CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07586109

Incorporation date

31/03/2011

Size

Dormant

Contacts

Registered address

Registered address

8th Floor 30 Crown Place, London EC2A 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2011)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon31/03/2026
Registered office address changed from 8th Floor 30 Crown Place London EC2A 4EB England to 8th Floor 30 Crown Place London EC2A 4ES on 2026-03-31
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/10/2024
Registered office address changed from The Helicon South Place London EC2M 2RB England to 8th Floor 30 Crown Place London EC2A 4EB on 2024-10-29
dot icon29/10/2024
Termination of appointment of John Trevor Windle as a director on 2024-10-20
dot icon29/10/2024
Appointment of Mr David Mack as a director on 2024-10-21
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/06/2022
Appointment of Mrs Elaine Marie Richardson as a director on 2022-06-23
dot icon24/06/2022
Termination of appointment of Peter Damian Fullam as a director on 2022-06-23
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/06/2021
Appointment of Mr Francis Edward Curtiss as a director on 2021-06-09
dot icon11/06/2021
Termination of appointment of Stephen John Carter as a director on 2021-06-09
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/02/2021
Director's details changed for Ms Gillian Ruth Lees on 2021-02-17
dot icon17/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/06/2019
Appointment of Mr Richard Finer Mallett as a director on 2019-06-01
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon11/04/2019
Secretary's details changed for Xafinity Consulting Limited on 2019-04-01
dot icon11/04/2019
Registered office address changed from C/O John Windle the Helicon South Place London EC2M 2RB to The Helicon South Place London EC2M 2RB on 2019-04-11
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/11/2018
Appointment of Mr John Trevor Windle as a director on 2018-10-20
dot icon22/11/2018
Secretary's details changed for Xafinity Consulting Limited on 2018-11-22
dot icon22/11/2018
Termination of appointment of Francis Edward Curtiss as a director on 2018-10-20
dot icon22/11/2018
Termination of appointment of Anthony Ronald Dart as a director on 2018-08-04
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon21/03/2018
Appointment of Ms Gillian Ruth Lees as a director on 2018-03-08
dot icon01/03/2018
Termination of appointment of Margaret Jane Heasman as a director on 2018-02-28
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/06/2016
Appointment of Mr Peter Damian Fullam as a director on 2016-06-23
dot icon23/06/2016
Termination of appointment of Mary Cordelia Barbara Flavia Sheppard as a director on 2016-06-23
dot icon22/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/04/2016
Appointment of Mrs Janice Mary Elizabeth Howard as a director on 2014-06-12
dot icon22/04/2016
Director's details changed for Mr Francis Edward Curtiss on 2016-04-22
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/04/2015
Registered office address changed from 26 Chapter Street London Greater London SW1P 4NP to C/O John Windle the Helicon South Place London EC2M 2RB on 2015-04-16
dot icon02/10/2014
Accounts made up to 2014-03-31
dot icon17/07/2014
Termination of appointment of Denise Metcalf as a director on 2014-06-12
dot icon22/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon22/04/2014
Register inspection address has been changed from C/O Richard Harris Xafinity Consulting Limited 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom
dot icon22/04/2014
Secretary's details changed for Xafinity Consulting Limited on 2013-04-01
dot icon24/12/2013
Accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon15/04/2013
Register(s) moved to registered office address
dot icon15/04/2013
Appointment of Mr Francis Edward Curtiss as a director on 2012-10-20
dot icon12/12/2012
Accounts made up to 2012-03-31
dot icon20/11/2012
Termination of appointment of Bruce Epsley as a director on 2012-10-20
dot icon06/08/2012
Appointment of Mr Anthony Ronald Dart as a director on 2012-08-04
dot icon06/08/2012
Termination of appointment of Maurice Lalley as a director on 2012-08-04
dot icon12/06/2012
Appointment of Mr Stephen John Carter as a director on 2012-06-09
dot icon12/06/2012
Termination of appointment of Harry Byrne as a director on 2012-06-09
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon18/04/2012
Register(s) moved to registered inspection location
dot icon18/04/2012
Register inspection address has been changed
dot icon25/07/2011
Appointment of Xafinity Consulting Limited as a secretary
dot icon31/03/2011
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
31/03/2025
dot iconNext confirmation date
31/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard, Mary Cordelia Barbara Flavia
Director
31/03/2011 - 23/06/2016
5
Curtiss, Francis Edward
Director
20/10/2012 - 20/10/2018
4
Curtiss, Francis Edward
Director
09/06/2021 - Present
4
Heasman, Margaret Jane
Director
31/03/2011 - 28/02/2018
2
Windle, John Trevor
Director
20/10/2018 - 20/10/2024
1

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 CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED

CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED is an(a) Active company incorporated on 31/03/2011 with the registered office located at 8th Floor 30 Crown Place, London EC2A 4ES. 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 CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED?

toggle

CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED is currently Active. It was registered on 31/03/2011 .

Where is CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED located?

toggle

CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED is registered at 8th Floor 30 Crown Place, London EC2A 4ES.

What does CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED do?

toggle

CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.