CMG PENSION TRUSTEES LIMITED
Overview
| Company Name | CMG PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01134772 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CMG PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CMG COMPUTER MANAGEMENT GROUP (PENSION TRUSTEES) LIMITED | Sep 18, 1973 | Sep 18, 1973 |
What are the latest accounts for CMG PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for CMG PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for CMG PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2025 | 5 pages | AA | ||
Appointment of Mr William Alexander Verner Parke as a director on Jul 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 5 pages | AA | ||
Termination of appointment of Mark Michael Waight as a director on Jul 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joseph Graham Preston as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 5 pages | AA | ||
Appointment of Mrs Debbie Street as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joseph Mitchell as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||
Termination of appointment of Steve Perron as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Darryl Eades on Aug 10, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Cgi It Uk Limited as a person with significant control on Jun 09, 2022 | 2 pages | PSC05 | ||
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY | 1 pages | AD04 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Cgi It Uk Limited as a person with significant control on Jun 25, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Appointment of Mr Darryl Eades as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CMG PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AL-HARIRI, Nadim Wadie | Director | Far Lane Normanton On Soar LE12 5HA Loughborough Long Ridge Leicestershire | England | British | 130565470002 | |||||||||
| EADES, Darryl | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 England | United Kingdom | British | 276139200002 | |||||||||
| MILLWARD, Piers Dominic | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 England | United Kingdom | British | 154412080001 | |||||||||
| MITCHELL, Joseph | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 England | Canada | Canadian | 303497990001 | |||||||||
| NORTON, Jeremy Poole | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | 130602620001 | |||||||||
| PARKE, William Alexander Verner | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 England | United Kingdom | British | 337868170001 | |||||||||
| STREET, Debbie | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 England | United Kingdom | British | 314550580001 | |||||||||
| WALTERS, Nicholas Henry Compton | Director | Barrow Hill Stourton Caundle DT10 2LD Sturminster Newton 1 Dorset | England | British | 130565270001 | |||||||||
| BENNETT, Judith Margaret | Secretary | 4 Cornwall Grove Chiswick W4 2LB London | British | 25441620001 | ||||||||||
| CLACK, Michael | Secretary | Flat 57 10-15 Bridgewater Square EC2Y 8AH London | British | 75153470002 | ||||||||||
| FRANCIS, Richard John | Secretary | 7 Kinderscout HP3 8HW Hemel Hempstead Hertfordshire | British | 67742720001 | ||||||||||
| YOUNG, Angus Graham Ferguson | Secretary | 8 Stonehill Road SW14 8RW London | British | 35687620001 | ||||||||||
| LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 165432170001 | ||||||||||
| LOGICA INTERNATIONAL LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 45193120003 | ||||||||||
| BANKS, Christopher John | Director | Copyhold Lock Lane RH13 8EF Partridge Green West Sussex | England | British | 27228290002 | |||||||||
| BELL, Dennis George | Director | 36 Serviden Drive BR1 2UB Bromley Kent | England | British | 82057280001 | |||||||||
| BENNETT, Judith Margaret | Director | 4 Cornwall Grove Chiswick W4 2LB London | British | 25441620001 | ||||||||||
| BENSON, John Michael | Director | 14 Lambourn Gardens AL5 4DQ Harpenden Hertfordshire | British | 7047290001 | ||||||||||
| CLACK, Michael | Director | Flat 6 1 Nile Street N1 7LX London | British | 75153470001 | ||||||||||
| COLLIER, Nicholas Mark | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 115843830002 | |||||||||
| DUNN, Michael John | Director | Larchfirs Nags Head Lane HP16 0ER Great Missenden Buckinghamshire | British | 51086230001 | ||||||||||
| FLOYDD, William James Spencer | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | 179831560001 | |||||||||
| GROOM, David Benjamin | Director | Greenside Cottage Swissland Hill Dormans Park RH19 2NH East Grinstead West Sussex | British | 11143270001 | ||||||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Fenchurch Street 14th Floor Ec3m 3by EC3M 3BY London 20 United Kingdom | England | British | 67645590001 | |||||||||
| MORGAN, Christopher John | Director | 148 The Promenade BN10 7HN Peacehaven East Sussex | British | 62817440001 | ||||||||||
| MURPHY, John Anthony | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | Irish | 174561040001 | |||||||||
| NEVILLE, Geoffrey Leslie | Director | 53 Church Road Abbots Leigh BS8 3QU Bristol Avon | United Kingdom | British | 39989270002 | |||||||||
| PARKER, Kenneth Ralph | Director | Copse Hill 5 Park Close WD3 1QH Rickmansworth Hertfordshire | British | 75835460002 | ||||||||||
| PARKER, Kenneth Ralph | Director | 18 Kirby Close HA6 3NQ Northwood Middlesex | England | British | 11143230001 | |||||||||
| PATTENDEN, Lena | Director | Old Grammer School High Street TN31 7JF Rye East Sussex | Swedish | 85924080001 | ||||||||||
| PERRON, Steve | Director | René-Lévesque Blvd West H3G 1T4 Montreal 1350 Quebec Canada | Canada | Canadian | 232463090001 | |||||||||
| PRESTON, Joseph Graham | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 England | England | British | 232398380001 | |||||||||
| RADLEY, Kevin John | Director | 47 Norsey Road CM11 1BG Billericay Essex | England | British | 74685410001 | |||||||||
| ROBBIE, David Andrew | Director | 4 St Johns House 30 Smith Square SW1P 3HF London | United Kingdom | British | 108246820001 | |||||||||
| ROY, Jacques | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 199541160001 |
Who are the persons with significant control of CMG PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cgi It Uk Limited | Apr 06, 2016 | Fenchurch Street 14th Floor EC3M 3BY London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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