Background WavePink WaveYellow Wave

CG PENSION TRUSTEES LIMITED (08561150)

CG PENSION TRUSTEES LIMITED (08561150) is an active UK company. incorporated on 7 June 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CG PENSION TRUSTEES LIMITED has been registered for 12 years. Current directors include ALLEYNE, Terry, BYERS, Jutta, COLE, Peter Trevillian and 7 others.

Company Number
08561150
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2013
Age
12 years
Address
Citi Pensions Maildrop 10-54 Citi Group Centre, London, E14 5LB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
ALLEYNE, Terry, BYERS, Jutta, COLE, Peter Trevillian, COOPER, Ian Francis, COPPINS, Christopher Gregory, MANNION, Aisling, PAGAN, Richard Grant, STEWART, Colin Gardner, WARD, Steven Paul Frederick, WONG, Serena Wing-Sze
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CG PENSION TRUSTEES LIMITED

CG PENSION TRUSTEES LIMITED is an active company incorporated on 7 June 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CG PENSION TRUSTEES LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08561150

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

CGML PENSION TRUSTEE LIMITED
From: 7 June 2013To: 13 January 2015
Contact
Address

Citi Pensions Maildrop 10-54 Citi Group Centre 33 Canada Square London, E14 5LB,

Previous Addresses

, 33 Citi Pensions Maildrop 10-54, Citi Group Centre, 33 Canada Square, London, E14 5LB, England
From: 21 June 2017To: 21 June 2017
, Citi Pensions Maildrop 10-52 Citi Group Centre, 33 Canada Square, London, E14 5LB
From: 7 June 2013To: 21 June 2017
Timeline

49 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Mar 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ROBERTS, Philip

Active
Citi Group Centre, LondonE14 5LB
Secretary
Appointed 01 Feb 2019

ALLEYNE, Terry

Active
Citi Group Centre, LondonE14 5LB
Born March 1964
Director
Appointed 21 Jan 2015

BYERS, Jutta

Active
Citi Group Centre, LondonE14 5LB
Born June 1968
Director
Appointed 01 Jan 2022

COLE, Peter Trevillian

Active
Citi Group Centre, LondonE14 5LB
Born August 1952
Director
Appointed 01 Jan 2019

COOPER, Ian Francis

Active
Citi Group Centre, LondonE14 5LB
Born October 1972
Director
Appointed 01 Jan 2026

COPPINS, Christopher Gregory

Active
Citi Group Centre, LondonE14 5LB
Born November 1984
Director
Appointed 01 Jan 2026

MANNION, Aisling

Active
Citi Group Centre, LondonE14 5LB
Born June 1987
Director
Appointed 01 Jan 2020

PAGAN, Richard Grant

Active
Citi Group Centre, LondonE14 5LB
Born February 1958
Director
Appointed 07 Jun 2013

STEWART, Colin Gardner

Active
Citi Group Centre, LondonE14 5LB
Born February 1959
Director
Appointed 21 Jan 2015

WARD, Steven Paul Frederick

Active
Citi Group Centre, LondonE14 5LB
Born October 1971
Director
Appointed 01 Jan 2024

WONG, Serena Wing-Sze

Active
Citi Group Centre, LondonE14 5LB
Born January 1977
Director
Appointed 01 Jan 2019

COX, Paul Richard

Resigned
Citi Group Centre, LondonE14 5LB
Secretary
Appointed 15 Jun 2017
Resigned 31 Jan 2019

MARTIN, John Charles

Resigned
Citi Group Centre, LondonE14 5LB
Secretary
Appointed 21 Jan 2015
Resigned 14 Jun 2017

ROBERTS, Philip

Resigned
Citi Group Centre, LondonE14 5LB
Secretary
Appointed 07 Jun 2013
Resigned 21 Jan 2015

AGORAM, Radhakrishnan

Resigned
Citi Group Centre, LondonE14 5LB
Born July 1965
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2023

BERKIETA, Stanislaw

Resigned
Citi Group Centre, LondonE14 5LB
Born September 1947
Director
Appointed 21 Jan 2015
Resigned 09 Nov 2016

BULLEN, David

Resigned
Citi Group Centre, LondonE14 5LB
Born August 1965
Director
Appointed 07 Jun 2013
Resigned 22 Sept 2015

FORD, Henry

Resigned
Citi Group Centre, LondonE14 5LB
Born May 1952
Director
Appointed 21 Jan 2015
Resigned 15 Dec 2015

GAL, Hilary Jean

Resigned
Citi Group Centre, LondonE14 5LB
Born April 1953
Director
Appointed 21 Jan 2015
Resigned 27 Mar 2019

GAULTER, Andrew Martin

Resigned
Citi Group Centre, LondonE14 5LB
Born April 1951
Director
Appointed 07 Jun 2013
Resigned 21 Sept 2016

GIBSON, Meredith Hanson

Resigned
Citi Group Centre, LondonE14 5LB
Born October 1959
Director
Appointed 21 Jan 2015
Resigned 26 Jun 2023

HORNIG, Andrew Ellis

Resigned
Citi Group Centre, LondonE14 5LB
Born July 1940
Director
Appointed 21 Jan 2015
Resigned 15 Dec 2015

JACKSON, Denis

Resigned
Citi Group Centre, LondonE14 5LB
Born January 1966
Director
Appointed 07 Jun 2013
Resigned 09 Nov 2016

JAMES, Jessica Eileen Maria, Dr

Resigned
Citi Group Centre, LondonE14 5LB
Born October 1968
Director
Appointed 01 Jan 2019
Resigned 12 Jan 2026

JONES, Glenn Stephen

Resigned
Citi Group Centre, LondonE14 5LB
Born May 1962
Director
Appointed 21 Jan 2015
Resigned 21 Sept 2016

KERSHAW, Daniel Henry

Resigned
Citi Group Centre, LondonE14 5LB
Born September 1966
Director
Appointed 16 Dec 2015
Resigned 31 Dec 2025

LAESSIG, Sarah Eileen

Resigned
Citi Group Centre, LondonE14 5LB
Born November 1968
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2021

LAWRENCE, Heather Allen

Resigned
Citi Group Centre, LondonE14 5LB
Born July 1971
Director
Appointed 09 Nov 2016
Resigned 31 Dec 2019

MAYBURY, Ian Richard

Resigned
Citi Group Centre, LondonE14 5LB
Born May 1963
Director
Appointed 07 Jun 2013
Resigned 21 Jan 2018

MORROGH, Richard

Resigned
Citi Group Centre, LondonE14 5LB
Born April 1958
Director
Appointed 21 Jan 2015
Resigned 31 Dec 2019

MURPHY, Sean Peter

Resigned
Citi Group Centre, LondonE14 5LB
Born May 1964
Director
Appointed 21 Jan 2015
Resigned 12 Jan 2026

PEARCE, Robert

Resigned
Citi Group Centre, LondonE14 5LB
Born December 1946
Director
Appointed 07 Jun 2013
Resigned 20 Jan 2015

PRENTICE, Jonathan Richard

Resigned
Citi Group Centre, LondonE14 5LB
Born December 1960
Director
Appointed 21 Jan 2015
Resigned 09 Nov 2016

SAVUR, Ravi

Resigned
Citi Group Centre, LondonE14 5LB
Born July 1963
Director
Appointed 21 Jan 2015
Resigned 01 Jan 2019

VERDICKT, Alain

Resigned
Citi Group Centre, LondonE14 5LB
Born August 1966
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
26 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Resolution
23 January 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Incorporation Company
7 June 2013
NEWINCIncorporation