BLUESKY TRUSTEE COMPANY LTD

Register to unlock more data on OkredoRegister

BLUESKY TRUSTEE COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02110109

Incorporation date

13/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Smart Building, 136 George Street, London W1H 5LDCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1987)
dot icon03/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon07/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon25/07/2025
Memorandum and Articles of Association
dot icon25/07/2025
Resolutions
dot icon06/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon23/08/2023
Accounts for a dormant company made up to 2023-04-05
dot icon16/08/2023
Current accounting period shortened from 2024-04-05 to 2023-12-31
dot icon10/08/2023
Resolutions
dot icon03/08/2023
Memorandum and Articles of Association
dot icon31/07/2023
Appointment of Mr James Graham Fiveash as a director on 2023-07-11
dot icon31/07/2023
Termination of appointment of Martyn James Burnley as a director on 2023-07-11
dot icon28/07/2023
Notification of Smart Pension Limited as a person with significant control on 2023-07-11
dot icon27/07/2023
Registered office address changed from Unit 2 White Oak Square, London Road Swanley Kent BR8 7AG to The Smart Building 136 George Street London W1H 5LD on 2023-07-27
dot icon27/07/2023
Termination of appointment of Paul David Bannister as a secretary on 2023-07-11
dot icon27/07/2023
Appointment of Mr Eoin Martin Corcoran as a director on 2023-07-11
dot icon27/07/2023
Termination of appointment of Alexander Ryan as a director on 2023-07-11
dot icon27/07/2023
Withdrawal of a person with significant control statement on 2023-07-27
dot icon13/10/2022
Accounts for a dormant company made up to 2022-04-05
dot icon11/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon26/10/2021
Accounts for a small company made up to 2021-04-05
dot icon18/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon23/08/2021
Satisfaction of charge 021101090001 in full
dot icon26/03/2021
Termination of appointment of John Neal as a director on 2021-03-24
dot icon26/03/2021
Appointment of Mr Martyn James Burnley as a director on 2021-03-24
dot icon26/03/2021
Termination of appointment of Anthony Filbin as a director on 2021-03-24
dot icon19/11/2020
Accounts for a small company made up to 2020-04-05
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon05/02/2020
Second filing for the termination of Mr Andrew Colin Eldred as a director
dot icon05/02/2020
Second filing for the termination of Mr John Francis Mcghee as a director
dot icon05/02/2020
Second filing for the termination of Mrs Jessica Rigby as a director
dot icon05/02/2020
Second filing for the termination of Mr Michael Anthony Clark as a director
dot icon08/01/2020
Termination of appointment of Jessica Rigby as a director on 2020-01-05
dot icon08/01/2020
Termination of appointment of John Francis Mcghee as a director on 2020-01-05
dot icon08/01/2020
Termination of appointment of Andrew Colin Eldred as a director on 2020-01-05
dot icon08/01/2020
Termination of appointment of Michael Anthony Clark as a director on 2020-01-05
dot icon08/01/2020
Satisfaction of charge 021101090002 in full
dot icon23/10/2019
Accounts for a small company made up to 2019-04-05
dot icon10/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon06/12/2018
Registration of charge 021101090002, created on 2018-11-20
dot icon25/10/2018
Full accounts made up to 2018-04-05
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon20/09/2018
Second filing for the appointment of Jessica Rigby as a director
dot icon20/09/2018
Second filing for the termination of Kim Elizabeth Gubler as a director
dot icon16/08/2018
Termination of appointment of Kim Elizabeth Gubler as a director on 2018-06-21
dot icon16/08/2018
Termination of appointment of Paul David Bannister as a director on 2018-06-21
dot icon16/08/2018
Appointment of Mr Paul David Bannister as a director on 2018-06-21
dot icon13/08/2018
Appointment of Mrs Jessica Rigby as a director on 2018-06-21
dot icon24/07/2018
Director's details changed for Mr Micahel Anthony Clark on 2018-07-24
dot icon18/07/2018
Appointment of Mrs Kim Elizabeth Gubler as a director on 2018-06-07
dot icon18/07/2018
Appointment of Mr Micahel Anthony Clark as a director on 2018-06-07
