Background WavePink WaveYellow Wave

B.P.MARSH & CO. TRUSTEE COMPANY LIMITED (04205559)

B.P.MARSH & CO. TRUSTEE COMPANY LIMITED (04205559) is an active UK company. incorporated on 25 April 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. B.P.MARSH & CO. TRUSTEE COMPANY LIMITED has been registered for 24 years. Current directors include CHAPPELL, Francesca Louise, FOULK, Alice.

Company Number
04205559
Status
active
Type
ltd
Incorporated
25 April 2001
Age
24 years
Address
4 Matthew Parker Street, London, SW1H 9NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAPPELL, Francesca Louise, FOULK, Alice
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.P.MARSH & CO. TRUSTEE COMPANY LIMITED

B.P.MARSH & CO. TRUSTEE COMPANY LIMITED is an active company incorporated on 25 April 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. B.P.MARSH & CO. TRUSTEE COMPANY LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04205559

LTD Company

Age

24 Years

Incorporated 25 April 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

4 Matthew Parker Street London, SW1H 9NP,

Previous Addresses

2nd Floor 36 Broadway London SW1H 0BH
From: 25 April 2001To: 24 April 2017
Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Nov 14
Director Joined
Jan 16
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Mar 24
New Owner
Sept 24
Director Left
Dec 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PEARSON, Ruth, Ms.

Active
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 14 Mar 2025

CHAPPELL, Francesca Louise

Active
Matthew Parker Street, LondonSW1H 9NP
Born November 1988
Director
Appointed 06 Mar 2024

FOULK, Alice

Active
Matthew Parker Street, LondonSW1H 9NP
Born January 1987
Director
Appointed 25 Jan 2016

BIGNELL, Julie Anne

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 29 Nov 2024
Resigned 29 Jan 2025

BOGUE, Oliver Charles James

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 29 Jan 2025
Resigned 14 Mar 2025

KING, Robert Gaius

Resigned
Wembley Hill Road, WembleyHA9 8EA
Secretary
Appointed 01 Feb 2007
Resigned 14 Jun 2011

O'HAIRE, Sinead

Resigned
Upper Paddock Road, WatfordWD19 4AU
Secretary
Appointed 27 Jan 2016
Resigned 29 Nov 2024

PIGRAM, Ivor

Resigned
93 Kingsfield Road, WatfordWD19 4TP
Secretary
Appointed 25 Apr 2001
Resigned 31 Jan 2007

DUNBAR, Julliet Kathleen Natasha

Resigned
Via G Parini, Longone Al Segrino, Como
Born January 1970
Director
Appointed 25 Apr 2001
Resigned 06 Nov 2014

MARSH, Brian Peter

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born February 1941
Director
Appointed 25 Apr 2001
Resigned 04 Jun 2018

O'HAIRE, Sinead

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born May 1985
Director
Appointed 04 Jun 2018
Resigned 29 Nov 2024

Persons with significant control

4

3 Active
1 Ceased

Mrs Francesca Louise Chappell

Active
Matthew Parker Street, LondonSW1H 9NP
Born November 1988

Nature of Control

Significant influence or control
Notified 16 Sept 2024

Mr Brian Peter Marsh

Ceased
Matthew Parker Street, LondonSW1H 9NP
Born February 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jun 2018

Ms Alice Hannah Daisy Foulk

Active
Matthew Parker Street, LondonSW1H 9NP
Born January 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016

B.P. Marsh & Company Limited

Active
Matthew Parker Street, LondonSW1H 9NP

Nature of Control

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

Filing History

81

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Legacy
12 August 2008
288cChange of Particulars
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2007
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
15 May 2007
363aAnnual Return
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
17 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
13 May 2003
363aAnnual Return
Legacy
1 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Legacy
30 May 2001
225Change of Accounting Reference Date
Incorporation Company
25 April 2001
NEWINCIncorporation