Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUESKY TRUSTEE COMPANY LTD
Company Information for

BLUESKY TRUSTEE COMPANY LTD

THE SMART BUILDING, 136 GEORGE STREET, LONDON, W1H 5LD,
Company Registration Number
02110109
Private Limited Company
Active

Company Overview

About Bluesky Trustee Company Ltd
BLUESKY TRUSTEE COMPANY LTD was founded on 1987-03-13 and has its registered office in London. The organisation's status is listed as "Active". Bluesky Trustee Company Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLUESKY TRUSTEE COMPANY LTD
 
Legal Registered Office
THE SMART BUILDING
136 GEORGE STREET
LONDON
W1H 5LD
Other companies in BR8
 
Previous Names
JIB PENSION SCHEME TRUSTEE COMPANY LIMITED27/01/2014
Filing Information
Company Number 02110109
Company ID Number 02110109
Date formed 1987-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:13:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUESKY TRUSTEE COMPANY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUESKY TRUSTEE COMPANY LTD

Current Directors
Officer Role Date Appointed
PAUL DAVID BANNISTER
Company Secretary 2015-12-17
MICHAEL ANTHONY CLARK
Director 2018-06-07
ANDREW COLIN ELDRED
Director 2017-12-12
ANTHONY FILBIN
Director 2015-06-26
KIM ELIZABETH GUBLER
Director 2018-06-07
JOHN FRANCIS MCGHEE
Director 2013-05-29
JOHN NEAL
Director 2018-03-21
ALEXANDER RYAN
Director 2016-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW THOMAS BASHAM
Director 2016-07-05 2018-03-21
BRYAN EDWIN FREAKE
Director 2014-07-01 2018-03-21
STEPHANIE LOUISE CHESSELL
Director 2015-06-26 2016-09-29
ANDREW CUNNINGHAM
Company Secretary 1998-09-01 2015-11-30
GREG RICHARD HALL
Director 2013-05-29 2015-09-23
LEWIS BRITZ
Director 1997-03-13 2015-06-25
MARTYN JAMES BURNLEY
Director 2012-02-14 2015-06-25
RAYMOND JOHN FOSTER
Director 2013-05-29 2015-06-25
ARTHUR ADSHEAD
Director 2009-01-10 2013-02-27
HITENDRA BHUDIA
Director 2009-05-27 2013-02-27
JOHN FALLOWS
Director 2011-05-23 2013-02-27
RICHARD GRENVILLE BAILEY
Director 1998-05-07 2012-09-26
LESLIE ALLEN BAYLISS
Director 2006-11-28 2011-01-31
THOMAS JOSEPH HARDACRE
Director 2005-08-31 2011-01-31
ALAN ROY CUSSEN
Director 1996-05-23 2004-12-14
DANIEL CARRIGAN
Director 2003-07-16 2004-12-10
ROGER JAMES
Director 2003-07-01 2004-12-10
ANTHONY BARRY DAVIS
Director 1992-10-04 2003-09-19
KENNETH JOSEPH JACKSON
Director 1995-12-14 2003-07-15
WYN DAVID BEVAN
Director 1992-10-04 2003-06-30
THOMAS JOSEPH GALLAGHER
Director 1995-09-21 2000-05-12
KENNETH JAMES FREDERICK POTTER
Company Secretary 1997-06-30 1998-08-31
ANDREW DIGBY HEARD
Company Secretary 1992-10-04 1997-06-30
PAUL GALLAGHER
Director 1992-10-04 1997-01-06
JAMES DOBBIE HOUSTON
Director 1992-10-04 1997-01-06
JACK RAYMOND HOWORTH
Director 1992-10-04 1996-05-23
DENIS MICHAEL DAVENPORT
Director 1992-10-04 1994-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW COLIN ELDRED SGSPTA LIMITED Director 2017-10-06 CURRENT 2007-11-27 Active
ANDREW COLIN ELDRED JTL Director 2017-08-25 CURRENT 2000-03-23 Active
ANTHONY FILBIN FILBIN & WATERS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
ANTHONY FILBIN QUAI ADMINISTRATION SERVICES LIMITED Director 2014-05-01 CURRENT 2011-03-30 Active
ANTHONY FILBIN CAPITAL CRANFIELD HOLDINGS LIMITED Director 2014-05-01 CURRENT 2003-12-01 Active
ANTHONY FILBIN FILBIN ADVISORY LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
JOHN FRANCIS MCGHEE EVOLVE PENSIONS LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-11-20Audit exemption statement of guarantee by parent company for period ending 31/12/23
2023-11-20Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-10-09CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2023-08-16Current accounting period shortened from 05/04/24 TO 31/12/23
2023-08-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-03Memorandum articles filed
2023-07-31DIRECTOR APPOINTED MR JAMES GRAHAM FIVEASH
2023-07-31APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES BURNLEY
2023-07-28Notification of Smart Pension Limited as a person with significant control on 2023-07-11
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM Unit 2 White Oak Square, London Road Swanley Kent BR8 7AG
2023-07-27Termination of appointment of Paul David Bannister on 2023-07-11
2023-07-27DIRECTOR APPOINTED MR EOIN MARTIN CORCORAN
2023-07-27APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RYAN
2023-07-27Withdrawal of a person with significant control statement on 2023-07-27
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-10-11CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021101090001
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FILBIN
2021-03-26AP01DIRECTOR APPOINTED MR MARTYN JAMES BURNLEY
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-02-05RP04TM01Second filing for the termination of Mr Michael Anthony Clark
2019-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021101090002
2018-10-25AAFULL ACCOUNTS MADE UP TO 05/04/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-09-20RP04AP01Second filing of director appointment of Jessica Rigby
2018-09-20RP04TM01Second filing for the termination of Kim Elizabeth Gubler
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KIM ELIZABETH GUBLER
2018-08-16AP01DIRECTOR APPOINTED MR PAUL DAVID BANNISTER
2018-08-13AP01DIRECTOR APPOINTED MRS JESSICA RIGBY
2018-07-24CH01Director's details changed for Mr Micahel Anthony Clark on 2018-07-24
2018-07-18AP01DIRECTOR APPOINTED MRS KIM ELIZABETH GUBLER
2018-07-18AP01DIRECTOR APPOINTED MR MICAHEL ANTHONY CLARK
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTERS
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SYSON
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BASHAM
2018-03-29AP01DIRECTOR APPOINTED MR JOHN NEAL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN EDWIN FREAKE
