Background WavePink WaveYellow Wave

CBI PENSION TRUSTEES LIMITED (05541180)

CBI PENSION TRUSTEES LIMITED (05541180) is an active UK company. incorporated on 19 August 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CBI PENSION TRUSTEES LIMITED has been registered for 20 years. Current directors include FEWKES, Barbara Jane, DALRIADA TRUSTEES LIMITED.

Company Number
05541180
Status
active
Type
ltd
Incorporated
19 August 2005
Age
20 years
Address
Cannon Place, London, EC4N 6HN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FEWKES, Barbara Jane, DALRIADA TRUSTEES LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBI PENSION TRUSTEES LIMITED

CBI PENSION TRUSTEES LIMITED is an active company incorporated on 19 August 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CBI PENSION TRUSTEES LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05541180

LTD Company

Age

20 Years

Incorporated 19 August 2005

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 12 September 2025 (6 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

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Cannon Place Cannon Street London, EC4N 6HN,

Previous Addresses

Cbi Pension Trustees Limited Hylands House, Alcocks Lane Kingswood Tadworth Surrey KT20 6BA United Kingdom
From: 16 June 2023To: 17 October 2024
New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 2 November 2020To: 16 June 2023
Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st
From: 19 August 2005To: 2 November 2020
Timeline

45 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Dec 15
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Mar 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

DALRIADA TRUSTEES LIMITED

Active
Adelaide Street, BelfastBT2 8FE
Corporate secretary
Appointed 08 Dec 2025

FEWKES, Barbara Jane

Active
Adelaide Street, BelfastBT2 8FE
Born March 1981
Director
Appointed 06 Dec 2025

DALRIADA TRUSTEES LIMITED

Active
Adelaide Street, BelfastBT2 8FE
Corporate director
Appointed 09 Sept 2025

ASB-LAW SECRETARIAL SERVICES LIMITED

Resigned
Innovis House, CrawleyRH10 1AS
Corporate secretary
Appointed 19 Aug 2005
Resigned 18 Jun 2008

BLAKELAW SECRETARIES LIMITED

Resigned
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 18 Jun 2008
Resigned 02 Jun 2023

KB INDEPENDENT TRUSTEES LIMITED

Resigned
Great Western Raod, CheltenhamGL50 3QP
Corporate secretary
Appointed 02 Jun 2023
Resigned 08 Dec 2025

ANDERSON, Susan

Resigned
11 Camden Park Road, ChislehurstBR7 5HE
Born January 1958
Director
Appointed 19 Aug 2005
Resigned 29 Feb 2012

BENTLEY, Neil, Dr

Resigned
103 New Oxford Street, LondonWC1A 1DU
Born December 1968
Director
Appointed 11 Dec 2012
Resigned 25 Apr 2014

BOURNE, Nigel

Resigned
Cannon Place, LondonEC4N 6HN
Born December 1945
Director
Appointed 28 Oct 2012
Resigned 30 Nov 2022

BOURNE, Nigel

Resigned
51 Hither Chantlers, Tunbridge WellsTN3 0BL
Born December 1945
Director
Appointed 19 Aug 2005
Resigned 20 Oct 2010

BRIDGER, Jonathan Michael

Resigned
Cannon Place, LondonEC4N 6HN
Born October 1966
Director
Appointed 14 Jul 2016
Resigned 25 May 2017

CARBERRY, Neil Thomas

Resigned
Cannon Place, LondonEC4N 6HN
Born February 1977
Director
Appointed 05 Sept 2012
Resigned 21 Jun 2018

CRIDLAND, John

Resigned
103 New Oxford Street, LondonWC1A 1DU
Born March 1961
Director
Appointed 19 Aug 2005
Resigned 11 Dec 2012

FELL, Matthew

Resigned
78 Cannon Street, LondonEC4N 6HN
Born July 1976
Director
Appointed 20 Mar 2018
Resigned 02 Jun 2023

FELL, Matthew

Resigned
Cannon Place, LondonEC4N 6HN
Born July 1976
Director
Appointed 30 Jul 2014
Resigned 13 Apr 2017

