CANADA PENSION PLAN INVESTMENT BOARD

One Queen Street East Suite 2500 One Queen Street East Suite 2500, Ontario, M5c 2w5, Canada
StatusACTIVE
Company No.FC028137
Category
Incorporated17 Dec 2007
Age16 years, 6 months, 16 days
JurisdictionUnited Kingdom

SUMMARY

CANADA PENSION PLAN INVESTMENT BOARD is an active with number FC028137. It was incorporated 16 years, 6 months, 16 days ago, on 17 December 2007. The company address is One Queen Street East Suite 2500 One Queen Street East Suite 2500, Ontario, M5c 2w5, Canada.



Company Fillings

Appoint person director overseas company with name appointment date

Date: 13 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Dean Arthur Connor

Appointment date: 2023-10-27

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Dean Arthur Connor

Termination date: 2023-10-26

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Heather Anne Monroe-Blum

Termination date: 2023-10-26

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nadir Husein Abdulla Mohamed

Appointment date: 2023-10-06

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 24 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kathleen Patricia Taylor

Termination date: 2023-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Charles Victor Magro

Termination date: 2022-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Judith Jovita Athaide

Appointment date: 2022-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director overseas company with change date

Date: 23 Aug 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-06-03

Officer name: Giovanni (John) Salvatore Montalbano

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jo Mark Zurel

Termination date: 2021-08-04

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Barry Vernon Perry

Appointment date: 2021-08-04

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Dean Arthur Connor

Appointment date: 2021-08-04

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Karen Handler Sheriff

Termination date: 2021-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director overseas company with change date

Date: 12 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2020-09-18

Officer name: Jo Mark Zurel

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Aug 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Hong Boon Sim

Appointment date: 2020-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change company details overseas company with change details

Date: 26 Feb 2020

Category: Other

Type: OSCH02

Change date: 2020-02-20

Change address: Suite 2600 One Queen Street East, Toronto, M5C 2WS, Canada

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Jun 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr William Mark Evans

Appointment date: 2019-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jackson Peter Tai

Termination date: 2019-03-31

Documents

View document PDF

Change person director overseas company with change date

Date: 26 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2019-04-04

Officer name: Ms Sylvia Dolores Chrominska

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Douglas William Mahaffy

Termination date: 2018-10-26

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Sylvia Dolores Chrominska

Appointment date: 2018-09-04

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Leslie Brooks

Termination date: 2018-09-04

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Charles Victor Magro

Appointment date: 2018-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 24 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ian Bourne

Termination date: 2018-07-01

Documents

View document PDF

Change person director overseas company with change date

Date: 03 May 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2018-04-12

Officer name: Ian Bourne

Documents

View document PDF

Change person director overseas company with change date

Date: 12 Jan 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-11-29

Officer name: Heather Anne Monroe-Blum

Documents

View document PDF

Change person authorised overseas company with change date

Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2017-10-11

Officer name: Jo Mark Zurel

Branch number: BR013523

Officer address: 40 Portman Square, London, W1H 6LT

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Jul 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Mary Catherine Phibbs

Appointment date: 2017-05-04

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Jul 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Dennis Murray Wallace

Termination date: 2017-05-04

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Giovanni (John) Salvatore Montalbano

Appointment date: 2017-02-13

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nancy Elizabeth Hopkins

Termination date: 2017-02-13

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nancy Ashleigh Everett

Appointment date: 2017-02-13

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Pierre Choquette

Termination date: 2017-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jackson Peter Tai

Appointment date: 2016-06-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 28 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Arthur Goldberg

Termination date: 2016-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director overseas company with change date

Date: 10 Feb 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2016-01-13

Officer name: Jo Mark Zurel

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Dec 2015

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Karen Handler Sheriff

Appointment date: 2012-10-04

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Dec 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Tahira Hassan

Appointment date: 2015-02-05

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 02 Dec 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Patrice Shelly Walch-Watson

Appointment date: 2015-06-05

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Dec 2015

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Elaine Elizabeth Mckinnon

Termination date: 2011-10-26

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Dec 2015

Action Date: 30 Apr 2008

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Charles Walker

Termination date: 2008-04-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Dec 2015

