CLIFFORD CHANCE PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD CHANCE PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01356255

Incorporation date

07/03/1978

Size

Dormant

Contacts

Registered address

Registered address

10 Upper Bank Street, London E14 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/09/2025
Director's details changed for Mr Pradeep Patel on 2025-09-26
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon11/05/2025
Termination of appointment of Robin Thomas Tremaine as a director on 2025-04-30
dot icon02/05/2025
Appointment of Anne Louise Drakeford as a director on 2025-05-01
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon17/12/2024
Director's details changed for Pension Lawyer Trustee Limited on 2024-05-01
dot icon06/08/2024
Resolutions
dot icon06/08/2024
Memorandum and Articles of Association
dot icon21/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/07/2024
Termination of appointment of Amrita Hofmaier as a director on 2024-06-30
dot icon15/07/2024
Termination of appointment of Anne Louise Drakeford as a director on 2024-06-30
dot icon15/01/2024
Appointment of Ian Shay as a director on 2024-01-01
dot icon28/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon27/12/2023
Director's details changed for Mrs Amrita Hofmaier on 2023-07-24
dot icon27/12/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon27/12/2023
Director's details changed for Pensions Legacy Trustees Limited on 2021-12-16
dot icon27/12/2023
Director's details changed for Mr James Alistair Dawson on 2023-07-24
dot icon27/12/2023
Director's details changed for Mr Pradeep Patel on 2023-07-24
dot icon27/12/2023
Director's details changed for Anne Louise Drakeford on 2023-07-24
dot icon27/12/2023
Director's details changed for David Franklin Saleh on 2023-07-24
dot icon27/12/2023
Director's details changed for Robin Thomas Tremaine on 2023-07-24
dot icon03/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/07/2022
Termination of appointment of Meredith Hanson Gibson as a director on 2022-06-30
dot icon12/01/2022
Appointment of Mrs Amrita Jaijee Hofmaier as a director on 2020-07-01
dot icon12/01/2022
Termination of appointment of Amrita Jaijee Hofmaier as a director on 2020-07-01
dot icon23/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon23/12/2021
Director's details changed for Amrita Jaijee on 2020-07-01
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon14/12/2020
Appointment of Amrita Jaijee as a director on 2020-07-01
dot icon01/12/2020
Appointment of Mr Pradeep Patel as a director on 2020-07-01
dot icon07/09/2020
Termination of appointment of David Ernest Hatchard as a director on 2020-07-01
dot icon07/09/2020
Termination of appointment of Timothy Howard Sherwood-King as a director on 2020-07-01
dot icon05/05/2020
Appointment of Pensions Legacy Trustees Limited as a director on 2020-04-22
dot icon05/05/2020
Termination of appointment of Jane Elizabeth Hayes Kola as a director on 2020-04-22
dot icon05/05/2020
Appointment of Jane Elizabeth Hayes Kola as a director on 2020-04-22
dot icon24/04/2020
Termination of appointment of Dorian Warrick Sheridan Drew as a director on 2020-04-21
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/08/2019
Director's details changed for David Franklin Saleh on 2019-08-05
dot icon16/08/2019
Director's details changed for Dorian Warrick Sheridan Drew on 2019-08-05
dot icon15/08/2019
Director's details changed for Anne Louise Drakeford on 2019-08-08
dot icon15/08/2019
Director's details changed for Robin Thomas Tremaine on 2019-08-08
dot icon15/08/2019
Director's details changed for Ms Meredith Hanson Gibson on 2019-08-08
dot icon15/08/2019
Director's details changed for Timothy Howard Sherwood-King on 2019-08-08
dot icon15/08/2019
Director's details changed for Mr David Ernest Hatchard on 2019-08-08
dot icon15/08/2019
Director's details changed for David Franklin Saleh on 2019-08-08
dot icon15/08/2019
Director's details changed for Dorian Warrick Sheridan Drew on 2019-08-08
dot icon15/08/2019
Director's details changed for Mr James Alistair Dawson on 2019-08-08
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon21/12/2018
Appointment of Ms Meredith Hanson Gibson as a director on 2018-07-01
dot icon21/12/2018
Appointment of Anne Louise Drakeford as a director on 2018-11-28
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon20/12/2018
Termination of appointment of Alison Jane Blackwell as a director on 2018-06-30
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/03/2018
Termination of appointment of Helen Louise Carty as a director on 2018-02-28
dot icon06/03/2018
Director's details changed for Helen Louise Carty on 2014-11-26
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon12/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon16/12/2014
Appointment of Helen Louise Carty as a director on 2014-11-26
dot icon16/12/2014
Appointment of Dorian Warrick Sheridan Drew as a director on 2014-11-25
dot icon25/11/2014
Termination of appointment of Jeremy Paul Kosky as a director on 2014-11-25
dot icon24/11/2014
Termination of appointment of David Dunnigan as a director on 2014-11-24
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/07/2013
Resolutions
dot icon22/05/2013
Resolutions
dot icon13/03/2013
Appointment of David Franklin Saleh as a director
dot icon27/02/2013
