BLUESKY TRUSTEE COMPANY LTD

BLUESKY TRUSTEE COMPANY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLUESKY TRUSTEE COMPANY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02110109
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BLUESKY TRUSTEE COMPANY LTD?

    Previous Company Names
    Company NameFromUntil
    JIB PENSION SCHEME TRUSTEE COMPANY LIMITEDJul 21, 1987Jul 21, 1987
    HIDELARK LIMITEDMar 13, 1987Mar 13, 1987

    What are the latest accounts for BLUESKY TRUSTEE COMPANY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BLUESKY TRUSTEE COMPANY LTD?

    Last Confirmation Statement Made Up ToOct 05, 2025
    Next Confirmation Statement DueOct 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2024
    OverdueNo

    What are the latest filings for BLUESKY TRUSTEE COMPANY LTD?

    Filings
    DateDescriptionDocumentType

    legacy

    4 pagesGUARANTEE2

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 05, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 05, 2023

    5 pagesAA

    Current accounting period shortened from Apr 05, 2024 to Dec 31, 2023

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Termination of appointment of Martyn James Burnley as a director on Jul 11, 2023

    1 pagesTM01

    Appointment of Mr James Graham Fiveash as a director on Jul 11, 2023

    2 pagesAP01

    Notification of Smart Pension Limited as a person with significant control on Jul 11, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 27, 2023

    2 pagesPSC09

    Termination of appointment of Alexander Ryan as a director on Jul 11, 2023

    1 pagesTM01

    Appointment of Mr Eoin Martin Corcoran as a director on Jul 11, 2023

    2 pagesAP01

    Termination of appointment of Paul David Bannister as a secretary on Jul 11, 2023

