BDO PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BDO PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02273744

Incorporation date

04/07/1988

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1988)
dot icon25/02/2026
Accounts for a dormant company made up to 2025-07-04
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-07-05
dot icon07/08/2024
Appointment of Dalriada Trustees Limited as a director on 2024-08-02
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon17/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon25/01/2023
Change of details for Bdo Nominees Limited as a person with significant control on 2016-04-06
dot icon23/01/2023
Accounts for a dormant company made up to 2022-07-01
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-07-02
dot icon07/05/2021
Termination of appointment of Michael Anthony Hutchinson as a secretary on 2021-05-06
dot icon23/03/2021
Accounts for a dormant company made up to 2020-07-03
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon03/04/2020
Accounts for a dormant company made up to 2019-07-05
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon15/01/2020
Appointment of Matthew David Gibson as a director on 2020-01-14
dot icon14/01/2020
Termination of appointment of Stuart Charles Collins as a director on 2020-01-14
dot icon08/04/2019
Termination of appointment of Ian Anthony Bingham as a director on 2019-04-06
dot icon18/02/2019
Appointment of Stuart Charles Collins as a director on 2019-02-08
dot icon18/02/2019
Appointment of Richard John Faulkner as a director on 2019-02-08
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-06-29
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon23/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon22/03/2017
Accounts for a dormant company made up to 2016-07-01
dot icon05/10/2016
Appointment of Michael Anthony Hutchinson as a secretary on 2016-10-01
dot icon05/10/2016
Termination of appointment of Graham Louis Betts as a secretary on 2016-10-01
dot icon29/03/2016
Accounts for a dormant company made up to 2015-07-03
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon14/04/2015
Accounts for a dormant company made up to 2014-07-04
dot icon06/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon17/07/2014
Appointment of Ian Anthony Bingham as a director on 2014-06-13
dot icon09/07/2014
Appointment of Ian Anthony Bingham as a director
dot icon30/06/2014
Termination of appointment of Richard Bint as a director
dot icon25/03/2014
Accounts for a dormant company made up to 2013-07-05
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/12/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon28/08/2013
Director's details changed for Mr Timothy Allen Drew on 2013-08-08
dot icon20/08/2013
Director's details changed for Mr Richard Sidney Bint on 2013-08-08
dot icon20/08/2013
Director's details changed for Kevin Howard Dickinson on 2013-08-08
dot icon20/08/2013
Director's details changed for Derek William Hills on 2013-08-08
dot icon20/08/2013
Director's details changed for Kevin Howard Dickinson on 2013-08-08
dot icon20/08/2013
Secretary's details changed for Graham Louis Betts on 2013-08-08
dot icon24/07/2013
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 2013-07-24
dot icon20/06/2013
Certificate of change of name
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon13/12/2012
Termination of appointment of Diane Brierley as a director
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon24/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/04/2011
Appointment of Richard Sidney Bint as a director
dot icon01/04/2011
Termination of appointment of Ian Mills as a director
dot icon01/02/2011
Appointment of Derek William Hills as a director
dot icon01/02/2011
Appointment of Diane Elizabeth Brierley as a director
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/02/2011
Director's details changed for Kevin Howard Dickinson on 2011-01-31
dot icon01/02/2011
Secretary's details changed for Graham Louis Betts on 2011-01-31
dot icon01/02/2011
Director's details changed for Ian Edward Mills on 2011-01-31
dot icon01/02/2011
Director's details changed for Timothy Allen Drew on 2011-01-31
dot icon23/12/2010
Termination of appointment of Nicole Kissun as a director
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/09/2010
Termination of appointment of Richard Parkin as a director
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Richard John Parkin on 2010-01-31
dot icon01/02/2010
Director's details changed for Nicole Yvette Kissun on 2010-01-31
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon22/05/2008
Appointment terminated director calum stewart
dot icon22/05/2008
Director appointed timothy allen drew
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon25/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon05/02/2007
Return made up to 31/01/07; full list of members
dot icon05/02/2007
Director's particulars changed
