BLUESKY TRUSTEE COMPANY LTD
Overview
Company Name | BLUESKY TRUSTEE COMPANY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02110109 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLUESKY TRUSTEE COMPANY LTD?
- Pension funding (65300) / Financial and insurance activities
Where is BLUESKY TRUSTEE COMPANY LTD located?
Registered Office Address | The Smart Building 136 George Street W1H 5LD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLUESKY TRUSTEE COMPANY LTD?
Company Name | From | Until |
---|---|---|
JIB PENSION SCHEME TRUSTEE COMPANY LIMITED | Jul 21, 1987 | Jul 21, 1987 |
HIDELARK LIMITED | Mar 13, 1987 | Mar 13, 1987 |
What are the latest accounts for BLUESKY TRUSTEE COMPANY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BLUESKY TRUSTEE COMPANY LTD?
Last Confirmation Statement Made Up To | Oct 05, 2025 |
---|---|
Next Confirmation Statement Due | Oct 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 05, 2024 |
Overdue | No |
What are the latest filings for BLUESKY TRUSTEE COMPANY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 4 pages | GUARANTEE2 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2023 | 5 pages | AA | ||||||||||
Current accounting period shortened from Apr 05, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Termination of appointment of Martyn James Burnley as a director on Jul 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Graham Fiveash as a director on Jul 11, 2023 | 2 pages | AP01 | ||||||||||
Notification of Smart Pension Limited as a person with significant control on Jul 11, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 27, 2023 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Alexander Ryan as a director on Jul 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Eoin Martin Corcoran as a director on Jul 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul David Bannister as a secretary on Jul 11, 2023 | 1 pages | TM02 | ||||||||||
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 Jul 27, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 05, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 021101090001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of John Neal as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of BLUESKY TRUSTEE COMPANY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORCORAN, Eoin Martin | Director | 136 George Street W1H 5LD London The Smart Building United Kingdom | United Kingdom | Irish | Group Finance Director | 228435630002 | ||||
FIVEASH, James Graham | Director | 136 George Street W1H 5LD London The Smart Building United Kingdom | United Kingdom | British | Financial Services (Qualified Accountant) | 250502320001 | ||||
BANNISTER, Paul David | Secretary | 136 George Street W1H 5LD London The Smart Building United Kingdom | 203667010001 | |||||||
CUNNINGHAM, Andrew | Secretary | 78 Hayes Hill Hayes BR2 7HW Bromley Kent | British | 27574620002 | ||||||
HEARD, Andrew Digby | Secretary | 48 Montbelle Road SE9 3PB London | British | 31478290001 | ||||||
POTTER, Kenneth James Frederick | Secretary | 17 Orchard Grove BR6 0RX Orpington Kent | British | 10762830001 | ||||||
ADSHEAD, Arthur | Director | 19 Roe Cross Green Mottram Via SK14 6LP Hyde Cheshire | Uk | British | Electrician | 127088940001 | ||||
BAILEY, Richard Grenville | Director | The Hollies 3 Norwood Park Grove Road LS29 9SQ Ilkley | Great Britain | British | Company Director | 15449690002 | ||||
BANNISTER, Paul David | Director | White Oak Square, London Road BR8 7AG Swanley Unit 2 Kent | England | British | Ceo | 250485840001 | ||||
BASHAM, Andrew Thomas | Director | White Oak Square, London Road BR8 7AG Swanley Unit 2 Kent | Wales | Welsh | Company Director | 38495710001 | ||||
BAYLISS, Leslie Allen | Director | 1 Harrowbond Road CM17 9LZ Harlow Essex | England | British | Tu Official | 179690330001 | ||||
