Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BDO TRUSTEES (MS) LIMITED
Company Information for

BDO TRUSTEES (MS) LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
04426034
Private Limited Company
Active

Company Overview

About Bdo Trustees (ms) Ltd
BDO TRUSTEES (MS) LIMITED was founded on 2002-04-26 and has its registered office in London. The organisation's status is listed as "Active". Bdo Trustees (ms) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BDO TRUSTEES (MS) LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in EC1A
 
Previous Names
MOORE STEPHENS TRUSTEES LIMITED04/02/2019
Filing Information
Company Number 04426034
Company ID Number 04426034
Date formed 2002-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 15:09:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BDO TRUSTEES (MS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BDO TRUSTEES (MS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HOBART JOHN DE COURCY MOORE
Director 2002-04-26
GILLIAN WENDY SMITH
Director 2009-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2002-04-26 2016-02-05
COLIN RICHARD MOORE
Director 2006-08-01 2015-09-03
ANTHONY JOHN BAYLIS
Director 2002-04-26 2014-04-04
RODERICK GAUTREY
Director 2006-08-01 2014-04-04
KEITH THOMAS LAWRENCE
Director 2006-08-01 2013-06-28
RICHARD JOHN SPENCER MASON
Director 2006-08-01 2012-04-30
TIMOTHY THOMAS CRIPPS
Director 2003-07-11 2008-04-30
PAUL SPENCER NEVILL
Director 2002-04-26 2003-07-11
CORNHILL REGISTRARS LIMITED
Director 2002-04-26 2002-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HOBART JOHN DE COURCY MOORE INGENIOUS BUSINESS SOLUTIONS LIMITED Director 2007-06-28 CURRENT 2001-05-25 Active - Proposal to Strike off
RICHARD HOBART JOHN DE COURCY MOORE FIRST ISLAND DEVELOPMENT LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active
RICHARD HOBART JOHN DE COURCY MOORE MOORE STEPHENS INTERNATIONAL LICENSING LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
RICHARD HOBART JOHN DE COURCY MOORE MOORE STEPHENS INTERNATIONAL LIMITED Director 2000-10-01 CURRENT 1988-01-29 Active
RICHARD HOBART JOHN DE COURCY MOORE MSR ASSOCIATES LIMITED Director 1998-02-01 CURRENT 1970-04-23 Active - Proposal to Strike off
RICHARD HOBART JOHN DE COURCY MOORE MSR WATERSIDE LIMITED Director 1996-07-19 CURRENT 1996-07-19 Active - Proposal to Strike off
RICHARD HOBART JOHN DE COURCY MOORE BDO (VAT AGENTS) LIMITED Director 1993-04-20 CURRENT 1993-04-20 Active - Proposal to Strike off
RICHARD HOBART JOHN DE COURCY MOORE MOLLERS RACING Director 1993-02-26 CURRENT 1992-02-26 Active
RICHARD HOBART JOHN DE COURCY MOORE SNOW HILL TRUSTEES LIMITED Director 1993-02-19 CURRENT 1987-12-24 Active
RICHARD HOBART JOHN DE COURCY MOORE MSR PARTNERS GROUP LIMITED Director 1993-02-19 CURRENT 1969-04-30 Liquidation
RICHARD HOBART JOHN DE COURCY MOORE CROSSBURN TRUSTEES LIMITED Director 1992-07-18 CURRENT 1952-11-15 Active
GILLIAN WENDY SMITH BDO PROBATE SERVICES LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
GILLIAN WENDY SMITH ORCHARD BLOODSTOCK LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
GILLIAN WENDY SMITH SNOW HILL TRUSTEES LIMITED Director 2009-07-14 CURRENT 1987-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IAIN CRICHTON LOWSON
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/07/22
2022-07-06AP01DIRECTOR APPOINTED MR SIMON PATRICK GALLAGHER
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW RANDALL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/07/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/07/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-08AD02Register inspection address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/07/20
2020-09-17AP01DIRECTOR APPOINTED STUART CHARLES COLLINS
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SHERFIELD
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/07/19
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MARY PAYNE
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-03AD02Register inspection address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 150 Aldersgate Street London EC1A 4AB
2019-04-02PSC07CESSATION OF MOORE STEPHENS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02PSC02Notification of Bdo Nominees Limited as a person with significant control on 2019-02-01
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BAYLIS
2019-02-05AP01DIRECTOR APPOINTED SIMON JOHN BAYLIS
2019-02-04AP01DIRECTOR APPOINTED MR SCOTT WILLIAM KNIGHT
2019-02-04RES15CHANGE OF COMPANY NAME 04/02/19
2019-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/19 FROM 150 Aldersgate Street London EC1A 4AB
2019-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WENDY SMITH
2019-02-02AA01Current accounting period extended from 30/04/19 TO 30/06/19
2019-01-18AP01DIRECTOR APPOINTED JONATHAN ANDREW RANDALL
2018-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-09TM02Termination of appointment of Cornhill Secretaries Limited on 2016-02-05
2015-09-30AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD MOORE
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0126/04/15 ANNUAL RETURN FULL LIST
2015-02-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0126/04/14 ANNUAL RETURN FULL LIST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAYLIS
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK GAUTREY
2014-01-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LAWRENCE
2013-04-29AR0126/04/13 ANNUAL RETURN FULL LIST
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MASON
2012-05-11AR0126/04/12 ANNUAL RETURN FULL LIST
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WENDY SMITH / 26/04/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOBART JOHN DE COURCY MOORE / 26/04/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MOORE / 26/04/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SPENCER MASON / 26/04/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS LAWRENCE / 26/04/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GAUTREY / 26/04/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BAYLIS / 26/04/2012
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-18AR0126/04/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WENDY SMITH / 01/10/2009
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GAUTREY / 01/10/2009
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-26AR0126/04/10 FULL LIST
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SPENCER MASON / 19/02/2010
2010-05-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP
2009-11-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-16288aDIRECTOR APPOINTED GILLIAN WENDY SMITH
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / RODERICK GAUTREY / 29/04/2009
2009-05-12363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-20363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY CRIPPS
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-02288cSECRETARY'S PARTICULARS CHANGED
2007-05-02363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-04-27363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-04363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: ST.PAULS HOUSE WARWICK LANE EC4P 4BN
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-07-26288aNEW DIRECTOR APPOINTED
2003-07-26288bDIRECTOR RESIGNED
2003-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/03
2003-05-12363aRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-10-1188(2)RAD 26/04/02--------- £ SI 99@1=99 £ IC 1/100
2002-08-19288aNEW DIRECTOR APPOINTED
2002-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-21288aNEW DIRECTOR APPOINTED
2002-07-21288bDIRECTOR RESIGNED
2002-07-21288aNEW DIRECTOR APPOINTED
2002-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BDO TRUSTEES (MS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BDO TRUSTEES (MS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BDO TRUSTEES (MS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BDO TRUSTEES (MS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BDO TRUSTEES (MS) LIMITED
Trademarks
We have not found any records of BDO TRUSTEES (MS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDO TRUSTEES (MS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BDO TRUSTEES (MS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BDO TRUSTEES (MS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BDO TRUSTEES (MS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BDO TRUSTEES (MS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.