UKBizDB.co.uk

CRU SHARE SCHEME TRUSTEES LIMITED

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

This company is commonly known as Cru Share Scheme Trustees Limited. The company was founded 32 years ago and was given the registration number 02632993. The firm's registered office is in 108/110 FINCHLEY ROAD. You can find them at Clayton Stark & Co, 5th Floor Charles House, 108/110 Finchley Road, London. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CRU SHARE SCHEME TRUSTEES LIMITED
Company Number:02632993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Clayton Stark & Co, 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, England, WC1V 6EA

Secretary10 February 2020Active
36 Hampstead Grove, London, NW3 6SR

Director26 July 1991Active
Ground Floor, 31 Kentish Town Road, Camden Town, London, England, NW1 8NL

Director24 July 2023Active
7, Elwes Way, Great Billing, Northampton, England, NN3 9EA

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

Secretary26 July 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 July 1991Active
7, Elwes Way, Great Billing, Northampton, England, NN3 9EA

Director25 January 2013Active
1st Floor Midcity Place, 71 High Holborn, London, England, WC1V 6EA

Director10 February 2020Active
33 Cranbourne Drive, Pinner, HA5 1BX

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

Director26 July 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 July 1991Active
1st Floor Midcity Place, 71 High Holborn, London, England, WC1V 6EA

Director10 February 2020Active

People with Significant Control

Mr Robert Abraham Perlman
Notified on:30 June 2016
Status:Active
Date of birth:September 1943
Nationality:Dutch
Country of residence:England
Address:Chancery House, 53-64 Chancery Lane, London, England, WC2A 1QS
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm
Commodities Research Unit International (Holdings) Ltd
Notified on:30 June 2016
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

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
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Persons 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
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Officers

Change person secretary company with change date.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2021-04-27Address

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

Download
2021-04-27Officers

Change person secretary company with change date.

Download
2020-08-18Accounts

Change account reference date company current extended.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination secretary company with name termination date.

Download
2020-02-19Officers

Appoint person secretary company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.