COMMERZBANK PENSION TRUSTEES LIMITED

COMMERZBANK PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMMERZBANK PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02213726
    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 COMMERZBANK PENSION TRUSTEES LIMITED?

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

    Where is COMMERZBANK PENSION TRUSTEES LIMITED located?

    Registered Office Address
    30 Gresham Street
    London
    EC2V 7PG
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERZBANK PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KLEINWORT BENSON PENSION TRUSTEES LIMITEDJan 07, 2008Jan 07, 2008
    KBIM (IT) NOMINEES LIMITEDOct 01, 1988Oct 01, 1988
    KGIM (IT) NOMINEES LIMITEDJul 13, 1988Jul 13, 1988
    HACKREMCO (NO. 398) LIMITEDJan 26, 1988Jan 26, 1988

    What are the latest accounts for COMMERZBANK PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

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

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for COMMERZBANK PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    4 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jul 22, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Termination of appointment of Nigel James Lanning as a director on Mar 11, 2024

    1 pagesTM01

    Appointment of James Cameron Wall as a director on Mar 11, 2024

    2 pagesAP01

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 08, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Termination of appointment of Pentrus Limited as a director on Dec 14, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jul 05, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jul 01, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Who are the officers of COMMERZBANK PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British152645720001
    MARFAING, Roxane Coline
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish262950430001
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish11724060005
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    ASCHAM, Kathleen Rose
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    Secretary
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    British48164460001
    BENTICK-OWENS, Pia Anne Maria
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    Secretary
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    British53914450001
    BOAIT, Joanna Catherine
    Wayside Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    West Sussex
    Secretary
    Wayside Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    West Sussex
    British62645510001
    CAREY, Henrietta
    Flat 8 Breakspears Road
    SE4 1XW London
    Secretary
    Flat 8 Breakspears Road
    SE4 1XW London
    British125124260001
    COLGATE, Hayley
    36 Stenning Avenue
    Linford
    SS17 0RP Stanford Le Hope
    Essex
    Secretary
    36 Stenning Avenue
    Linford
    SS17 0RP Stanford Le Hope
    Essex
    British112068510001
    HANDLEY, John David
    Fairview Close
    TN9 2UU Tonbridge
    24
    Kent
    Secretary
    Fairview Close
    TN9 2UU Tonbridge
    24
    Kent
    British130356320001
    HOUGHTON, Claire Elizabeth
    21 Gilpin Road
    SG12 9LZ Ware
    Hertfordshire
    Secretary
    21 Gilpin Road
    SG12 9LZ Ware
    Hertfordshire
    British42693490001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    SCHRAGER VON ALTISHOFEN, Nicola Jane
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    Secretary
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    British110050670001
    TURNBULL, Ian Stewart
    79 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Kent
    Secretary
    79 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Kent
    British31735510001
    ALLEN, Peter John
    Hestia Woodland Way
    KT20 6PA Kingswood
    Surrey
    Director
    Hestia Woodland Way
    KT20 6PA Kingswood
    Surrey
    EnglandBritish35130830001
    BECKWITH, Jeremy Stephen
    75 Grove Road
    SM1 2DB Sutton
    Priorygate
    Surrey
    Director
    75 Grove Road
    SM1 2DB Sutton
    Priorygate
    Surrey
    EnglandBritish128453450001
    BOORMAN, Alexander John Morgan
    Little Gaynes
    16 Meadowbrook
    RH8 9LT Old Oxted
    Surrey
    Director
    Little Gaynes
    16 Meadowbrook
    RH8 9LT Old Oxted
    Surrey
    British95470280001
    BOSCHKE, Holger
    155 Holland Park Avenue
    W11 4UX London
    Director
    155 Holland Park Avenue
    W11 4UX London
    German81150540003
    DUNKLING, Roger Charles
    4 Springfield
    TN2 3NY Tunbridge Wells
    Kent
    Director
    4 Springfield
    TN2 3NY Tunbridge Wells
    Kent
    British11681800001
    ELLIS, Peter Johnson
    La Barranca The Drive
    Tyrrells Wood
    KT22 8QH Leatherhead
    Surrey
    Director
    La Barranca The Drive
    Tyrrells Wood
    KT22 8QH Leatherhead
    Surrey
    British11681810002
    GLASS, Matthew Peter Mcloone
    35 Cleveland
    TN2 3NH Tunbridge Wells
    Kent
    Director
    35 Cleveland
    TN2 3NH Tunbridge Wells
    Kent
    British95470120001
    HODDINOTT, Roy Henry
    14 Saint Katherines Road
    DA18 4DS Erith
    Kent
    Director
    14 Saint Katherines Road
    DA18 4DS Erith
    Kent
    British40779330008
    JOYNER, Desmond William
    5 Long Slip
    Langton Green
    TN3 0BT Tunbridge Wells
    Kent
    Director
    5 Long Slip
    Langton Green
    TN3 0BT Tunbridge Wells
    Kent
    British9438960001
    KEELER, Martin Maurice
    4 Lodgewood Cottages
    Hever Road
    TN8 7NP Hever
    Kent
    Director
    4 Lodgewood Cottages
    Hever Road
    TN8 7NP Hever
    Kent
    United KingdomBritish152162350001
    KERR SHEPPARD, Nicholas Robert
    15 Shirley Gardens
    Rusthall
    TN4 8TG Tunbridge Wells
    Kent
    Director
    15 Shirley Gardens
    Rusthall
    TN4 8TG Tunbridge Wells
    Kent
    British94654560001
    LANNING, Nigel James
    Flaunden Lane
    HP3 0PD Bovingdon
    Harts Hill Farm
    Herts
    Director
    Flaunden Lane
    HP3 0PD Bovingdon
    Harts Hill Farm
    Herts
    British129375840001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Director
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    PLATT, John
    Treetops
    1 Bidborough Ridge Bidborough
    TN4 0UT Tunbridge Wells
    Kent
    Director
    Treetops
    1 Bidborough Ridge Bidborough
    TN4 0UT Tunbridge Wells
    Kent
    British31790260001
    PLATTS, Sandra
    Les Boulains
    La Rue Des Boulains Castel
    GY5 7QB Guernsey
    Director
    Les Boulains
    La Rue Des Boulains Castel
    GY5 7QB Guernsey
    British96919590002
    POMFRET, Andrew David
    Beech House
    Duck Lane
    SG2 7LJ Benington
    Hertfordshire
    Director
    Beech House
    Duck Lane
    SG2 7LJ Benington
    Hertfordshire
    United KingdomBritish35247140001
    SCHRAGER VON ALTISHOFEN, Nicola Jane
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    Director
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    United KingdomBritish110050670001
    SKINNER, Jill Katherine
    34 Eden Road
    DA5 2EG Bexley
    Kent
    Director
    34 Eden Road
    DA5 2EG Bexley
    Kent
    British126877230001
    SPENCER, Christopher Robert
    11 Frankfield Rise
    TN2 5LF Tunbridge Wells
    Kent
    Director
    11 Frankfield Rise
    TN2 5LF Tunbridge Wells
    Kent
    British11681830001
    THOMAS, Geraint Edward Bowen
    3 Lambourn Road
    SW4 0LX London
    Director
    3 Lambourn Road
    SW4 0LX London
    British7429970001
    WALKER, Peter Llewellyn
    38 Downshire Hill
    NW3 1NU London
    Director
    38 Downshire Hill
    NW3 1NU London
    United KingdomBritish68380450001

    What are the latest statements on persons with significant control for COMMERZBANK PENSION TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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