CMG PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CMG PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01134772

Incorporation date

18/09/1973

Size

Dormant

Contacts

Registered address

Registered address

20 Fenchurch Street, 14th Floor, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1973)
dot icon03/01/2026
Accounts for a dormant company made up to 2025-09-30
dot icon10/07/2025
Appointment of Mr William Alexander Verner Parke as a director on 2025-07-09
dot icon04/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon12/11/2024
Termination of appointment of Mark Michael Waight as a director on 2024-07-10
dot icon25/06/2024
Termination of appointment of Joseph Graham Preston as a director on 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon10/10/2023
Appointment of Mrs Debbie Street as a director on 2023-10-01
dot icon31/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon20/12/2022
Appointment of Mr Joseph Mitchell as a director on 2022-10-01
dot icon30/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon25/11/2022
Termination of appointment of Steve Perron as a director on 2022-09-30
dot icon28/09/2022
Director's details changed for Mr Darryl Eades on 2022-08-10
dot icon13/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon10/06/2022
Change of details for Cgi It Uk Limited as a person with significant control on 2022-06-09
dot icon09/06/2022
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY
dot icon09/06/2022
Registered office address changed from PO Box EC3M 3BY 20 Fenchurch Street 14th Floor London EC3M 3BY United Kingdom to 20 Fenchurch Street 14th Floor London EC3M 3BY on 2022-06-09
dot icon07/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon08/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon08/06/2021
Change of details for Cgi It Uk Limited as a person with significant control on 2020-06-25
dot icon05/01/2021
Accounts for a dormant company made up to 2020-09-30
dot icon04/01/2021
Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 2020-12-18
dot icon04/01/2021
Appointment of Mr Darryl Eades as a director on 2020-12-18
dot icon09/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon29/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon22/01/2020
Register inspection address has been changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to 20 Fenchurch Street 14th Floor London EC3M 3BY
dot icon27/08/2019
Register inspection address has been changed from C/O C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
dot icon27/08/2019
Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon02/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon25/10/2018
Change of details for Cgi It Uk Limited as a person with significant control on 2018-03-19
dot icon12/10/2018
Termination of appointment of Ian Mark Wall as a director on 2018-08-31
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon19/03/2018
Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA United Kingdom to PO Box EC3M 3BY 20 Fenchurch Street 14th Floor London EC3M 3BY on 2018-03-19
dot icon06/03/2018
Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA United Kingdom to 250 Brook Drive Green Park Reading RG2 6UA on 2018-03-06
dot icon05/03/2018
Registered office address changed from 20 Fenchurch Street 14th Floor London EC3M 3BY United Kingdom to 250 Brook Drive Green Park Reading RG2 6UA on 2018-03-05
dot icon28/02/2018
Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 2018-02-28
dot icon05/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon31/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon30/05/2017
Appointment of Mr Steve Perron as a director on 2017-05-22
dot icon30/05/2017
Appointment of Mr Joseph Graham Preston as a director on 2017-05-22
dot icon26/05/2017
Termination of appointment of Nicholas Mark Collier as a director on 2017-05-22
dot icon26/05/2017
Termination of appointment of Jacques Roy as a director on 2017-05-22
dot icon26/05/2017
Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 2017-05-22
dot icon26/05/2017
Appointment of Mr Faris Mehdi Kadhim Mohammed as a director on 2017-05-22
dot icon21/10/2016
Termination of appointment of Logica Cosec Limited as a secretary on 2016-10-01
dot icon21/10/2016
Appointment of Mr Mark Michael Waight as a director on 2016-03-03
dot icon01/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon22/06/2016
Annual return made up to 2016-05-30 no member list
dot icon22/06/2016
Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon22/06/2016
Director's details changed for Jacques Roy on 2016-06-02
dot icon22/06/2016
Director's details changed for Jeremy Poole Norton on 2016-06-02
dot icon22/06/2016
Director's details changed for Mr Nicholas Mark Collier on 2016-06-02
dot icon21/06/2016
Register inspection address has been changed to C/O C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon20/06/2016
Director's details changed for Ian Mark Wall on 2016-06-02
dot icon20/06/2016
Director's details changed for Mr Nadim Wadie Al Hariri on 2016-06-02
dot icon20/11/2015
Appointment of Mr Nicholas Mark Collier as a director on 2015-10-22
dot icon19/11/2015
Termination of appointment of Mark Waight as a director on 2015-10-22
dot icon21/07/2015
Appointment of Jacques Roy as a director on 2015-07-01
dot icon21/07/2015
Termination of appointment of John Anthony Murphy as a director on 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-05-30 no member list
dot icon25/02/2015
Accounts for a dormant company made up to 2014-09-30
dot icon08/08/2014
Accounts for a dormant company made up to 2013-09-30
dot icon18/06/2014
Annual return made up to 2014-05-30 no member list
dot icon20/05/2014
Termination of appointment of Timothy Yudin as a director
dot icon20/05/2014
Appointment of Ian Mark Wall as a director
dot icon10/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon30/05/2013
Annual return made up to 2013-05-30 no member list
dot icon02/04/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon21/12/2012
Appointment of John Anthony Murphy as a director
dot icon21/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/07/2012
Appointment of Timothy Michael Yudin as a director
dot icon19/07/2012
Appointment of Jeremy Poole Norton as a director
dot icon19/07/2012
Termination of appointment of Dennis Bell as a director
dot icon15/06/2012
Annual return made up to 2012-05-30 no member list
dot icon29/02/2012
Termination of appointment of Barrie Thomas as a director
dot icon20/12/2011
Appointment of Logica Cosec Limited as a secretary
dot icon20/12/2011
Termination of appointment of Logica International Limited as a secretary
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/06/2011
Annual return made up to 2011-05-30 no member list
dot icon27/09/2010
Termination of appointment of William Floydd as a director
dot icon27/09/2010
Appointment of Piers Dominic Millward as a director
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-30 no member list
dot icon03/06/2010
Director's details changed for Capital Cranfield Pension Trustees Limited on 2009-10-01
dot icon03/06/2010
Director's details changed for Nadim Wadie Al Hariri on 2009-10-01
dot icon03/06/2010
Director's details changed for Dennis George Bell on 2009-10-01
dot icon03/06/2010
Director's details changed for Nicholas Henry Compton Walters on 2009-10-01
dot icon03/06/2010
Director's details changed for Barrie Thomas on 2009-10-01
dot icon03/06/2010
Director's details changed for Mark Waight on 2009-10-01
dot icon03/06/2010
Secretary's details changed for Logica International Limited on 2009-10-01
dot icon04/11/2009
Director's details changed for Mr William Floydd on 2009-10-12
dot icon21/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/06/2009
Annual return made up to 30/05/09
dot icon03/06/2009
Location of register of members
dot icon27/02/2009
Memorandum and Articles of Association
dot icon27/02/2009
Resolutions
dot icon04/11/2008
Director's change of particulars / capital cranfield pension trustees LIMITED / 31/10/2008
dot icon01/10/2008
Secretary's change of particulars / logica international LIMITED / 01/10/2008
dot icon30/09/2008
Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
dot icon07/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/06/2008
Annual return made up to 30/05/08
dot icon20/05/2008
Director appointed nadim wadie al hariri
dot icon20/05/2008
Director appointed nicholas henry compton walters
dot icon06/05/2008
Resolutions
dot icon06/03/2008
Director appointed capital cranfield pension trustees LIMITED
dot icon05/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon21/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/06/2007
Annual return made up to 30/05/07
dot icon12/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/06/2006
Annual return made up to 30/05/06
dot icon09/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/06/2005
Annual return made up to 30/05/05
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
New secretary appointed
dot icon14/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/07/2004
Director resigned
dot icon09/06/2004
Annual return made up to 30/05/04
dot icon09/06/2004
Location of register of members
dot icon11/02/2004
Secretary's particulars changed
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Registered office changed on 06/08/03 from: parnell house 25 wilton road london SW1V 1YD
