Company NameB.P.Marsh & Co. Trustee Company Limited
Company StatusActive
Company Number04205559
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Alice Foulk
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(14 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Secretary NameMs Sinead O'Haire
StatusCurrent
Appointed27 January 2016(14 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressReservoir Cottage Upper Paddock Road
Watford
WD19 4AU
Director NameSinead O'Haire
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Francesca Louise Lowley
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(22 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleGroup Management Accountant
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Julliet Kathleen Natasha Dunbar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish/American
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Manager
Country of ResidenceItaly
Correspondence Address23 Via G Parini, Longone Al Segrino
Como
22030
Italy
Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Secretary NameMr Robert Gaius King
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Wembley Hill Road
Wembley
Middlesex
HA9 8EA

Contact

Websitewww.bpmarsh.co.uk/
Telephone020 72333112
Telephone regionLondon

Location

Registered Address4 Matthew Parker Street
London
SW1H 9NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1B.p. Marsh & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 4 days from now)

Filing History

3 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
7 June 2018Termination of appointment of Brian Peter Marsh as a director on 4 June 2018 (1 page)
7 June 2018Appointment of Sinead O'haire as a director on 4 June 2018 (2 pages)
7 June 2018Cessation of Brian Peter Marsh as a person with significant control on 4 June 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
1 March 2018Director's details changed for Ms Alice Foulk on 1 March 2018 (2 pages)
5 December 2017Director's details changed for Mr Brian Peter Marsh on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Brian Peter Marsh on 5 December 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
24 April 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
27 January 2016Appointment of Ms Alice Foulk as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Ms Alice Foulk as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Ms Sinead O'haire as a secretary on 27 January 2016 (2 pages)
27 January 2016Appointment of Ms Sinead O'haire as a secretary on 27 January 2016 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(14 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(14 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (14 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (14 pages)
17 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
21 July 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
21 July 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
16 June 2011Termination of appointment of Robert King as a secretary (2 pages)
16 June 2011Termination of appointment of Robert King as a secretary (2 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
27 July 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
27 July 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (11 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (11 pages)
6 May 2009Return made up to 30/04/09; full list of members (6 pages)
6 May 2009Return made up to 30/04/09; full list of members (6 pages)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
4 December 2008Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page)
4 December 2008Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page)
26 August 2008Secretary's change of particulars / robert king / 16/08/2008 (1 page)
26 August 2008Secretary's change of particulars / robert king / 16/08/2008 (1 page)
12 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
12 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
12 August 2008Director's change of particulars / juliet dunbar / 01/08/2008 (1 page)
12 August 2008Director's change of particulars / juliet dunbar / 01/08/2008 (1 page)
19 May 2008Return made up to 30/04/08; full list of members (5 pages)
19 May 2008Return made up to 30/04/08; full list of members (5 pages)
13 August 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
13 August 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
17 July 2007Registered office changed on 17/07/07 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page)
17 July 2007Registered office changed on 17/07/07 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page)
15 May 2007Return made up to 30/04/07; full list of members (5 pages)
15 May 2007Return made up to 30/04/07; full list of members (5 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
17 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
17 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
24 May 2006Return made up to 30/04/06; full list of members (5 pages)
24 May 2006Return made up to 30/04/06; full list of members (5 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
17 May 2005Return made up to 30/04/05; full list of members (5 pages)
17 May 2005Return made up to 30/04/05; full list of members (5 pages)
12 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
12 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
11 May 2004Return made up to 30/04/04; full list of members (5 pages)
11 May 2004Return made up to 30/04/04; full list of members (5 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
13 May 2003Return made up to 30/04/03; full list of members (5 pages)
13 May 2003Return made up to 30/04/03; full list of members (5 pages)
1 May 2002Return made up to 30/04/02; full list of members (5 pages)
1 May 2002Return made up to 30/04/02; full list of members (5 pages)
20 February 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
20 February 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
30 May 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
30 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
25 April 2001Incorporation (26 pages)
25 April 2001Incorporation (26 pages)