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon09/02/2006
Return made up to 31/01/06; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon01/02/2006
Director resigned
dot icon22/03/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon07/02/2005
Return made up to 31/01/05; full list of members
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon07/06/2004
Director resigned
dot icon07/02/2004
Return made up to 31/01/04; full list of members
dot icon16/12/2003
Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA
dot icon25/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/05/2003
Director's particulars changed
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/01/2003
Return made up to 31/01/03; full list of members
dot icon06/02/2002
Return made up to 31/01/02; full list of members
dot icon30/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon22/11/2001
Director resigned
dot icon20/03/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon09/02/2001
Return made up to 31/01/01; full list of members
dot icon28/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon23/01/2001
Certificate of change of name
dot icon14/06/2000
Director resigned
dot icon14/06/2000
New director appointed
dot icon02/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon01/03/2000
Return made up to 31/01/00; full list of members
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
New secretary appointed
dot icon25/02/1999
Accounts for a dormant company made up to 1998-06-30
dot icon03/02/1999
Return made up to 31/01/99; full list of members
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon30/06/1998
New director appointed
dot icon02/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon12/02/1998
Director resigned
dot icon03/02/1998
Return made up to 31/01/98; no change of members
dot icon18/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon02/07/1997
Director resigned
dot icon04/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon27/01/1997
Return made up to 31/01/97; no change of members
dot icon22/05/1996
Accounts for a dormant company made up to 1995-06-30
dot icon30/01/1996
Return made up to 31/01/96; full list of members
dot icon30/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon19/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon19/04/1995
Director resigned;new director appointed
dot icon19/04/1995
Director resigned
dot icon05/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Registered office changed on 15/09/94 from: harby lodge 13 pelham road nottingham NG5 1AP
dot icon15/02/1994
Resolutions
dot icon15/02/1994
Accounts for a dormant company made up to 1993-06-30
dot icon15/02/1994
Return made up to 31/01/94; no change of members
dot icon16/02/1993
Accounts for a dormant company made up to 1992-06-30
dot icon16/02/1993
Return made up to 31/01/93; full list of members
dot icon30/04/1992
Director resigned;new director appointed
dot icon10/02/1992
Accounts for a dormant company made up to 1991-06-30
dot icon10/02/1992
Return made up to 31/01/92; no change of members
dot icon20/02/1991
Accounts for a dormant company made up to 1990-06-30
dot icon20/02/1991
Return made up to 31/01/91; no change of members
dot icon01/08/1990
Director resigned;new director appointed
dot icon08/02/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon30/01/1990
Resolutions
dot icon30/01/1990
Accounts for a dormant company made up to 1989-06-30
dot icon30/01/1990
Return made up to 27/12/89; full list of members
dot icon29/11/1988
New director appointed
dot icon13/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1988
Registered office changed on 13/10/88 from: temple chambers temple avenue london EC4Y ohp
dot icon04/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/07/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
04/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/07/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DALRIADA TRUSTEES LIMITED
Corporate Director
02/08/2024 - Present
56
Stewart, Calum William
Director
15/02/1995 - 19/05/2008
30
Brierley, Diane Elizabeth
Director
01/02/2011 - 10/12/2012
14
Bingham, Ian Anthony
Director
12/06/2014 - 05/04/2019
2
Stewart, Calum William
Secretary
15/02/1995 - 09/02/1999
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDO PENSION TRUSTEES LIMITED

BDO PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 04/07/1988 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BDO PENSION TRUSTEES LIMITED?

toggle

BDO PENSION TRUSTEES LIMITED is currently Active. It was registered on 04/07/1988 .

Where is BDO PENSION TRUSTEES LIMITED located?

toggle

BDO PENSION TRUSTEES LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BDO PENSION TRUSTEES LIMITED do?

toggle

BDO PENSION TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BDO PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 25/02/2026: Accounts for a dormant company made up to 2025-07-04.