Company NameBSB Trust Company Limited
DirectorDeborah Jane Taylor
Company StatusActive - Proposal to Strike off
Company Number09116507
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMiss Deborah Taylor
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address45 Clarges Street
Mayfair
London
W1J 7EP
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMr Bunyamin Altun
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarges Street
Mayfair
London
W1J 7EP

Location

Registered Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1Bunyamin Altun
50.00%
Ordinary
75 at £1Deborah Taylor
50.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 May 2022 (1 year, 11 months ago)
Next Return Due1 June 2023 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
9 February 2023Micro company accounts made up to 31 December 2021 (3 pages)
6 July 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022Micro company accounts made up to 31 December 2020 (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
14 August 2021Compulsory strike-off action has been discontinued (1 page)
13 August 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
15 May 2021Compulsory strike-off action has been discontinued (1 page)
14 May 2021Micro company accounts made up to 31 December 2019 (3 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
21 November 2020Compulsory strike-off action has been discontinued (1 page)
20 November 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
18 June 2020Appointment of Miss Deborah Jane Taylor as a director on 3 March 2020 (2 pages)
18 June 2020Cessation of Bunyamin Altun as a person with significant control on 10 March 2020 (1 page)
20 February 2020Termination of appointment of Deborah Jane Taylor as a director on 29 January 2020 (1 page)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
30 August 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2019Micro company accounts made up to 31 December 2017 (2 pages)
11 October 2018Termination of appointment of Bunyamin Altun as a director on 1 October 2018 (1 page)
8 October 2018Micro company accounts made up to 31 December 2016 (2 pages)
8 October 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
6 June 2018Registered office address changed from 57 Berkeley Square Suite 51, 3rd Floor, Lansdowne House London W1J 6ER England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page)
6 June 2018Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 57 Berkeley Square Suite 51, 3rd Floor, Lansdowne House London W1J 6ER on 6 June 2018 (1 page)
15 May 2018Notification of Deborah Jane Taylor as a person with significant control on 8 November 2017 (2 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
17 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 150
(5 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 150
(5 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 150
(5 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)