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.
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 | : |
|
Registered Address | : | Second Floor, 46 Charles Street, Cardiff, Wales, CF10 2GE |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Secretary | 16 August 2022 | Active |
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL | Director | 01 June 2018 | Active |
Ircp, Level 7, One Bartholomew Close, Barts Sq., London, England, EC1A 7BL | Director | 25 July 2022 | Active |
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG | Secretary | 07 June 2006 | Active |
87, Sutton Court, Fauconberg Road, London, W4 3JF | Secretary | 09 May 2008 | Active |
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU | Secretary | 12 December 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 20 April 2006 | Active |
Second Floor, 46 Charles Street, Cardiff, Wales, CF10 2GE | Corporate Secretary | 01 April 2014 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 01 March 2011 | Active |
6 Walham Court, 109-111 Haverstock Hill, London, NW3 4SD | Director | 28 July 2006 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 07 June 2006 | Active |
Elizabeth House, 39 York Road, London, England, SE1 7NQ | Director | 27 July 2006 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 08 March 2012 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 10 October 2006 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 06 September 2012 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 06 May 2011 | Active |
Infrared Capital Partners Ltd, Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL | Director | 31 October 2018 | Active |
Bouygues (Uk) Ltd, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 27 September 2012 | Active |
Bouygues (Uk) Ltd, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 06 September 2012 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 29 November 2011 | Active |
Westwood St Dunstan, West Street, Mayfield, TN4 8XT | Director | 07 June 2006 | Active |
27, Alfriston Road, London, SW11 6NS | Director | 26 September 2006 | Active |
Flat B, 709 New Providence Wharf, 1 Fairmont Avenue, London, E14 9PB | Director | 07 February 2008 | Active |
Elizabeth House, 39 York Road, London, England, SE1 7NQ | Director | 03 March 2008 | Active |
Ircp, Level 7, One Bartholomew Close, Barts Sq., London, England, EC1A 7BL | Director | 25 July 2022 | Active |
Ircp, Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL | Director | 17 May 2022 | Active |
5 Devereux Road, London, SW11 6JR | Director | 07 June 2006 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 05 March 2012 | Active |
4 Bis Rue Des Blagis, 92340, Bourg La Reine, France, | Director | 07 July 2006 | Active |
C/O Bouygues (Uk) Ltd, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 06 May 2011 | Active |
3 Metropolis Apartments, Shipka Road, London, SW12 9QU | Director | 07 June 2006 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 08 October 2007 | Active |
Infrared Capital Partners Ltd, 12 Charles Ii Street, London, England, SW1Y 4QU | Director | 02 January 2018 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 28 April 2009 | Active |
Third Floor 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Corporate Director | 01 April 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Second filing of director appointment with name. | Download |
2024-01-08 | Accounts | Accounts with accounts type group. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Appoint person secretary company with name date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Officers | Termination secretary company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type group. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type group. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type group. | Download |
2020-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.