Background WavePink WaveYellow Wave

CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED (02715435)

CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED (02715435) is an active UK company. incorporated on 18 May 1992. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED has been registered for 33 years. Current directors include EDEY, Sharon Kate, GOLDBERG, Louise, WARREN, Neil Peter.

Company Number
02715435
Status
active
Type
ltd
Incorporated
18 May 1992
Age
33 years
Address
25 Bank Street, London, E14 5JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDEY, Sharon Kate, GOLDBERG, Louise, WARREN, Neil Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED

CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED is an active company incorporated on 18 May 1992 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02715435

LTD Company

Age

33 Years

Incorporated 18 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

GAINUSUAL LIMITED
From: 18 May 1992To: 29 June 1992
Contact
Address

25 Bank Street Canary Wharf London, E14 5JP,

Previous Addresses

125 London Wall London EC2Y 5AJ
From: 18 May 1992To: 6 July 2012
Timeline

11 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
May 92
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 15
Director Joined
Oct 16
Director Left
May 23
Director Joined
Jun 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 23 Jan 2019

EDEY, Sharon Kate

Active
Bank Street, LondonE14 5JP
Born June 1977
Director
Appointed 02 Jul 2014

GOLDBERG, Louise

Active
Bank Street, LondonE14 5JP
Born October 1967
Director
Appointed 01 Oct 2016

WARREN, Neil Peter

Active
Bank Street, LondonE14 5JP
Born September 1975
Director
Appointed 15 Jun 2023

CARROLL, Robert Courtney

Resigned
18 Daly Cross Road, Mt Kisco
Secretary
Appointed 15 Aug 2000
Resigned 12 Dec 2002

HORAN, Anthony James

Resigned
400 East 52nd Street, New York
Secretary
Appointed 15 Aug 2000
Resigned 02 Jan 2004

JONES, Antony Hugh

Resigned
White Cottage, StorringtonRH20 3HF
Secretary
Appointed 02 Jun 1993
Resigned 02 Oct 1996

LAMB, James Christopher George

Resigned
51 Berriedale Avenue, HoveBN3 4JG
Secretary
Appointed 12 Jun 1992
Resigned 13 Dec 1993

LYALL, Ian Robert

Resigned
125 London WallEC2Y 5AJ
Secretary
Appointed 13 Dec 1993
Resigned 04 May 2012

OATES, Karen Ann

Resigned
35 Coltsfoot Drive, MaidstoneME14 5FP
Secretary
Appointed 29 Sept 1997
Resigned 31 Jan 2002

J.P. MORGAN SECRETARIES (UK) LIMITED

Resigned
Bank Street, LondonE14 5JP
Corporate secretary
Appointed 31 Jan 2002
Resigned 19 Jun 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 May 1992
Resigned 12 Jun 1992

BINKS, Thomas Anthony

Resigned
Fernden Grange, HaslemereGU27 3LA
Born March 1953
Director
Appointed 09 Jul 1992
Resigned 01 Aug 1994

BUCHANAN MICHAELSON, James Alexander

Resigned
72 Carlisle Mansions, LondonSW1P 1HZ
Born November 1965
Director
Appointed 07 Jun 1994
Resigned 14 Mar 2005

CLEWS, Peter John

Resigned
Bank Street, LondonE14 5JP
Born April 1968
Director
Appointed 23 Mar 2007
Resigned 02 Jul 2014

COUGHLAN, Wayne Clive

Resigned
11 Sunnybank Rhiwderin Heights, Newport
Born June 1947
Director
Appointed 26 Apr 1994
Resigned 30 Aug 2001

EMERY, Stephanie

Resigned
Bank Street, LondonE14 5JP
Born December 1961
Director
Appointed 02 Jul 2014
Resigned 14 Sept 2015

FROST, Malcolm

Resigned
16 Sharnbrook, Southend On SeaSS3 8YE
Born June 1943
Director
Appointed 12 Jun 1992
Resigned 14 Apr 1995

GARVIN, Mark Stephen

Resigned
8 Redburn Street, LondonSW3 4BX
Born September 1952
Director
Appointed 12 Jun 1992
Resigned 11 Feb 2004

HURRELL, Raymond George

Resigned
11 Ty Draw Place, CardiffCF2 5HF
Born January 1952
Director
Appointed 22 Jan 1996
Resigned 03 Jul 1997

LEWIS, Martin

Resigned
3 Elvetham Road, FleetGU13 8QL
Born June 1956
Director
Appointed 09 Jul 1992
Resigned 11 Jul 1996

LOCKWOOD, Roger Paul

Resigned
High Brow Jonas Lane, WadhurstTN5 6UJ
Born December 1947
Director
Appointed 09 Jul 1992
Resigned 15 Jun 2005

LYALL, Ian Robert

Resigned
Bank Street, LondonE14 5JP
Born February 1951
Director
Appointed 12 Apr 2005
Resigned 07 May 2014

PORTER, Geoffrey John

Resigned
2a Monkswell Road, MonmouthNP5 3PF
Born June 1946
Director
Appointed 09 Jul 1992
Resigned 31 Jul 1993

RENNOLDSON, Gordon Harry

Resigned
125 London Wall, LondonEC2Y 5AJ
Born May 1948
Director
Appointed 15 Jun 2005
Resigned 23 Mar 2007

SIMPSON, Paul David Edwin

Resigned
Bank Street, LondonE14 5JP
Born August 1963
Director
Appointed 02 Jul 2014
Resigned 11 May 2023

STANDING, Robert Charles

Resigned
63 Second Avenue, LondonSW14 8QF
Born March 1960
Director
Appointed 09 Jul 1992
Resigned 22 May 2003

STEWARD, Andrew James King

Resigned
Furzefield West End Lane, HaslemereGU27 2EN
Born June 1958
Director
Appointed 09 Jul 1992
Resigned 09 Aug 1996

TERRY, Rupert James

Resigned
Bank Street, LondonE14 5JP
Born November 1960
Director
Appointed 23 Mar 2007
Resigned 02 Jul 2014

ZUCKERMAN, Martin Harvey

Resigned
12 Adrienne Drive, Old BethpageFOREIGN
Born February 1942
Director
Appointed 09 Jul 1992
Resigned 29 Mar 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 May 1992
Resigned 12 Jun 1992

Persons with significant control

2

1 Active
1 Ceased
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 May 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Resolution
24 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
24 October 2019
CC04CC04
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 May 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 June 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
17 May 2005
363aAnnual Return
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
19 May 2004
363aAnnual Return
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
25 July 2002
363aAnnual Return
Legacy
25 July 2002
288cChange of Particulars
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
21 August 1996
288288
Legacy
25 July 1996
288288
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
10 April 1996
288288
Resolution
22 March 1996
RESOLUTIONSResolutions
Legacy
29 January 1996
288288
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Resolution
3 March 1995
RESOLUTIONSResolutions
Resolution
3 March 1995
RESOLUTIONSResolutions
Resolution
3 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
9 August 1994
288288
Legacy
7 July 1994
288288
Legacy
13 June 1994
288288
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Legacy
4 January 1994
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
24 September 1993
287Change of Registered Office
Legacy
20 August 1993
288288
Legacy
6 June 1993
288288
Legacy
20 May 1993
363b363b
Legacy
26 April 1993
288288
Legacy
24 January 1993
224224
Legacy
5 August 1992
288288
Legacy
4 August 1992
288288
Legacy
23 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
30 June 1992
287Change of Registered Office
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Certificate Change Of Name Company
26 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 June 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 1992
NEWINCIncorporation