Cmg Pension Trustees Limited

  • Active
  • Incorporated on 18 Sep 1973

Reg Address: 20 Fenchurch Street, 14th Floor, London EC3M 3BY, England

Previous Names:
Cmg Computer Management Group (Pension Trustees) Limited - 18 Sep 1973

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Cmg Pension Trustees Limited" is a private-limited-guarant-nsc and located in 20 Fenchurch Street, 14th Floor, London EC3M 3BY. Cmg Pension Trustees Limited is currently in active status and it was incorporated on 18 Sep 1973 (51 years 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cmg Pension Trustees Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Debbie Street Director 1 Oct 2023 British Active
2 Darryl Eades Director 18 Dec 2020 British Active
3 Darryl Eades Director 18 Dec 2020 British Active
4 Joseph Graham Preston Director 22 May 2017 British Resigned
31 Dec 2023
5 Steve Perron Director 22 May 2017 Canadian Active
6 Joseph Graham Preston Director 22 May 2017 British Active
7 Faris Mehdi Kadhim Mohammed Director 22 May 2017 British Resigned
18 Dec 2020
8 Mark Michael Waight Director 3 Mar 2016 British Active
9 Mark Michael Waight Director 3 Mar 2016 British Active
10 Nicholas Mark Collier Director 22 Oct 2015 British Resigned
22 May 2017
11 Jacques Roy Director 1 Jul 2015 Canadian Resigned
22 May 2017
12 Ian Mark Wall Director 1 May 2014 British Resigned
31 Aug 2018
13 John Anthony Murphy Director 6 Sep 2012 Irish Resigned
30 Jun 2015
14 Jeremy Poole Norton Director 1 Jul 2012 British Active
15 Timothy Michael Yudin Director 1 Jul 2012 British Resigned
30 Apr 2014
16 LOGICA COSEC LIMITED Corporate Secretary 7 Dec 2011 - Resigned
1 Oct 2016
17 Piers Dominic Millward Director 20 Sep 2010 British Active
18 Piers Dominic Millward Director 20 Sep 2010 British Active
19 Nadim Wadie Al-Hariri Director 22 Apr 2008 British Active
20 Nicholas Henry Compton Walters Director 22 Apr 2008 British Active
21 CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 29 Feb 2008 - Resigned
22 May 2017
22 William James Spencer Floydd Director 19 Nov 2007 British Resigned
20 Sep 2010
23 William James Spencer Floydd Director 19 Nov 2007 British Resigned
20 Sep 2010
24 LOGICA INTERNATIONAL LIMITED Corporate Secretary 20 Dec 2004 - Resigned
7 Dec 2011
25 Barrie Thomas Director 29 May 2003 British Resigned
9 Feb 2012
26 Kevin John Radley Director 9 May 2003 British Resigned
19 Nov 2007
27 Geoffrey Leslie Neville Director 10 Jul 2002 British Resigned
28 Feb 2003
28 Michael Clack Director 10 Jul 2002 - Resigned
20 Jul 2003
29 Geoffrey Leslie Neville Director 10 Jul 2002 British Resigned
28 Feb 2003
30 Raymond John Talbot Director 10 Jul 2002 British Resigned
19 Nov 2007
31 Dennis George Bell Director 1 May 2002 British Resigned
1 Jul 2012
32 Mark Michael Waight Director 4 Oct 2001 British Resigned
22 Oct 2015
33 Michael Clack Secretary 28 Mar 2001 - Resigned
20 Dec 2004
34 David Andrew Robbie Director 30 Jun 2000 British Resigned
30 Dec 2002
35 Ian Taylor Director 30 Jun 2000 British Resigned
30 Jun 2004
36 Christopher John Morgan Director 27 Mar 2000 British Resigned
31 Dec 2001
37 Kenneth Ralph Parker Director 20 Oct 1998 British Resigned
27 Mar 2000
38 Richard John Francis Secretary 6 Jul 1998 - Resigned
28 Mar 2001
39 Lena Pattenden Director 6 Jul 1998 Swedish Resigned
4 Oct 2001
40 Mark Michael Waight Director 30 Jun 1997 British Resigned
20 Oct 1998
41 Michael John Dunn Director 1 Jan 1997 British Resigned
30 Jun 1997
42 Judith Margaret Bennett Secretary 21 Dec 1994 - Resigned
6 Jul 1998
43 John Michael Benson Director 11 Jan 1994 British Resigned
1 Jan 1997
44 Christopher John Banks Director 10 Jun 1992 - Resigned
30 Jun 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Cgi It Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
2 Cgi It Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