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Apr 05, 2022

    6 pagesAA

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 05, 2021

    7 pagesAA

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 021101090001 in full

    1 pagesMR04

    Termination of appointment of John Neal as a director on Mar 24, 2021

    1 pagesTM01

    Who are the officers of BLUESKY TRUSTEE COMPANY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORCORAN, Eoin Martin
    136 George Street
    W1H 5LD London
    The Smart Building
    United Kingdom
    Director
    136 George Street
    W1H 5LD London
    The Smart Building
    United Kingdom
    United KingdomIrishGroup Finance Director228435630002
    FIVEASH, James Graham
    136 George Street
    W1H 5LD London
    The Smart Building
    United Kingdom
    Director
    136 George Street
    W1H 5LD London
    The Smart Building
    United Kingdom
    United KingdomBritishFinancial Services (Qualified Accountant)250502320001
    BANNISTER, Paul David
    136 George Street
    W1H 5LD London
    The Smart Building
    United Kingdom
    Secretary
    136 George Street
    W1H 5LD London
    The Smart Building
    United Kingdom
    203667010001
    CUNNINGHAM, Andrew
    78 Hayes Hill
    Hayes
    BR2 7HW Bromley
    Kent
    Secretary
    78 Hayes Hill
    Hayes
    BR2 7HW Bromley
    Kent
    British27574620002
    HEARD, Andrew Digby
    48 Montbelle Road
    SE9 3PB London
    Secretary
    48 Montbelle Road
    SE9 3PB London
    British31478290001
    POTTER, Kenneth James Frederick
    17 Orchard Grove
    BR6 0RX Orpington
    Kent
    Secretary
    17 Orchard Grove
    BR6 0RX Orpington
    Kent
    British10762830001
    ADSHEAD, Arthur
    19 Roe Cross Green
    Mottram Via
    SK14 6LP Hyde
    Cheshire
    Director
    19 Roe Cross Green
    Mottram Via
    SK14 6LP Hyde
    Cheshire
    UkBritishElectrician127088940001
    BAILEY, Richard Grenville
    The Hollies
    3 Norwood Park Grove Road
    LS29 9SQ Ilkley
    Director
    The Hollies
    3 Norwood Park Grove Road
    LS29 9SQ Ilkley
    Great BritainBritishCompany Director15449690002
    BANNISTER, Paul David
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    EnglandBritishCeo250485840001
    BASHAM, Andrew Thomas
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    WalesWelshCompany Director38495710001
    BAYLISS, Leslie Allen
    1 Harrowbond Road
    CM17 9LZ Harlow
    Essex
    Director
    1 Harrowbond Road
    CM17 9LZ Harlow
    Essex
    EnglandBritishTu Official179690330001
    BEVAN, Wyn David
    1a Hebron Close
    Clydach
    SA6 5EG Swansea
    West Glamorgan
    Director
    1a Hebron Close
    Clydach
    SA6 5EG Swansea
    West Glamorgan
    WalesWelshCompany Director51267550001
    BHUDIA, Hitendra Mavji
    Chester Road
    Forest Gate
    E7 8QT London
    41
    Director
    Chester Road
    Forest Gate
    E7 8QT London
    41
    EnglandBritishElectrician138729420001
    BRITZ, Lewis
    30 Braemar Gardens
    BR4 0JN West Wickham
    Kent
    Director
    30 Braemar Gardens
    BR4 0JN West Wickham
    Kent
    United KingdomBritishCompany Director4652200001
    BURNLEY, Martyn James
    136 George Street
    W1H 5LD London
    The Smart Building
    United Kingdom
    Director
    136 George Street
    W1H 5LD London
    The Smart Building
    United Kingdom
    EnglandBritishChartered Accountant281350310001
    BURNLEY, Martyn James
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    EnglandBritishChartered Accountant155149100001
    CARRIGAN, Daniel
    30 Kingsdown Way Hayes
    BR2 7PT Bromley
    Kent
    Director
    30 Kingsdown Way Hayes
    BR2 7PT Bromley
    Kent
    BritishT U Officer92986290001
    CHESSELL, Stephanie Louise
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    EnglandEnglishCompany Director66694000003
    CLARK, Michael Anthony
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    EnglandBritishCompany Director168628610003
    CUSSEN, Alan Roy
    42 Park Lane
    Sutton Bonington
    LE12 5NH Loughborough
    Leicestershire
    Director
    42 Park Lane
    Sutton Bonington
    LE12 5NH Loughborough
    Leicestershire
    BritishDirector33487320001
    DAVENPORT, Denis Michael
    145 Bucklesham Road
    IP3 8UB Ipswich
    Suffolk
    Director
    145 Bucklesham Road
    IP3 8UB Ipswich
    Suffolk
    United KingdomBritishDivisional Director Electrical Company27337300001
    DAVIS, Anthony Barry
    12 Stoneycroft East
    Killingworth Village
    NE12 0YU Newcastle Upon Tyne
    Tyne & Wear
    Director
    12 Stoneycroft East
    Killingworth Village
    NE12 0YU Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Director17828550001
    ELDRED, Andrew Colin
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    EnglandBritishEmployment & Skills Director237215570001
    FALLOWS, John
    Kingswood House
    47-51 Sidcup Hill
    DA14 6HP Sidcup
    Kent
    Director
    Kingswood House
    47-51 Sidcup Hill
    DA14 6HP Sidcup
    Kent
    United KingdomBritishUnion Offical98137070001
    FILBIN, Anthony
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    EnglandBritishCompany Director163087110001
    FOSTER, Raymond John
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    EnglandBritishElectrical Engineer107785210004
    FREAKE, Bryan Edwin
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    EnglandBritishTrade Union Official188792770001
    GALLAGHER, Paul
    11 Husseywell Crescent
    Hayes
    BR2 7LN Bromley
    Kent
    Director
    11 Husseywell Crescent
    Hayes
    BR2 7LN Bromley
    Kent
    BritishPresident Eetpu27337310003
    GALLAGHER, Thomas Joseph
    17 Greenfarm Close
    BR6 6DJ Orpington
    Kent
    Director
    17 Greenfarm Close
    BR6 6DJ Orpington
    Kent
    BritishCompany Director41009010001
    GUBLER, Kim Elizabeth
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    EnglandBritishDirector248545530001
    HALL, Greg Richard
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    Unit 2
    Kent
    EnglandBritishElectrician180437110001
    HARDACRE, Thomas Joseph
    Daisy Lea Barn
    Daisy Lea Lane
    HD9 2TD Holmfirth
    Yorkshire
    Director
    Daisy Lea Barn
    Daisy Lea Lane
    HD9 2TD Holmfirth
    Yorkshire
    Great BritainBritishUnio0n Official108221570001
    HOUSTON, James Dobbie
    Glendevon 11 Longlands Park
    KA7 4RJ Ayr
    Ayrshire
    Director
    Glendevon 11 Longlands Park
    KA7 4RJ Ayr
    Ayrshire
    BritishCompany Director495100001
    HOWORTH, Jack Raymond
    189 Bolton Road
    OL11 3LR Rochdale
    Lancashire
    Director
    189 Bolton Road
    OL11 3LR Rochdale
    Lancashire
    BritishChartered Engineer15527140001
    JACKSON, Kenneth Joseph, Sir
    Hayes Court
    West Common Road
    BR2 7AU Bromley
    Kent
    Director
    Hayes Court
    West Common Road
    BR2 7AU Bromley
    Kent
    BritishGeneral Secretary51450970001

    Who are the persons with significant control of BLUESKY TRUSTEE COMPANY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smart Pension Limited
    George Street
    W1H 5LD London
    136
    United Kingdom
    Jul 11, 2023
    George Street
    W1H 5LD London
    136
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act2006
    Place RegisteredCompanies House, Cardiff
    Registration Number09026697
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for BLUESKY TRUSTEE COMPANY LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 05, 2016Jul 11, 2023The 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