Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARIBONUM PENSION TRUSTEES LIMITED
Company Information for

CARIBONUM PENSION TRUSTEES LIMITED

46 NEW BROAD STREET, LONDON, EC2M 1JH,
Company Registration Number
01448349
Private Limited Company
Active

Company Overview

About Caribonum Pension Trustees Ltd
CARIBONUM PENSION TRUSTEES LIMITED was founded on 1979-09-13 and has its registered office in London. The organisation's status is listed as "Active". Caribonum Pension Trustees Limited is a Private Limited Company registered in ENGLAND 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
CARIBONUM PENSION TRUSTEES LIMITED
 
Legal Registered Office
46 NEW BROAD STREET
LONDON
EC2M 1JH
Other companies in EC2Y
 
Filing Information
Company Number 01448349
Company ID Number 01448349
Date formed 1979-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-10-05 18:13:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARIBONUM PENSION TRUSTEES 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 CARIBONUM PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2001-09-13
DALRIADA TRUSTEES LIMITED
Director 2011-07-07
MING HON HO
Director 2014-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK MCDONALD
Director 2014-03-18 2017-03-07
ERIC JAMES WILSON
Director 2011-01-05 2015-05-12
CHEONG SENG NG
Director 2007-07-25 2014-03-06
PETER HUBERT RAIJMANN
Director 2007-07-25 2011-07-07
RODNEY JAMES LAING INNES
Director 2004-06-30 2011-02-14
HOOI KEAT LOO
Director 2007-07-25 2010-08-27
IAN WILLIAM WALKER HOGARTH
Director 2007-09-26 2009-04-20
TIM NATTRESS
Director 1999-03-15 2009-03-02
TERENCE CHARLES PANTHER
Director 1998-05-01 2007-06-16
DAVID HUTCHESON
Director 2003-11-14 2005-02-09
IAN HENRY PRISE
Director 1998-05-01 2004-06-30
MICHAEL JAMES MACLELLAN
Director 1998-01-23 2003-06-13
SAMANTHA KERRIE BROWN
Director 2000-11-30 2002-08-01
GERARD JOHN MCNALLY
Company Secretary 1995-02-24 2001-09-13
GERARD JOHN MCNALLY
Director 1998-04-03 2001-09-13
DAWN CLARKE
Director 1999-01-19 1999-03-15
IAN WILLIAM WALTER HOGARTH
Director 1998-01-23 1998-11-23
ALAN FERRIER MCLAUGHLIN
Director 1992-07-20 1998-02-03
DANIEL M KERRANE
Director 1995-02-24 1998-01-23
KLAUS JACOB DESSAUER
Company Secretary 1992-07-20 1995-02-24
WILHELM JAEGERS
Director 1995-02-24 1995-02-24
KLAUS JACOB DESSAUER
Director 1992-07-20 1994-12-22
PETER ANTHONY VOLLER
Director 1992-07-20 1993-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP DENIS LAW SOCCER TOURNAMENT Nominated Secretary 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-12
MACLAY MURRAY & SPENS LLP DIVE EQUIPMENT LEASING LIMITED Nominated Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2015-07-03
MACLAY MURRAY & SPENS LLP MAX'S ITALIAN LIMITED Nominated Secretary 2009-04-06 CURRENT 2000-11-17 Dissolved 2017-04-26
MACLAY MURRAY & SPENS LLP COFFEE HOLDCO LIMITED Nominated Secretary 2009-04-03 CURRENT 2008-02-12 Dissolved 2014-06-10
MACLAY MURRAY & SPENS LLP PMRE LIMITED Nominated Secretary 2009-01-23 CURRENT 2009-01-23 Dissolved 2017-07-11
MACLAY MURRAY & SPENS LLP CATHCART DEVELOPMENTS LIMITED Nominated Secretary 2008-08-01 CURRENT 2008-08-01 Dissolved 2016-12-07
MACLAY MURRAY & SPENS LLP COMPLETION PRODUCTS LIMITED Nominated Secretary 2008-07-28 CURRENT 2000-08-03 Active
MACLAY MURRAY & SPENS LLP MOSTELL LOGISTICS LIMITED Nominated Secretary 2008-06-27 CURRENT 2008-06-27 Active
MACLAY MURRAY & SPENS LLP RROCK LIMITED Nominated Secretary 2008-04-07 CURRENT 2008-04-07 Active
