BSB TRUST COMPANY LIMITED

Register to unlock more data on OkredoRegister

BSB TRUST COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09116507

Incorporation date

04/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

25 Jermyn Street, Suite 29, Bank Chambers, London SW1Y 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2014)
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon09/02/2023
Micro company accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
Micro company accounts made up to 2020-12-31
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon14/08/2021
Compulsory strike-off action has been discontinued
dot icon13/08/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon15/05/2021
Compulsory strike-off action has been discontinued
dot icon14/05/2021
Micro company accounts made up to 2019-12-31
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon21/11/2020
Compulsory strike-off action has been discontinued
dot icon20/11/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon18/06/2020
Appointment of Miss Deborah Jane Taylor as a director on 2020-03-03
dot icon18/06/2020
Cessation of Bunyamin Altun as a person with significant control on 2020-03-10
dot icon20/02/2020
Termination of appointment of Deborah Jane Taylor as a director on 2020-01-29
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
Micro company accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon31/08/2019
Compulsory strike-off action has been discontinued
dot icon30/08/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon23/01/2019
Micro company accounts made up to 2017-12-31
dot icon11/10/2018
Termination of appointment of Bunyamin Altun as a director on 2018-10-01
dot icon08/10/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon08/10/2018
Micro company accounts made up to 2016-12-31
dot icon06/06/2018
Registered office address changed from 57 Berkeley Square Suite 51, 3rd Floor, Lansdowne House London W1J 6ER England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 2018-06-06
dot icon06/06/2018
Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 57 Berkeley Square Suite 51, 3rd Floor, Lansdowne House London W1J 6ER on 2018-06-06
dot icon15/05/2018
Notification of Deborah Jane Taylor as a person with significant control on 2017-11-08
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon26/09/2016
Confirmation statement made on 2016-07-04 with updates
dot icon06/08/2016
Compulsory strike-off action has been discontinued
dot icon03/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon17/11/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon30/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon04/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
18/05/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.45K
-
0.00
-
-
2021
0
27.45K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

27.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Deborah
Secretary
04/07/2014 - Present
-
Taylor, Deborah Jane
Director
04/07/2014 - 29/01/2020
115
Taylor, Deborah Jane
Director
03/03/2020 - Present
115
Altun, Bunyamin
Director
04/07/2014 - 01/10/2018
5

Persons with Significant Control

3
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 BSB TRUST COMPANY LIMITED

BSB TRUST COMPANY LIMITED is an(a) Active company incorporated on 04/07/2014 with the registered office located at 25 Jermyn Street, Suite 29, Bank Chambers, London SW1Y 6HR. 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 BSB TRUST COMPANY LIMITED?

toggle

BSB TRUST COMPANY LIMITED is currently Active. It was registered on 04/07/2014 .

Where is BSB TRUST COMPANY LIMITED located?

toggle

BSB TRUST COMPANY LIMITED is registered at 25 Jermyn Street, Suite 29, Bank Chambers, London SW1Y 6HR.

What does BSB TRUST COMPANY LIMITED do?

toggle

BSB TRUST COMPANY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BSB TRUST COMPANY LIMITED?

toggle

The latest filing was on 09/09/2023: Compulsory strike-off action has been suspended.