Company NameBDO Services Limited
Company StatusActive
Company Number07020023
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Butterworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Douglas Iain Crichton Lowson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(7 years after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Scott William Knight
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(7 years after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Stuart Charles Collins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Ryan Christopher Ewart Ferguson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(11 years, 6 months after company formation)
Appointment Duration3 years
RoleMember
Country of ResidenceUnited Kingdom
Correspondence Address9 Cecil Park
Pinner
Middlesex
HA5 5HJ
Director NameMr Simon Patrick Gallagher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Mark Andrew Sherfield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameIan Lennox Macfarlane
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameGervase Macgregor
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 23 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Simon James Michaels
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 23 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameDermot Colin Anthony Mathias
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 23 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJeffrey Alan Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 23 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Paul Mark Eagland
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2009(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 23 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameAllan Roy Evans
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(9 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMichael Anthony Hutchinson
StatusResigned
Appointed22 October 2012(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 06 May 2021)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Calum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMs Teresa Mary Payne
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Anne Louise Sayers
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Jonathan Andrew Randall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2019(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Anne Louise Sayers
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(11 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU

Contact

Websitebdo.co.uk
Telephone07 342200002
Telephone regionMobile

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Bdo LLP LTD
100.00%
Ordinary

Financials

Year2014
Turnover£219,811,000
Net Worth£5,340,000
Cash£145,000
Current Liabilities£24,293,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
6 July 2023Termination of appointment of Douglas Iain Crichton Lowson as a director on 30 June 2023 (1 page)
23 January 2023Full accounts made up to 1 July 2022 (33 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
6 July 2022Termination of appointment of Jonathan Andrew Randall as a director on 2 July 2022 (1 page)
6 July 2022Appointment of Mr Simon Patrick Gallagher as a director on 2 July 2022 (2 pages)
23 December 2021Full accounts made up to 2 July 2021 (28 pages)
22 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
5 July 2021Termination of appointment of Anne Louise Sayers as a director on 3 July 2021 (1 page)
7 May 2021Termination of appointment of Michael Anthony Hutchinson as a secretary on 6 May 2021 (1 page)
16 April 2021Appointment of Anne Louise Sayers as a director on 11 March 2021 (2 pages)
23 March 2021Full accounts made up to 3 July 2020 (28 pages)
11 March 2021Appointment of Mr Ryan Christopher Ewart Ferguson as a director on 11 March 2021 (2 pages)
11 March 2021Termination of appointment of Anne Louise Sayers as a director on 11 March 2021 (1 page)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
9 July 2020Appointment of Stuart Charles Collins as a director on 3 July 2020 (2 pages)
6 July 2020Termination of appointment of Mark Andrew Sherfield as a director on 3 July 2020 (1 page)
1 May 2020Full accounts made up to 5 July 2019 (25 pages)
18 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
11 July 2019Termination of appointment of Teresa Mary Payne as a director on 5 July 2019 (1 page)
7 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 February 2019Appointment of Jonathan Andrew Randall as a director on 2 February 2019 (2 pages)
29 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 January 2019Appointment of Anne Louise Sayers as a director on 21 January 2019 (2 pages)
24 October 2018Full accounts made up to 29 June 2018 (23 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 30 June 2017 (23 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
14 February 2017Full accounts made up to 1 July 2016 (22 pages)
14 February 2017Full accounts made up to 1 July 2016 (22 pages)
7 October 2016Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page)
7 October 2016Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page)
6 October 2016Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Scott William Knight as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Scott William Knight as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page)
5 October 2016Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
21 March 2016Full accounts made up to 3 July 2015 (18 pages)
21 March 2016Full accounts made up to 3 July 2015 (18 pages)
17 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,001
(5 pages)
17 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,001
(5 pages)
16 September 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
16 September 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
23 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 April 2015Full accounts made up to 4 July 2014 (14 pages)
13 April 2015Full accounts made up to 4 July 2014 (14 pages)
13 April 2015Full accounts made up to 4 July 2014 (14 pages)
