UKBizDB.co.uk

BYLDIS UK LTD

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

This company is commonly known as Byldis Uk Ltd. The company was founded 11 years ago and was given the registration number 08543151. The firm's registered office is in LONDON. You can find them at 2nd Floor, 55, Ludgate Hill, London, . This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:BYLDIS UK LTD
Company Number:08543151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes

Office Address & Contact

Registered Address:2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Neubeckumer Strasse, Germany, D 59269

Director10 October 2023Active
68, Lombard Street, London, United Kingdom, EC3V 9LJ

Secretary01 December 2014Active
Russell Square House, 10-12 Russell Square, London, United Kingdom, WC1B 5LF

Corporate Secretary24 May 2013Active
Zuiderlingedijk 229, Spijk, Netherlands, 421 1 BH

Director24 May 2013Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director01 October 2018Active
68, Lombard Street, London, United Kingdom, EC3V 9LJ

Director01 December 2014Active
Pastoor Petersstraat 3, Eindhoven, Netherlands, 561 2 WB

Corporate Director24 May 2013Active
Locht 126, Veldhoven, Netherlands, 550 4 RP

Corporate Director24 May 2013Active

People with Significant Control

Robin Laik
Notified on:10 October 2023
Status:Active
Date of birth:June 1973
Nationality:German
Country of residence:Germany
Address:Mutares Se & Co Kgaa 19, Arnulfstrasse 19, Germany,
Nature of control:
  • Voting rights 25 to 50 percent
Erik Van Der Noordaa
Notified on:01 July 2021
Status:Active
Date of birth:February 1961
Nationality:Dutch
Country of residence:Netherlands
Address:Horn 761, 1381ha, Weesp, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Barthold Willem Lucas Boreel
Notified on:24 March 2021
Status:Active
Date of birth:August 1960
Nationality:Dutch
Country of residence:Netherlands
Address:47, Achterdijk, 3985la Werkhoven, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hubertus Wilhelmus Van Der Wallen
Notified on:15 June 2017
Status:Active
Date of birth:November 1966
Nationality:Dutch
Country of residence:Netherlands
Address:PO BOX 3427, 5203, Dk's Hertognbosch, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Theodorus Johannes Geradus Maria Hurks
Notified on:06 April 2017
Status:Active
Date of birth:June 1935
Nationality:Dutch
Country of residence:Netherlands
Address:3, Pastoor Petersstraat, 5612 Wb Eindhoven, Netherlands,
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type small.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Address

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

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type small.

Download
2018-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.