UKBizDB.co.uk

CLIFFORD CHANCE PENSION TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clifford Chance Pension Trustees Limited. The company was founded 46 years ago and was given the registration number 01356255. The firm's registered office is in LONDON. You can find them at 10 Upper Bank Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLIFFORD CHANCE PENSION TRUSTEES LIMITED
Company Number:01356255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Upper Bank Street, London, E14 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary30 September 2010Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director01 July 2011Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director28 November 2018Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director01 July 2020Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director01 July 2020Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director26 February 2013Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director01 January 2024Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director06 January 1997Active
80, Coleman Street, London, United Kingdom, EC2R 5BJ

Corporate Director22 April 2020Active
10, Upper Bank Street, London, United Kingdom, E14 5JJ

Corporate Secretary21 December 1992Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director07 July 2008Active
158 Ribblesdale Road, Streatham, London, SW16 6SR

Director-Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director26 November 2014Active
13a Crookham Road, London, SW6 4EG

Director17 November 1999Active
10 Upper Bank Street, London, E14 5JJ

Director27 April 1993Active
10 Upper Bank Street, London, E14 5JJ

Director01 January 2000Active
46 Granville Road, Oxted, RH8 0DA

Director10 July 2001Active
10 Upper Bank Street, London, E14 5JJ

Director05 September 2003Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director25 November 2014Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 May 2009Active
14 Langdon Way, Corringham, Stanford Le Hope, SS17 9DS

Director27 April 1993Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 July 2018Active
68 Cheviot Gardens, Cricklewood, London, NW2 1QE

Director23 November 1993Active
Scotts Lodge Main Road, Knockholt, Sevenoaks, TN14 7NX

Director-Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 July 2011Active
2 Garden Way, Loughton, IG10 2SF

Director-Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 July 2020Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director08 July 1996Active
2 Charlotte Road, Barnes, London, SW13 9QJ

Director-Active
10 Upper Bank Street, London, E14 5JJ

Director22 December 1999Active
80, Coleman Street, London, United Kingdom, EC2R 5BJ

Director22 April 2020Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director07 July 2008Active
Garden Flat 1 1/2 Greencroft Gardens, London, NW6 3LP

Director08 March 1995Active
12 Clarelawn Avenue, East Sheen, London, SW14 8BG

Director-Active
Flat 2, 16 Aberdare Gardens, London, NW6 3PY

Director08 October 2001Active

People with Significant Control

Mithras Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Upper Bank Street, London, United Kingdom, E14 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Appoint person director company with name date.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Officers

Change person director company with change date.

Download
2023-12-27Officers

Change person director company with change date.

Download
2023-12-27Officers

Change person director company with change date.

Download
2023-12-27Officers

Change person director company with change date.

Download
2023-12-27Officers

Change person director company with change date.

Download
2023-12-27Officers

Change corporate director company with change date.

Download
2023-12-27Officers

Change corporate secretary company with change date.

Download
2023-12-27Officers

Change person director company with change date.

Download
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.