1 December 2014Termination of appointment of Allan Roy Evans as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Allan Roy Evans as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Allan Roy Evans as a director on 1 December 2014 (1 page)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,001
(6 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,001
(6 pages)
17 September 2014Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page)
17 September 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
17 September 2014Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page)
17 September 2014Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page)
17 September 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
17 September 2014Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page)
17 September 2014Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page)
10 July 2014Appointment of Mr Andrew Butterworth as a director (2 pages)
10 July 2014Appointment of Mr Andrew Butterworth as a director (2 pages)
5 March 2014Full accounts made up to 5 July 2013 (14 pages)
5 March 2014Full accounts made up to 5 July 2013 (14 pages)
5 March 2014Full accounts made up to 5 July 2013 (14 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,001
(5 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,001
(5 pages)
30 September 2013Appointment of Mr Simon James Michaels as a director (2 pages)
30 September 2013Appointment of Mr Simon James Michaels as a director (2 pages)
21 June 2013Appointment of Mr Calum William Stewart as a director (2 pages)
21 June 2013Appointment of Mr Calum William Stewart as a director (2 pages)
9 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10,001
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10,001
(3 pages)
8 March 2013Full accounts made up to 29 June 2012 (14 pages)
8 March 2013Full accounts made up to 29 June 2012 (14 pages)
1 November 2012Termination of appointment of Ian Macfarlane as a secretary (1 page)
1 November 2012Appointment of Michael Anthony Hutchinson as a secretary (2 pages)
1 November 2012Termination of appointment of Ian Macfarlane as a secretary (1 page)
1 November 2012Appointment of Michael Anthony Hutchinson as a secretary (2 pages)
9 October 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
9 October 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page)
22 February 2012Full accounts made up to 1 July 2011 (14 pages)
22 February 2012Full accounts made up to 1 July 2011 (14 pages)
22 February 2012Full accounts made up to 1 July 2011 (14 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
9 December 2010Full accounts made up to 2 July 2010 (14 pages)
9 December 2010Full accounts made up to 2 July 2010 (14 pages)
9 December 2010Full accounts made up to 2 July 2010 (14 pages)
15 September 2010Director's details changed for Mr Mark Andrew Sherfield on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mr Mark Andrew Sherfield on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Allan Roy Evans on 23 June 2010 (2 pages)
15 September 2010Director's details changed for Mr Mark Andrew Sherfield on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Allan Roy Evans on 23 June 2010 (2 pages)
14 July 2010Appointment of Allan Roy Evans as a director (2 pages)
14 July 2010Appointment of Allan Roy Evans as a director (2 pages)
13 July 2010Termination of appointment of Gervase Macgregor as a director (1 page)
13 July 2010Termination of appointment of Dermot Mathias as a director (1 page)
13 July 2010Termination of appointment of Simon Michaels as a director (1 page)
13 July 2010Termination of appointment of Gervase Macgregor as a director (1 page)
13 July 2010Termination of appointment of Dermot Mathias as a director (1 page)
13 July 2010Termination of appointment of Paul Eagland as a director (1 page)
13 July 2010Termination of appointment of Jeffrey Jones as a director (1 page)
13 July 2010Termination of appointment of Paul Eagland as a director (1 page)
13 July 2010Termination of appointment of Simon Michaels as a director (1 page)
13 July 2010Termination of appointment of Jeffrey Jones as a director (1 page)
26 March 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 10,000
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 10,000
(2 pages)
10 February 2010Appointment of Dermot Colin Anthony Mathias as a director (2 pages)
10 February 2010Appointment of Dermot Colin Anthony Mathias as a director (2 pages)
10 February 2010Appointment of Jeffrey Alan Jones as a director (2 pages)
10 February 2010Appointment of Jeffrey Alan Jones as a director (2 pages)
5 January 2010Appointment of Paul Mark Eagland as a director (2 pages)
5 January 2010Appointment of Gervase Macgregor as a director (2 pages)
5 January 2010Appointment of Gervase Macgregor as a director (2 pages)
5 January 2010Appointment of Paul Mark Eagland as a director (2 pages)
5 January 2010Appointment of Simon James Michaels as a director (2 pages)
5 January 2010Appointment of Simon James Michaels as a director (2 pages)
22 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 10,000
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 10,000
(2 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Secretary's details changed for Ian Lennox Macfarlane on 1 October 2009 (3 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Secretary's details changed for Ian Lennox Macfarlane on 1 October 2009 (3 pages)
9 December 2009Secretary's details changed for Ian Lennox Macfarlane on 1 October 2009 (3 pages)
24 November 2009Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
24 November 2009Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
22 September 2009Secretary appointed ian lennox macfarlane (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Director appointed mark andrew sherfield (1 page)
22 September 2009Secretary appointed ian lennox macfarlane (1 page)
22 September 2009Director appointed mark andrew sherfield (1 page)
15 September 2009Appointment terminated director andrew davis (1 page)
15 September 2009Appointment terminated director andrew davis (1 page)
15 September 2009Incorporation (17 pages)
15 September 2009Incorporation (17 pages)