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-12-19AP01DIRECTOR APPOINTED MR ANDREW COLIN ELDRED
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MEIKLE
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY LANGSTON
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY LANGSTON
2017-06-27AP01DIRECTOR APPOINTED MR STEVEN RICHARD SYSON
2017-03-01AP01DIRECTOR APPOINTED MR MICHAEL ANDREW WALTERS
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUFF
2016-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CHESSELL
2016-07-07AP01DIRECTOR APPOINTED MR ANDREW THOMAS BASHAM
2016-07-07AP01DIRECTOR APPOINTED MR ALEXANDER RYAN
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JARRETT
2015-12-22AP01DIRECTOR APPOINTED MR MICHAEL TUFF
2015-12-21AP03SECRETARY APPOINTED MR PAUL DAVID BANNISTER
2015-12-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CUNNINGHAM
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GREG HALL
2015-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0105/10/15 FULL LIST
2015-06-30AP01DIRECTOR APPOINTED MR ANTHONY FILBIN
2015-06-29AP01DIRECTOR APPOINTED MR DAVID WILSON
2015-06-29AP01DIRECTOR APPOINTED MR GUY LANGSTON
2015-06-29AP01DIRECTOR APPOINTED MR DANIAL ARWELL JARRETT
2015-06-29AP01DIRECTOR APPOINTED MRS STEPHANIE CHESSELL
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPIERS
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MCAULAY
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BURNLEY
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS BRITZ
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FOSTER
2014-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/14
2014-11-04AP01DIRECTOR APPOINTED MR BRYAN EDWIN FREAKE
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0105/10/14 FULL LIST
2014-03-25AP01DIRECTOR APPOINTED MR GREG RICHARD HALL
2014-03-24AP01DIRECTOR APPOINTED MR JOHN FRANCIS MCGHEE
2014-03-24AP01DIRECTOR APPOINTED MR MARTYN JAMES BURNLEY
2014-03-24AP01DIRECTOR APPOINTED MR RAYMOND JOHN FOSTER
2014-03-24AP01DIRECTOR APPOINTED MR WILLIAM CAMERON SPIERS
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR NEWELL MCGUINESS
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021101090001
2014-01-27RES15CHANGE OF NAME 14/02/2012
2014-01-27CERTNMCOMPANY NAME CHANGED JIB PENSION SCHEME TRUSTEE COMPANY LIMITED CERTIFICATE ISSUED ON 27/01/14
2014-01-10AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0105/10/13 FULL LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ADSHEAD
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FALLOWS
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HITENDRA BHUDIA
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ADSHEAD
2012-12-19AR0105/10/12 FULL LIST
2012-12-19AP01DIRECTOR APPOINTED MR BERNARD MCAULAY
2012-12-19AP01DIRECTOR APPOINTED MR NEWELL MCGUINESS
2012-12-19AP01DIRECTOR APPOINTED MR JOHN FALLOWS
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM KINGSWOOD HOUSE 47-51 SIDCUP HILL SIDCUP KENT DA14 6HP
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SURLIS
2012-09-05AAFULL ACCOUNTS MADE UP TO 05/04/12
2011-12-12AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-10-11AR0105/10/11 FULL LIST
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JACK LUXTON
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BAYLISS
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARDACRE
2010-10-12AR0105/10/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 05/04/10
2009-12-07AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-10-28AR0105/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH SURLIS / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MEIKLE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK REGINALD WYNNE LUXTON / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH HARDACRE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS BRITZ / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HITENDRA BHUDIA / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALLEN BAYLISS / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRENVILLE BAILEY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ADSHEAD / 01/10/2009
2009-06-04288aDIRECTOR APPOINTED HITENDRA BHUDIA
2009-01-23AAFULL ACCOUNTS MADE UP TO 05/04/08
2009-01-20288aDIRECTOR APPOINTED ARTHUR ADSHEAD
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SPIERS
2008-10-15363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-10-09363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-01-05288aNEW DIRECTOR APPOINTED
2006-12-13AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-10-09363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-10-26363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-07-28288bDIRECTOR RESIGNED
2005-01-11288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 05/04/04
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to BLUESKY TRUSTEE COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUESKY TRUSTEE COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-04 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUESKY TRUSTEE COMPANY LTD

Intangible Assets
Patents
We have not found any records of BLUESKY TRUSTEE COMPANY LTD registering or being granted any patents
Domain Names

BLUESKY TRUSTEE COMPANY LTD owns 1 domain names.

blueskypensions.co.uk  

Trademarks
We have not found any records of BLUESKY TRUSTEE COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESKY TRUSTEE COMPANY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as BLUESKY TRUSTEE COMPANY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUESKY TRUSTEE COMPANY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESKY TRUSTEE COMPANY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUESKY TRUSTEE COMPANY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.