3 Cgi It Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cmg Pension Trustees Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 25 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 5 Jun 2024 Download PDF
3 Confirmation Statement - No Updates 31 May 2023 Download PDF
4 Accounts - Dormant 30 Nov 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 25 Nov 2022 Download PDF
1 Pages
6 Officers - Change Person Director Company With Change Date 28 Sep 2022 Download PDF
2 Pages
7 Confirmation Statement - No Updates 13 Jun 2022 Download PDF
3 Pages
8 Persons With Significant Control - Change To A Person With Significant Control 10 Jun 2022 Download PDF
2 Pages
9 Address - Change Registered Office Company With Date Old New 9 Jun 2022 Download PDF
10 Address - Move Registers To Registered Office Company With New 9 Jun 2022 Download PDF
11 Persons With Significant Control - Change To A Person With Significant Control 8 Jun 2021 Download PDF
12 Confirmation Statement - No Updates 8 Jun 2021 Download PDF
13 Accounts - Dormant 5 Jan 2021 Download PDF
3 Pages
14 Officers - Termination Director Company With Name Termination Date 4 Jan 2021 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 4 Jan 2021 Download PDF
2 Pages
16 Confirmation Statement - No Updates 9 Jun 2020 Download PDF
3 Pages
17 Accounts - Dormant 29 May 2020 Download PDF
3 Pages
18 Address - Change Sail Company With Old New 22 Jan 2020 Download PDF
1 Pages
19 Address - Change Sail Company With Old New 27 Aug 2019 Download PDF
1 Pages
20 Address - Move Registers To Sail Company With New 27 Aug 2019 Download PDF
1 Pages
21 Accounts - Dormant 2 Jul 2019 Download PDF
3 Pages
22 Confirmation Statement - No Updates 3 Jun 2019 Download PDF
3 Pages
23 Persons With Significant Control - Change To A Person With Significant Control 25 Oct 2018 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 12 Oct 2018 Download PDF
1 Pages
25 Confirmation Statement - No Updates 12 Jun 2018 Download PDF
3 Pages
26 Address - Change Registered Office Company With Date Old New 19 Mar 2018 Download PDF
1 Pages
27 Address - Change Registered Office Company With Date Old New 6 Mar 2018 Download PDF
1 Pages
28 Address - Change Registered Office Company With Date Old New 5 Mar 2018 Download PDF
1 Pages
29 Address - Change Registered Office Company With Date Old New 28 Feb 2018 Download PDF
1 Pages
30 Accounts - Dormant 5 Dec 2017 Download PDF
3 Pages
31 Accounts - Dormant 31 Jul 2017 Download PDF
4 Pages
32 Confirmation Statement - Updates 5 Jun 2017 Download PDF
4 Pages
33 Officers - Appoint Person Director Company With Name Date 30 May 2017 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 30 May 2017 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 26 May 2017 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 26 May 2017 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 26 May 2017 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 26 May 2017 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 21 Oct 2016 Download PDF
2 Pages
40 Officers - Termination Secretary Company With Name Termination Date 21 Oct 2016 Download PDF
1 Pages
41 Accounts - Dormant 1 Jul 2016 Download PDF
3 Pages
42 Officers - Change Person Director Company With Change Date 22 Jun 2016 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 22 Jun 2016 Download PDF
2 Pages
44 Address - Move Registers To Sail Company With New 22 Jun 2016 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date No Member List 22 Jun 2016 Download PDF
9 Pages
46 Officers - Change Person Director Company With Change Date 22 Jun 2016 Download PDF
2 Pages
47 Address - Change Sail Company With New 21 Jun 2016 Download PDF
1 Pages
