Company NameCIMA Pension And Assurance Scheme Trustee Limited
Company StatusActive
Company Number07586109
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCllr Mrs Janice Mary Elizabeth Howard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleLocal Councillor, London Borough Of Merton
Country of ResidenceEngland
Correspondence Address158 Dora Road
London
SW19 7HJ
Director NameMs Gillian Ruth Lees
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleSenior Director, Governance And Research
Country of ResidenceEngland
Correspondence AddressXps Pensions Group 11 Strand
London
WC2N 5HR
Director NameMr John Trevor Windle
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressXps Pensions Group Plc 11 Strand
London
WC2N 5HR
Director NameMr Richard Finer Mallett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressXps Pensions Group 11 Strand
London
WC2N 5HR
Director NameMr Francis Edward Curtiss
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Compayne Gardens
London
NW6 3RY
Director NameMrs Elaine Marie Richardson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleIndependent Means
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Secretary NameXPS Pensions Consulting Limited (Corporation)
StatusCurrent
Appointed08 June 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressPhoenix House Station Hill
Reading
RG1 1NB
Director NameMr Harry Byrne
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleTrustee
Country of ResidenceIreland
Correspondence Address17 Park Drive
Dublin
6
Director NameMiss Margaret Jane Heasman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSt Crispin The Friary
Old Windsor
Berkshire
SL4 2NS
Director NameMrs Mary Cordelia Barbara Flavia Sheppard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Wykehurst Cottages, Colwood Lane
Haywards Heath
West Sussex
RH17 5QG
Director NameMrs Denise Metcalf
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address119 Havering Road
Romford
Essex
RM1 4RB
Director NameMr Maurice Lalley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Kinross Road, Totton
Southampton
Hampshire
SO40 9BN
Director NameMr Bruce Epsley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceEnglish
Correspondence AddressOld Nursery House 7c Masons Lane
Bradford On Avon
Wiltshire
BA15 1QN
Director NameMrs Stephen John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2012(1 year, 2 months after company formation)
Appointment Duration9 years (resigned 09 June 2021)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressThe Helicon South Place
London
EC2M 2RB
Director NameMr Anthony Ronald Dart
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2012(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 04 August 2018)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressThe Helicon South Place
London
EC2M 2RB
Director NameMr Francis Edward Curtiss
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2012(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 20 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Compayne Gardens
London
NW6 3RY
Director NameMr Peter Damian Fullam
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2016(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 23 June 2022)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressLisheen Sallins Road
Naas
Kildare
Ireland

Contact

Websitesimaglobal.com

Location

Registered AddressThe Helicon
South Place
London
EC2M 2RB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chartered Institute Of Management Accountants
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

