Background WavePink WaveYellow Wave

BESSO ESOP TRUSTEE LIMITED (03092707)

BESSO ESOP TRUSTEE LIMITED (03092707) is an active UK company. incorporated on 18 August 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BESSO ESOP TRUSTEE LIMITED has been registered for 30 years. Current directors include KENNEDY, Scott Stewart, WALLIN, Andrew David.

Company Number
03092707
Status
active
Type
ltd
Incorporated
18 August 1995
Age
30 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KENNEDY, Scott Stewart, WALLIN, Andrew David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESSO ESOP TRUSTEE LIMITED

BESSO ESOP TRUSTEE LIMITED is an active company incorporated on 18 August 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BESSO ESOP TRUSTEE LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03092707

LTD Company

Age

30 Years

Incorporated 18 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

EXCELLENCE AT ITS BEST LIMITED
From: 18 August 1995To: 16 October 1995
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

8-11 Crescent London EC3N 2LY
From: 18 August 1995To: 22 March 2022
Timeline

17 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
May 11
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 16
Director Left
Feb 17
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 12 Aug 2022

KENNEDY, Scott Stewart

Active
Mincing Lane, LondonEC3R 7PD
Born August 1979
Director
Appointed 12 Jun 2025

WALLIN, Andrew David

Active
Mincing Lane, LondonEC3R 7PD
Born October 1977
Director
Appointed 14 Mar 2024

FIELD, David Jonathan

Resigned
31 Barrards Way, Seer GreenHP9 2YZ
Secretary
Appointed 27 Apr 2006
Resigned 12 Aug 2022

FORREST, Michael Roger

Resigned
70 Upper Cranbrook Road, BristolBS6 7UP
Secretary
Appointed 16 Oct 1995
Resigned 31 Jan 1996

JOHNSON, Joyce Margaret

Resigned
59 Aylton Estate, LondonSE16 1JN
Secretary
Appointed 31 Jan 1996
Resigned 27 Feb 2004

WHITING, Andrew

Resigned
9 Elizabeth Drive, HuntingdonPE29 1WA
Secretary
Appointed 27 Feb 2004
Resigned 27 Apr 2006

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate nominee secretary
Appointed 02 Oct 1995
Resigned 16 Oct 1995

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 18 Aug 1995
Resigned 02 Oct 1995

CLARKE, Stephen Sheridan

Resigned
37 Kildare Terrace, LondonW2 5JT
Born January 1938
Director
Appointed 16 Oct 1995
Resigned 21 Dec 1998

CROWTHER, Stephen Joseph

Resigned
Sundial House, LeatherheadKT23 3BS
Born June 1956
Director
Appointed 25 Feb 1999
Resigned 26 Mar 2007

DAWOOD, Ismail

Resigned
10504 Dairy Cort, Charlotte
Born February 1972
Director
Appointed 10 Oct 2003
Resigned 01 Sept 2006

DEGORTER, David

Resigned
18302 Town Harbour Road, Cornelius
Born July 1958
Director
Appointed 10 Oct 2003
Resigned 04 Oct 2005

EROTOCRITOU, Antonios

Resigned
Mincing Lane, LondonEC3R 7PD
Born May 1971
Director
Appointed 13 Mar 2023
Resigned 14 Mar 2024

FARLEY, Mark William, Mr

Resigned
Mincing Lane, LondonEC3R 7PD
Born April 1984
Director
Appointed 31 May 2022
Resigned 01 Jun 2023

FIELD, David Jonathan

Resigned
8-11 CrescentEC3N 2LY
Born July 1969
Director
Appointed 12 Feb 2014
Resigned 24 Feb 2014

HOUGH, Scott William

Resigned
Minster Court, LondonEC3R 7PD
Born December 1971
Director
Appointed 01 Jun 2023
Resigned 13 Jun 2025

HOVEY, Samantha Jane

Resigned
Mincing Lane, LondonEC3R 7PD
Born October 1970
Director
Appointed 24 Feb 2014
Resigned 31 May 2022

MARSH, Brian Peter

Resigned
Flat 8, LondonSW7 3BS
Born February 1941
Director
Appointed 23 Apr 2007
Resigned 31 Mar 2011

MOODY, William Samuel

Resigned
44832 Doral Drive, California92210 76
Born June 1942
Director
Appointed 16 Oct 1995
Resigned 14 Nov 2005

NEWLYN, Philip Peter

Resigned
Toadshole Cottage, ColchesterCO5 9RN
Born November 1961
Director
Appointed 01 Sept 2006
Resigned 12 Feb 2014

SMALL, Michael John

Resigned
Gilridge, TadworthKT20 6NQ
Born March 1941
Director
Appointed 10 Oct 2003
Resigned 08 Feb 2006

TOPPING, Daniel John

Resigned
8-11 CrescentEC3N 2LY
Born March 1984
Director
Appointed 19 Apr 2016
Resigned 28 Feb 2017

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate nominee director
Appointed 02 Oct 1995
Resigned 16 Oct 1995

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 18 Aug 1995
Resigned 02 Oct 1995

Persons with significant control

1

Crescent, LondonEC3N 2LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
30 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 1999
AAAnnual Accounts
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
20 October 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
288288
Legacy
22 December 1995
288288
Memorandum Articles
25 October 1995
MEM/ARTSMEM/ARTS
Resolution
19 October 1995
RESOLUTIONSResolutions
Legacy
19 October 1995
224224
Legacy
19 October 1995
287Change of Registered Office
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Certificate Change Of Name Company
16 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1995
287Change of Registered Office
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Resolution
5 October 1995
RESOLUTIONSResolutions
Incorporation Company
18 August 1995
NEWINCIncorporation