About

Registered Number: 05832146
Date of Incorporation: 30/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 49 Charles Street Charles Street, London, W1J 5EN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.