UKBizDB.co.uk

BY NOM LIMITED

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

This company is commonly known as By Nom Limited. The company was founded 18 years ago and was given the registration number 05495857. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, , Swanley, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BY NOM LIMITED
Company Number:05495857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, England, BR8 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary06 June 2017Active
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL

Director27 March 2024Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director04 July 2012Active
Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL

Director29 November 2022Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director21 July 2008Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary30 June 2005Active
87, Sutton Court, Fauconberg Road, London, W4 3JF

Secretary21 July 2008Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary04 November 2009Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary01 March 2011Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary30 June 2005Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director30 June 2005Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director23 March 2022Active
Elizabeth House, 39 York Road, London, England, SE1 7NQ

Director28 February 2008Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director08 February 2008Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director24 May 2007Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director16 April 2012Active
1 Level 7, Bartholomew Close, London, England, EC1A 7BL

Director15 December 2021Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director29 November 2011Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director05 October 2018Active
Westwood St Dunstan, West Street, Mayfield, TN4 8XT

Director30 June 2005Active
Elizabeth House, 39 York Road, London, England, SE1 7NQ

Director23 October 2007Active
Elizabeth House, 39 York Street, London, United Kingdom, SE1 7NQ

Director02 February 2012Active
5 Devereux Road, London, SW11 6JR

Director30 June 2005Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director04 December 2012Active
4 Bis Rue Des Blagis, 92340, Bourg La Reine, France,

Director30 June 2005Active
C/O Bouygues (Uk) Ltd, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director24 June 2011Active
3 Metropolis Apartments, Shipka Road, London, SW12 9QU

Director30 June 2005Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director04 December 2012Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director23 October 2007Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director11 November 2013Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Director30 June 2005Active

People with Significant Control

By Chelmer (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, White Oak Square, Swanley, United Kingdom, BR8 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Infrared Infrastructure Yield Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL
Nature of control:
  • 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 (6 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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Second filing of director appointment with name.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Second filing of director appointment with name.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.