Based in London, Bm Trustees Ltd was setup in 2006, it's status is listed as "Active". The current directors of this business are listed as Barnett, Darren Karl, Andrews, Myles, Bourne, Zoe Rachel, Caddy, David Henry Arnold Courtenay, Cambette, Jean-michel, Elliott, Hugh, Lakin, John, Meade, Christopher Martyn, Mercer, David Andrew, Monckton, Richard John, Seward, Douglas Arthur, Stokes, Mark Bryan, Vogelesang, Clement, Young, Gary, Young, Gary Alan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNETT, Darren Karl | 24 September 2018 | - | 1 |
ANDREWS, Myles | 09 August 2012 | 08 December 2017 | 1 |
BOURNE, Zoe Rachel | 08 December 2017 | 24 September 2018 | 1 |
CADDY, David Henry Arnold Courtenay | 08 August 2011 | 23 June 2015 | 1 |
CAMBETTE, Jean-Michel | 31 October 2007 | 30 April 2010 | 1 |
ELLIOTT, Hugh | 01 May 2008 | 30 April 2010 | 1 |
LAKIN, John | 30 April 2007 | 31 October 2007 | 1 |
MEADE, Christopher Martyn | 05 February 2007 | 23 October 2009 | 1 |
MERCER, David Andrew | 05 February 2007 | 13 February 2007 | 1 |
MONCKTON, Richard John | 30 April 2007 | 05 August 2009 | 1 |
SEWARD, Douglas Arthur | 30 April 2007 | 31 July 2008 | 1 |
STOKES, Mark Bryan | 02 January 2012 | 20 December 2012 | 1 |
VOGELESANG, Clement | 23 June 2015 | 07 November 2016 | 1 |
YOUNG, Gary | 07 November 2016 | 08 December 2017 | 1 |
YOUNG, Gary Alan | 18 August 2010 | 01 January 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 13 June 2019 | |
TM01 - Termination of appointment of director | 18 October 2018 | |
AP01 - Appointment of director | 18 October 2018 | |
CH01 - Change of particulars for director | 11 September 2018 | |
AA - Annual Accounts | 07 September 2018 | |
CS01 - N/A | 13 June 2018 | |
RESOLUTIONS - N/A | 05 March 2018 | |
TM01 - Termination of appointment of director | 04 January 2018 | |
TM01 - Termination of appointment of director | 04 January 2018 | |
AD01 - Change of registered office address | 04 January 2018 | |
AP01 - Appointment of director | 04 January 2018 | |
AA - Annual Accounts | 04 August 2017 | |
RESOLUTIONS - N/A | 21 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
CS01 - N/A | 03 July 2017 | |
MR01 - N/A | 04 April 2017 | |
AP01 - Appointment of director | 15 November 2016 | |
TM01 - Termination of appointment of director | 15 November 2016 | |
CH01 - Change of particulars for director | 08 August 2016 | |
AR01 - Annual Return | 12 July 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 25 June 2015 | |
AP01 - Appointment of director | 25 June 2015 | |
TM01 - Termination of appointment of director | 25 June 2015 | |
AA - Annual Accounts | 18 May 2015 | |
AD01 - Change of registered office address | 17 March 2015 | |
CH01 - Change of particulars for director | 17 March 2015 | |
CH01 - Change of particulars for director | 17 March 2015 | |
CH01 - Change of particulars for director | 17 March 2015 | |
TM01 - Termination of appointment of director | 17 March 2015 | |
AR01 - Annual Return | 21 July 2014 | |
SH01 - Return of Allotment of shares | 30 April 2014 | |
AA - Annual Accounts | 22 April 2014 | |
RESOLUTIONS - N/A | 14 April 2014 | |
CH01 - Change of particulars for director | 18 February 2014 | |
AP01 - Appointment of director | 18 February 2014 | |
AA - Annual Accounts | 10 July 2013 | |
AR01 - Annual Return | 10 July 2013 | |
MR04 - N/A | 20 May 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
AP01 - Appointment of director | 08 November 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AD01 - Change of registered office address | 25 June 2012 | |
AR01 - Annual Return | 19 June 2012 | |
TM02 - Termination of appointment of secretary | 01 March 2012 | |
TM01 - Termination of appointment of director | 01 March 2012 | |
CH03 - Change of particulars for secretary | 11 January 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
AP01 - Appointment of director | 11 January 2012 | |
AP01 - Appointment of director | 09 August 2011 | |
TM01 - Termination of appointment of director | 08 August 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AA01 - Change of accounting reference date | 12 January 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AP01 - Appointment of director | 20 August 2010 | |
AR01 - Annual Return | 28 June 2010 | |
TM01 - Termination of appointment of director | 28 June 2010 | |
AP01 - Appointment of director | 17 May 2010 | |
TM01 - Termination of appointment of director | 17 May 2010 | |
TM01 - Termination of appointment of director | 12 March 2010 | |
AA - Annual Accounts | 03 November 2009 | |
AP01 - Appointment of director | 29 October 2009 | |
TM01 - Termination of appointment of director | 28 October 2009 | |
287 - Change in situation or address of Registered Office | 21 September 2009 | |
288b - Notice of resignation of directors or secretaries | 21 September 2009 | |
363a - Annual Return | 10 July 2009 | |
395 - Particulars of a mortgage or charge | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 18 August 2008 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 04 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 June 2008 | |
CERTNM - Change of name certificate | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
288a - Notice of appointment of directors or secretaries | 16 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
AA - Annual Accounts | 28 July 2007 | |
363a - Annual Return | 27 June 2007 | |
287 - Change in situation or address of Registered Office | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 March 2007 | |
395 - Particulars of a mortgage or charge | 08 March 2007 | |
395 - Particulars of a mortgage or charge | 08 March 2007 | |
395 - Particulars of a mortgage or charge | 08 March 2007 | |
MEM/ARTS - N/A | 03 March 2007 | |
395 - Particulars of a mortgage or charge | 23 February 2007 | |
225 - Change of Accounting Reference Date | 23 February 2007 | |
287 - Change in situation or address of Registered Office | 23 February 2007 | |
288b - Notice of resignation of directors or secretaries | 23 February 2007 | |
288a - Notice of appointment of directors or secretaries | 23 February 2007 | |
288b - Notice of resignation of directors or secretaries | 23 February 2007 | |
288a - Notice of appointment of directors or secretaries | 23 February 2007 | |
288a - Notice of appointment of directors or secretaries | 23 February 2007 | |
CERTNM - Change of name certificate | 05 February 2007 | |
NEWINC - New incorporation documents | 30 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 April 2017 | Outstanding |
N/A |
Legal assignment | 30 June 2009 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 16 April 2008 | Outstanding |
N/A |
Floating charge (all assets) | 06 March 2007 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 06 March 2007 | Outstanding |
N/A |
Security agreement | 20 February 2007 | Fully Satisfied |
N/A |
Debenture | 19 February 2007 | Outstanding |
N/A |