BDO TRUSTEES (MS) LIMITED

Register to unlock more data on OkredoRegister

BDO TRUSTEES (MS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04426034

Incorporation date

26/04/2002

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2002)
dot icon20/04/2026
Director's details changed for Mr Nicholas Robert Poulter on 2025-07-18
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon30/01/2026
Accounts for a dormant company made up to 2025-07-04
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-07-05
dot icon09/10/2024
Termination of appointment of Simon Patrick Gallagher as a director on 2024-10-01
dot icon09/10/2024
Appointment of Mr Nicholas Robert Poulter as a director on 2024-10-01
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon17/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/07/2023
Termination of appointment of Douglas Iain Crichton Lowson as a director on 2023-06-30
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-07-01
dot icon06/07/2022
Appointment of Mr Simon Patrick Gallagher as a director on 2022-07-02
dot icon06/07/2022
Termination of appointment of Jonathan Andrew Randall as a director on 2022-07-02
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-07-02
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon08/04/2021
Register inspection address has been changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU
dot icon23/03/2021
Accounts for a dormant company made up to 2020-07-03
dot icon17/09/2020
Appointment of Stuart Charles Collins as a director on 2020-09-10
dot icon14/09/2020
Termination of appointment of Mark Andrew Sherfield as a director on 2020-09-10
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon07/04/2020
Accounts for a dormant company made up to 2019-07-05
dot icon16/07/2019
Termination of appointment of Teresa Mary Payne as a director on 2019-07-05
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon03/04/2019
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 150 Aldersgate Street London EC1A 4AB
dot icon02/04/2019
Cessation of Moore Stephens Group Limited as a person with significant control on 2019-02-01
dot icon02/04/2019
Notification of Bdo Nominees Limited as a person with significant control on 2019-02-01
dot icon12/02/2019
Termination of appointment of Simon John Baylis as a director on 2019-02-01
dot icon05/02/2019
Appointment of Simon John Baylis as a director on 2019-02-01
dot icon04/02/2019
Appointment of Mr Andrew Butterworth as a director on 2019-02-02
dot icon04/02/2019
Appointment of Mr Douglas Iain Crichton Lowson as a director on 2019-02-02
dot icon04/02/2019
Appointment of Teresa Mary Payne as a director on 2019-02-02
dot icon04/02/2019
Appointment of Mr Mark Andrew Sherfield as a director on 2019-02-02
dot icon04/02/2019
Appointment of Mr Scott William Knight as a director on 2019-02-02
dot icon04/02/2019
Resolutions
dot icon02/02/2019
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 2019-02-02
dot icon02/02/2019
Termination of appointment of Richard Hobart John De Courcy Moore as a director on 2019-02-02
dot icon02/02/2019
Termination of appointment of Gillian Wendy Smith as a director on 2019-02-02
dot icon02/02/2019
Current accounting period extended from 2019-04-30 to 2019-06-30
dot icon18/01/2019
Appointment of Jonathan Andrew Randall as a director on 2019-01-17
dot icon07/11/2018
Accounts for a small company made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon02/11/2017
Accounts for a small company made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon27/09/2016
Full accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Cornhill Secretaries Limited as a secretary on 2016-02-05
dot icon30/09/2015
Full accounts made up to 2015-04-30
dot icon11/09/2015
Termination of appointment of Colin Richard Moore as a director on 2015-09-03
dot icon13/07/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon11/02/2015
Full accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon07/04/2014
Termination of appointment of Anthony Baylis as a director
dot icon07/04/2014
Termination of appointment of Roderick Gautrey as a director
dot icon30/01/2014
Full accounts made up to 2013-04-30
dot icon08/07/2013
Termination of appointment of Keith Lawrence as a director
dot icon29/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon06/02/2013
Full accounts made up to 2012-04-30
dot icon30/05/2012
Termination of appointment of Richard Mason as a director
dot icon11/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon11/05/2012
Director's details changed for Gillian Wendy Smith on 2012-04-26
dot icon11/05/2012
Director's details changed for Roderick Gautrey on 2012-04-26
dot icon11/05/2012
Director's details changed for Keith Thomas Lawrence on 2012-04-26
dot icon11/05/2012
Director's details changed for Mr Richard Hobart John De Courcy Moore on 2012-04-26
dot icon11/05/2012
Director's details changed for Mr Colin Richard Moore on 2012-04-26
dot icon11/05/2012
Director's details changed for Mr Anthony John Baylis on 2012-04-26
dot icon11/05/2012
Director's details changed for Richard John Spencer Mason on 2012-04-26
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon18/05/2011
Director's details changed for Roderick Gautrey on 2009-10-01
dot icon18/05/2011
Director's details changed for Gillian Wendy Smith on 2009-10-01
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Register inspection address has been changed
dot icon26/05/2010
Director's details changed for Richard John Spencer Mason on 2010-02-19
dot icon26/05/2010
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon21/04/2010
Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 2010-04-21
dot icon03/11/2009
Full accounts made up to 2009-04-30
dot icon16/07/2009
Director appointed gillian wendy smith
dot icon26/06/2009
Director's change of particulars / roderick gautrey / 29/04/2009
dot icon12/05/2009
Return made up to 26/04/09; full list of members
dot icon16/09/2008
Full accounts made up to 2008-04-30
dot icon20/05/2008
Return made up to 26/04/08; full list of members
dot icon02/05/2008
Appointment terminated director timothy cripps
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon02/05/2007
Return made up to 26/04/07; full list of members
dot icon02/05/2007
Secretary's particulars changed
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon27/04/2006
Return made up to 26/04/06; full list of members
dot icon27/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon04/05/2005
Return made up to 26/04/05; full list of members
dot icon15/03/2005
Registered office changed on 15/03/05 from: st.pauls house warwick lane EC4P 4BN
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon10/12/2004
Director's particulars changed
dot icon26/04/2004
Return made up to 26/04/04; full list of members
dot icon26/07/2003
New director appointed
dot icon26/07/2003
Director resigned
dot icon22/07/2003
Accounts for a dormant company made up to 2003-04-25
dot icon12/05/2003
Return made up to 26/04/03; full list of members
dot icon11/10/2002
Ad 26/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/08/2002
New director appointed
dot icon22/07/2002
Resolutions
dot icon21/07/2002
New director appointed
dot icon21/07/2002
New director appointed
dot icon21/07/2002
Director resigned
dot icon26/04/2002
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
20/04/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gautrey, Roderick
Director
01/08/2006 - 04/04/2014
3
Lowson, Douglas Iain Crichton
Director
02/02/2019 - 30/06/2023
20
Knight, Scott William
Director
02/02/2019 - Present
22
Collins, Stuart Charles
Director
10/09/2020 - Present
23
Butterworth, Andrew
Director
02/02/2019 - Present
31

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 TRUSTEES (MS) LIMITED

BDO TRUSTEES (MS) LIMITED is an(a) Active company incorporated on 26/04/2002 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 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 TRUSTEES (MS) LIMITED?

toggle

BDO TRUSTEES (MS) LIMITED is currently Active. It was registered on 26/04/2002 .

Where is BDO TRUSTEES (MS) LIMITED located?

toggle

BDO TRUSTEES (MS) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BDO TRUSTEES (MS) LIMITED do?

toggle

BDO TRUSTEES (MS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BDO TRUSTEES (MS) LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Nicholas Robert Poulter on 2025-07-18.