BESPOKE TRUSTEES LTD

Register to unlock more data on OkredoRegister

BESPOKE TRUSTEES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05532306

Incorporation date

09/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Craven Street, London WC2N 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2005)
dot icon11/07/2025
Confirmation statement made on 2025-05-10 with updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon09/05/2023
Change of details for Mr Luigi Belluzzo as a person with significant control on 2022-06-01
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon30/03/2022
Cessation of Trustandwealth Srl as a person with significant control on 2017-08-08
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon22/12/2021
Notification of Alessandro Belluzzo as a person with significant control on 2021-07-06
dot icon27/10/2021
Change of details for Mr Luigi Belluzzo as a person with significant control on 2021-07-06
dot icon30/06/2021
Termination of appointment of Alessandro Belluzzo as a director on 2021-06-16
dot icon12/05/2021
Cessation of Alessandro Belluzzo as a person with significant control on 2021-02-05
dot icon12/05/2021
Notification of Luigi Belluzzo as a person with significant control on 2021-02-05
dot icon19/01/2021
Cessation of A Person with Significant Control as a person with significant control on 2020-12-18
dot icon18/01/2021
Notification of Alessandro Belluzzo as a person with significant control on 2020-12-18
dot icon18/01/2021
Cessation of Carla Poli as a person with significant control on 2020-12-18
dot icon18/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon24/12/2020
Appointment of Mr Giacomo Francioni as a director on 2020-12-18
dot icon24/12/2020
Appointment of Ms Elena Pettenuzzo as a director on 2020-12-18
dot icon24/12/2020
Resolutions
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon12/09/2017
Cessation of Trustandwealth Srl as a person with significant control on 2017-08-10
dot icon24/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon24/08/2017
Director's details changed for Mr Alessandro Belluzzo on 2017-08-21
dot icon12/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon18/08/2015
Termination of appointment of James William Duffy as a director on 2015-08-07
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon08/05/2014
Director's details changed for Mr Alessandro Belluzzo on 2014-01-01
dot icon03/01/2014
Director's details changed for Mr Alessandro Umberto Belluzzo on 2013-01-28
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon25/07/2013
Termination of appointment of Belluzzo Luigi as a director
dot icon20/02/2013
Termination of appointment of a director
dot icon07/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Angelo Priore as a secretary
dot icon30/09/2011
Statement of company's objects
dot icon30/09/2011
Resolutions
dot icon10/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Appointment of Angelo Priore as a secretary
dot icon20/01/2011
Registered office address changed from 32 Craven Street London WC2N 5NP United Kingdom on 2011-01-20
dot icon19/01/2011
Registered office address changed from 32 St James's Street London SW1A 1HD on 2011-01-19
dot icon17/11/2010
Termination of appointment of Cr Secretaries Limited as a secretary
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2010
Director's details changed for Mr Alessandro Belluzzo on 2010-09-09
dot icon25/08/2010
Director's details changed for Belluzzo Luigi on 2010-07-24
dot icon09/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 09/08/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 09/08/08; full list of members
dot icon03/03/2008
Director appointed james william duffy
dot icon03/03/2008
Appointment terminated director lorenzo gallucci
dot icon13/08/2007
Return made up to 09/08/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/08/2006
Return made up to 09/08/06; full list of members
dot icon26/04/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon05/10/2005
Memorandum and Articles of Association
dot icon04/10/2005
Certificate of change of name
dot icon29/09/2005
Ad 28/09/05-28/09/05 £ si [email protected]=9900 £ ic 100/10000
dot icon28/09/2005
Nc inc already adjusted 16/09/05
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon21/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon19/09/2005
Ad 16/09/05-16/09/05 £ si [email protected]=99 £ ic 1/100
dot icon09/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.27K
-
0.00
1.41K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francioni, Giacomo
Director
18/12/2020 - Present
4
Pettenuzzo, Elena
Director
18/12/2020 - Present
57
Mr Alessandro Belluzzo
Director
09/08/2005 - 16/06/2021
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE TRUSTEES LTD

BESPOKE TRUSTEES LTD is an(a) Active company incorporated on 09/08/2005 with the registered office located at 38 Craven Street, London WC2N 5NG. There are currently 2 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 BESPOKE TRUSTEES LTD?

toggle

BESPOKE TRUSTEES LTD is currently Active. It was registered on 09/08/2005 .

Where is BESPOKE TRUSTEES LTD located?

toggle

BESPOKE TRUSTEES LTD is registered at 38 Craven Street, London WC2N 5NG.

What does BESPOKE TRUSTEES LTD do?

toggle

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

What is the latest filing for BESPOKE TRUSTEES LTD?

toggle

The latest filing was on 11/07/2025: Confirmation statement made on 2025-05-10 with updates.