About

Registered Number: 06059256
Date of Incorporation: 19/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Broadwalk House, 5 Appold Street, London, EC2A 2DA

 

Founded in 2007, Credit Agricole Cib Trustees Ltd are based in London, it has a status of "Active". The companies directors are Allen, Cathryn, Gardner, Grant, Harvey, Katherine, Nord, Mark, Egbune, Jane Nkechi, Cole, Andrew, Ewart, Simon Ashley, Francis, Debbie, Hawkes, Nathan Andrew, Lovett, Deborah Karen, O'keeffe, Liam, O'riordan, Sandra Jane, Sharp, Peter, Sturmer, Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Cathryn 02 July 2019 - 1
GARDNER, Grant 01 September 2017 - 1
HARVEY, Katherine 04 July 2018 - 1
NORD, Mark 02 October 2019 - 1
COLE, Andrew 19 January 2007 31 December 2018 1
EWART, Simon Ashley 01 September 2017 12 December 2018 1
FRANCIS, Debbie 14 February 2013 16 September 2014 1
HAWKES, Nathan Andrew 01 September 2015 30 June 2017 1
LOVETT, Deborah Karen 19 January 2007 31 May 2013 1
O'KEEFFE, Liam 20 June 2013 31 March 2018 1
O'RIORDAN, Sandra Jane 26 February 2007 06 November 2007 1
SHARP, Peter 26 February 2007 14 August 2019 1
STURMER, Raymond 03 March 2008 05 December 2016 1
Secretary Name Appointed Resigned Total Appointments
EGBUNE, Jane Nkechi 21 August 2007 17 September 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 21 January 2020
TM01 - Termination of appointment of director 03 October 2019
AP01 - Appointment of director 03 October 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
CS01 - N/A 23 January 2019
TM01 - Termination of appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 17 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 30 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 12 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 14 September 2015
AP01 - Appointment of director 02 September 2015
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2013
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 07 June 2013
AP01 - Appointment of director 12 March 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 08 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 01 March 2012
RESOLUTIONS - N/A 24 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 22 September 2010
CERTNM - Change of name certificate 11 February 2010
CONNOT - N/A 11 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 12 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 21 January 2009
225 - Change of Accounting Reference Date 09 September 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
363a - Annual Return 15 February 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.