Credit Agricole Cib Trustees Limited LONDON


Founded in 2007, Credit Agricole Cib Trustees, classified under reg no. 06059256 is an active company. Currently registered at Broadwalk House EC2A 2DA, London the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2010/02/11 Credit Agricole Cib Trustees Limited is no longer carrying the name Calyon Trustees.

The firm has 6 directors, namely John D., Oliver J. and Peter S. and others. Of them, Grant G. has been with the company the longest, being appointed on 1 September 2017 and John D. and Oliver J. and Peter S. have been with the company for the least time - from 24 October 2023. Currently 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.

Credit Agricole Cib Trustees Limited Address / Contact

Office Address Broadwalk House
Office Address2 5 Appold Street
Town London
Post code EC2A 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06059256
Date of Incorporation Fri, 19th Jan 2007
Industry Pension funding
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

John D.

Position: Director

Appointed: 24 October 2023

Oliver J.

Position: Director

Appointed: 24 October 2023

Peter S.

Position: Director

Appointed: 24 October 2023

Mark N.

Position: Director

Appointed: 02 October 2019

Katherine H.

Position: Director

Appointed: 04 July 2018

Grant G.

Position: Director

Appointed: 01 September 2017

Andrew C.

Position: Director

Appointed: 02 July 2019

Resigned: 28 April 2022

Cathryn A.

Position: Director

Appointed: 02 July 2019

Resigned: 06 July 2021

Nigel R.

Position: Director

Appointed: 01 September 2017

Resigned: 17 September 2020

Simon E.

Position: Director

Appointed: 01 September 2017

Resigned: 12 December 2018

Nathan H.

Position: Director

Appointed: 01 September 2015

Resigned: 30 June 2017

Liam O.

Position: Director

Appointed: 20 June 2013

Resigned: 31 March 2018

Debbie F.

Position: Director

Appointed: 14 February 2013

Resigned: 16 September 2014

Raymond S.

Position: Director

Appointed: 03 March 2008

Resigned: 05 December 2016

Robin M.

Position: Director

Appointed: 03 March 2008

Resigned: 31 March 2017

Jane E.

Position: Secretary

Appointed: 21 August 2007

Resigned: 17 September 2008

Peter S.

Position: Director

Appointed: 26 February 2007

Resigned: 14 August 2019

Sandra O.

Position: Director

Appointed: 26 February 2007

Resigned: 06 November 2007

Deborah L.

Position: Director

Appointed: 19 January 2007

Resigned: 31 May 2013

David R.

Position: Secretary

Appointed: 19 January 2007

Resigned: 21 August 2007

Andrew C.

Position: Director

Appointed: 19 January 2007

Resigned: 31 December 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Credit Agricole Cib Holdings Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Credit Agricole Cib Holdings Limited

Broadwalk House 5 Appold Street, London, EC2A 2DA, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02182651
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Calyon Trustees February 11, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
New director appointment on 2023/10/24.
filed on: 24th, October 2023
Free Download (2 pages)

Company search

Advertisements