UKBizDB.co.uk

BSB TRUST COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bsb Trust Company Limited. The company was founded 9 years ago and was given the registration number 09116507. The firm's registered office is in LONDON. You can find them at 25 Jermyn Street, Suite 29, Bank Chambers, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BSB TRUST COMPANY LIMITED
Company Number:09116507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:25 Jermyn Street, Suite 29, Bank Chambers, London, England, SW1Y 6HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Clarges Street, Mayfair, London, United Kingdom, W1J 7EP

Secretary04 July 2014Active
25, Jermyn Street, Suite 29, Bank Chambers, London, England, SW1Y 6HR

Director03 March 2020Active
45, Clarges Street, London, United Kingdom, W1J 7EP

Director04 July 2014Active
45, Clarges Street, Mayfair, London, United Kingdom, W1J 7EP

Director04 July 2014Active

People with Significant Control

Miss Deborah Jane Taylor
Notified on:08 November 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:25, Jermyn Street, London, England, SW1Y 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bunyamin Altun
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:Swiss
Country of residence:England
Address:25, Jermyn Street, London, England, SW1Y 6HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Miss Deborah Jane Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:45, Clarges Street, London, W1J 7EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-14Gazette

Gazette filings brought up to date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-15Gazette

Gazette filings brought up to date.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-11-21Gazette

Gazette filings brought up to date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-08-31Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.