48 Officers - Change Person Director Company With Change Date 20 Jun 2016 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 20 Jun 2016 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 20 Nov 2015 Download PDF
2 Pages
51 Officers - Termination Director Company With Name Termination Date 19 Nov 2015 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 21 Jul 2015 Download PDF
3 Pages
53 Officers - Termination Director Company With Name Termination Date 21 Jul 2015 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date No Member List 2 Jun 2015 Download PDF
9 Pages
55 Accounts - Dormant 25 Feb 2015 Download PDF
3 Pages
56 Accounts - Dormant 8 Aug 2014 Download PDF
3 Pages
57 Annual Return - Company With Made Up Date No Member List 18 Jun 2014 Download PDF
9 Pages
58 Officers - Appoint Person Director Company With Name 20 May 2014 Download PDF
3 Pages
59 Officers - Termination Director Company With Name 20 May 2014 Download PDF
2 Pages
60 Accounts - Dormant 10 Jul 2013 Download PDF
3 Pages
61 Annual Return - Company With Made Up Date No Member List 30 May 2013 Download PDF
9 Pages
62 Accounts - Change Account Reference Date Company Previous Shortened 2 Apr 2013 Download PDF
3 Pages
63 Officers - Appoint Person Director Company With Name 21 Dec 2012 Download PDF
3 Pages
64 Accounts - Dormant 21 Aug 2012 Download PDF
3 Pages
65 Officers - Termination Director Company With Name 19 Jul 2012 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 19 Jul 2012 Download PDF
3 Pages
67 Officers - Appoint Person Director Company With Name 19 Jul 2012 Download PDF
3 Pages
68 Annual Return - Company With Made Up Date No Member List 15 Jun 2012 Download PDF
8 Pages
69 Officers - Termination Director Company With Name 29 Feb 2012 Download PDF
2 Pages
70 Officers - Appoint Corporate Secretary Company With Name 20 Dec 2011 Download PDF
3 Pages
71 Officers - Termination Secretary Company With Name 20 Dec 2011 Download PDF
2 Pages
72 Accounts - Dormant 29 Sep 2011 Download PDF
3 Pages
73 Annual Return - Company With Made Up Date No Member List 24 Jun 2011 Download PDF
9 Pages
74 Officers - Termination Director Company With Name 27 Sep 2010 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 27 Sep 2010 Download PDF
3 Pages
76 Accounts - Dormant 21 Sep 2010 Download PDF
3 Pages
77 Officers - Change Person Director Company With Change Date 3 Jun 2010 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 3 Jun 2010 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 3 Jun 2010 Download PDF
2 Pages
80 Officers - Change Person Director Company With Change Date 3 Jun 2010 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 3 Jun 2010 Download PDF
2 Pages
82 Officers - Change Corporate Secretary Company With Change Date 3 Jun 2010 Download PDF
2 Pages
83 Officers - Change Corporate Director Company With Change Date 3 Jun 2010 Download PDF
2 Pages
84 Annual Return - Company With Made Up Date No Member List 3 Jun 2010 Download PDF
6 Pages
85 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
3 Pages
86 Accounts - Dormant 21 Jul 2009 Download PDF
3 Pages
87 Annual Return - Legacy 3 Jun 2009 Download PDF
4 Pages
88 Address - Legacy 3 Jun 2009 Download PDF
1 Pages
89 Resolution 27 Feb 2009 Download PDF
2 Pages
90 Incorporation - Memorandum Articles 27 Feb 2009 Download PDF
4 Pages
91 Officers - Legacy 4 Nov 2008 Download PDF
1 Pages
92 Officers - Legacy 1 Oct 2008 Download PDF
1 Pages
93 Address - Legacy 30 Sep 2008 Download PDF
1 Pages
94 Accounts - Dormant 7 Jul 2008 Download PDF
3 Pages
95 Annual Return - Legacy 27 Jun 2008 Download PDF
4 Pages
96 Officers - Legacy 20 May 2008 Download PDF
2 Pages
97 Officers - Legacy 20 May 2008 Download PDF
2 Pages
98 Resolution 6 May 2008 Download PDF
4 Pages
99 Officers - Legacy 6 Mar 2008 Download PDF
3 Pages
100 Officers - Legacy 5 Dec 2007 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.