UKBizDB.co.uk

BY EDUCATION (LEWISHAM) HOLDINGS LIMITED

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

This company is commonly known as By Education (lewisham) Holdings Limited. The company was founded 18 years ago and was given the registration number 05787961. The firm's registered office is in CARDIFF. You can find them at Second Floor, 46 Charles Street, Cardiff, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BY EDUCATION (LEWISHAM) HOLDINGS LIMITED
Company Number:05787961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Second Floor, 46 Charles Street, Cardiff, Wales, CF10 2GE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Secretary16 August 2022Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director01 June 2018Active
Ircp, Level 7, One Bartholomew Close, Barts Sq., London, England, EC1A 7BL

Director25 July 2022Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary07 June 2006Active
87, Sutton Court, Fauconberg Road, London, W4 3JF

Secretary09 May 2008Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary12 December 2008Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary20 April 2006Active
Second Floor, 46 Charles Street, Cardiff, Wales, CF10 2GE

Corporate Secretary01 April 2014Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary01 March 2011Active
6 Walham Court, 109-111 Haverstock Hill, London, NW3 4SD

Director28 July 2006Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director07 June 2006Active
Elizabeth House, 39 York Road, London, England, SE1 7NQ

Director27 July 2006Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director08 March 2012Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director10 October 2006Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director06 September 2012Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director06 May 2011Active
Infrared Capital Partners Ltd, Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL

Director31 October 2018Active
Bouygues (Uk) Ltd, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director27 September 2012Active
Bouygues (Uk) Ltd, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director06 September 2012Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director29 November 2011Active
Westwood St Dunstan, West Street, Mayfield, TN4 8XT

Director07 June 2006Active
27, Alfriston Road, London, SW11 6NS

Director26 September 2006Active
Flat B, 709 New Providence Wharf, 1 Fairmont Avenue, London, E14 9PB

Director07 February 2008Active
Elizabeth House, 39 York Road, London, England, SE1 7NQ

Director03 March 2008Active
Ircp, Level 7, One Bartholomew Close, Barts Sq., London, England, EC1A 7BL

Director25 July 2022Active
Ircp, Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL

Director17 May 2022Active
5 Devereux Road, London, SW11 6JR

Director07 June 2006Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director05 March 2012Active
4 Bis Rue Des Blagis, 92340, Bourg La Reine, France,

Director07 July 2006Active
C/O Bouygues (Uk) Ltd, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director06 May 2011Active
3 Metropolis Apartments, Shipka Road, London, SW12 9QU

Director07 June 2006Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director08 October 2007Active
Infrared Capital Partners Ltd, 12 Charles Ii Street, London, England, SW1Y 4QU

Director02 January 2018Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director28 April 2009Active
Third Floor 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Director01 April 2014Active

People with Significant Control

Infrared Infrastructure Yield Holdings Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Level 7, One Bartholomew Close, London, England, EC1A 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Second filing of director appointment with name.

Download
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person secretary company with name date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-08-24Address

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

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type group.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type group.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type group.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.