Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREDIT AGRICOLE CIB TRUSTEES LIMITED
Company Information for

CREDIT AGRICOLE CIB TRUSTEES LIMITED

BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2DA,
Company Registration Number
06059256
Private Limited Company
Active

Company Overview

About Credit Agricole Cib Trustees Ltd
CREDIT AGRICOLE CIB TRUSTEES LIMITED was founded on 2007-01-19 and has its registered office in London. The organisation's status is listed as "Active". Credit Agricole Cib Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CREDIT AGRICOLE CIB TRUSTEES LIMITED
 
Legal Registered Office
BROADWALK HOUSE
5 APPOLD STREET
LONDON
EC2A 2DA
Other companies in EC2A
 
Previous Names
CALYON TRUSTEES LIMITED11/02/2010
Filing Information
Company Number 06059256
Company ID Number 06059256
Date formed 2007-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 01:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDIT AGRICOLE CIB TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREDIT AGRICOLE CIB TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW COLE
Director 2007-01-19
SIMON ASHLEY EWART
Director 2017-09-01
GRANT GARDNER
Director 2017-09-01
KATHERINE HARVEY
Director 2018-07-04
NIGEL CHARLES DESMOND RENDELL
Director 2017-09-01
PETER SHARP
Director 2007-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM O'KEEFFE
Director 2013-06-20 2018-03-31
NATHAN ANDREW HAWKES
Director 2015-09-01 2017-06-30
ROBIN ALLAN SHEDDEN MOSER
Director 2008-03-03 2017-03-31
RAYMOND STURMER
Director 2008-03-03 2016-12-05
DEBBIE FRANCIS
Director 2013-02-14 2014-09-16
DEBORAH KAREN LOVETT
Director 2007-01-19 2013-05-31
JANE NKECHI EGBUNE
Company Secretary 2007-08-21 2008-09-17
SANDRA JANE O'RIORDAN
Director 2007-02-26 2007-11-06
DAVID MARCUS JOHN RICE
Company Secretary 2007-01-19 2007-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ASHLEY EWART STRABENS HALL GROUP HOLDINGS LIMITED Director 2018-03-22 CURRENT 2017-01-10 Active
SIMON ASHLEY EWART STRABENS HALL LIMITED Director 2017-06-01 CURRENT 2006-11-30 Active
SIMON ASHLEY EWART RIVERVIEW CAPITAL MANAGEMENT LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
NIGEL CHARLES DESMOND RENDELL PEARSON PENSION TRUSTEE LIMITED Director 2013-02-22 CURRENT 1983-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-10-24DIRECTOR APPOINTED MR PETER SHARP
2023-10-24DIRECTOR APPOINTED MR JOHN DAVIGHI
2023-10-24DIRECTOR APPOINTED MR OLIVER JENNINGS
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COLE
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COLE
2022-02-09CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN ALLEN
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES DESMOND RENDELL
2020-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHARP
2019-10-03AP01DIRECTOR APPOINTED MR MARK NORD
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-03AP01DIRECTOR APPOINTED MR ANDREW COLE
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLE
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-04AP01DIRECTOR APPOINTED MS KATHERINE HARVEY
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LIAM O'KEEFFE
2018-02-07AD02Register inspection address changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-06AP01DIRECTOR APPOINTED MR SIMON ASHLEY EWART
2017-09-06AP01DIRECTOR APPOINTED MR NIGEL CHARLES DESMOND RENDELL
2017-09-06AP01DIRECTOR APPOINTED MR GRANT GARDNER
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ANDREW HAWKES
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ALLAN SHEDDEN MOSER
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STURMER
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-01AR0119/01/16 ANNUAL RETURN FULL LIST
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-02AP01DIRECTOR APPOINTED MR NATHAN ANDREW HAWKES
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-19AR0119/01/15 FULL LIST
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE FRANCIS
2014-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0119/01/14 FULL LIST
2013-11-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-11-22AD02SAIL ADDRESS CREATED
2013-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02AP01DIRECTOR APPOINTED MR LIAM O'KEEFFE
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOVETT
2013-03-12AP01DIRECTOR APPOINTED MRS DEBBIE FRANCIS
2013-02-08AR0119/01/13 FULL LIST
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALLAN SHEDDEN MOSER / 08/02/2013
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-01AR0119/01/12 FULL LIST
2011-11-24RES13SECTION 175 16/03/2011
2011-11-24RES01ADOPT ARTICLES 16/03/2011
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-21AR0119/01/11 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-11RES15CHANGE OF NAME 05/02/2010
2010-02-11CERTNMCOMPANY NAME CHANGED CALYON TRUSTEES LIMITED CERTIFICATE ISSUED ON 11/02/10
2010-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-25AR0119/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STURMER / 19/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SHARP / 19/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALLAN SHEDDEN MOSER / 19/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAREN LOVETT / 19/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLE / 19/01/2010
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR SANDRA O'RIORDAN
2009-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY JANE EGBUNE
2009-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-01-21363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-09-09225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-03-17288aDIRECTOR APPOINTED ROBIN ALLAN SHEDDEN MOSER
2008-03-17288aDIRECTOR APPOINTED RAYMOND STURMER
2008-02-15363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-08-29288bSECRETARY RESIGNED
2007-08-29288aNEW SECRETARY APPOINTED
2007-06-19ELRESS369(4) SHT NOTICE MEET 26/02/07
2007-06-19ELRESS80A AUTH TO ALLOT SEC 26/02/07
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to CREDIT AGRICOLE CIB TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREDIT AGRICOLE CIB TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CREDIT AGRICOLE CIB TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREDIT AGRICOLE CIB TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of CREDIT AGRICOLE CIB TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREDIT AGRICOLE CIB TRUSTEES LIMITED
Trademarks
We have not found any records of CREDIT AGRICOLE CIB TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREDIT AGRICOLE CIB TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as CREDIT AGRICOLE CIB TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CREDIT AGRICOLE CIB TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREDIT AGRICOLE CIB TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREDIT AGRICOLE CIB TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.