CMUTUAL GROUP LIMITED

Register to unlock more data on OkredoRegister

CMUTUAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03571106

Incorporation date

27/05/1998

Size

Full

Contacts

Registered address

Registered address

7th & 8th Floors 24 King William Street, London EC4R 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1998)
dot icon30/03/2026
Replacement Filing of Confirmation Statement dated 2017-05-23
dot icon03/03/2026
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon03/03/2026
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon02/03/2026
Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 7th & 8th Floors 24 King William Street London EC4R 9AT on 2026-03-02
dot icon22/10/2025
Full accounts made up to 2024-12-31
dot icon10/09/2025
Termination of appointment of Seamus Martin Hughes as a director on 2025-08-06
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon05/11/2024
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon30/10/2024
Full accounts made up to 2023-12-31
dot icon17/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-17
dot icon25/06/2024
Director's details changed for Paul Joseph Walsh on 2018-06-01
dot icon25/06/2024
Change of details for Mr Paul Joseph Walsh as a person with significant control on 2018-06-01
dot icon25/06/2024
Director's details changed for Andrew David Shaw on 2018-06-01
dot icon25/06/2024
Director's details changed for Seamus Martin Hughes on 2018-06-01
dot icon25/06/2024
Secretary's details changed for Abogado Nominees Limited on 2023-10-02
dot icon25/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon01/02/2022
Amended full accounts made up to 2020-12-31
dot icon31/01/2022
Certificate of change of name
dot icon31/01/2022
Change of name with request to seek comments from relevant body
dot icon31/01/2022
Change of name notice
dot icon08/08/2021
Accounts for a small company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon22/10/2019
Audited abridged accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon06/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon20/07/2016
Accounts for a medium company made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon28/07/2015
Director's details changed for Paul Joseph Walsh on 2015-05-01
dot icon28/07/2015
Director's details changed for Andrew David Shaw on 2015-05-01
dot icon23/07/2015
Appointment of Seamus Martin Hughes as a director on 2015-02-17
dot icon19/05/2015
Termination of appointment of Ian John Holmes-Lewis as a director on 2014-12-01
dot icon19/05/2015
Termination of appointment of Karen Furlong as a director on 2014-11-27
dot icon19/05/2015
Termination of appointment of Paul Matthew Treinen as a director on 2014-12-12
dot icon19/05/2015
Termination of appointment of Megan Kathleen Arrogante as a secretary on 2014-12-08
dot icon08/08/2014
Termination of appointment of Michael Richard Celichowski as a director on 2014-07-18
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon17/06/2014
Director's details changed for Paul Matthew Treinen on 2013-07-04
dot icon13/06/2014
Appointment of Ian John Holmes-Lewis as a director
dot icon17/04/2014
Auditor's resignation
dot icon18/10/2013
Appointment of Paul Joseph Walsh as a director
dot icon18/10/2013
Full accounts made up to 2012-12-31
dot icon15/10/2013
Appointment of Paul Matthew Treinen as a director
dot icon17/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon18/02/2013
Termination of appointment of Alan Dodds as a director
dot icon04/10/2012
Register(s) moved to registered office address
dot icon04/10/2012
Registered office address changed from 2Nd Floor 3 Brindley Place Birmingham West Midlands B1 2JB on 2012-10-04
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon07/06/2012
Director's details changed for Andrew David Shaw on 2012-02-16
dot icon16/05/2012
Appointment of Megan Kathleen Arrogante as a secretary
dot icon16/05/2012
Appointment of Michael Richard Celichowski as a director
dot icon16/05/2012
Termination of appointment of Cuna Mutual Insurance Society as a director
dot icon13/04/2012
Appointment of Andrew David Shaw as a director
dot icon13/04/2012
Appointment of Karen Furlong as a director
dot icon28/11/2011
Termination of appointment of Karl Cheese as a director
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon04/07/2011
Director's details changed for Karl David Cheese on 2011-05-27
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon22/06/2010
