C P C (UK) Pension Trust Limited LONDON


C P C (UK) Pension Trust started in year 1970 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00979229. The C P C (UK) Pension Trust company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in London at Unilever House. Postal code: EC4Y 0DY.

Currently there are 2 directors in the the company, namely Sarah W. and James E.. In addition 2 active secretaries, Zeynep S. and Andrew R. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C P C (UK) Pension Trust Limited Address / Contact

Office Address Unilever House
Office Address2 100 Victoria Embankment
Town London
Post code EC4Y 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00979229
Date of Incorporation Mon, 11th May 1970
Industry Non-trading company
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Sarah W.

Position: Director

Appointed: 28 November 2022

James E.

Position: Director

Appointed: 28 November 2022

Zeynep S.

Position: Secretary

Appointed: 28 November 2022

Andrew R.

Position: Secretary

Appointed: 12 November 2004

Julian T.

Position: Secretary

Appointed: 31 December 2010

Resigned: 31 December 2010

Richard H.

Position: Director

Appointed: 23 December 2010

Resigned: 30 November 2022

Julian T.

Position: Director

Appointed: 23 December 2010

Resigned: 22 April 2022

Amarjit C.

Position: Director

Appointed: 01 February 2010

Resigned: 31 December 2015

John O.

Position: Director

Appointed: 01 February 2010

Resigned: 24 December 2010

Glaister A.

Position: Director

Appointed: 01 February 2010

Resigned: 31 December 2010

Blackfriars Nominees Limited

Position: Corporate Director

Appointed: 24 October 2006

Resigned: 01 February 2010

The New Hovema Limited

Position: Corporate Director

Appointed: 24 October 2006

Resigned: 01 February 2010

The New Hovema Limited

Position: Corporate Secretary

Appointed: 24 October 2006

Resigned: 14 November 2013

The New Hovema Limited

Position: Corporate Secretary

Appointed: 31 July 2004

Resigned: 12 November 2004

Christopher T.

Position: Secretary

Appointed: 08 March 2002

Resigned: 31 July 2004

Robert M.

Position: Director

Appointed: 27 January 2000

Resigned: 28 February 2002

John G.

Position: Director

Appointed: 04 June 1999

Resigned: 28 February 2002

Tim B.

Position: Director

Appointed: 19 December 1997

Resigned: 28 February 2002

Denis M.

Position: Director

Appointed: 19 December 1997

Resigned: 28 February 2002

John O.

Position: Director

Appointed: 01 May 1997

Resigned: 22 December 2006

George M.

Position: Director

Appointed: 12 December 1996

Resigned: 28 February 2002

Gwynneth H.

Position: Secretary

Appointed: 29 February 1996

Resigned: 08 March 2002

Carsten S.

Position: Director

Appointed: 12 December 1995

Resigned: 04 July 1997

Lisa N.

Position: Director

Appointed: 12 December 1995

Resigned: 28 February 2002

Mark W.

Position: Director

Appointed: 08 June 1995

Resigned: 04 June 1999

Martin H.

Position: Director

Appointed: 20 June 1994

Resigned: 11 December 1996

Karen C.

Position: Director

Appointed: 24 February 1994

Resigned: 11 November 2005

David L.

Position: Director

Appointed: 25 May 1993

Resigned: 27 January 2000

Paul H.

Position: Director

Appointed: 25 May 1993

Resigned: 20 June 1994

Susan F.

Position: Director

Appointed: 10 December 1992

Resigned: 11 December 1995

Peter P.

Position: Director

Appointed: 05 January 1992

Resigned: 24 July 1992

Roy N.

Position: Director

Appointed: 05 January 1992

Resigned: 09 December 1993

Robert C.

Position: Director

Appointed: 05 January 1992

Resigned: 28 February 2002

Keith T.

Position: Director

Appointed: 05 January 1992

Resigned: 12 December 1995

James Y.

Position: Director

Appointed: 05 January 1992

Resigned: 18 June 1993

Alan T.

Position: Director

Appointed: 05 January 1992

Resigned: 01 July 1997

Nigel M.

Position: Director

Appointed: 05 January 1992

Resigned: 28 February 2002

William C.

Position: Director

Appointed: 05 January 1992

Resigned: 24 May 1993

Ian R.

Position: Director

Appointed: 05 January 1992

Resigned: 01 May 1997

Philip H.

Position: Director

Appointed: 05 January 1992

Resigned: 28 February 2002

Leslie H.

Position: Director

Appointed: 05 January 1992

Resigned: 16 February 1995

Kenneth M.

Position: Secretary

Appointed: 05 January 1992

Resigned: 29 February 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Unilever Uk & Cn Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Unilever Uk & Cn Holdings Limited

Unilever House 100 Victoria Embankment, London, EC4Y 0DY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 77912
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, July 2023
Free Download (3 pages)

Company search

Advertisements