You are here: bizstats.co.uk > a-z index > C list > CV list

Cve Trustee Limited LONDON


Cve Trustee started in year 1992 as Private Limited Company with registration number 02707184. The Cve Trustee company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at C/o Smiths Group Plc. Postal code: SW1Y 4LB.

At present there are 3 directors in the the firm, namely Simon P., David B. and Matthew W.. In addition one secretary - Laura M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cve Trustee Limited Address / Contact

Office Address C/o Smiths Group Plc
Office Address2 4th Floor, 11-12 St James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02707184
Date of Incorporation Wed, 15th Apr 1992
Industry Pension funding
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Simon P.

Position: Director

Appointed: 04 October 2023

David B.

Position: Director

Appointed: 28 February 2023

Laura M.

Position: Secretary

Appointed: 14 January 2022

Matthew W.

Position: Director

Appointed: 01 August 2021

John M.

Position: Director

Appointed: 18 September 2018

Resigned: 31 July 2021

Shaun K.

Position: Director

Appointed: 14 September 2018

Resigned: 28 February 2023

Fiona G.

Position: Secretary

Appointed: 14 September 2018

Resigned: 14 January 2022

Allan W.

Position: Director

Appointed: 30 September 2013

Resigned: 30 September 2018

Donald B.

Position: Director

Appointed: 23 March 2011

Resigned: 30 September 2013

Michael A.

Position: Director

Appointed: 15 September 2008

Resigned: 01 August 2018

Steven W.

Position: Director

Appointed: 21 March 2002

Resigned: 15 December 2010

Juliet B.

Position: Director

Appointed: 15 October 1996

Resigned: 14 April 2001

Brian B.

Position: Director

Appointed: 17 July 1992

Resigned: 21 March 2002

Richard D.

Position: Director

Appointed: 16 July 1992

Resigned: 21 March 2002

David L.

Position: Director

Appointed: 16 July 1992

Resigned: 12 June 2008

Michael A.

Position: Secretary

Appointed: 16 July 1992

Resigned: 01 August 2018

Jeromy H.

Position: Director

Appointed: 16 July 1992

Resigned: 15 October 1996

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 15 April 1992

Resigned: 16 July 1992

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 15 April 1992

Resigned: 16 July 1992

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 15 April 1992

Resigned: 16 July 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Smiths Group Plc from London, England. The abovementioned PSC is classified as "a plc" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Smiths Medical Distribution Limited that entered London, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares. This PSC owns 25-50% shares.

Smiths Group Plc

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

Legal authority England
Legal form Plc
Country registered England
Place registered United Kingdom Company Registry
Registration number 00137013
Notified on 6 April 2016
Nature of control: 25-50% shares

Smiths Medical Distribution Limited

4th Floor, 11-12 St. James's Square, London, SW1Y 4LB, England

Legal authority England
Legal form Limited
Country registered England
Place registered United Kingdom Company Registry
Registration number 00373964
Notified on 6 April 2016
Ceased on 13 May 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-07-312020-07-312021-07-312022-07-31
Net Worth222    
Balance Sheet
Net Assets Liabilities  22222
Net Assets Liabilities Including Pension Asset Liability222    
Reserves/Capital
Shareholder Funds222    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222
Number Shares Allotted 222222
Par Value Share 111111
Share Capital Allotted Called Up Paid222    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 15th, January 2024
Free Download (2 pages)

Company search