CREDIT AGRICOLE CIB TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CREDIT AGRICOLE CIB TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06059256

Incorporation date

19/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Broadwalk House, 5 Appold Street, London EC2A 2DACopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon25/03/2026
Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL
dot icon09/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon12/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon24/10/2023
Appointment of Mr Peter Sharp as a director on 2023-10-24
dot icon24/10/2023
Appointment of Mr John Davighi as a director on 2023-10-24
dot icon24/10/2023
Appointment of Mr Oliver Jennings as a director on 2023-10-24
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-19 with updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/05/2022
Termination of appointment of Andrew John Cole as a director on 2022-04-28
dot icon09/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/07/2021
Termination of appointment of Cathryn Allen as a director on 2021-07-06
dot icon02/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon22/09/2020
Termination of appointment of Nigel Charles Desmond Rendell as a director on 2020-09-17
dot icon28/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon03/10/2019
Termination of appointment of Peter Sharp as a director on 2019-08-14
dot icon03/10/2019
Appointment of Mr Mark Nord as a director on 2019-10-02
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/07/2019
Appointment of Ms Cathryn Allen as a director on 2019-07-02
dot icon03/07/2019
Appointment of Mr Andrew Cole as a director on 2019-07-02
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon10/01/2019
Termination of appointment of Simon Ashley Ewart as a director on 2018-12-12
dot icon10/01/2019
Termination of appointment of Andrew Cole as a director on 2018-12-31
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/07/2018
Appointment of Ms Katherine Harvey as a director on 2018-07-04
dot icon30/05/2018
Termination of appointment of Liam O'keeffe as a director on 2018-03-31
dot icon07/02/2018
Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/09/2017
Appointment of Mr Simon Ashley Ewart as a director on 2017-09-01
dot icon06/09/2017
Appointment of Mr Nigel Charles Desmond Rendell as a director on 2017-09-01
dot icon06/09/2017
Appointment of Mr Grant Gardner as a director on 2017-09-01
dot icon06/09/2017
Termination of appointment of Nathan Andrew Hawkes as a director on 2017-06-30
dot icon23/06/2017
Termination of appointment of Robin Allan Shedden Moser as a director on 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon12/12/2016
Termination of appointment of Raymond Sturmer as a director on 2016-12-05
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/09/2015
Appointment of Mr Nathan Andrew Hawkes as a director on 2015-09-01
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon02/10/2014
Termination of appointment of Debbie Francis as a director on 2014-09-16
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon22/11/2013
Register(s) moved to registered inspection location
dot icon22/11/2013
Register inspection address has been changed
dot icon09/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/07/2013
Appointment of Mr Liam O'keeffe as a director
dot icon07/06/2013
Termination of appointment of Deborah Lovett as a director
dot icon12/03/2013
Appointment of Mrs Debbie Francis as a director
dot icon08/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon08/02/2013
Director's details changed for Mr Robin Allan Shedden Moser on 2013-02-08
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon24/11/2011
Resolutions
dot icon23/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/02/2010
Certificate of change of name
dot icon11/02/2010
Change of name notice
dot icon25/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon25/01/2010
Director's details changed for Deborah Karen Lovett on 2010-01-19
dot icon25/01/2010
Director's details changed for Andrew Cole on 2010-01-19
dot icon25/01/2010
Director's details changed for Robin Allan Shedden Moser on 2010-01-19
dot icon25/01/2010
Director's details changed for Peter Sharp on 2010-01-19
dot icon25/01/2010
Director's details changed for Raymond Sturmer on 2010-01-19
dot icon23/09/2009
Appointment terminated director sandra o'riordan
dot icon12/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/07/2009
Appointment terminated secretary jane egbune
dot icon03/04/2009
Accounts for a dormant company made up to 2007-12-31
dot icon21/01/2009
Return made up to 19/01/09; full list of members
dot icon09/09/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon17/03/2008
Director appointed robin allan shedden moser
dot icon17/03/2008
Director appointed raymond sturmer
dot icon15/02/2008
Return made up to 19/01/08; full list of members
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
New secretary appointed
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon19/01/2007
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
19/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Katherine
Director
04/07/2018 - Present
-
Nord, Mark
Director
02/10/2019 - Present
-
Gardner, Grant
Director
01/09/2017 - Present
2
Jennings, Oliver
Director
24/10/2023 - Present
4
Davighi, John
Director
24/10/2023 - 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 CREDIT AGRICOLE CIB TRUSTEES LIMITED

CREDIT AGRICOLE CIB TRUSTEES LIMITED is an(a) Active company incorporated on 19/01/2007 with the registered office located at Broadwalk House, 5 Appold Street, London EC2A 2DA. There are currently 6 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 CREDIT AGRICOLE CIB TRUSTEES LIMITED?

toggle

CREDIT AGRICOLE CIB TRUSTEES LIMITED is currently Active. It was registered on 19/01/2007 .

Where is CREDIT AGRICOLE CIB TRUSTEES LIMITED located?

toggle

CREDIT AGRICOLE CIB TRUSTEES LIMITED is registered at Broadwalk House, 5 Appold Street, London EC2A 2DA.

What does CREDIT AGRICOLE CIB TRUSTEES LIMITED do?

toggle

CREDIT AGRICOLE CIB TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for CREDIT AGRICOLE CIB TRUSTEES LIMITED?

toggle

The latest filing was on 25/03/2026: Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL.