Background WavePink WaveYellow Wave

BISICHI TRUSTEE LIMITED (09457172)

BISICHI TRUSTEE LIMITED (09457172) is an active UK company. incorporated on 25 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BISICHI TRUSTEE LIMITED has been registered for 11 years. Current directors include CASEY, Garrett John, HELLER, Andrew Robert.

Company Number
09457172
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
12 Little Portland Street, London, W1W 8BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CASEY, Garrett John, HELLER, Andrew Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISICHI TRUSTEE LIMITED

BISICHI TRUSTEE LIMITED is an active company incorporated on 25 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BISICHI TRUSTEE LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09457172

LTD Company

Age

11 Years

Incorporated 25 February 2015

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 21 August 2025 (7 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

12 Little Portland Street 2nd Floor London, W1W 8BJ,

Previous Addresses

12 12 Little Portland Street 2nd Floor London W1W 8BJ England
From: 9 November 2021To: 9 November 2021
24 Bruton Place London W1J 6NE England
From: 25 February 2015To: 9 November 2021
Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Director Joined
Nov 15
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Director Left
Jan 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CASEY, Garrett John

Active
Little Portland Street, LondonW1W 8BJ
Born October 1977
Director
Appointed 25 Feb 2015

HELLER, Andrew Robert

Active
Little Portland Street, LondonW1W 8BJ
Born August 1968
Director
Appointed 25 Feb 2015

CHARLTON, James Thomas

Resigned
Bruton Place, LondonW1J 6NE
Born May 1966
Director
Appointed 27 Oct 2015
Resigned 31 Dec 2020

Persons with significant control

1

Little Portland Street, LondonW1W 8BJ

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
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Resolution
26 June 2015
RESOLUTIONSResolutions
Incorporation Company
25 February 2015
NEWINCIncorporation