Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED
Company Information for

CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED

25 BANK STREET, CANARY WHARF, LONDON, E14 5JP,
Company Registration Number
02715435
Private Limited Company
Active

Company Overview

About Chemical Bank (uk) Pension Trustee Ltd
CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED was founded on 1992-05-18 and has its registered office in London. The organisation's status is listed as "Active". Chemical Bank (uk) Pension Trustee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED
 
Legal Registered Office
25 BANK STREET
CANARY WHARF
LONDON
E14 5JP
Other companies in E14
 
Filing Information
Company Number 02715435
Company ID Number 02715435
Date formed 1992-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 17:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
SHARON KATE EDEY
Director 2014-07-02
LOUISE GOLDBERG
Director 2016-10-01
PAUL DAVID EDWIN SIMPSON
Director 2014-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2002-01-31 2018-06-19
STEPHANIE EMERY
Director 2014-07-02 2015-09-14
PETER JOHN CLEWS
Director 2007-03-23 2014-07-02
RUPERT JAMES TERRY
Director 2007-03-23 2014-07-02
IAN ROBERT LYALL
Director 2005-04-12 2014-05-07
IAN ROBERT LYALL
Company Secretary 1993-12-13 2012-05-04
GORDON HARRY RENNOLDSON
Director 2005-06-15 2007-03-23
ROGER PAUL LOCKWOOD
Director 1992-07-09 2005-06-15
JAMES ALEXANDER BUCHANAN MICHAELSON
Director 1994-06-07 2005-03-14
MARK STEPHEN GARVIN
Director 1992-06-12 2004-02-11
ANTHONY JAMES HORAN
Company Secretary 2000-08-15 2004-01-02
ROBERT CHARLES STANDING
Director 1992-07-09 2003-05-22
ROBERT COURTNEY CARROLL
Company Secretary 2000-08-15 2002-12-12
KAREN ANN OATES
Company Secretary 1997-09-29 2002-01-31
WAYNE CLIVE COUGHLAN
Director 1994-04-26 2001-08-30
RAYMOND GEORGE HURRELL
Director 1996-01-22 1997-07-03
ANTONY HUGH JONES
Company Secretary 1993-06-02 1996-10-02
ANDREW JAMES KING STEWARD
Director 1992-07-09 1996-08-09
MARTIN LEWIS
Director 1992-07-09 1996-07-11
MARTIN HARVEY ZUCKERMAN
Director 1992-07-09 1996-03-29
MALCOLM FROST
Director 1992-06-12 1995-04-14
THOMAS ANTHONY BINKS
Director 1992-07-09 1994-08-01
JAMES CHRISTOPHER GEORGE LAMB
Company Secretary 1992-06-12 1993-12-13
GEOFFREY JOHN PORTER
Director 1992-07-09 1993-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-18 1992-06-12
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-18 1992-06-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-18CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-26DIRECTOR APPOINTED NEIL PETER WARREN
2023-06-15CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-10-24RES01ADOPT ARTICLES 24/10/19
2019-10-24CC04Statement of company's objects
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-05-02AP04Appointment of Abogado Nominees Limited as company secretary on 2019-01-23
2018-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-20AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-06-20AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2018-06-20TM02Termination of appointment of J.P. Morgan Secretaries (Uk) Limited on 2018-06-19
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED LOUISE GOLDBERG
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-04AR0101/05/16 ANNUAL RETURN FULL LIST
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE EMERY
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-13AR0101/05/15 ANNUAL RETURN FULL LIST
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLEWS
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT TERRY
2014-07-24AP01DIRECTOR APPOINTED PAUL DAVID EDWIN SIMPSON
2014-07-24AP01DIRECTOR APPOINTED SHARON KATE EDEY
2014-07-17AP01DIRECTOR APPOINTED STEPHANIE EMERY
2014-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2013-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-07AR0101/05/13 ANNUAL RETURN FULL LIST
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY IAN LYALL
2012-05-03AR0101/05/12 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CLEWS / 16/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES TERRY / 13/02/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-05AR0101/05/11 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-17AR0101/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CLEWS / 01/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES TERRY / 01/05/2010
2010-05-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/05/2010
2009-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-19288cSECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-01363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-10288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-08-11288bDIRECTOR RESIGNED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-17363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2004-12-15288cSECRETARY'S PARTICULARS CHANGED
2004-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-19363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-05-12288bDIRECTOR RESIGNED
2004-01-14288bSECRETARY RESIGNED
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-04363aRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-06-02288bDIRECTOR RESIGNED
2003-01-09288bSECRETARY RESIGNED
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-25288cDIRECTOR'S PARTICULARS CHANGED
2002-07-25363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-02-11288aNEW SECRETARY APPOINTED
2002-02-11288bSECRETARY RESIGNED
2001-09-03288bDIRECTOR RESIGNED
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEMICAL BANK (UK) PENSION TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1