dot icon23/04/2018
Termination of appointment of Michael Andrew Walters as a director on 2018-03-21
dot icon23/04/2018
Termination of appointment of Steven Richard Syson as a director on 2018-03-21
dot icon23/04/2018
Termination of appointment of Andrew Thomas Basham as a director on 2018-03-21
dot icon29/03/2018
Appointment of Mr John Neal as a director on 2018-03-21
dot icon29/03/2018
Termination of appointment of Bryan Edwin Freake as a director on 2018-03-21
dot icon21/12/2017
Accounts for a small company made up to 2017-04-05
dot icon19/12/2017
Appointment of Mr Andrew Colin Eldred as a director on 2017-12-12
dot icon18/12/2017
Termination of appointment of Alexander Meikle as a director on 2017-12-12
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon07/09/2017
Termination of appointment of Guy Langston as a director on 2017-05-11
dot icon27/06/2017
Appointment of Mr Steven Richard Syson as a director on 2017-06-22
dot icon01/03/2017
Appointment of Mr Michael Andrew Walters as a director on 2017-02-24
dot icon27/02/2017
Termination of appointment of Michael Tuff as a director on 2017-02-20
dot icon29/11/2016
Accounts for a small company made up to 2016-04-05
dot icon11/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon06/10/2016
Termination of appointment of Stephanie Louise Chessell as a director on 2016-09-29
dot icon07/07/2016
Appointment of Mr Andrew Thomas Basham as a director on 2016-07-05
dot icon07/07/2016
Appointment of Mr Alexander Ryan as a director on 2016-07-05
dot icon29/02/2016
Termination of appointment of David Wilson as a director on 2016-01-13
dot icon29/02/2016
Termination of appointment of Daniel Arwel Jarrett as a director on 2016-02-25
dot icon22/12/2015
Appointment of Mr Michael Tuff as a director on 2015-12-17
dot icon21/12/2015
Appointment of Mr Paul David Bannister as a secretary on 2015-12-17
dot icon21/12/2015
Termination of appointment of Andrew Cunningham as a secretary on 2015-11-30
dot icon17/11/2015
Termination of appointment of Greg Richard Hall as a director on 2015-09-23
dot icon14/11/2015
Accounts for a small company made up to 2015-04-05
dot icon08/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon30/06/2015
Appointment of Mr Anthony Filbin as a director on 2015-06-26
dot icon29/06/2015
Appointment of Mr David Wilson as a director on 2015-06-25
dot icon29/06/2015
Appointment of Mr Guy Langston as a director on 2015-06-26
dot icon29/06/2015
Appointment of Mr Danial Arwell Jarrett as a director on 2015-06-26
dot icon29/06/2015
Appointment of Mrs Stephanie Chessell as a director on 2015-06-26
dot icon29/06/2015
Termination of appointment of William Cameron Spiers as a director on 2015-06-25
dot icon29/06/2015
Termination of appointment of Bernard Mcaulay as a director on 2015-06-25
dot icon29/06/2015
Termination of appointment of Raymond John Foster as a director on 2015-06-25
dot icon29/06/2015
Termination of appointment of Lewis Britz as a director on 2015-06-25
dot icon29/06/2015
Termination of appointment of Martyn James Burnley as a director on 2015-06-25
dot icon07/11/2014
Accounts for a small company made up to 2014-04-05
dot icon04/11/2014
Appointment of Mr Bryan Edwin Freake as a director on 2014-07-01
dot icon13/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon25/03/2014
Appointment of Mr Greg Richard Hall as a director
dot icon24/03/2014
Appointment of Mr John Francis Mcghee as a director
dot icon24/03/2014
Appointment of Mr Martyn James Burnley as a director
dot icon24/03/2014
Appointment of Mr Raymond John Foster as a director
dot icon24/03/2014
Appointment of Mr William Cameron Spiers as a director
dot icon24/03/2014
Termination of appointment of Newell Mcguiness as a director
dot icon04/03/2014
Registration of charge 021101090001
dot icon27/01/2014
Certificate of change of name
dot icon10/01/2014
Full accounts made up to 2013-04-05
dot icon20/12/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon28/03/2013
Termination of appointment of Arthur Adshead as a director
dot icon28/03/2013
Termination of appointment of John Fallows as a director
dot icon28/03/2013
Termination of appointment of Hitendra Bhudia as a director
dot icon28/03/2013
Termination of appointment of Arthur Adshead as a director