MACLAY MURRAY & SPENS LLP POLAROID EYEWEAR LTD Nominated Secretary 2008-03-10 CURRENT 2006-12-18 Liquidation
MACLAY MURRAY & SPENS LLP CAPELLA GROUP LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP CAPELLA CONSULTANCY LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP SCOTLAB LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Liquidation
MACLAY MURRAY & SPENS LLP FORDHAM ADVISERS LIMITED Nominated Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP GLEN DESKRY DEVELOPMENTS LTD Nominated Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-06-06
MACLAY MURRAY & SPENS LLP PELIKAN HARDCOPY EUROPE LIMITED Nominated Secretary 2007-10-18 CURRENT 1999-08-19 Dissolved 2015-04-15
MACLAY MURRAY & SPENS LLP CHELSEA THERAPEUTICS LIMITED Nominated Secretary 2007-10-17 CURRENT 2007-10-17 Dissolved 2015-01-13
MACLAY MURRAY & SPENS LLP SEAPEAK MARITIME (GLASGOW) LIMITED Nominated Secretary 2007-10-09 CURRENT 1998-04-14 Active
MACLAY MURRAY & SPENS LLP THE SIR ROBERT A. MACLEAN CHARITABLE TRUST Nominated Secretary 2007-09-26 CURRENT 1976-10-14 Active
MACLAY MURRAY & SPENS LLP MIGLIA PROPERTY DEVELOPMENT LIMITED Nominated Secretary 2007-09-18 CURRENT 1993-04-02 Dissolved 2016-02-02
MACLAY MURRAY & SPENS LLP EXCHANGE COURT PROPERTIES LIMITED Nominated Secretary 2007-09-18 CURRENT 1997-01-23 Active
MACLAY MURRAY & SPENS LLP SEAHOLD GEOSHIPS LIMITED Nominated Secretary 2007-09-13 CURRENT 2003-05-15 Liquidation
MACLAY MURRAY & SPENS LLP SCOTLAND FOOD & DRINK Nominated Secretary 2007-08-10 CURRENT 2007-08-10 Active
MACLAY MURRAY & SPENS LLP SUBSEA SUPPORT & INTERVENTION UK LIMITED Nominated Secretary 2007-07-12 CURRENT 2007-07-12 Dissolved 2015-09-12
MACLAY MURRAY & SPENS LLP EXCHANGE COURT LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Active
MACLAY MURRAY & SPENS LLP AMIVOX LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Dissolved 2017-11-28
MACLAY MURRAY & SPENS LLP FLAGMOUNT PROPERTIES LIMITED Nominated Secretary 2007-03-20 CURRENT 2000-12-29 Dissolved 2018-06-26
MACLAY MURRAY & SPENS LLP SIMPSON LABEL COMPANY LIMITED (THE) Nominated Secretary 2007-02-16 CURRENT 1916-12-29 Active
MACLAY MURRAY & SPENS LLP AQUATIC DIAGNOSTICS LIMITED Nominated Secretary 2007-01-24 CURRENT 2001-08-15 Active
MACLAY MURRAY & SPENS LLP ETAGORRAH ONE LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Dissolved 2016-09-08
MACLAY MURRAY & SPENS LLP FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
MACLAY MURRAY & SPENS LLP CALLANDER CORPORATE SERVICES LIMITED Nominated Secretary 2006-11-10 CURRENT 2006-07-17 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP BHARAT FORGE SCOTTISH STAMPINGS LIMITED Nominated Secretary 2006-10-13 CURRENT 2001-08-15 Dissolved 2014-07-03
MACLAY MURRAY & SPENS LLP FINIX PRODUCTIONS LIMITED Nominated Secretary 2006-10-03 CURRENT 2006-10-03 Liquidation
MACLAY MURRAY & SPENS LLP PLANNING FIRST LIMITED Nominated Secretary 2006-09-06 CURRENT 2001-07-05 Dissolved 2015-03-13
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (ONE) LIMITED Nominated Secretary 2006-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP SLP (MANAGEMENT) LIMITED Nominated Secretary 2006-08-25 CURRENT 1996-08-14 Dissolved 2014-01-04
MACLAY MURRAY & SPENS LLP APPROOV LIMITED Nominated Secretary 2006-08-24 CURRENT 2001-10-15 Active
MACLAY MURRAY & SPENS LLP CALL CENTRE REVOLUTION LIMITED Nominated Secretary 2006-08-15 CURRENT 2002-08-30 Dissolved 2013-08-30
MACLAY MURRAY & SPENS LLP PUNCH HOLDINGS (UK) LIMITED Nominated Secretary 2006-08-10 CURRENT 1990-02-09 Dissolved 2015-12-03
