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.
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 | : |
|
Registered Address | : | 54 Hagley Road, Edgbaston, Birmingham, B16 8PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 10, 255 Blackfriars Road, London, England, SE1 9AX | Secretary | 01 March 2024 | Active |
Level 10, 255 Blackfriars Road, London, England, SE1 9AX | Director | 28 February 2023 | Active |
Level 10, 255 Blackfriars Road, London, England, SE1 9AX | Director | 04 October 2023 | Active |
Level 10, 255 Blackfriars Road, London, England, SE1 9AX | Director | 01 August 2021 | Active |
54, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8PE | Secretary | 16 July 1992 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 15 April 1992 | Active |
4th Floor, 11-12 St. James's Square, London, England, SW1Y 4LB | Secretary | 14 September 2018 | Active |
Level 10, 255 Blackfriars Road, London, England, SE1 9AX | Secretary | 14 January 2022 | Active |
54, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8PE | Director | 15 September 2008 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 15 April 1992 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 15 April 1992 | Active |
14 Exeter Drive, Wellington, Telford, TF1 3PR | Director | 15 October 1996 | Active |
20 Mepal Road, Sutton, Ely, CB6 2PZ | Director | 17 July 1992 | Active |
54, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8PE | Director | 23 March 2011 | Active |
Treetops, 53 Hurst Lane, Cumner, OX2 9PR | Director | 16 July 1992 | Active |
41 Yateley Road, Edgbaston, Birmingham, B15 3JP | Director | 16 July 1992 | Active |
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB | Director | 14 September 2018 | Active |
765 Finchley Road, London, NW11 8DS | Director | 16 July 1992 | Active |
54, Hagley Road, Edgbaston, Birmingham, B16 8PE | Director | 18 September 2018 | Active |
C/O Smiths Pensions Limited, 15th Floor No 1 Hagley Road, Edgbaston Birmingham, B16 8TG | Director | 21 March 2002 | Active |
54, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8PE | Director | 30 September 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Appoint person secretary company with name date. | Download |
2024-03-07 | Officers | Termination secretary company with name termination date. | Download |
2024-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-14 | Officers | Change person secretary company with change date. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Termination secretary company with name termination date. | Download |
2022-01-27 | Officers | Change person secretary company with change date. | Download |
2022-01-18 | Officers | Change person secretary company. | Download |
2022-01-17 | Officers | Appoint person secretary company with name date. | Download |
2021-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.