dot icon19/12/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon19/12/2012
Appointment of Mr Bernard Mcaulay as a director
dot icon19/12/2012
Appointment of Mr Newell Mcguiness as a director
dot icon19/12/2012
Appointment of Mr John Fallows as a director
dot icon19/12/2012
Registered office address changed from Kingswood House 47-51 Sidcup Hill Sidcup Kent DA14 6HP on 2012-12-19
dot icon22/10/2012
Termination of appointment of Richard Bailey as a director
dot icon22/10/2012
Termination of appointment of Philip Surlis as a director
dot icon05/09/2012
Full accounts made up to 2012-04-05
dot icon12/12/2011
Full accounts made up to 2011-04-05
dot icon11/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon26/09/2011
Termination of appointment of Jack Luxton as a director
dot icon24/02/2011
Termination of appointment of Leslie Bayliss as a director
dot icon24/02/2011
Termination of appointment of Thomas Hardacre as a director
dot icon12/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2010-04-05
dot icon07/12/2009
Full accounts made up to 2009-04-05
dot icon28/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon27/10/2009
Director's details changed for Philip Joseph Surlis on 2009-10-01
dot icon27/10/2009
Director's details changed for Hitendra Bhudia on 2009-10-01
dot icon27/10/2009
Director's details changed for Thomas Joseph Hardacre on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Jack Reginald Wynne Luxton on 2009-10-01
dot icon27/10/2009
Director's details changed for Alexander Meikle on 2009-10-01
dot icon27/10/2009
Director's details changed for Richard Grenville Bailey on 2009-10-01
dot icon27/10/2009
Director's details changed for Lewis Britz on 2009-10-01
dot icon27/10/2009
Director's details changed for Arthur Adshead on 2009-10-01
dot icon27/10/2009
Director's details changed for Leslie Allen Bayliss on 2009-10-01
dot icon04/06/2009
Director appointed hitendra bhudia
dot icon23/01/2009
Full accounts made up to 2008-04-05
dot icon20/01/2009
Director appointed arthur adshead
dot icon15/01/2009
Appointment terminated director william spiers
dot icon15/10/2008
Return made up to 05/10/08; full list of members
dot icon15/01/2008
Full accounts made up to 2007-04-05
dot icon09/10/2007
Return made up to 05/10/07; full list of members
dot icon05/01/2007
New director appointed
dot icon13/12/2006
Full accounts made up to 2006-04-05
dot icon09/10/2006
Return made up to 05/10/06; full list of members
dot icon01/12/2005
Full accounts made up to 2005-04-05
dot icon26/10/2005
Return made up to 05/10/05; full list of members
dot icon13/10/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon28/07/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Director resigned
dot icon20/10/2004
Return made up to 05/10/04; full list of members
dot icon27/07/2004
Full accounts made up to 2004-04-05
dot icon20/02/2004
Resolutions
dot icon23/10/2003
Return made up to 05/10/03; full list of members
dot icon19/10/2003
Full accounts made up to 2003-04-05
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon30/09/2003
New director appointed
dot icon08/09/2003
Director resigned
dot icon28/07/2003
Director resigned
dot icon26/10/2002
Return made up to 05/10/02; full list of members
dot icon09/10/2002
Full accounts made up to 2002-04-05
dot icon03/12/2001
Full accounts made up to 2001-04-05
dot icon19/10/2001
Return made up to 05/10/01; full list of members
dot icon17/05/2001
New director appointed
dot icon08/05/2001
Full accounts made up to 2000-04-05
dot icon08/05/2001
Return made up to 05/10/00; full list of members
dot icon05/09/2000
New director appointed
dot icon05/09/2000
Director resigned
dot icon19/11/1999
Full accounts made up to 1999-04-05
dot icon19/11/1999
Return made up to 05/10/99; full list of members
dot icon02/11/1999
Accounting reference date extended from 31/03/99 to 05/04/99
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon05/11/1998
Return made up to 05/10/98; full list of members
dot icon01/10/1998
Secretary resigned
dot icon01/10/1998
New secretary appointed
dot icon28/05/1998
New director appointed
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon04/12/1997
Registered office changed on 04/12/97 from: first floor central court knoll rise orpington kent BR6 0JA
dot icon11/11/1997
New director appointed