HAAN, Susannah Louise

Resigned
Cannon Place, LondonEC4N 6HN
Born October 1970
Director
Appointed 04 Aug 2016
Resigned 08 Dec 2025

HALL, Katja

Resigned
78 Cannon Street, LondonEC4N 6HN
Born September 1972
Director
Appointed 13 Mar 2015
Resigned 31 Oct 2015

JOSEPH, Margaret Kate

Resigned
16 Biddenden Way, LondonSE9 3DW
Born June 1977
Director
Appointed 08 Sept 2007
Resigned 20 Oct 2010

KENNEDY, Cedric

Resigned
Cannon Place, LondonEC4N 6HN
Born May 1949
Director
Appointed 01 Sept 2013
Resigned 06 Jun 2018

MILLER, Jennifer Ann

Resigned
Cannon Place, LondonEC4N 6HN
Born October 1940
Director
Appointed 28 Oct 2012
Resigned 30 Nov 2020

MORTON, Humphrey Martin Lea

Resigned
32 Hillway, LondonN6 6HJ
Born February 1932
Director
Appointed 19 Aug 2005
Resigned 28 Oct 2012

O'NEILL, Brendan Richard, Dr

Resigned
61 Lincoln's Inn Fields, LondonWC2A 3PX
Born December 1948
Director
Appointed 27 Feb 2006
Resigned 31 Aug 2013

PALEJA, Alpesh

Resigned
78 Cannon Street, LondonEC4N 6HN
Born April 1985
Director
Appointed 12 Oct 2018
Resigned 08 Dec 2025

PENNOCK, David Roderick Michael

Resigned
Iridge Place, Hurst GreenTN19 7PN
Born December 1944
Director
Appointed 19 Aug 2005
Resigned 27 Feb 2006

PRASAD, Sumantra

Resigned
178 Brompton Park Crescent, LondonSW6 1SX
Born March 1979
Director
Appointed 19 Aug 2005
Resigned 26 Aug 2007

ROSSER, David Iwan

Resigned
2 Caspian Point, Cardiff BayCF10 4DQ
Born June 1963
Director
Appointed 23 Jun 2011
Resigned 31 Dec 2012

THOMPSON, Anthony Richard

Resigned
78 Cannot Street, LondonEC4N 6HN
Born September 1976
Director
Appointed 03 Mar 2017
Resigned 23 Jul 2025

TORMO, Rosa Maria

Resigned
78 Cannon Street, LondonEC4N 6HN
Born April 1953
Director
Appointed 30 Nov 2022
Resigned 08 Dec 2025

TORMO, Rosa Maria

Resigned
Centre Point, LondonWC1A 1DU
Born April 1953
Director
Appointed 20 Oct 2010
Resigned 31 May 2013

DALRIADA TRUSTEES LIMITED

Resigned
Adelaide Street, BelfastBT2 8FE
Corporate director
Appointed 25 Aug 2023
Resigned 28 Jan 2025

JON BRIDGER TRUSTEES LIMITED

Resigned
Coronation Road, CheltenhamGL52 3DA
Corporate director
Appointed 25 May 2017
Resigned 31 Mar 2018

KB INDEPENDENT TRUSTEES LIMITED

Resigned
Great Western Raod, CheltenhamGL50 3QP
Corporate director
Appointed 01 Apr 2018
Resigned 08 Dec 2025
Fundings
Financials
Latest Activities

Filing History

119

Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 December 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
9 September 2025
AP02Appointment of Corporate Director
Change Sail Address Company With Old Address New Address
26 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
25 August 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 June 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 February 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 April 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
26 June 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Move Registers To Sail Company
19 August 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
19 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Sail Address Company
19 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
287Change of Registered Office
Legacy
23 June 2008
287Change of Registered Office
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
23 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
287Change of Registered Office
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
287Change of Registered Office
Legacy
24 October 2005
225Change of Accounting Reference Date
Legacy
4 October 2005
287Change of Registered Office
Incorporation Company
19 August 2005
NEWINCIncorporation