Cg Pension Trustees Limited

General information

Name:

Cg Pension Trustees Ltd

Office Address:

Citi Pensions Maildrop 10-54 Citi Group Centre 33 Canada Square E14 5LB London

Number: 08561150

Incorporation date: 2013-06-07

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

2013 is the date that marks the beginning of Cg Pension Trustees Limited, the firm that is situated at Citi Pensions Maildrop 10-54 Citi Group Centre, 33 Canada Square in London. This means it's been eleven years Cg Pension Trustees has been on the British market, as it was registered on Friday 7th June 2013. The firm registration number is 08561150 and its zip code is E14 5LB. The firm name transformation from Cgml Pension Trustee to Cg Pension Trustees Limited took place on Tuesday 13th January 2015. This enterprise's SIC code is 66290, that means Other activities auxiliary to insurance and pension funding. 2023-06-30 is the last time when the company accounts were reported.

As suggested by this particular company's executives list, since 2024 there have been twelve directors to name just a few: Steven W., Jutta B. and Alain V.. What is more, the managing director's tasks are constantly helped with by a secretary - Philip R., who joined the following firm five years ago.

  • Previous company's names
  • Cg Pension Trustees Limited 2015-01-13
  • Cgml Pension Trustee Limited 2013-06-07

Company staff

Steven W.

Role: Director

Appointed: 01 January 2024

Latest update: 26 January 2024

Jutta B.

Role: Director

Appointed: 01 January 2022

Latest update: 26 January 2024

Alain V.

Role: Director

Appointed: 01 January 2022

Latest update: 26 January 2024

Aisling M.

Role: Director

Appointed: 01 January 2020

Latest update: 26 January 2024

Philip R.

Role: Secretary

Appointed: 01 February 2019

Latest update: 26 January 2024

Serena W.

Role: Director

Appointed: 01 January 2019

Latest update: 26 January 2024

Peter C.

Role: Director

Appointed: 01 January 2019

Latest update: 26 January 2024

Jessica J.

Role: Director

Appointed: 01 January 2019

Latest update: 26 January 2024

Daniel K.

Role: Director

Appointed: 16 December 2015

Latest update: 26 January 2024

Terry A.

Role: Director

Appointed: 21 January 2015

Latest update: 26 January 2024

Colin S.

Role: Director

Appointed: 21 January 2015

Latest update: 26 January 2024

Sean M.

Role: Director

Appointed: 21 January 2015

Latest update: 26 January 2024

Richard P.

Role: Director

Appointed: 07 June 2013

Latest update: 26 January 2024

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 2013-06-07
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 26 March 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 9 May 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 23 March 2017
Annual Accounts 5 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 5 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Director appointment termination date: 2023-12-31 (TM01)
filed on: 22nd, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66290 : Other activities auxiliary to insurance and pension funding
10
Company Age

Similar companies nearby

Closest companies