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon20/06/2003
Annual return made up to 30/05/03
dot icon23/03/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon18/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/08/2002
Auditor's resignation
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New director appointed
dot icon13/06/2002
Annual return made up to 30/05/02
dot icon22/05/2002
New director appointed
dot icon02/02/2002
Accounts for a dormant company made up to 2000-12-31
dot icon17/01/2002
Director resigned
dot icon11/10/2001
Director resigned
dot icon11/10/2001
New director appointed
dot icon08/10/2001
Resolutions
dot icon12/06/2001
Annual return made up to 30/05/01
dot icon03/04/2001
New secretary appointed
dot icon03/04/2001
Secretary resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon12/06/2000
Annual return made up to 30/05/00
dot icon08/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/04/2000
Director resigned
dot icon21/04/2000
New director appointed
dot icon21/02/2000
Annual return made up to 30/05/99
dot icon05/01/2000
New secretary appointed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon14/09/1999
Auditor's resignation
dot icon04/12/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon15/10/1998
Secretary resigned;director resigned
dot icon31/07/1998
New director appointed
dot icon21/06/1998
Annual return made up to 30/05/98
dot icon14/07/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Director resigned
dot icon08/07/1997
New director appointed
dot icon17/06/1997
Annual return made up to 30/05/97
dot icon22/01/1997
Director resigned
dot icon22/01/1997
New director appointed
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Annual return made up to 30/05/96
dot icon29/01/1996
Certificate of change of name
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Annual return made up to 30/05/95
dot icon04/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon06/06/1994
Annual return made up to 30/05/94
dot icon26/01/1994
Director resigned;new director appointed
dot icon04/10/1993
Registered office changed on 04/10/93 from: carrier house warwick row london SW1E 5ER
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Annual return made up to 30/05/93
dot icon03/09/1992
Full accounts made up to 1991-12-31
dot icon06/07/1992
Annual return made up to 30/05/92
dot icon17/06/1992
Director resigned;new director appointed
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon26/06/1991
Annual return made up to 30/05/91
dot icon27/07/1990
Director resigned;new director appointed
dot icon27/06/1990
Full accounts made up to 1989-12-31
dot icon21/06/1990
Annual return made up to 30/05/90
dot icon31/01/1990
Director resigned;new director appointed
dot icon31/01/1990
Director resigned;new director appointed
dot icon18/07/1989
Full accounts made up to 1988-12-31
dot icon23/06/1989
Annual return made up to 24/05/89
dot icon20/03/1989
Registered office changed on 20/03/89 from: 1 serjeants inn london EC4Y 1LL
dot icon24/08/1988
Full accounts made up to 1987-12-31
dot icon24/08/1988
Annual return made up to 25/05/88
dot icon10/03/1988
Director resigned
dot icon09/07/1987
12/06/87 nsc
dot icon09/07/1987
Full accounts made up to 1986-12-31
dot icon18/06/1987
Full accounts made up to 1984-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Full accounts made up to 1985-12-31
dot icon13/10/1986
Annual return made up to 26/09/86
dot icon18/09/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Corporate Director
28/02/2008 - 21/05/2017
17
CGI NORDIC HOLDINGS LIMITED
Corporate Secretary
06/12/2011 - 30/09/2016
36
LOGICA INTERNATIONAL LIMITED
Corporate Secretary
19/12/2004 - 06/12/2011
27
Thomas, Barrie
Director
28/05/2003 - 08/02/2012
2
Clack, Michael
Director
09/07/2002 - 19/07/2003
9

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 CMG PENSION TRUSTEES LIMITED

CMG PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 18/09/1973 with the registered office located at 20 Fenchurch Street, 14th Floor, London EC3M 3BY. There are currently 8 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 CMG PENSION TRUSTEES LIMITED?

toggle

CMG PENSION TRUSTEES LIMITED is currently Active. It was registered on 18/09/1973 .

Where is CMG PENSION TRUSTEES LIMITED located?

toggle

CMG PENSION TRUSTEES LIMITED is registered at 20 Fenchurch Street, 14th Floor, London EC3M 3BY.

What does CMG PENSION TRUSTEES LIMITED do?

toggle

CMG PENSION TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CMG PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 03/01/2026: Accounts for a dormant company made up to 2025-09-30.