UKBizDB.co.uk

CVE TRUSTEE LIMITED

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

This company is commonly known as Cve Trustee Limited. The company was founded 32 years ago and was given the registration number 02707184. The firm's registered office is in BIRMINGHAM. You can find them at 54 Hagley Road, Edgbaston, Birmingham, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:CVE TRUSTEE LIMITED
Company Number:02707184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:54 Hagley Road, Edgbaston, Birmingham, B16 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Secretary01 March 2024Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director28 February 2023Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director04 October 2023Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director01 August 2021Active
54, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8PE

Secretary16 July 1992Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary15 April 1992Active
4th Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Secretary14 September 2018Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Secretary14 January 2022Active
54, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8PE

Director15 September 2008Active
9 Cheapside, London, EC2V 6AD

Nominee Director15 April 1992Active
9 Cheapside, London, EC2V 6AD

Nominee Director15 April 1992Active
14 Exeter Drive, Wellington, Telford, TF1 3PR

Director15 October 1996Active
20 Mepal Road, Sutton, Ely, CB6 2PZ

Director17 July 1992Active
54, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8PE

Director23 March 2011Active
Treetops, 53 Hurst Lane, Cumner, OX2 9PR

Director16 July 1992Active
41 Yateley Road, Edgbaston, Birmingham, B15 3JP

Director16 July 1992Active
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director14 September 2018Active
765 Finchley Road, London, NW11 8DS

Director16 July 1992Active
54, Hagley Road, Edgbaston, Birmingham, B16 8PE

Director18 September 2018Active
C/O Smiths Pensions Limited, 15th Floor No 1 Hagley Road, Edgbaston Birmingham, B16 8TG

Director21 March 2002Active
54, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8PE

Director30 September 2013Active

People with Significant Control

Smiths Medical Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 11-12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Smiths Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:255, Blackfriars Road, London, England, SE1 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-15Officers

Appoint person secretary company with name date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type dormant.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2023-12-14Officers

Change person secretary company with change date.

Download
2023-12-04Address

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

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Address

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

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-01-27Officers

Change person secretary company with change date.

Download
2022-01-18Officers

Change person secretary company.

Download
2022-01-17Officers

Appoint person secretary company with name date.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.