UKBizDB.co.uk

BAYSTREAM MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baystream Management Limited. The company was founded 16 years ago and was given the registration number 06597048. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BAYSTREAM MANAGEMENT LIMITED
Company Number:06597048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1053, London Road, Leigh-On-Sea, England, SS9 3JP

Director10 November 2023Active
1053, London Road, Leigh-On-Sea, England, SS9 3JP

Director10 November 2023Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Secretary19 May 2008Active
5th, Floor, 89 New Bond Street, London, England, W1S 1DA

Corporate Secretary01 January 2013Active
89, New Bond Street, London, England, W1S 1DA

Corporate Secretary15 August 2008Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director18 September 2008Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Director19 May 2008Active
3 Peregrine Way, Wimbledon, London, SW19 4RN

Director15 August 2008Active
1053, London Road, Leigh-On-Sea, England, SS9 3JP

Director18 September 2008Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director12 June 2013Active

People with Significant Control

Mr Theophilus Ofolie Amesimeku
Notified on:10 November 2023
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:1053, London Road, Leigh-On-Sea, England, SS9 3JP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Sungdae Kim
Notified on:10 November 2023
Status:Active
Date of birth:June 1986
Nationality:South Korean
Country of residence:England
Address:1053, London Road, Leigh-On-Sea, England, SS9 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Divya Tanna
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:1053, London Road, Leigh-On-Sea, England, SS9 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rohit Tanna
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:1053, London Road, Leigh-On-Sea, England, SS9 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Accounts

Accounts with accounts type total exemption full.

Download
2024-05-21Gazette

Gazette notice voluntary.

Download
2024-05-09Dissolution

Dissolution application strike off company.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Address

Change registered office address company with date old address new address.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Change account reference date company previous extended.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.