london WC2R 1EX
dot icon20/08/1993
Director resigned
dot icon06/06/1993
New secretary appointed
dot icon20/05/1993
Return made up to 18/05/93; full list of members
dot icon26/04/1993
Director's particulars changed
dot icon24/01/1993
Accounting reference date notified as 31/12
dot icon05/08/1992
New director appointed
dot icon04/08/1992
New director appointed
dot icon23/07/1992
New director appointed
dot icon22/07/1992
New director appointed
dot icon22/07/1992
New director appointed
dot icon22/07/1992
New director appointed
dot icon22/07/1992
New director appointed
dot icon30/06/1992
Registered office changed on 30/06/92 from: 2 baches street london N1 6UB
dot icon30/06/1992
Secretary resigned;new secretary appointed
dot icon30/06/1992
New director appointed
dot icon30/06/1992
Director resigned;new director appointed
dot icon26/06/1992
Certificate of change of name
dot icon26/06/1992
Certificate of change of name
dot icon18/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
23/01/2019 - Present
663
Goldberg, Louise
Director
01/10/2016 - Present
1
Simpson, Paul David Edwin
Director
02/07/2014 - 11/05/2023
-
Warren, Neil Peter
Director
15/06/2023 - Present
-
Edey, Sharon Kate
Director
02/07/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED

CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED is an(a) Active company incorporated on 18/05/1992 with the registered office located at 25 Bank Street, Canary Wharf, London E14 5JP. There are currently 4 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 CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED?

toggle

CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED is currently Active. It was registered on 18/05/1992 .

Where is CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED located?

toggle

CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED is registered at 25 Bank Street, Canary Wharf, London E14 5JP.

What does CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED do?

toggle

CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED?

toggle

The latest filing was on 13/08/2025: Accounts for a dormant company made up to 2024-12-31.