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.
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 | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, England, BR8 7AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Corporate Secretary | 06 June 2017 | Active |
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 27 March 2024 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 04 July 2012 | Active |
Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 29 November 2022 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 21 July 2008 | Active |
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG | Secretary | 30 June 2005 | Active |
87, Sutton Court, Fauconberg Road, London, W4 3JF | Secretary | 21 July 2008 | Active |
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU | Secretary | 04 November 2009 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 01 March 2011 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 30 June 2005 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 30 June 2005 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 23 March 2022 | Active |
Elizabeth House, 39 York Road, London, England, SE1 7NQ | Director | 28 February 2008 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 08 February 2008 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 24 May 2007 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 16 April 2012 | Active |
1 Level 7, Bartholomew Close, London, England, EC1A 7BL | Director | 15 December 2021 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 29 November 2011 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 05 October 2018 | Active |
Westwood St Dunstan, West Street, Mayfield, TN4 8XT | Director | 30 June 2005 | Active |
Elizabeth House, 39 York Road, London, England, SE1 7NQ | Director | 23 October 2007 | Active |
Elizabeth House, 39 York Street, London, United Kingdom, SE1 7NQ | Director | 02 February 2012 | Active |
5 Devereux Road, London, SW11 6JR | Director | 30 June 2005 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 04 December 2012 | Active |
4 Bis Rue Des Blagis, 92340, Bourg La Reine, France, | Director | 30 June 2005 | Active |
C/O Bouygues (Uk) Ltd, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 24 June 2011 | Active |
3 Metropolis Apartments, Shipka Road, London, SW12 9QU | Director | 30 June 2005 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 04 December 2012 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 23 October 2007 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 11 November 2013 | Active |
280 Gray's Inn Road, London, WC1X 8EB | Corporate Director | 30 June 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Second filing of director appointment with name. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Second filing of director appointment with name. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2021-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.