Background WavePink WaveYellow Wave

BDO TRUSTEES (MS) LIMITED (04426034)

BDO TRUSTEES (MS) LIMITED (04426034) is an active UK company. incorporated on 26 April 2002. 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.. BDO TRUSTEES (MS) LIMITED has been registered for 23 years. Current directors include BUTTERWORTH, Andrew, COLLINS, Stuart Charles, KNIGHT, Scott William and 1 others.

Company Number
04426034
Status
active
Type
ltd
Incorporated
26 April 2002
Age
23 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTTERWORTH, Andrew, COLLINS, Stuart Charles, KNIGHT, Scott William, POULTER, Nicholas Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDO TRUSTEES (MS) LIMITED

BDO TRUSTEES (MS) LIMITED is an active company incorporated on 26 April 2002 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.. BDO TRUSTEES (MS) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04426034

LTD Company

Age

23 Years

Incorporated 26 April 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 6 July 2024 - 4 July 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 5 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

MOORE STEPHENS TRUSTEES LIMITED
From: 26 April 2002To: 4 February 2019
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 21 April 2010To: 2 February 2019
St Paul's House Warwick Lane London EC4M 7BP
From: 26 April 2002To: 21 April 2010
Timeline

25 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Left
May 12
Director Left
Jul 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Sept 15
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Apr 19
Director Left
Jul 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BUTTERWORTH, Andrew

Active
Baker Street, LondonW1U 7EU
Born June 1964
Director
Appointed 02 Feb 2019

COLLINS, Stuart Charles

Active
Baker Street, LondonW1U 7EU
Born February 1970
Director
Appointed 10 Sept 2020

KNIGHT, Scott William

Active
Baker Street, LondonW1U 7EU
Born September 1970
Director
Appointed 02 Feb 2019

POULTER, Nicholas Robert

Active
Baker Street, LondonW1U 7EU
Born November 1975
Director
Appointed 01 Oct 2024

CORNHILL SECRETARIES LIMITED

Resigned
Baden Place, LondonSE1 1YW
Corporate nominee secretary
Appointed 26 Apr 2002
Resigned 05 Feb 2016

BAYLIS, Anthony John

Resigned
Aldersgate Street, LondonEC1A 4AB
Born July 1942
Director
Appointed 26 Apr 2002
Resigned 04 Apr 2014

BAYLIS, Simon John

Resigned
Baker Street, LondonW1U 7EU
Born January 1971
Director
Appointed 01 Feb 2019
Resigned 01 Feb 2019

CRIPPS, Timothy Thomas

Resigned
20 The Boundary, Tunbridge WellsTN3 0YB
Born June 1948
Director
Appointed 11 Jul 2003
Resigned 30 Apr 2008

GALLAGHER, Simon Patrick

Resigned
Baker Street, LondonW1U 7EU
Born November 1965
Director
Appointed 02 Jul 2022
Resigned 01 Oct 2024

GAUTREY, Roderick

Resigned
Aldersgate Street, LondonEC1A 4AB
Born February 1949
Director
Appointed 01 Aug 2006
Resigned 04 Apr 2014

LAWRENCE, Keith Thomas

Resigned
Aldersgate Street, LondonEC1A 4AB
Born March 1961
Director
Appointed 01 Aug 2006
Resigned 28 Jun 2013

LOWSON, Douglas Iain Crichton

Resigned
Baker Street, LondonW1U 7EU
Born December 1960
Director
Appointed 02 Feb 2019
Resigned 30 Jun 2023

MASON, Richard John Spencer

Resigned
Aldersgate Street, LondonEC1A 4AB
Born July 1951
Director
Appointed 01 Aug 2006
Resigned 30 Apr 2012

MOORE, Colin Richard

Resigned
Aldersgate Street, LondonEC1A 4AB
Born September 1954
Director
Appointed 01 Aug 2006
Resigned 03 Sept 2015

MOORE, Richard Hobart John De Courcy

Resigned
Aldersgate Street, LondonEC1A 4AB
Born August 1949
Director
Appointed 26 Apr 2002
Resigned 02 Feb 2019

NEVILL, Paul Spencer

Resigned
33 Crosby Road, Westcliff On SeaSS0 8LF
Born February 1950
Director
Appointed 26 Apr 2002
Resigned 11 Jul 2003

PAYNE, Teresa Mary

Resigned
Baker Street, LondonW1U 7EU
Born May 1960
Director
Appointed 02 Feb 2019
Resigned 05 Jul 2019

RANDALL, Jonathan Andrew

Resigned
Baker Street, LondonW1U 7EU
Born September 1966
Director
Appointed 17 Jan 2019
Resigned 02 Jul 2022

SHERFIELD, Mark Andrew

Resigned
Baker Street, LondonW1U 7EU
Born April 1962
Director
Appointed 02 Feb 2019
Resigned 10 Sept 2020

SMITH, Gillian Wendy

Resigned
Aldersgate Street, LondonEC1A 4AB
Born March 1962
Director
Appointed 14 Jul 2009
Resigned 02 Feb 2019

CORNHILL REGISTRARS LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate director
Appointed 26 Apr 2002
Resigned 26 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 April 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Resolution
4 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Move Registers To Sail Company
26 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 May 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288cChange of Particulars
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
10 December 2004
288cChange of Particulars
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Legacy
12 May 2003
363aAnnual Return
Legacy
11 October 2002
88(2)R88(2)R
Legacy
19 August 2002
288aAppointment of Director or Secretary
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Incorporation Company
26 April 2002
NEWINCIncorporation