Termination of appointment of Timothy Page as a director
dot icon21/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-12-21
dot icon21/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-12-21
dot icon15/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon19/12/2012
Director's details changed for Timothy Algernon Clement Page on 2011-09-19
dot icon07/12/2012
Amended accounts made up to 2011-12-31
dot icon07/12/2012
Amended accounts made up to 2010-12-31
dot icon22/11/2012
Appointment of Timothy Algernon Clement Page as a director
dot icon22/11/2012
Appointment of Mr James Alistair Dawson as a director
dot icon22/11/2012
Appointment of Mr David Ernest Hatchard as a director
dot icon21/11/2012
Termination of appointment of Ian Shay as a director
dot icon21/11/2012
Termination of appointment of Andrew Steward as a director
dot icon31/10/2012
Appointment of Timothy Algernon Clement Page as a director
dot icon31/10/2012
Termination of appointment of Lynn Johansen as a director
dot icon08/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon21/12/2011
Director's details changed for Jeremy Paul Kosky on 2011-12-21
dot icon08/11/2011
Director's details changed for Timothy Howard Sherwood-King on 2011-09-19
dot icon02/11/2011
Director's details changed for Mr Andrew Steward on 2011-09-19
dot icon31/10/2011
Director's details changed for Mr Ian Shay on 2011-09-19
dot icon13/10/2011
Director's details changed for Robin Thomas Tremaine on 2011-09-19
dot icon13/10/2011
Director's details changed for Lynn Alexandra Johansen on 2011-09-19
dot icon13/10/2011
Director's details changed for Jeremy Paul Kosky on 2011-09-19
dot icon10/10/2011
Director's details changed for David Dunnigan on 2011-09-19
dot icon10/10/2011
Director's details changed for Alison Jane Blackwell on 2011-09-19
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon13/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon08/12/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon08/12/2010
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon02/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Ian Shay on 2009-12-21
dot icon23/03/2010
Director's details changed for Lynn Alexandra Johansen on 2009-12-21
dot icon23/03/2010
Director's details changed for Jeremy Paul Kosky on 2009-12-21
dot icon23/03/2010
Director's details changed for Robin Thomas Tremaine on 2009-12-21
dot icon23/03/2010
Director's details changed for Mr Andrew Steward on 2009-12-21
dot icon23/03/2010
Director's details changed for Alison Jane Blackwell on 2009-12-21
dot icon23/03/2010
Secretary's details changed for Clifford Chance Secretaries Limited on 2009-12-21
dot icon19/03/2010
Appointment of Timothy Howard Sherwood-King as a director
dot icon21/01/2010
Appointment of David Dunnigan as a director
dot icon20/01/2010
Director's details changed for Alison Jane Blackwell on 2009-12-18
dot icon15/01/2010
Termination of appointment of Peter Charlton as a director
dot icon08/01/2010
Director's details changed for Alison Jane Blackwell on 2009-12-14
dot icon08/01/2010
Director's details changed for Lynn Alexandra Johansen on 2009-12-14
dot icon08/01/2010
Director's details changed for Mr Ian Shay on 2009-12-14
dot icon08/01/2010
Director's details changed for Jeremy Paul Kosky on 2009-12-14
dot icon08/01/2010
Director's details changed for Mr Andrew Steward on 2009-12-14
dot icon08/01/2010
Director's details changed for Robin Thomas Tremaine on 2009-12-14
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/06/2009
Appointment terminated director andrew tromans
dot icon23/12/2008
Return made up to 21/12/08; full list of members
dot icon02/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/10/2008
Memorandum and Articles of Association
dot icon02/10/2008
Resolutions
dot icon18/08/2008
Director appointed jeremy paul kosky
dot icon18/08/2008
Director appointed alison jane blackwell
dot icon18/08/2008
Director appointed mr ian shay
dot icon18/08/2008
Appointment terminated director lorrayne chapman
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon27/12/2007
Return made up to 21/12/07; full list of members
dot icon28/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/12/2006
Return made up to 21/12/06; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon08/08/2006
Director's particulars changed
dot icon08/08/2006
Director's particulars changed
dot icon25/07/2006
Director's particulars changed
dot icon31/05/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon28/12/2005
Return made up to 21/12/05; full list of members
dot icon02/11/2005
Director resigned
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/10/2005
Director resigned
dot icon21/02/2005
Return made up to 21/12/04; full list of members
dot icon18/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/01/2004
Return made up to 21/12/03; full list of members
dot icon12/01/2004
New director appointed
dot icon08/12/2003
Amended accounts made up to 2002-12-31
dot icon08/12/2003
Amended accounts made up to 2001-12-31
dot icon08/12/2003
Registered office changed on 08/12/03 from: 200 aldersgate street, london, EC1A 4JJ
dot icon17/09/2003
Secretary's particulars changed
dot icon11/06/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon07/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/02/2003
Accounts for a dormant company made up to 2001-12-31
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon30/01/2003