dot icon11/11/1997
Director resigned
dot icon06/11/1997
Return made up to 05/10/97; no change of members
dot icon23/07/1997
New secretary appointed
dot icon23/07/1997
Secretary resigned
dot icon30/04/1997
New director appointed
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon16/10/1996
Return made up to 05/10/96; no change of members
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon02/08/1996
New director appointed
dot icon02/08/1996
New director appointed
dot icon01/06/1996
Director resigned
dot icon20/12/1995
Director resigned
dot icon25/10/1995
Full accounts made up to 1995-03-31
dot icon25/10/1995
Return made up to 05/10/95; full list of members
dot icon25/10/1995
New director appointed
dot icon28/09/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 05/10/94; no change of members
dot icon07/10/1994
Full accounts made up to 1994-03-31
dot icon07/10/1994
New director appointed
dot icon20/09/1994
Director resigned
dot icon20/09/1994
Director resigned
dot icon08/10/1993
Full accounts made up to 1993-03-31
dot icon08/10/1993
Return made up to 05/10/93; no change of members
dot icon23/11/1992
Full accounts made up to 1992-03-31
dot icon16/11/1992
New director appointed
dot icon16/11/1992
New director appointed
dot icon16/11/1992
Return made up to 04/10/92; full list of members
dot icon19/08/1992
Director resigned
dot icon06/05/1992
Director resigned
dot icon18/11/1991
Full accounts made up to 1991-03-31
dot icon18/11/1991
Return made up to 04/10/91; full list of members
dot icon18/01/1991
Full accounts made up to 1990-03-31
dot icon18/01/1991
Return made up to 04/10/90; full list of members
dot icon24/11/1989
Full accounts made up to 1989-03-31
dot icon24/11/1989
Return made up to 05/10/89; full list of members
dot icon22/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon22/06/1989
Director resigned
dot icon02/06/1989
Director resigned
dot icon27/09/1988
Full accounts made up to 1988-03-31
dot icon27/09/1988
Return made up to 04/08/88; full list of members
dot icon14/07/1988
New secretary appointed
dot icon01/12/1987
Wd 12/11/87 ad 28/09/87--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/1987
Registered office changed on 17/11/87 from: stafford house 120/122 high street orpington kent BR6 0WT
dot icon17/11/1987
Memorandum and Articles of Association
dot icon04/11/1987
Resolutions
dot icon03/11/1987
Resolutions
dot icon15/10/1987
New director appointed
dot icon15/10/1987
New director appointed
dot icon15/10/1987
New director appointed
dot icon15/10/1987
New director appointed
dot icon15/10/1987
New director appointed
dot icon04/08/1987
Registered office changed on 04/08/87 from: 2 baches street london N1 6EE
dot icon04/08/1987
Secretary resigned;new secretary appointed
dot icon20/07/1987
Certificate of change of name
dot icon13/03/1987
Certificate of 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
05/10/2026
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
98.68K
-
0.00
-
-
2022
0
13.68K
-
0.00
-
-
2022
0
13.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.68K £Descended-86.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuff, Michael
Director
17/12/2015 - 20/02/2017
5
Filbin, Anthony
Director
26/06/2015 - 24/03/2021
14
Rigby, Jessica
Director
07/06/2018 - 07/01/2020
3
Bayliss, Leslie Allen
Director
28/11/2006 - 31/01/2011
10
Clark, Michael Anthony
Director
07/06/2018 - 07/01/2020
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+
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 BLUESKY TRUSTEE COMPANY LTD

BLUESKY TRUSTEE COMPANY LTD is an(a) Active company incorporated on 13/03/1987 with the registered office located at The Smart Building, 136 George Street, London W1H 5LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESKY TRUSTEE COMPANY LTD?

toggle

BLUESKY TRUSTEE COMPANY LTD is currently Active. It was registered on 13/03/1987 .

Where is BLUESKY TRUSTEE COMPANY LTD located?

toggle

BLUESKY TRUSTEE COMPANY LTD is registered at The Smart Building, 136 George Street, London W1H 5LD.

What does BLUESKY TRUSTEE COMPANY LTD do?

toggle

BLUESKY TRUSTEE COMPANY LTD operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BLUESKY TRUSTEE COMPANY LTD?

toggle

The latest filing was on 03/02/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/25.