Background WavePink WaveYellow Wave

CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED (07586109)

CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED (07586109) is an active UK company. incorporated on 31 March 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED has been registered for 14 years. Current directors include CURTISS, Francis Edward, HOWARD, Janice Mary Elizabeth, Hon Alderwoman, LEES, Gillian Ruth and 3 others.

Company Number
07586109
Status
active
Type
ltd
Incorporated
31 March 2011
Age
14 years
Address
8th Floor 30 Crown Place, London, EC2A 4EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CURTISS, Francis Edward, HOWARD, Janice Mary Elizabeth, Hon Alderwoman, LEES, Gillian Ruth, MACK, David, MALLETT, Richard Finer, RICHARDSON, Elaine Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED

CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED is an active company incorporated on 31 March 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CIMA PENSION AND ASSURANCE SCHEME TRUSTEE LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07586109

LTD Company

Age

14 Years

Incorporated 31 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

8th Floor 30 Crown Place London, EC2A 4EB,

Previous Addresses

The Helicon South Place London EC2M 2RB England
From: 11 April 2019To: 29 October 2024
C/O John Windle the Helicon South Place London EC2M 2RB
From: 16 April 2015To: 11 April 2019
26 Chapter Street London Greater London SW1P 4NP
From: 31 March 2011To: 16 April 2015
Timeline

23 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Jul 14
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

XPS PENSIONS CONSULTING LIMITED

Active
Station Hill, ReadingRG1 1NB
Corporate secretary
Appointed 08 Jun 2011

CURTISS, Francis Edward

Active
Compayne Gardens, LondonNW6 3RY
Born November 1958
Director
Appointed 09 Jun 2021

HOWARD, Janice Mary Elizabeth, Hon Alderwoman

Active
Dora Road, LondonSW19 7HJ
Born January 1960
Director
Appointed 12 Jun 2014

LEES, Gillian Ruth

Active
11 Strand, LondonWC2N 5HR
Born September 1964
Director
Appointed 08 Mar 2018

MACK, David

Active
30 Crown Place, LondonEC2A 4EB
Born May 1967
Director
Appointed 21 Oct 2024

MALLETT, Richard Finer

Active
11 Strand, LondonWC2N 5HR
Born February 1957
Director
Appointed 01 Jun 2019

RICHARDSON, Elaine Marie

Active
Strand, LondonWC2N 5HR
Born July 1961
Director
Appointed 23 Jun 2022

BYRNE, Harry

Resigned
Park Drive, Dublin6
Born February 1936
Director
Appointed 31 Mar 2011
Resigned 09 Jun 2012

CARTER, Stephen John

Resigned
South Place, LondonEC2M 2RB
Born April 1957
Director
Appointed 09 Jun 2012
Resigned 09 Jun 2021

CURTISS, Francis Edward

Resigned
Compayne Gardens, LondonNW6 3RY
Born November 1958
Director
Appointed 20 Oct 2012
Resigned 20 Oct 2018

DART, Anthony Ronald

Resigned
South Place, LondonEC2M 2RB
Born February 1947
Director
Appointed 04 Aug 2012
Resigned 04 Aug 2018

EPSLEY, Bruce

Resigned
7c Masons Lane, Bradford On AvonBA15 1QN
Born March 1946
Director
Appointed 31 Mar 2011
Resigned 20 Oct 2012

FULLAM, Peter Damian

Resigned
Sallins Road, Naas
Born January 1947
Director
Appointed 23 Jun 2016
Resigned 23 Jun 2022

HEASMAN, Margaret Jane

Resigned
The Friary, Old WindsorSL4 2NS
Born August 1963
Director
Appointed 31 Mar 2011
Resigned 28 Feb 2018

LALLEY, Maurice

Resigned
Kinross Road, Totton, SouthamptonSO40 9BN
Born March 1947
Director
Appointed 31 Mar 2011
Resigned 04 Aug 2012

METCALF, Denise

Resigned
Havering Road, RomfordRM1 4RB
Born April 1952
Director
Appointed 31 Mar 2011
Resigned 12 Jun 2014

SHEPPARD, Mary Cordelia Barbara Flavia

Resigned
Wykehurst Cottages, Colwood Lane, Haywards HeathRH17 5QG
Born November 1954
Director
Appointed 31 Mar 2011
Resigned 23 Jun 2016

WINDLE, John Trevor

Resigned
11 Strand, LondonWC2N 5HR
Born May 1958
Director
Appointed 20 Oct 2018
Resigned 20 Oct 2024
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
22 November 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Made Up Date
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Sail Address Company With Old Address
22 April 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 April 2014
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Move Registers To Registered Office Company
15 April 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
15 April 2013
AP01Appointment of Director
Accounts With Made Up Date
12 December 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Move Registers To Sail Company
18 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 April 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
25 July 2011
AP04Appointment of Corporate Secretary
Incorporation Company
31 March 2011
NEWINCIncorporation