MACLAY MURRAY & SPENS LLP VENTURE ONE (IP) LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-11-12 Active
MACLAY MURRAY & SPENS LLP EZEEDOG LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-06-19 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP CAMERON MACKAY LIMITED Nominated Secretary 2006-08-09 CURRENT 2001-04-10 Dissolved 2016-12-27
MACLAY MURRAY & SPENS LLP THE HUMBIE VILLAGE SHOP COMPANY LIMITED Nominated Secretary 2006-08-08 CURRENT 1998-11-20 Dissolved 2014-03-14
MACLAY MURRAY & SPENS LLP AQUAPHARM BIO-DISCOVERY LTD. Nominated Secretary 2006-08-08 CURRENT 2000-04-11 Dissolved 2017-02-03
MACLAY MURRAY & SPENS LLP MOM-E.COM LIMITED Nominated Secretary 2006-08-07 CURRENT 2000-03-09 Liquidation
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED Nominated Secretary 2006-08-02 CURRENT 2002-12-13 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-05-11 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP BLUEFLOW LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-06-16 Active
MACLAY MURRAY & SPENS LLP SCOTNET (1974) LIMITED Nominated Secretary 2006-07-31 CURRENT 1995-08-18 Dissolved 2016-06-28
MACLAY MURRAY & SPENS LLP T IN THE PARK LIMITED Nominated Secretary 2006-07-01 CURRENT 1995-06-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP UK ELECTRONICS SKILLS FOUNDATION Nominated Secretary 2006-04-10 CURRENT 2006-04-10 Active
MACLAY MURRAY & SPENS LLP PRAGMEDIA LIMITED Nominated Secretary 2004-07-29 CURRENT 2004-07-29 Active
MACLAY MURRAY & SPENS LLP PIQUET SECURITIES (SCOTLAND) LIMITED Nominated Secretary 2004-04-23 CURRENT 1976-10-21 Active
MACLAY MURRAY & SPENS LLP ORKNEY HYPERBARIC TRUST Nominated Secretary 2003-12-10 CURRENT 2003-12-10 Active
MACLAY MURRAY & SPENS LLP TARENVILLE HOTELS LIMITED Nominated Secretary 2003-02-21 CURRENT 2003-02-21 Liquidation
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (TWO) LIMITED Nominated Secretary 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP ODG REALISATIONS LIMITED Nominated Secretary 2000-02-21 CURRENT 1985-11-29 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP PRINGLE OF SCOTLAND LIMITED Nominated Secretary 2000-02-04 CURRENT 2000-02-04 Active
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL FINANCE LIMITED Nominated Secretary 1999-07-22 CURRENT 1999-07-22 Dissolved 2014-04-24
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL LIMITED Nominated Secretary 1997-11-26 CURRENT 1997-11-26 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP TRACTION TEST FACILITY LIMITED Nominated Secretary 1997-03-13 CURRENT 1997-03-13 Dissolved 2014-06-17
DALRIADA TRUSTEES LIMITED SOFTLAB PENSION TRUSTEES LIMITED Director 2018-07-17 CURRENT 1998-09-25 Active
DALRIADA TRUSTEES LIMITED KEANE PENSION TRUSTEES LIMITED Director 2018-07-17 CURRENT 2016-06-10 Active
DALRIADA TRUSTEES LIMITED GXO LOGISTICS PENSION TRUSTEE LIMITED Director 2018-03-07 CURRENT 2015-04-21 Active
DALRIADA TRUSTEES LIMITED NOW:PENSION TRUSTEE LTD. Director 2017-10-09 CURRENT 2011-09-09 Active
DALRIADA TRUSTEES LIMITED SHORT BROTHERS PENSION TRUSTEE LIMITED Director 2017-03-16 CURRENT 2014-05-21 Active
DALRIADA TRUSTEES LIMITED ST. MODWEN PENSIONS LIMITED Director 2016-04-04 CURRENT 1966-05-05 Active
DALRIADA TRUSTEES LIMITED OWEN ORGANIZATION PENSIONS LIMITED Director 2015-11-16 CURRENT 1957-05-22 Active
DALRIADA TRUSTEES LIMITED WPP PENSION TRUSTEES LIMITED Director 2009-07-07 CURRENT 1981-11-06 Active - Proposal to Strike off