17 February 2021Director's details changed for Ms Gillian Ruth Lees on 17 February 2021 (2 pages)
17 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 June 2019Appointment of Mr Richard Finer Mallett as a director on 1 June 2019 (2 pages)
11 April 2019Secretary's details changed for Xafinity Consulting Limited on 1 April 2019 (1 page)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 April 2019Registered office address changed from C/O John Windle the Helicon South Place London EC2M 2RB to The Helicon South Place London EC2M 2RB on 11 April 2019 (1 page)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 November 2018Appointment of Mr John Trevor Windle as a director on 20 October 2018 (2 pages)
22 November 2018Secretary's details changed for Xafinity Consulting Limited on 22 November 2018 (1 page)
22 November 2018Termination of appointment of Anthony Ronald Dart as a director on 4 August 2018 (1 page)
22 November 2018Termination of appointment of Francis Edward Curtiss as a director on 20 October 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 March 2018Appointment of Ms Gillian Ruth Lees as a director on 8 March 2018 (2 pages)
1 March 2018Termination of appointment of Margaret Jane Heasman as a director on 28 February 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 June 2016Appointment of Mr Peter Damian Fullam as a director on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Mary Cordelia Barbara Flavia Sheppard as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Mary Cordelia Barbara Flavia Sheppard as a director on 23 June 2016 (1 page)
23 June 2016Appointment of Mr Peter Damian Fullam as a director on 23 June 2016 (2 pages)
22 April 2016Appointment of Mrs Janice Mary Elizabeth Howard as a director on 12 June 2014 (2 pages)
22 April 2016Director's details changed for Mr Francis Edward Curtiss on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Francis Edward Curtiss on 22 April 2016 (2 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(9 pages)
22 April 2016Appointment of Mrs Janice Mary Elizabeth Howard as a director on 12 June 2014 (2 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(9 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Registered office address changed from 26 Chapter Street London Greater London SW1P 4NP to C/O John Windle the Helicon South Place London EC2M 2RB on 16 April 2015 (1 page)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(8 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(8 pages)
16 April 2015Registered office address changed from 26 Chapter Street London Greater London SW1P 4NP to C/O John Windle the Helicon South Place London EC2M 2RB on 16 April 2015 (1 page)
2 October 2014Accounts made up to 31 March 2014 (8 pages)
2 October 2014Accounts made up to 31 March 2014 (8 pages)
17 July 2014Termination of appointment of Denise Metcalf as a director on 12 June 2014 (2 pages)
17 July 2014Termination of appointment of Denise Metcalf as a director on 12 June 2014 (2 pages)
22 April 2014Register inspection address has been changed from C/O Richard Harris Xafinity Consulting Limited 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom (1 page)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (9 pages)
22 April 2014Secretary's details changed for Xafinity Consulting Limited on 1 April 2013 (1 page)
22 April 2014Secretary's details changed for Xafinity Consulting Limited on 1 April 2013 (1 page)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (9 pages)
22 April 2014Secretary's details changed for Xafinity Consulting Limited on 1 April 2013 (1 page)
22 April 2014Register inspection address has been changed from C/O Richard Harris Xafinity Consulting Limited 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom (1 page)
24 December 2013Accounts made up to 31 March 2013 (8 pages)
24 December 2013Accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
15 April 2013Appointment of Mr Francis Edward Curtiss as a director on 20 October 2012 (2 pages)
15 April 2013Register(s) moved to registered office address (1 page)
15 April 2013Register(s) moved to registered office address (1 page)
15 April 2013Appointment of Mr Francis Edward Curtiss as a director on 20 October 2012 (2 pages)
12 December 2012Accounts made up to 31 March 2012 (2 pages)
12 December 2012Accounts made up to 31 March 2012 (2 pages)
20 November 2012Termination of appointment of Bruce Epsley as a director on 20 October 2012 (1 page)
20 November 2012Termination of appointment of Bruce Epsley as a director on 20 October 2012 (1 page)
6 August 2012Appointment of Mr Anthony Ronald Dart as a director on 4 August 2012 (2 pages)
6 August 2012Appointment of Mr Anthony Ronald Dart as a director on 4 August 2012 (2 pages)
6 August 2012Appointment of Mr Anthony Ronald Dart as a director on 4 August 2012 (2 pages)
6 August 2012Termination of appointment of Maurice Lalley as a director on 4 August 2012 (1 page)
6 August 2012Termination of appointment of Maurice Lalley as a director on 4 August 2012 (1 page)
6 August 2012Termination of appointment of Maurice Lalley as a director on 4 August 2012 (1 page)
12 June 2012Termination of appointment of Harry Byrne as a director on 9 June 2012 (1 page)
12 June 2012Appointment of Mr Stephen John Carter as a director on 9 June 2012 (2 pages)
12 June 2012Termination of appointment of Harry Byrne as a director on 9 June 2012 (1 page)
12 June 2012Appointment of Mr Stephen John Carter as a director on 9 June 2012 (2 pages)
12 June 2012Appointment of Mr Stephen John Carter as a director on 9 June 2012 (2 pages)
12 June 2012Termination of appointment of Harry Byrne as a director on 9 June 2012 (1 page)
18 April 2012Register inspection address has been changed (1 page)
18 April 2012Register(s) moved to registered inspection location (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
18 April 2012Register inspection address has been changed (1 page)
18 April 2012Register(s) moved to registered inspection location (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
25 July 2011Appointment of Xafinity Consulting Limited as a secretary (3 pages)
25 July 2011Appointment of Xafinity Consulting Limited as a secretary (3 pages)
31 March 2011Incorporation (32 pages)
31 March 2011Incorporation (32 pages)