CMG PENSION TRUSTEES LIMITED

CMG PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCMG PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01134772
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CMG PENSION TRUSTEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CMG PENSION TRUSTEES LIMITED located?

    Registered Office Address
    20 Fenchurch Street
    14th Floor
    EC3M 3BY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CMG PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CMG COMPUTER MANAGEMENT GROUP (PENSION TRUSTEES) LIMITEDSep 18, 1973Sep 18, 1973

    What are the latest accounts for CMG PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for CMG PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for CMG PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2025

    5 pagesAA

    Appointment of Mr William Alexander Verner Parke as a director on Jul 09, 2025

    2 pagesAP01

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    5 pagesAA

    Termination of appointment of Mark Michael Waight as a director on Jul 10, 2024

    1 pagesTM01

    Termination of appointment of Joseph Graham Preston as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA

    Appointment of Mrs Debbie Street as a director on Oct 01, 2023

    2 pagesAP01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Joseph Mitchell as a director on Oct 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Termination of appointment of Steve Perron as a director on Sep 30, 2022

    1 pagesTM01

    Director's details changed for Mr Darryl Eades on Aug 10, 2022

    2 pagesCH01

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Change of details for Cgi It Uk Limited as a person with significant control on Jun 09, 2022

    2 pagesPSC05

    Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY

    1 pagesAD04

    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 Jun 09, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Change of details for Cgi It Uk Limited as a person with significant control on Jun 25, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Dec 18, 2020

