UKBizDB.co.uk

CU PENSION TRUSTEE LIMITED

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

This company is commonly known as Cu Pension Trustee Limited. The company was founded 16 years ago and was given the registration number 06600561. The firm's registered office is in CAMBRIDGE. You can find them at The Old Schools, Trinity Lane, Cambridge, Cambridgeshire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:CU PENSION TRUSTEE LIMITED
Company Number:06600561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:The Old Schools, Trinity Lane, Cambridge, Cambridgeshire, CB2 1TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Schools, Trinity Lane, Cambridge, CB2 1TS

Director19 October 2015Active
The Old Schools, Trinity Lane, Cambridge, CB2 1TS

Director01 March 2024Active
The Old Schools, Trinity Lane, Cambridge, CB2 1TS

Director19 October 2020Active
The Old Schools, Trinity Lane, Cambridge, CB2 1TS

Director18 November 2020Active
The Old Schools, Trinity Lane, Cambridge, CB2 1TS

Director02 November 2022Active
The Old Schools, Trinity Lane, Cambridge, CB2 1TS

Director01 May 2020Active
The Old Schools, Trinity Lane, Cambridge, CB2 1TS

Director30 November 2022Active
15, Way Lane, Waterbeach, Cambridge, CB25 9NQ

Director05 September 2008Active
37 Binswood Avenue, Leamington Spa, CV32 5SE

Secretary05 September 2008Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary22 May 2008Active
12, Greenside Drive, Hitchin, SG5 2LP

Director05 September 2008Active
The Merchant's House, 2 Joseph Lancaster Way, Norwich, NR3 1RR

Director05 September 2008Active
22, Nursery Lane, Hockwold, Thetford, England, IP26 4ND

Director05 September 2008Active
The Old Schools, Trinity Lane, Cambridge, CB2 1TS

Director01 May 2020Active
15, Fishergate, Norwich, NR3 1GS

Director22 May 2008Active
The Old Schools, Trinity Lane, Cambridge, CB2 1TS

Director05 July 2013Active
The Old Schools, Trinity Lane, Cambridge, CB2 1TS

Director01 October 2014Active
60 St Barnabas Road, Cambridge, CB1 2DE

Director05 September 2008Active
12 Eynella Road, Dulwich, London, SE22 8XF

Director01 April 2009Active
The Old Schools, Trinity Lane, Cambridge, CB2 1TS

Director01 March 2014Active
113, Cambridge Road, Great Shelford, Cambridge, CB22 5JJ

Director05 September 2008Active
Brook House, Waterperry Lane, Chobham, Woking, GU24 8PU

Director05 September 2008Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director22 May 2008Active
100 Tenison Road, Cambridge, CB1 2DW

Director05 September 2008Active
89, Cromwell Road, Cambridge, CB1 3EE

Director01 April 2009Active
The Old Schools, Trinity Lane, Cambridge, CB2 1TS

Director28 October 2011Active
22, Northfield, Girton, Cambridge, CB3 0QG

Director05 September 2008Active
The Old Schools, Trinity Lane, Cambridge, CB2 1TS

Director22 July 2016Active
The Old Schools, Trinity Lane, Cambridge, CB2 1TS

Director01 October 2010Active

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
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-02-15Resolution

Resolution.

Download
2024-02-15Incorporation

Memorandum articles.

Download
2024-02-14Accounts

Accounts with accounts type dormant.

Download
2024-02-08Change of constitution

Statement of companys objects.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2022-09-12Resolution

Resolution.

Download
2022-09-12Incorporation

Memorandum articles.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type dormant.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Change person director company with change date.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.