CABLE AND WIRELESS PENSION TRUSTEE LIMITED

Isio Group Limited, Amp House Isio Group Limited, Amp House, Croydon, CR0 2LX, England
StatusACTIVE
Company No.01999232
CategoryPrivate Limited Company
Incorporated13 Mar 1986
Age38 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

CABLE AND WIRELESS PENSION TRUSTEE LIMITED is an active private limited company with number 01999232. It was incorporated 38 years, 2 months, 9 days ago, on 13 March 1986. The company address is Isio Group Limited, Amp House Isio Group Limited, Amp House, Croydon, CR0 2LX, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-18

New address: Isio Group Limited, Amp House Dingwall Road Croydon CR0 2LX

Old address: Premier Pensions Amp House Dingwall Road Croydon CR0 2LX England

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-05-01

Officer name: Ndapt Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Premier Pensions Management Ltd

Termination date: 2023-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Mar 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Premier Pensions Management Limited

Change date: 2023-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-01

Officer name: Mr Jay Solanki

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-31

Officer name: Miss Leah Helena Pegg

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Bamania

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: 20-20 Trustee Services Limited

Appointment date: 2022-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-16

Officer name: Matthew Edward Read

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-18

Old address: Premier Pensions, Amp House, Dingwall Road, Croydo Dingwall Road Croydon CR0 2LX England

New address: Premier Pensions Amp House Dingwall Road Croydon CR0 2LX

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mr Nigel Robert Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Bamania

Appointment date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erich Barnes

Termination date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellis Keith Griffith

Termination date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cable & Wireles Ltd

Change date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean William Johnson

Appointment date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: David Arthur Escott

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Stephen Doyle

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Edward Read

Appointment date: 2018-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-08

Officer name: Miss Leah Helena Pegg

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erich Barnes

Appointment date: 2018-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Jan 2018

Category: Address

Type: AD02

New address: Premier Pensions, Amp House Dingwall Road Croydon CR0 2LX

Old address: C/O Go Pensions Ltd F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

New address: Premier Pensions, Amp House, Dingwall Road, Croydo Dingwall Road Croydon CR0 2LX

Change date: 2018-01-23

Old address: C/O Go Pensions Ltd 1 Dunstall Business Centre Astwood Lane Feckenham B96 6QH England

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Go Pensions Ltd

Termination date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-01-01

Officer name: Premier Pensions Management Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Willey

Appointment date: 2017-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jan 2017

Category: Address

Type: AD02

New address: C/O Go Pensions Ltd F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD

Old address: Science & Innovation Centre Sherwood Drive Bletchley Milton Keynes MK3 6EB England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

New address: C/O Go Pensions Ltd 1 Dunstall Business Centre Astwood Lane Feckenham B96 6QH

Old address: C/O Chris Stanley 1 Dunstall Business Centre Astwood Lane Feckenham B96 6QH England

Change date: 2016-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Old address: C/O Debbie Morris Science & Innovation Centre Bletchley Park, Sherwood Drive Bletchley Milton Keynes MK3 6EB

New address: C/O Chris Stanley 1 Dunstall Business Centre Astwood Lane Feckenham B96 6QH

Change date: 2016-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-31

Officer name: Rebecca Sarahan Adele Lovegrove

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Go Pensions Ltd

Appointment date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-01

Officer name: Mrs Rebecca Sarahan Adele Lovegrove

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-30

Officer name: Peter James Hampton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Williams

Appointment date: 2015-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Lawson

Termination date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-12

Officer name: Simon Patrick Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Kim Nicola Newton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Dunlop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Change sail address company with old address

Date: 21 Jan 2014

Category: Address

Type: AD02

Old address: Cable & Wireless House Buckingham Road Bletchley Milton Keynes MK3 5JL England

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: Buckingham Road Bletchley Milton Keynes MK3 5JL

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kim Newton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Dunlop

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Watts

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Lawson

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Roy Armour

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Turner

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Edwards

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ellis Keith Griffith

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wright

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thain

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Smythe

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Aubrey

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Pioli

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Boag

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Wright

Documents

View document PDF

Move registers to sail company

Date: 07 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Woodhouse

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: David Paul Whitten

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Leslie Turner

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Michael Watts

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Frank Oliver Thain

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Stewart Smythe

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Pioli

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: David Arthur Escott

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Mr Stephen Doyle

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Boag

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: David John Aubrey

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter James Hampton

Change date: 2010-01-04

Documents

View document PDF


Some Companies

FAIRHOLD (BRIARDENE) LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:04763653
Status:ACTIVE
Category:Private Limited Company

HURSTCOURT INVESTMENTS LIMITED

14 RAVENSDALE ROAD,LONDON,N16 6SH

Number:07512390
Status:ACTIVE
Category:Private Limited Company

IRS PARTNERS LTD

136 EASTERN AVENUE,ILFORD,IG4 5AG

Number:08117654
Status:ACTIVE
Category:Private Limited Company

L B LOGISTICS RETFORD LTD

19 HOLDENBY CLOSE,RETFORD,DN22 6UA

Number:11218988
Status:ACTIVE
Category:Private Limited Company

MONKEY BUSINESS ONLINE LTD

99 TOP FLOOR,LONDON,NW3 3QX

Number:10997944
Status:ACTIVE
Category:Private Limited Company

ONLYMOT(MFD) LIMITED

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:08128391
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source