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
2024-10-03CONFIRMATION STATEMENT MADE ON 22/09/24, WITH NO UPDATES
2024-03-19Director's details changed for Ms Amanda Catherine Bannister on 2024-03-01
2024-03-13APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVID SPENCE
2024-03-13DIRECTOR APPOINTED MS AMANDA CATHERINE BANNISTER
2023-09-27Notification of Synova Llp as a person with significant control on 2022-09-30
2023-09-27CESSATION OF DALRIADA TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-27CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-18DISS40Compulsory strike-off action has been discontinued
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DAVID SPENCE
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-10-03TM02Termination of appointment of Dentons Secretaries Limited on 2019-07-03
2019-09-30AP04Appointment of Dalriada Trustees Limited as company secretary on 2019-09-17
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM One Fleet Place London EC4M 7WS United Kingdom
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-16PSC07CESSATION OF PELIKAN HARDCOPY SCOTLAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-16PSC02Notification of Dalriada Trustees Limited as a person with significant control on 2019-01-08
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MING HON HO
2019-01-16AP01DIRECTOR APPOINTED MR BRIAN DAVID SPENCE
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-10-04AP04Appointment of Dentons Secretaries Limited as company secretary on 2018-10-02
2018-10-04TM02Termination of appointment of Maclay Murray & Spens Llp on 2018-10-02
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM One London Wall London EC2Y 5AB
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-06-14CH02Director's details changed for Dalriada Trustees Limited on 2017-06-14
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MCDONALD
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MCDONALD
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0122/09/15 ANNUAL RETURN FULL LIST
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JAMES WILSON
2015-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0122/09/14 ANNUAL RETURN FULL LIST
2014-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-04-30AP01DIRECTOR APPOINTED MING HON HO
2014-04-15AP01DIRECTOR APPOINTED DEREK MCDONALD
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHEONG NG
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0122/09/13 FULL LIST
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-12AR0122/09/12 FULL LIST
2012-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-17AR0122/09/11 NO CHANGES
2011-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011
2011-07-20AP02CORPORATE DIRECTOR APPOINTED CARIBORUM PENSION TRUSTEES LIMITED
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAIJMANN
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY INNES
2011-02-11AP01DIRECTOR APPOINTED ERIC JAMES WILSON
2010-10-20AR0122/09/10 FULL LIST
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HOOI LOO
2010-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-25363aRETURN MADE UP TO 22/09/09; NO CHANGE OF MEMBERS
2009-09-22363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR IAN HOGARTH
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR TIM NATTRESS
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-08-23363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-07-21288bDIRECTOR RESIGNED
2006-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-08-25363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 10 FOSTER LANE LONDON EC2V 6HR
2005-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-26363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-02-28288bDIRECTOR RESIGNED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288aNEW DIRECTOR APPOINTED
2004-08-16363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-23288aNEW DIRECTOR APPOINTED
2003-08-26363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-07-07288bDIRECTOR RESIGNED
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-09-03288bDIRECTOR RESIGNED
2002-08-10363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-12-21288bDIRECTOR RESIGNED
2001-12-12288bSECRETARY RESIGNED
2001-12-12288aNEW SECRETARY APPOINTED
2001-10-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-28AAFULL ACCOUNTS MADE UP TO 31/03/99
2001-07-27363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-12-05288aNEW DIRECTOR APPOINTED
2000-11-09363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-02-11287REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 3 NEWMANS ROW LINCOLNS OFFICE VILLAGE LINCOLN RD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKS HP12 3RE
2000-02-10225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
1999-09-27363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARIBONUM PENSION TRUSTEES 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 CARIBONUM PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARIBONUM PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CARIBONUM PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of CARIBONUM PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARIBONUM PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of CARIBONUM PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARIBONUM PENSION TRUSTEES 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 (96090 - Other service activities n.e.c.) as CARIBONUM PENSION TRUSTEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CARIBONUM PENSION TRUSTEES 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 CARIBONUM PENSION TRUSTEES 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 CARIBONUM PENSION TRUSTEES 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.