London
EC3M 3BY
Director Name | Mr Gerald Stewart Warwick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mrs Kristina Borys Rowe |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(18 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Shane Michael Hollywood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Nicholas Blair Cawley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Trust Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Peter William Hargreaves |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | La Cache Rue Des Maltieres Grouville Jersey Channel Islands JE3 9EB |
Director Name | Mr Geoffrey Raymond Simms |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 3 Mayfair Close Surbiton Surrey KT6 6RR |
Director Name | John Vincent Ventress |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 October 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Michael Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 January 2016) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Roland Mark Deller |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2017) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mrs Pauline Audrey Gale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Shane Michael Hollywood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Philip Andrew Bolton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2016(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Stuart Paul Layzell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Alan Denis Booth |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ocorian Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 26 New Street St. Helier JE2 3RA |
Website | www.bedellgroup.com |
---|
Registered Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
105.9k at £9.26 | Bedell Trust Company LTD 100.04% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £841,912 |
Net Worth | £563,917 |
Cash | £257,975 |
Current Liabilities | £49,910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
2 June 2023 | Delivered on: 2 June 2023 Persons entitled: Ocorian (UK) Limited in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
---|---|
2 June 2023 | Delivered on: 2 June 2023 Persons entitled: Ocorian (UK) Limited in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
14 January 2019 | Delivered on: 15 January 2019 Persons entitled: Ocorian (UK) Limited in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
14 January 2019 | Delivered on: 15 January 2019 Persons entitled: Ocorian (UK) Limited in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
18 September 2015 | Delivered on: 29 September 2015 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. Classification: A registered charge Outstanding |
25 February 2021 | Termination of appointment of Pauline Audrey Gale as a director on 19 February 2021 (1 page) |
---|---|
24 February 2021 | Appointment of Mr Gerald Stewart Warwick as a director on 19 February 2021 (2 pages) |
9 September 2020 | Registered office address changed from 11 Old Jewry London EC2R 8DU to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 September 2020 (1 page) |
19 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
3 July 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
12 June 2020 | Termination of appointment of Philip Andrew Bolton as a director on 28 May 2020 (1 page) |
7 January 2020 | Termination of appointment of Stuart Paul Layzell as a director on 31 December 2019 (1 page) |
22 November 2019 | Full accounts made up to 31 August 2019 (18 pages) |
27 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
15 January 2019 | Registration of charge 055344120002, created on 14 January 2019 (26 pages) |
15 January 2019 | Registration of charge 055344120003, created on 14 January 2019 (18 pages) |
7 January 2019 | Full accounts made up to 31 August 2018 (18 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
6 August 2018 | Appointment of Ms Sally Margaret Gilding as a director on 27 June 2018 (2 pages) |
1 May 2018 | Appointment of Mr Alan Denis Booth as a director on 30 April 2018 (2 pages) |
30 January 2018 | Termination of appointment of Nicholas Blair Cawley as a director on 29 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Shane Michael Hollywood as a director on 29 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 29 January 2018 (1 page) |
10 January 2018 | Accounts for a small company made up to 31 August 2017 (18 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
26 April 2017 | Full accounts made up to 31 August 2016 (15 pages) |
26 April 2017 | Full accounts made up to 31 August 2016 (15 pages) |
4 April 2017 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page) |
23 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
23 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
26 January 2017 | Appointment of Mr Stuart Paul Layzell as a director on 25 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Stuart Paul Layzell as a director on 25 January 2017 (2 pages) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
15 November 2016 | Change of name notice (2 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Change of name notice (2 pages) |
15 November 2016 | Resolutions
|
15 August 2016 | Termination of appointment of Michael Robinson as a director on 26 January 2016 (1 page) |
15 August 2016 | Termination of appointment of Michael Robinson as a director on 26 January 2016 (1 page) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