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ronald Emory Smith

Termination date: 2011-10-26

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Dec 2015

Action Date: 17 Feb 2008

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Geraldine Sinclair

Termination date: 2008-02-17

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Dec 2015

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Helen Katrina Sinclair

Termination date: 2009-10-26

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Dec 2015

Action Date: 17 Feb 2008

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Dale George Parker

Termination date: 2008-02-17

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Dec 2015

Action Date: 31 Jul 2008

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: William Philip Macdougall

Termination date: 2008-07-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Dec 2015

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Germaine Gibara

Termination date: 2010-04-22

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Dec 2015

Action Date: 26 Oct 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Peter Keith Hendrick

Termination date: 2013-10-26

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Dec 2015

Action Date: 26 Oct 2008

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gail Cook-Bennett

Termination date: 2008-10-26

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Dec 2015

Action Date: 26 Oct 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Murray Astley

Termination date: 2014-10-26

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 02 Dec 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: John Howard Butler

Termination date: 2014-12-05

Documents

View document PDF

Change person director overseas company with change date

Date: 02 Dec 2015

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2013-09-30

Officer name: Dennis Murray Wallace

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Dec 2015

Action Date: 22 Jan 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Elaine Elizabeth Mckinnon

Appointment date: 2009-01-22

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Dec 2015

Action Date: 04 Sep 2008

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nancy Elizabeth Hopkins

Appointment date: 2008-09-04

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Dec 2015

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kathleen Patricia Taylor

Appointment date: 2013-10-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Dec 2015

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Heather Anne Monroe-Blum

Appointment date: 2010-12-22

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Dec 2015

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Douglas William Mahaffy

Appointment date: 2009-10-22

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Dec 2015

Action Date: 22 Jan 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Robert Leslie Brooks

Appointment date: 2009-01-22

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Dec 2015

Action Date: 18 Feb 2008

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Pierre Choquette

Appointment date: 2008-02-18

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Dec 2015

Action Date: 18 Feb 2008

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Michael Arthur Goldberg

Appointment date: 2008-02-18

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Dec 2015

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jo Mark Zurel

Appointment date: 2012-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 08 Dec 2011

Category: Other

Type: OSCH01

Change date: 2011-11-28

Change type: Address Change

Change details: 7TH floor 33 cavendish square, london, W1G 0PW, england

Branch number: BR013523

Documents

View document PDF

Annual return update with change details

Date: 31 Jan 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address Alain Carrier, 7th Floor Cavendish Square, 33 Cavendish Square, London , W1G 0PW, Canada

Branch number: FC028137

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 31 Jan 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Alain Carrier 7th Floor 33 London Englandw1G 0Pw

Branch number: BR013523

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 31 Jan 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Alain Carrier 7th Floor 33 Cavendish Square London Englandw1G 0Pw

Branch number: BR013523

Documents

View document PDF

Annual return update with change details

Date: 31 Jan 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Business Change Null

Branch number: BR013523

Documents

View document PDF

Annual return update with change details

Date: 31 Jan 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change Alain Carrier, 7th Floor Cavendish Square, 33 Cavendish Square, London , W1G 0PW, Canada

Branch number: BR013523

Documents

View document PDF

Annual return overseas company

Date: 31 Jan 2011

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Accounts

Type: 225

Description: Curr ext from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Address

Type: BUSADD

Description: Business address 7TH floor cavendish square 33 cavendish square london W1G 0PW

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

CHAZ OLDHAM PHOTOGRAPHY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11148448
Status:ACTIVE
Category:Private Limited Company

CORE VOCATIONAL TRAINING LIMITED

UNIT 104, SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW

Number:11424481
Status:ACTIVE
Category:Private Limited Company

FLAT ROOFING SPECIALISTS UK LIMITED

C/O ABC ACCOUNTING SERVICES UNIT 1, SANDARS ROAD,GAINSBOROUGH,DN21 1RZ

Number:10143555
Status:ACTIVE
Category:Private Limited Company

LIVING GRACE TRUST INTERNATIONAL

62 BEECHWOOD ROAD,LONDON,E8 3DY

Number:04315341
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

S.A. GLOBAL CONSULTING LTD

11 KIMBERLEY COURT,LONDON,NW6 7SL

Number:11500865
Status:ACTIVE
Category:Private Limited Company

SALINES DEVELOPMENT LTD

FLAT 2,LONDON,SW4 7DU

Number:11758078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source