UKBizDB.co.uk

BYK INVESTMENTS NO.2 LIMITED

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

This company is commonly known as Byk Investments No.2 Limited. The company was founded 11 years ago and was given the registration number 08502568. The firm's registered office is in SOUTH CROYDON. You can find them at 50 Mount Park Avenue, , South Croydon, Surrey. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:BYK INVESTMENTS NO.2 LIMITED
Company Number:08502568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:50 Mount Park Avenue, South Croydon, Surrey, CR2 6DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Devereux Road, London, United Kingdom, SW11 6JS

Director24 April 2013Active
50, Mount Park Avenue, South Croydon, CR2 6DG

Director06 January 2016Active
21, Richmond Road, London, England, SW20 0PG

Director24 April 2013Active
50, Mount Park Avenue, South Croydon, United Kingdom, CR2 6DG

Director24 April 2013Active

People with Significant Control

Mr Robert Adam Byk
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:50, Mount Park Avenue, South Croydon, CR2 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Camilla Christian Byk
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:50, Mount Park Avenue, South Croydon, CR2 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr John William Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:English
Address:50, Mount Park Avenue, South Croydon, CR2 6DG
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Stephen Richard Lewin
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:50, Mount Park Avenue, South Croydon, CR2 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-09Persons with significant control

Notification of a person with significant control.

Download
2021-10-09Persons with significant control

Change to a person with significant control.

Download
2021-10-09Persons with significant control

Notification of a person with significant control.

Download
2021-10-09Persons with significant control

Change to a person with significant control.

Download
2021-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Resolution

Resolution.

Download
2020-11-24Capital

Capital allotment shares.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.