9 May 2016 | Full accounts made up to 31 August 2015 (13 pages) |
9 May 2016 | Full accounts made up to 31 August 2015 (13 pages) |
18 April 2016 | Appointment of Mr Philip Andrew Bolton as a director on 15 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Shane Michael Hollywood as a director on 15 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Philip Andrew Bolton as a director on 15 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Shane Michael Hollywood as a director on 15 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Shane Michael Hollywood as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Shane Michael Hollywood as a director on 15 April 2016 (1 page) |
29 September 2015 | Registration of charge 055344120001, created on 18 September 2015 (24 pages) |
29 September 2015 | Registration of charge 055344120001, created on 18 September 2015 (24 pages) |
14 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
10 February 2015 | Full accounts made up to 31 August 2014 (13 pages) |
10 February 2015 | Full accounts made up to 31 August 2014 (13 pages) |
22 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
6 January 2014 | Full accounts made up to 31 August 2013 (13 pages) |
6 January 2014 | Full accounts made up to 31 August 2013 (13 pages) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
5 June 2013 | Full accounts made up to 31 August 2012 (13 pages) |
5 June 2013 | Full accounts made up to 31 August 2012 (13 pages) |
20 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Full accounts made up to 31 August 2011 (13 pages) |
2 December 2011 | Full accounts made up to 31 August 2011 (13 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
18 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
1 November 2010 | Termination of appointment of John Ventress as a director (1 page) |
1 November 2010 | Termination of appointment of John Ventress as a director (1 page) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Secretary's details changed for Bedell Secretaries Limited on 11 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Secretary's details changed for Bedell Secretaries Limited on 11 August 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Roland Mark Deller on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Nicholas Blair Cawley on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Nicholas Blair Cawley on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for John Vincent Ventress on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Shane Michael Hollywood on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Ms Pauline Audrey Gale on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Roland Mark Deller on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Ms Pauline Audrey Gale on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for John Vincent Ventress on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael Robinson on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Shane Michael Hollywood on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael Robinson on 20 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Bedell Cristin Secretaries Limited on 1 September 2005 (1 page) |
27 May 2010 | Secretary's details changed for Bedell Cristin Secretaries Limited on 1 September 2005 (1 page) |
27 May 2010 | Secretary's details changed for Bedell Cristin Secretaries Limited on 1 September 2005 (1 page) |
22 December 2009 | Full accounts made up to 31 August 2009 (14 pages) |
22 December 2009 | Full accounts made up to 31 August 2009 (14 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
11 August 2009 | Director's change of particulars / roland deller / 01/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / roland deller / 01/08/2009 (1 page) |
28 May 2009 | Full accounts made up to 31 August 2008 (14 pages) |
28 May 2009 | Full accounts made up to 31 August 2008 (14 pages) |
21 May 2009 | Appointment terminated director peter hargreaves (1 page) |
21 May 2009 | Appointment terminated director peter hargreaves (1 page) |
11 December 2008 | Ad 24/11/08\part-paid \gbp si 500@1=500\gbp ic 105375/105875\ (2 pages) |
11 December 2008 | Ad 24/11/08\part-paid \gbp si 500@1=500\gbp ic 105375/105875\ (2 pages) |
23 September 2008 | Appointment terminated director geoffrey simms (1 page) |
23 September 2008 | Director appointed ms pauline audrey gale (1 page) |
23 September 2008 | Appointment terminated director geoffrey simms (1 page) |
23 September 2008 | Director appointed ms pauline audrey gale (1 page) |
2 September 2008 | Director appointed mr roland mark deller (2 pages) |
2 September 2008 | Director appointed mr roland mark deller (2 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
5 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
5 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
20 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
4 May 2007 | Full accounts made up to 31 August 2006 (15 pages) |
4 May 2007 | Full accounts made up to 31 August 2006 (15 pages) |
21 September 2006 | Ad 21/09/06--------- £ si 375@1=375 £ ic 105000/105375 (1 page) |
21 September 2006 | Ad 21/09/06--------- £ si 375@1=375 £ ic 105000/105375 (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
11 August 2005 | Incorporation (20 pages) |
11 August 2005 | Incorporation (20 pages) |