Company NameCredit Agricole Cib Trustees Limited
Company StatusActive
Company Number06059256
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Previous NameCalyon Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Grant Gardner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMs Katherine Harvey
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMr Mark Nord
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed02 October 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleBanking - Manager
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMr Peter Sharp
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(16 years, 9 months after company formation)
Appointment Duration6 months
RoleTrustee Director
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMr Oliver Jennings
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(16 years, 9 months after company formation)
Appointment Duration6 months
RoleTrustee Director
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMr John Davighi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(16 years, 9 months after company formation)
Appointment Duration6 months
RoleTrustee Director
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameDeborah Karen Lovett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address33 Craiston Way
Great Baddow
Chelmsford
Essex
CM2 8ED
Secretary NameMr David Marcus John Rice
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sherington Road
Charlton
London
SE7 7JW
Director NameMr Peter Sharp
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 14 August 2019)
RoleHead Global Corporate Analysis
Country of ResidenceEngland
Correspondence Address3 Long Deacon Road
Chingford
London
E4 6EG
Director NameSandra Jane O'Riordan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 06 November 2007)
RolePayroll Manager
Correspondence Address19 Guerdon Place
Bracknell
Berkshire
RG12 7FH
Secretary NameMrs Jane Nkechi Egbune
NationalityBritish
StatusResigned
Appointed21 August 2007(7 months after company formation)
Appointment Duration1 year (resigned 17 September 2008)
RoleCompany Director
Correspondence Address837 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RZ
Director NameMr Robin Allan Shedden Moser
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(1 year, 1 month after company formation)
Appointment Duration9 years (resigned 31 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Mallows Green
Manuden
Bishop's Stortford
Hertfordshire
CM23 1BS
Director NameRaymond Sturmer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 05 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Tor Brian
Ingatestone
Essex
CM4 9HL
Director NameMrs Debbie Francis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2014)
RoleCorporate Banking
Country of ResidenceEngland
Correspondence AddressOak House Knockholt Road
Halstead
Sevenoaks
Kent
TN14 7ER
Director NameMr Liam O'Keeffe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2018)
RoleCorporate And Investment Banking
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMr Nathan Andrew Hawkes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMr Simon Ashley Ewart
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2018)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address14 Stratton Terrace
Falmouth
TR11 2SY
Director NameMr Nigel Charles Desmond Rendell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 September 2020)
RoleEconomist
Country of ResidenceEngland
Correspondence Address47 Ringford Road
London
SW18 1RP
Director NameMs Cathryn Allen
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 July 2021)
RoleFinancial Sales
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMr Andrew John Cole
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2022)
RolePension Scheme Trustee
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA

Contact

Websiteca-cib.com

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Credit Agricole Cib Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
22 September 2020Termination of appointment of Nigel Charles Desmond Rendell as a director on 17 September 2020 (1 page)
28 January 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
3 October 2019Termination of appointment of Peter Sharp as a director on 14 August 2019 (1 page)
3 October 2019Appointment of Mr Mark Nord as a director on 2 October 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 July 2019Appointment of Ms Cathryn Allen as a director on 2 July 2019 (2 pages)
3 July 2019Appointment of Mr Andrew Cole as a director on 2 July 2019 (2 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Andrew Cole as a director on 31 December 2018 (1 page)
10 January 2019Termination of appointment of Simon Ashley Ewart as a director on 12 December 2018 (1 page)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 July 2018Appointment of Ms Katherine Harvey as a director on 4 July 2018 (2 pages)
30 May 2018Termination of appointment of Liam O'keeffe as a director on 31 March 2018 (1 page)
7 February 2018Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 September 2017Appointment of Mr Nigel Charles Desmond Rendell as a director on 1 September 2017 (2 pages)
6 September 2017Termination of appointment of Nathan Andrew Hawkes as a director on 30 June 2017 (1 page)
6 September 2017Termination of appointment of Nathan Andrew Hawkes as a director on 30 June 2017 (1 page)
6 September 2017Appointment of Mr Nigel Charles Desmond Rendell as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Grant Gardner as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Simon Ashley Ewart as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Grant Gardner as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Simon Ashley Ewart as a director on 1 September 2017 (2 pages)
23 June 2017Termination of appointment of Robin Allan Shedden Moser as a director on 31 March 2017 (1 page)
23 June 2017Termination of appointment of Robin Allan Shedden Moser as a director on 31 March 2017 (1 page)
26 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
12 December 2016Termination of appointment of Raymond Sturmer as a director on 5 December 2016 (1 page)
12 December 2016Termination of appointment of Raymond Sturmer as a director on 5 December 2016 (1 page)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(9 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(9 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 September 2015Appointment of Mr Nathan Andrew Hawkes as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Nathan Andrew Hawkes as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Nathan Andrew Hawkes as a director on 1 September 2015 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(8 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(8 pages)
2 October 2014Termination of appointment of Debbie Francis as a director on 16 September 2014 (1 page)
2 October 2014Termination of appointment of Debbie Francis as a director on 16 September 2014 (1 page)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(9 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(9 pages)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Register inspection address has been changed (1 page)
22 November 2013Register inspection address has been changed (1 page)
22 November 2013Register(s) moved to registered inspection location (1 page)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Appointment of Mr Liam O'keeffe as a director (2 pages)
2 July 2013Appointment of Mr Liam O'keeffe as a director (2 pages)
7 June 2013Termination of appointment of Deborah Lovett as a director (1 page)
7 June 2013Termination of appointment of Deborah Lovett as a director (1 page)
12 March 2013Appointment of Mrs Debbie Francis as a director (2 pages)
12 March 2013Appointment of Mrs Debbie Francis as a director (2 pages)
8 February 2013Director's details changed for Mr Robin Allan Shedden Moser on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Robin Allan Shedden Moser on 8 February 2013 (2 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
8 February 2013Director's details changed for Mr Robin Allan Shedden Moser on 8 February 2013 (2 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/03/2011
(11 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/03/2011
(11 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 February 2010Change of name notice (2 pages)
11 February 2010Company name changed calyon trustees LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
11 February 2010Change of name notice (2 pages)
11 February 2010Company name changed calyon trustees LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
25 January 2010Director's details changed for Andrew Cole on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Sharp on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Robin Allan Shedden Moser on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Deborah Karen Lovett on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Sharp on 19 January 2010 (2 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Robin Allan Shedden Moser on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Deborah Karen Lovett on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Raymond Sturmer on 19 January 2010 (2 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Andrew Cole on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Raymond Sturmer on 19 January 2010 (2 pages)
23 September 2009Appointment terminated director sandra o'riordan (1 page)
23 September 2009Appointment terminated director sandra o'riordan (1 page)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 July 2009Appointment terminated secretary jane egbune (1 page)
28 July 2009Appointment terminated secretary jane egbune (1 page)
3 April 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 January 2009Return made up to 19/01/09; full list of members (5 pages)
21 January 2009Return made up to 19/01/09; full list of members (5 pages)
9 September 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
9 September 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
17 March 2008Director appointed robin allan shedden moser (2 pages)
17 March 2008Director appointed raymond sturmer (1 page)
17 March 2008Director appointed raymond sturmer (1 page)
17 March 2008Director appointed robin allan shedden moser (2 pages)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
19 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 January 2007Incorporation (17 pages)
19 January 2007Incorporation (17 pages)