BISHOP & SEWELL TRUSTEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOP & SEWELL TRUSTEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05458937

Incorporation date

20/05/2005

Size

Dormant

Contacts

Registered address

Registered address

59/60 Russell Square, London WC1B 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2005)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon27/11/2025
Director's details changed for Mr Nicholas Francis Potter on 2025-11-17
dot icon31/07/2025
Accounts for a dormant company made up to 2025-05-31
dot icon09/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon03/09/2024
Accounts for a dormant company made up to 2024-05-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon21/07/2023
Accounts for a dormant company made up to 2023-05-31
dot icon03/05/2023
Director's details changed for Mr Mark Christopher Chick on 2023-04-13
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon05/04/2023
Termination of appointment of Agathocles Michael Kashis as a director on 2023-03-31
dot icon15/09/2022
Accounts for a dormant company made up to 2022-05-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon04/05/2022
Director's details changed for Ms Karen Linda Bright on 2022-04-27
dot icon04/05/2022
Director's details changed for Mr Nicholas Francis Potter on 2022-04-27
dot icon27/04/2022
Director's details changed for Mr Mark Christopher Chick on 2022-03-10
dot icon07/12/2021
Appointment of Ms Karen Linda Bright as a director on 2021-10-01
dot icon04/11/2021
Cessation of Andrew Douglas Swaine as a person with significant control on 2021-11-03
dot icon04/11/2021
Cessation of Nicholas Francis Potter as a person with significant control on 2021-11-03
dot icon04/11/2021
Cessation of Christopher James Macartney as a person with significant control on 2021-11-03
dot icon04/11/2021
Cessation of David Anthony Little as a person with significant control on 2021-11-03
dot icon04/11/2021
Cessation of Agathocles Michael Kashis as a person with significant control on 2021-11-03
dot icon04/11/2021
Cessation of Mark Christopher Chick as a person with significant control on 2021-11-03
dot icon04/11/2021
Cessation of Stephen Charles Bishop as a person with significant control on 2021-09-30
dot icon04/11/2021
Termination of appointment of Stephen Charles Bishop as a director on 2021-09-30
dot icon28/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon08/06/2021
Director's details changed for Mr Nicholas Hugh Barlow on 2021-06-08
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon11/05/2021
Appointment of Mr Nicholas Hugh Barlow as a director on 2021-02-01
dot icon04/08/2020
Accounts for a dormant company made up to 2020-05-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon04/05/2020
Cessation of Michael John Gillman as a person with significant control on 2019-09-30
dot icon08/11/2019
Termination of appointment of Michael John Gillman as a director on 2019-09-30
dot icon07/10/2019
Change of details for Mr Mark Christopher Chick as a person with significant control on 2019-10-07
dot icon07/10/2019
Change of details for Bishop & Sewell Llp as a person with significant control on 2019-10-07
dot icon07/10/2019
Change of details for Mr Nicholas Francis Potter as a person with significant control on 2019-10-07
dot icon07/10/2019
Change of details for Mr Andrew Douglas Swaine as a person with significant control on 2019-10-07
dot icon07/10/2019
Director's details changed for Mr Mark Christopher Chick on 2019-10-07
dot icon07/10/2019
Change of details for Mr Michael John Gillman as a person with significant control on 2019-10-07
dot icon07/10/2019
Change of details for Mr Stephen Charles Bishop as a person with significant control on 2019-10-07
dot icon07/10/2019
Director's details changed for Mr Stephen Charles Bishop on 2019-10-07
dot icon14/08/2019
Accounts for a dormant company made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon20/11/2018
Notification of Christopher James Macartney as a person with significant control on 2018-10-01
dot icon20/11/2018
Appointment of Mr Christopher James Macartney as a director on 2018-10-01
dot icon30/10/2018
Appointment of Mr David Anthony Little as a director on 2018-10-01
dot icon30/10/2018
Notification of David Anthony Little as a person with significant control on 2018-10-01
dot icon12/07/2018
Accounts for a dormant company made up to 2018-05-31
dot icon11/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon11/06/2018
Notification of Agathocles Michael Kashis as a person with significant control on 2017-10-01
dot icon23/02/2018
Appointment of Mr Agathocles Michael Kashis as a director on 2017-10-01
dot icon17/07/2017
Accounts for a dormant company made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon01/08/2014
Accounts for a dormant company made up to 2014-05-31
dot icon20/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon16/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon01/06/2012
Director's details changed for Andrew Douglas Swaine on 2012-05-20
dot icon01/06/2012
Director's details changed for Mr Nicholas Francis Potter on 2012-05-20
dot icon01/06/2012
Director's details changed for Mr Michael John Gillman on 2012-05-20
dot icon01/06/2012
Director's details changed for Mr Stephen Charles Bishop on 2012-05-20
dot icon04/01/2012
Appointment of Mr Mark Christopher Chick as a director
dot icon23/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon07/01/2011
Secretary's details changed for Bishop & Sewell Secretaries Limited on 2010-12-10
dot icon10/12/2010
Registered office address changed from 46 Bedford Square London WC1B 3DP on 2010-12-10
dot icon25/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon21/05/2010
Secretary's details changed for Bishop & Sewell Secretaries Limited on 2010-05-20
dot icon19/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon20/05/2009
Return made up to 20/05/09; full list of members
dot icon29/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon21/05/2008
Return made up to 20/05/08; full list of members
dot icon15/04/2008
Appointment terminated director richard williams
dot icon15/04/2008
Appointment terminated secretary rashpal sarkaria
dot icon15/04/2008
Appointment terminated secretary jill sewell
dot icon15/04/2008
Secretary appointed bishop & sewell secretaries LIMITED
dot icon10/09/2007
Accounts for a dormant company made up to 2007-05-31
dot icon12/07/2007
Accounts for a dormant company made up to 2006-05-31
dot icon21/05/2007
Return made up to 20/05/07; full list of members
dot icon25/01/2007
Secretary's particulars changed
dot icon10/01/2007
Secretary resigned
dot icon21/11/2006
Director resigned
dot icon19/09/2006
Secretary's particulars changed
dot icon22/08/2006
Certificate of change of name
dot icon01/06/2006
Return made up to 20/05/06; full list of members
dot icon13/01/2006
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon20/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macartney, Christopher James
Director
01/10/2018 - Present
11
Kashis, Agathocles Michael
Director
01/10/2017 - 31/03/2023
15
Nicholas Hugh Barlow
Director
01/02/2021 - Present
17
Mark Christopher Chick
Director
01/05/2011 - Present
28
Swaine, Andrew Douglas
Director
20/05/2005 - Present
10

Persons with Significant Control

8
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 BISHOP & SEWELL TRUSTEE COMPANY LIMITED

BISHOP & SEWELL TRUSTEE COMPANY LIMITED is an(a) Active company incorporated on 20/05/2005 with the registered office located at 59/60 Russell Square, London WC1B 4HP. There are currently 7 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 BISHOP & SEWELL TRUSTEE COMPANY LIMITED?

toggle

BISHOP & SEWELL TRUSTEE COMPANY LIMITED is currently Active. It was registered on 20/05/2005 .

Where is BISHOP & SEWELL TRUSTEE COMPANY LIMITED located?

toggle

BISHOP & SEWELL TRUSTEE COMPANY LIMITED is registered at 59/60 Russell Square, London WC1B 4HP.

What does BISHOP & SEWELL TRUSTEE COMPANY LIMITED do?

toggle

BISHOP & SEWELL TRUSTEE COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BISHOP & SEWELL TRUSTEE COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with updates.