BEVAN, Wyn David | Director | 1a Hebron Close Clydach SA6 5EG Swansea West Glamorgan | Wales | Welsh | Company Director | 51267550001 | ||||
BHUDIA, Hitendra Mavji | Director | Chester Road Forest Gate E7 8QT London 41 | England | British | Electrician | 138729420001 | ||||
BRITZ, Lewis | Director | 30 Braemar Gardens BR4 0JN West Wickham Kent | United Kingdom | British | Company Director | 4652200001 | ||||
BURNLEY, Martyn James | Director | 136 George Street W1H 5LD London The Smart Building United Kingdom | England | British | Chartered Accountant | 281350310001 | ||||
BURNLEY, Martyn James | Director | White Oak Square, London Road BR8 7AG Swanley Unit 2 Kent | England | British | Chartered Accountant | 155149100001 | ||||
CARRIGAN, Daniel | Director | 30 Kingsdown Way Hayes BR2 7PT Bromley Kent | British | T U Officer | 92986290001 | |||||
CHESSELL, Stephanie Louise | Director | White Oak Square, London Road BR8 7AG Swanley Unit 2 Kent | England | English | Company Director | 66694000003 | ||||
CLARK, Michael Anthony | Director | White Oak Square, London Road BR8 7AG Swanley Unit 2 Kent | England | British | Company Director | 168628610003 | ||||
CUSSEN, Alan Roy | Director | 42 Park Lane Sutton Bonington LE12 5NH Loughborough Leicestershire | British | Director | 33487320001 | |||||
DAVENPORT, Denis Michael | Director | 145 Bucklesham Road IP3 8UB Ipswich Suffolk | United Kingdom | British | Divisional Director Electrical Company | 27337300001 | ||||
DAVIS, Anthony Barry | Director | 12 Stoneycroft East Killingworth Village NE12 0YU Newcastle Upon Tyne Tyne & Wear | British | Company Director | 17828550001 | |||||
ELDRED, Andrew Colin | Director | White Oak Square, London Road BR8 7AG Swanley Unit 2 Kent | England | British | Employment & Skills Director | 237215570001 | ||||
FALLOWS, John | Director | Kingswood House 47-51 Sidcup Hill DA14 6HP Sidcup Kent | United Kingdom | British | Union Offical | 98137070001 | ||||
FILBIN, Anthony | Director | White Oak Square, London Road BR8 7AG Swanley Unit 2 Kent | England | British | Company Director | 163087110001 | ||||
FOSTER, Raymond John | Director | White Oak Square, London Road BR8 7AG Swanley Unit 2 Kent | England | British | Electrical Engineer | 107785210004 | ||||
FREAKE, Bryan Edwin | Director | White Oak Square, London Road BR8 7AG Swanley Unit 2 Kent | England | British | Trade Union Official | 188792770001 | ||||
GALLAGHER, Paul | Director | 11 Husseywell Crescent Hayes BR2 7LN Bromley Kent | British | President Eetpu | 27337310003 | |||||
GALLAGHER, Thomas Joseph | Director | 17 Greenfarm Close BR6 6DJ Orpington Kent | British | Company Director | 41009010001 | |||||
GUBLER, Kim Elizabeth | Director | White Oak Square, London Road BR8 7AG Swanley Unit 2 Kent | England | British | Director | 248545530001 | ||||
HALL, Greg Richard | Director | White Oak Square, London Road BR8 7AG Swanley Unit 2 Kent | England | British | Electrician | 180437110001 | ||||
HARDACRE, Thomas Joseph | Director | Daisy Lea Barn Daisy Lea Lane HD9 2TD Holmfirth Yorkshire | Great Britain | British | Unio0n Official | 108221570001 | ||||
HOUSTON, James Dobbie | Director | Glendevon 11 Longlands Park KA7 4RJ Ayr Ayrshire | British | Company Director | 495100001 | |||||
HOWORTH, Jack Raymond | Director | 189 Bolton Road OL11 3LR Rochdale Lancashire | British | Chartered Engineer | 15527140001 | |||||
JACKSON, Kenneth Joseph, Sir | Director | Hayes Court West Common Road BR2 7AU Bromley Kent | British | General Secretary | 51450970001 |
Who are the persons with significant control of BLUESKY TRUSTEE COMPANY LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smart Pension Limited | Jul 11, 2023 | George Street W1H 5LD London 136 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BLUESKY TRUSTEE COMPANY LTD?
Notified On | Ceased On | Statement |
---|---|---|
Oct 05, 2016 | Jul 11, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0