    1 pagesTM01

    Appointment of Mr Darryl Eades as a director on Dec 18, 2020

    2 pagesAP01

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of CMG PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-HARIRI, Nadim Wadie
    Far Lane
    Normanton On Soar
    LE12 5HA Loughborough
    Long Ridge
    Leicestershire
    Director
    Far Lane
    Normanton On Soar
    LE12 5HA Loughborough
    Long Ridge
    Leicestershire
    EnglandBritish130565470002
    EADES, Darryl
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    United KingdomBritish276139200002
    MILLWARD, Piers Dominic
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    United KingdomBritish154412080001
    MITCHELL, Joseph
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    CanadaCanadian303497990001
    NORTON, Jeremy Poole
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish130602620001
    PARKE, William Alexander Verner
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    United KingdomBritish337868170001
    STREET, Debbie
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    United KingdomBritish314550580001
    WALTERS, Nicholas Henry Compton
    Barrow Hill
    Stourton Caundle
    DT10 2LD Sturminster Newton
    1
    Dorset
    Director
    Barrow Hill
    Stourton Caundle
    DT10 2LD Sturminster Newton
    1
    Dorset
    EnglandBritish130565270001
    BENNETT, Judith Margaret
    4 Cornwall Grove
    Chiswick
    W4 2LB London
    Secretary
    4 Cornwall Grove
    Chiswick
    W4 2LB London
    British25441620001
    CLACK, Michael
    Flat 57
    10-15 Bridgewater Square
    EC2Y 8AH London
    Secretary
    Flat 57
    10-15 Bridgewater Square
    EC2Y 8AH London
    British75153470002
    FRANCIS, Richard John
    7 Kinderscout
    HP3 8HW Hemel Hempstead
    Hertfordshire
    Secretary
    7 Kinderscout
    HP3 8HW Hemel Hempstead
    Hertfordshire
    British67742720001
    YOUNG, Angus Graham Ferguson
    8 Stonehill Road
    SW14 8RW London
    Secretary
    8 Stonehill Road
    SW14 8RW London
    British35687620001
    LOGICA COSEC LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7745327
    165432170001
    LOGICA INTERNATIONAL LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1237299
    45193120003
    BANKS, Christopher John
    Copyhold
    Lock Lane
    RH13 8EF Partridge Green
    West Sussex
    Director
    Copyhold
    Lock Lane
    RH13 8EF Partridge Green
    West Sussex
    EnglandBritish27228290002
    BELL, Dennis George
    36 Serviden Drive
    BR1 2UB Bromley
    Kent
    Director
    36 Serviden Drive
    BR1 2UB Bromley
    Kent
    EnglandBritish82057280001
    BENNETT, Judith Margaret
    4 Cornwall Grove
    Chiswick
    W4 2LB London
    Director
    4 Cornwall Grove
    Chiswick
    W4 2LB London
    British25441620001
    BENSON, John Michael
    14 Lambourn Gardens
    AL5 4DQ Harpenden
    Hertfordshire
    Director
    14 Lambourn Gardens
    AL5 4DQ Harpenden
    Hertfordshire
    British7047290001
    CLACK, Michael
    Flat 6
    1 Nile Street
    N1 7LX London
    Director
    Flat 6
    1 Nile Street
    N1 7LX London
    British75153470001
    COLLIER, Nicholas Mark
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish115843830002
    DUNN, Michael John
    Larchfirs
    Nags Head Lane
    HP16 0ER Great Missenden
    Buckinghamshire
    Director
    Larchfirs
    Nags Head Lane
    HP16 0ER Great Missenden
    Buckinghamshire
    British51086230001
    FLOYDD, William James Spencer
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish179831560001
    GROOM, David Benjamin
    Greenside Cottage Swissland Hill
    Dormans Park
    RH19 2NH East Grinstead
    West Sussex
    Director
    Greenside Cottage Swissland Hill
    Dormans Park
    RH19 2NH East Grinstead
    West Sussex
    British11143270001
    MOHAMMED, Faris Mehdi Kadhim
    Fenchurch Street
    14th Floor
    Ec3m 3by
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    Ec3m 3by
    EC3M 3BY London
    20
    United Kingdom
    EnglandBritish67645590001
    MORGAN, Christopher John
    148 The Promenade
    BN10 7HN Peacehaven
    East Sussex
    Director
    148 The Promenade
    BN10 7HN Peacehaven
    East Sussex
    British62817440001
    MURPHY, John Anthony
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomIrish174561040001
    NEVILLE, Geoffrey Leslie
    53 Church Road
    Abbots Leigh
    BS8 3QU Bristol
    Avon
    Director
    53 Church Road
    Abbots Leigh
    BS8 3QU Bristol
    Avon
    United KingdomBritish39989270002
    PARKER, Kenneth Ralph
    Copse Hill
    5 Park Close
    WD3 1QH Rickmansworth
    Hertfordshire
    Director
    Copse Hill
    5 Park Close
    WD3 1QH Rickmansworth
    Hertfordshire
    British75835460002
    PARKER, Kenneth Ralph
    18 Kirby Close
    HA6 3NQ Northwood
    Middlesex
    Director
    18 Kirby Close
    HA6 3NQ Northwood
    Middlesex
    EnglandBritish11143230001
    PATTENDEN, Lena
    Old Grammer School
    High Street
    TN31 7JF Rye
    East Sussex
    Director
    Old Grammer School
    High Street
    TN31 7JF Rye
    East Sussex
    Swedish85924080001
    PERRON, Steve
    René-Lévesque Blvd West
    H3G 1T4 Montreal
    1350
    Quebec
    Canada
    Director
    René-Lévesque Blvd West
    H3G 1T4 Montreal
    1350
    Quebec
    Canada
    CanadaCanadian232463090001
    PRESTON, Joseph Graham
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    EnglandBritish232398380001
    RADLEY, Kevin John
    47 Norsey Road
    CM11 1BG Billericay
    Essex
    Director
    47 Norsey Road
    CM11 1BG Billericay
    Essex
    EnglandBritish74685410001
    ROBBIE, David Andrew
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    Director
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    United KingdomBritish108246820001
    ROY, Jacques
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian199541160001

    Who are the persons with significant control of CMG PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cgi It Uk Limited
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    Apr 06, 2016
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number00947968
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0