UKBizDB.co.uk

CRU ASSOCIATED TRUSTEE LIMITED

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

This company is commonly known as Cru Associated Trustee Limited. The company was founded 32 years ago and was given the registration number 02672261. The firm's registered office is in 108-110 FINCHLEY ROAD. You can find them at 5th Floor, Charles House, 108-110 Finchley Road, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CRU ASSOCIATED TRUSTEE LIMITED
Company Number:02672261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary10 February 2020Active
1st Floor, Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director10 February 2020Active
36 Hampstead Grove, London, NW3 6SR

Director19 February 1992Active
1st Floor, Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director10 February 2020Active
7, Elwes Way, Great Billing, Northampton, England, NN3 9EA

Secretary18 April 2008Active
33 Cranbourne Drive, Pinner, HA5 1BX

Secretary19 February 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 December 1991Active
7, Elwes Way, Great Billing, Northampton, England, NN3 9EA

Director25 January 2013Active
33 Cranbourne Drive, Pinner, HA5 1BX

Director06 March 1995Active
6 Bovingdon Road, London, SW6 2AP

Director19 February 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 December 1991Active

People with Significant Control

Commodities Research Unit International (Holdings) Ltd
Notified on:02 December 2021
Status:Active
Country of residence:England
Address:Ground Floor, 31 Kentish Town Road, London, England, NW1 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Abraham Perlman
Notified on:01 December 2016
Status:Active
Date of birth:September 1943
Nationality:Dutch
Country of residence:United Kingdom
Address:1st Floor, Midcity Place, London, United Kingdom, WC1V 6EA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person secretary company with change date.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-04-27Officers

Change person secretary company with change date.

Download
2021-02-03Accounts

Change account reference date company previous extended.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Appoint person secretary company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination secretary company with name termination date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.