You are here: bizstats.co.uk > a-z index > B list > BD list

Bdo Trustees Limited LONDON


Founded in 1995, Bdo Trustees, classified under reg no. 03074021 is an active company. Currently registered at 55 Baker Street W1U 7EU, London the company has been in the business for twenty nine years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-07-01. Since 2013-06-20 Bdo Trustees Limited is no longer carrying the name Pkf Trustees.

The company has 4 directors, namely Simon G., Stuart C. and Scott K. and others. Of them, Andrew B. has been with the company the longest, being appointed on 27 June 2014 and Simon G. has been with the company for the least time - from 2 July 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bdo Trustees Limited Address / Contact

Office Address 55 Baker Street
Town London
Post code W1U 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03074021
Date of Incorporation Thu, 29th Jun 1995
Industry Non-trading company
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Fri, 1st Jul 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Simon G.

Position: Director

Appointed: 02 July 2022

Stuart C.

Position: Director

Appointed: 03 July 2020

Scott K.

Position: Director

Appointed: 01 October 2016

Andrew B.

Position: Director

Appointed: 27 June 2014

Jonathan R.

Position: Director

Appointed: 02 February 2019

Resigned: 02 July 2022

Douglas L.

Position: Director

Appointed: 01 October 2016

Resigned: 30 June 2023

Michael H.

Position: Secretary

Appointed: 01 October 2016

Resigned: 06 May 2021

Teresa P.

Position: Director

Appointed: 01 October 2016

Resigned: 05 July 2019

Simon M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 October 2016

Mark S.

Position: Director

Appointed: 01 April 2015

Resigned: 03 July 2020

Calum S.

Position: Director

Appointed: 23 February 1999

Resigned: 01 October 2016

Graham B.

Position: Secretary

Appointed: 10 February 1999

Resigned: 01 October 2016

Richard P.

Position: Director

Appointed: 16 July 1998

Resigned: 31 March 2005

Martin G.

Position: Director

Appointed: 16 July 1998

Resigned: 01 April 2015

Calum S.

Position: Secretary

Appointed: 16 July 1998

Resigned: 10 February 1999

Ralph S.

Position: Secretary

Appointed: 15 July 1996

Resigned: 16 July 1998

Anthony B.

Position: Secretary

Appointed: 14 July 1995

Resigned: 15 July 1996

Anthony B.

Position: Director

Appointed: 14 July 1995

Resigned: 16 July 1998

John W.

Position: Director

Appointed: 14 July 1995

Resigned: 16 July 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1995

Resigned: 14 July 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 June 1995

Resigned: 14 July 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Bdo Nominees Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bdo Nominees Limited

55 Baker Street, London, W1U 7EU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 1016246
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pkf Trustees June 20, 2013
Pannell Kerr Forster Trustees June 20, 2001
Speed 5080 July 25, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 17th, January 2024
Free Download (8 pages)

Company search

Advertisements