New director appointed
dot icon02/01/2003
Return made up to 21/12/02; full list of members
dot icon12/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/07/2002
Director resigned
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Director's particulars changed
dot icon31/01/2002
Return made up to 21/12/01; full list of members
dot icon28/01/2002
Accounts for a dormant company made up to 2000-12-31
dot icon03/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/08/2001
Director resigned
dot icon20/07/2001
Director's particulars changed
dot icon20/07/2001
New director appointed
dot icon05/04/2001
Director's particulars changed
dot icon03/01/2001
Return made up to 21/12/00; full list of members
dot icon25/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/08/2000
Director resigned
dot icon08/08/2000
New director appointed
dot icon29/03/2000
Director resigned
dot icon29/03/2000
New director appointed
dot icon24/03/2000
New director appointed
dot icon24/03/2000
New director appointed
dot icon06/01/2000
Return made up to 21/12/99; full list of members
dot icon01/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon18/10/1999
Director resigned
dot icon18/10/1999
New director appointed
dot icon16/02/1999
Return made up to 21/12/98; full list of members
dot icon16/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon24/02/1998
Return made up to 21/12/97; full list of members
dot icon21/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon17/01/1997
Return made up to 21/12/96; full list of members
dot icon13/01/1997
New director appointed
dot icon13/01/1997
Director resigned
dot icon09/01/1997
Secretary's particulars changed
dot icon12/12/1996
Director's particulars changed
dot icon21/07/1996
New director appointed
dot icon03/07/1996
Director resigned
dot icon28/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon15/01/1996
Director resigned
dot icon02/01/1996
Return made up to 21/12/95; full list of members
dot icon11/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon03/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon07/03/1995
Director resigned
dot icon12/01/1995
Return made up to 21/12/94; full list of members
dot icon31/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon09/01/1994
Return made up to 21/12/93; full list of members
dot icon10/12/1993
Director resigned;new director appointed
dot icon07/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon06/07/1993
Resolutions
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon17/01/1993
Return made up to 21/12/92; full list of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon30/10/1992
Resolutions
dot icon25/09/1992
Registered office changed on 25/09/92 from: royex house, aldermanbury square, london, EC2 V7L
dot icon04/01/1992
Return made up to 21/12/91; full list of members
dot icon15/11/1991
Full accounts made up to 1990-12-31
dot icon18/01/1991
Return made up to 21/12/90; full list of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon30/11/1989
Return made up to 09/11/89; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon15/02/1989
Return made up to 13/01/89; full list of members
dot icon13/02/1989
Full accounts made up to 1987-12-31
dot icon04/12/1988
Auditor's resignation
dot icon18/10/1988
Director resigned
dot icon04/10/1988
Director resigned
dot icon18/08/1988
New director appointed
dot icon18/08/1988
New director appointed
dot icon18/08/1988
New director appointed
dot icon18/08/1988
New director appointed
dot icon18/08/1988
New director appointed
dot icon26/04/1988
Certificate of change of name
dot icon01/02/1988
Registered office changed on 01/02/88 from: blackfriars house, 19 new bridge street, london, EC4V 6BY
dot icon15/12/1987
Return made up to 13/11/87; full list of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon02/12/1986
Return made up to 11/12/86; full list of members
dot icon24/11/1986
Full accounts made up to 1985-12-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/09/2026
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
-
-
2021
-
100.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

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
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
30/09/2010 - Present
1142
Patel, Pradeep
Director
01/07/2020 - Present
5
Hofmaier, Amrita
Director
01/07/2020 - 30/06/2024
4
PENSION LAWYER TRUSTEE LIMITED
Corporate Director
22/04/2020 - Present
7
Shay, Ian
Director
01/01/2024 - Present
1

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 CLIFFORD CHANCE PENSION TRUSTEES LIMITED

CLIFFORD CHANCE PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 07/03/1978 with the registered office located at 10 Upper Bank Street, London E14 5JJ. 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 CLIFFORD CHANCE PENSION TRUSTEES LIMITED?

toggle

CLIFFORD CHANCE PENSION TRUSTEES LIMITED is currently Active. It was registered on 07/03/1978 .

Where is CLIFFORD CHANCE PENSION TRUSTEES LIMITED located?

toggle

CLIFFORD CHANCE PENSION TRUSTEES LIMITED is registered at 10 Upper Bank Street, London E14 5JJ.

What does CLIFFORD CHANCE PENSION TRUSTEES LIMITED do?

toggle

CLIFFORD CHANCE PENSION TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLIFFORD CHANCE PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 03/10/2025: Accounts for a dormant company made up to 2024-12-31.