Background WavePink WaveYellow Wave

CVE TRUSTEE LIMITED (02707184)

CVE TRUSTEE LIMITED (02707184) is an active UK company. incorporated on 15 April 1992. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. CVE TRUSTEE LIMITED has been registered for 33 years. Current directors include BIRTWISTLE, David, POWELL, Simon, WHYTE, Matthew John.

Company Number
02707184
Status
active
Type
ltd
Incorporated
15 April 1992
Age
33 years
Address
Level 10 255 Blackfriars Road, London, SE1 9AX
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BIRTWISTLE, David, POWELL, Simon, WHYTE, Matthew John
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CVE TRUSTEE LIMITED

CVE TRUSTEE LIMITED is an active company incorporated on 15 April 1992 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. CVE TRUSTEE LIMITED was registered 33 years ago.(SIC: 65300)

Status

active

Active since 33 years ago

Company No

02707184

LTD Company

Age

33 Years

Incorporated 15 April 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

ALNERY NO. 1187 LIMITED
From: 15 April 1992To: 17 July 1992
Contact
Address

Level 10 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England
From: 3 March 2023To: 4 December 2023
C/O Smiths Pensions Limited 54 Hagley Road Edgbaston Birmingham B16 8PE
From: 18 April 2012To: 3 March 2023
, Smiths Pensions Limited 54 Hagley Road, Edgbaston, Birmingham, B16 8FE
From: 22 December 2011To: 18 April 2012
, C/O Smiths Pensions Limited, 15th Floor No 1 Hagley Road, Edgbaston Birmingham, B16 8TG
From: 15 April 1992To: 22 December 2011
Timeline

15 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
May 23
Director Joined
Oct 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 21 Jul 2025

BIRTWISTLE, David

Active
255 Blackfriars Road, LondonSE1 9AX
Born January 1960
Director
Appointed 28 Feb 2023

POWELL, Simon

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1977
Director
Appointed 04 Oct 2023

WHYTE, Matthew John

Active
255 Blackfriars Road, LondonSE1 9AX
Born March 1974
Director
Appointed 01 Aug 2021

ABRAMS, Michael Donald

Resigned
Hagley Road, BirminghamB16 8PE
Secretary
Appointed 16 Jul 1992
Resigned 01 Aug 2018

GILLESPIE, Fiona Margaret

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Secretary
Appointed 14 Sept 2018
Resigned 14 Jan 2022

MACANDREWS, Laura Struan

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2022
Resigned 01 Mar 2024

MALONEY, Kiera Nicole

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 01 Mar 2024
Resigned 21 Jul 2025

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 15 Apr 1992
Resigned 16 Jul 1992

ABRAMS, Michael Donald

Resigned
Hagley Road, BirminghamB16 8PE
Born May 1956
Director
Appointed 15 Sept 2008
Resigned 01 Aug 2018

BANKS, Juliet Louise

Resigned
14 Exeter Drive, TelfordTF1 3PR
Born November 1952
Director
Appointed 15 Oct 1996
Resigned 14 Apr 2001

BRAYBROOKE, Brian

Resigned
20 Mepal Road, ElyCB6 2PZ
Born April 1945
Director
Appointed 17 Jul 1992
Resigned 21 Mar 2002

BROAD, Donald Andrew Robertson

Resigned
Hagley Road, BirminghamB16 8PE
Born May 1951
Director
Appointed 23 Mar 2011
Resigned 30 Sept 2013

DEWAR, Richard John

Resigned
Treetops, CumnerOX2 9PR
Born May 1947
Director
Appointed 16 Jul 1992
Resigned 21 Mar 2002

HASSELL, Jeromy Eldred Knight

Resigned
41 Yateley Road, BirminghamB15 3JP
Born May 1947
Director
Appointed 16 Jul 1992
Resigned 15 Oct 1996

KILCOYNE, Shaun Patrick

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born June 1972
Director
Appointed 14 Sept 2018
Resigned 28 Feb 2023

LILLYCROP, David Peter

Resigned
765 Finchley Road, LondonNW11 8DS
Born June 1956
Director
Appointed 16 Jul 1992
Resigned 12 Jun 2008

MILLS, John Michael

Resigned
Hagley Road, BirminghamB16 8PE
Born January 1964
Director
Appointed 18 Sept 2018
Resigned 31 Jul 2021

WARREN, Steven Howard

Resigned
C/O Smiths Pensions Limited, Edgbaston BirminghamB16 8TG
Born July 1958
Director
Appointed 21 Mar 2002
Resigned 15 Dec 2010

WHALLEY, Allan

Resigned
Hagley Road, BirminghamB16 8PE
Born September 1961
Director
Appointed 30 Sept 2013
Resigned 30 Sept 2018

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 15 Apr 1992
Resigned 16 Jul 1992

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 15 Apr 1992
Resigned 16 Jul 1992

Persons with significant control

2

1 Active
1 Ceased
St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 May 2020
Blackfriars Road, LondonSE1 9AX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
14 December 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Change Person Secretary Company
18 January 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
21 June 2005
287Change of Registered Office
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Legacy
16 February 2005
288cChange of Particulars
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1999
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1998
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 1996
AAAnnual Accounts
Resolution
30 October 1996
RESOLUTIONSResolutions
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
287Change of Registered Office
Memorandum Articles
31 July 1992
MEM/ARTSMEM/ARTS
Resolution
31 July 1992
RESOLUTIONSResolutions
Legacy
31 July 1992
224224
Certificate Change Of Name Company
17 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 1992
NEWINCIncorporation