Registered office address changed from 2Nd Floor 3 Brindley Place Birmingham B1 2JB on 2010-06-22
dot icon22/06/2010
Register(s) moved to registered inspection location
dot icon22/06/2010
Director's details changed for Karl David Cheese on 2010-05-27
dot icon22/06/2010
Director's details changed for Alan Dodds on 2010-05-27
dot icon22/06/2010
Register inspection address has been changed
dot icon22/06/2010
Director's details changed for Cuna Mutual Insurance Society on 2010-05-27
dot icon22/06/2010
Secretary's details changed for Abogado Nominees Limited on 2010-05-27
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 27/05/09; full list of members
dot icon12/08/2009
Director's change of particulars / alan dodds / 14/01/2009
dot icon12/08/2009
Director's change of particulars / cuna mutual insurance society / 01/07/1998
dot icon12/08/2009
Appointment terminated director gordon bacon
dot icon16/06/2009
Director appointed alan dodds
dot icon16/06/2009
Registered office changed on 16/06/2009 from birmingham business incubator faraday wharf, holt street aston birmingham B7 4BB
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 27/05/08; full list of members
dot icon19/03/2008
Auditor's resignation
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 27/05/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon29/08/2006
Return made up to 27/05/06; full list of members
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon25/06/2005
Return made up to 27/05/05; full list of members
dot icon22/03/2005
Return made up to 27/05/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New director appointed
dot icon09/02/2004
Full accounts made up to 2002-12-31
dot icon03/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/06/2003
Return made up to 27/05/03; full list of members
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon07/08/2002
Return made up to 27/05/02; full list of members
dot icon02/11/2001
Registered office changed on 02/11/01 from: the business & innovation centre aston science park birmingham west midlands B7 4BJ
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Return made up to 27/05/01; full list of members
dot icon01/12/2000
Full accounts made up to 1999-12-31
dot icon16/06/2000
Return made up to 27/05/00; full list of members
dot icon11/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon11/11/1999
Resolutions
dot icon15/06/1999
Return made up to 27/05/99; full list of members
dot icon15/06/1999
Location of register of members address changed
dot icon14/06/1999
Registered office changed on 14/06/99 from: 100 new bridge street london EC4V 6JA
dot icon20/07/1998
Resolutions
dot icon14/07/1998
Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000
dot icon13/07/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon13/07/1998
Director resigned
dot icon13/07/1998
Director resigned
dot icon13/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon02/07/1998
New secretary appointed;new director appointed
dot icon02/07/1998
Secretary resigned
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Registered office changed on 02/07/98 from: 83 leonard street london EC2A 4QS
dot icon11/06/1998
Certificate of change of name
dot icon27/05/1998
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
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arrogante, Megan Kathleen
Secretary
01/04/2012 - 08/12/2014
-
Treinen, Paul Matthew
Director
04/07/2013 - 12/12/2014
-
LUCIENE JAMES LIMITED
Nominee Director
27/05/1998 - 11/06/1998
69
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
27/05/1998 - 11/06/1998
1005
ABOGADO NOMINEES LIMITED
Nominee Secretary
11/06/1998 - Present
663

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 CMUTUAL GROUP LIMITED

CMUTUAL GROUP LIMITED is an(a) Active company incorporated on 27/05/1998 with the registered office located at 7th & 8th Floors 24 King William Street, London EC4R 9AT. There are currently 3 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 CMUTUAL GROUP LIMITED?

toggle

CMUTUAL GROUP LIMITED is currently Active. It was registered on 27/05/1998 .

Where is CMUTUAL GROUP LIMITED located?

toggle

CMUTUAL GROUP LIMITED is registered at 7th & 8th Floors 24 King William Street, London EC4R 9AT.

What does CMUTUAL GROUP LIMITED do?

toggle

CMUTUAL GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CMUTUAL GROUP LIMITED?

toggle

The latest filing was on 30/03/2026: Replacement Filing of Confirmation Statement dated 2017-05-23.