BESTRUSTEES LIMITED
Overview
Company Name | BESTRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02671775 |
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 BESTRUSTEES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BESTRUSTEES LIMITED located?
Registered Office Address | 1 Cornhill EC3V 3ND London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BESTRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
BESTRUSTEES PLC | Feb 18, 2019 | Feb 18, 2019 |
BES TRUSTEES PLC | Jan 13, 1992 | Jan 13, 1992 |
CENTREBLOOM LIMITED | Dec 16, 1991 | Dec 16, 1991 |
What are the latest accounts for BESTRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BESTRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Jul 13, 2026 |
---|---|
Next Confirmation Statement Due | Jul 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2025 |
Overdue | No |
What are the latest filings for BESTRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2024 | 12 pages | AA | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert John Hymas as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Bestrustees Cosec Limited on Apr 01, 2024 | 1 pages | CH04 | ||
Registered office address changed from Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL England to 1 Cornhill London EC3V 3nd on Apr 02, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Sep 30, 2023 | 13 pages | AA | ||
Appointment of Mr Andrew John Boorman as a secretary on Jan 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of Stephen John Balmont as a secretary on Jan 19, 2024 | 1 pages | TM02 | ||
Second filing of Confirmation Statement dated Jul 13, 2020 | 3 pages | RP04CS01 | ||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Zahir Fazal as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2022 | 8 pages | AA | ||
Termination of appointment of Rachel Tranter as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 10 pages | AA | ||
Director's details changed for Rachel Tranter on Nov 01, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Bestrustees Cosec Limited on Nov 01, 2021 | 1 pages | CH04 | ||
Director's details changed for Zahir Fazal on Nov 01, 2021 | 2 pages | CH01 | ||
Registered office address changed from Five Kings House 1 Queen Street Place London EC4R 1QS to Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on Nov 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Bestrustees Cosec Limited as a secretary on Jun 17, 2021 | 2 pages | AP04 | ||
Appointment of Mrs Ann Patricia Rigby as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2020 | 10 pages | AA | ||
Termination of appointment of Julie Elizabeth Stothard as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Who are the officers of BESTRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOORMAN, Andrew John | Secretary | Cornhill EC3V 3ND London 1 England | 318554580001 | |||||||||||
BESTRUSTEES COSEC LIMITED | Secretary | Cornhill EC3V 3ND London 1 England |
| 284677440001 | ||||||||||
BOORMAN, Andrew John | Director | Cornhill EC3V 3ND London 1 England | England | British | Director | 98886190002 | ||||||||
EVANS, Huw Meredydd | Director | Cornhill EC3V 3ND London 1 England | England | British | Director | 244854300001 | ||||||||
HYMAS, Robert John | Director | Cornhill EC3V 3ND London 1 England | England | British | Director | 324981700001 | ||||||||
RIGBY, Ann Patricia | Director | Cornhill EC3V 3ND London 1 England | England | British | Director | 180748240001 | ||||||||
BALMONT, Stephen John | Secretary | 49-51 Blagrave Street RG1 1PL Reading Aquis House Berkshire England | 257974520001 | |||||||||||
ASTON HOUSE NOMINEES LIMITED | Secretary | Aston House Cornwall Avenue N3 1LF London | 96808290001 | |||||||||||
CAPITA SINCLAIR HENDERSON LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 75355220004 | |||||||||||
HCW SECRETARIES LIMITED | Secretary | 10 Salisbury Square EC4Y 8EH London St Bride's House United Kingdom |
| 102645360001 | ||||||||||
BUCKINGHAMSHIRE, George Miles, Earl Of Buckinghamshire | Director | Queen Street Place EC4R 1QS London 1 United Kingdom | United Kingdom | British | Trustee | 105846440001 | ||||||||
FAZAL, Zahir | Director | 49-51 Blagrave Street RG1 1PL Reading Aquis House Berkshire England | Scotland | British | Trustee | 148100580002 | ||||||||
FOSSICK, William Gawne | Director | The Grange Greenstead Green CO9 1QZ Halstead Essex | British | Solicitor | 36696610001 | |||||||||
GILCHRIST, Clive Mace | Director | Five Kings House 1 Queen Street Place EC4R 1QS London | United Kingdom | British | Trustee | 3958010001 | ||||||||
GLEIG, Sheila | Director | Alt Au Or Camplong Felines Minervois 34210 Otonzac France | France | British | Trustee | 177111970001 | ||||||||
LEWIS, Harold | Director | Queen Street Place City Of London EC4R 1QS London Five Kings House | United Kingdom | British | Pension Trustee | 141331820001 | ||||||||
MATHESON, Angus William | Director | 16 Arkleston Road PA1 3TF Paisley Renfrewshire | Scotland | British | Company Director | 574850001 | ||||||||
MCGUIRE, Heather | Director | 1 Queen Street Place EC4R 1QS City Of London Five Kings House London United Kingdom | England | British | Pensions Trustee | 69497510005 | ||||||||
MUNRO, Alison Joy | Director | Five Kings House 1 Queen Street Place EC4R 1QS London | England | British | Director Of Operations | 123504590001 | ||||||||
PICKERING CBE, Alan Michael | Director | Queen Street Place EC4R 1QS London Five Kings House, 1 England | England | British | Director | 592160003 | ||||||||
SMART, James Ramsay | Director | 1 Queen Street Place EC4R 1QS City Of London Five Kings House United Kingdom | United Kingdom | British | None | 194324460001 | ||||||||
STOTHARD, Julie Elizabeth | Director | Five Kings House 1 Queen Street Place EC4R 1QS London | England | British | Chief Executive | 269802450001 | ||||||||
STYLES, Peter Robert | Director | Queen Street Place EC4R 1QS London Five Kings House, 1 United Kingdom | United Kingdom | British | Trustee | 70005220001 | ||||||||
THOMPSON, Peter William | Director | Queen Street Place EC4R 1QS London Five Kings House, 1 United Kingdom | United Kingdom | British | Trustee | 38873020002 | ||||||||
TRANTER, Rachel | Director | 49-51 Blagrave Street RG1 1PL Reading Aquis House Berkshire England | England | British | Trustee | 148100510002 | ||||||||
WARDLE, Graham John | Director | Queen Street Place EC4R 1QS London Five Kings House, 1 United Kingdom | England | British | Professional Trustee | 84476450002 | ||||||||
WOODWARD, John Charles | Director | 16 Place Du Prieure St Pierre 44120 Vertou | British | Trustee | 13875760005 |
Who are the persons with significant control of BESTRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Best Eot Ltd (Number 11854954) | Jul 25, 2019 | Queen Street Place EC4R 1QS London Five Kings House, 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BESTRUSTEES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 13, 2016 | Jul 25, 2019 | 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