This company is commonly known as Bynder Limited. The company was founded 9 years ago and was given the registration number 09160623. The firm's registered office is in LONDON. You can find them at Clerkenwell Workshop 27/31 Clerkenwell Close, 5th Floor, Unit 512, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | BYNDER LIMITED |
---|---|---|
Company Number | : | 09160623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clerkenwell Workshop 27/31 Clerkenwell Close, 5th Floor, Unit 512, London, England, EC1N 0AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bishop's Court, 29 Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 22 March 2023 | Active |
46, Max Euweplein, Amsterdam, Netherlands, | Corporate Director | 01 June 2015 | Active |
Max Euweplein 46, 1017 Mb, | Secretary | 28 September 2020 | Active |
3, Meadway, Grays, United Kingdom, RM17 5TA | Secretary | 02 December 2014 | Active |
Clerkenwell Workshop, 27/31 Clerkenwell Close, 5th Floor, Unit 512, London, England, EC1N 0AT | Secretary | 01 February 2019 | Active |
Max Euweplein 46, 1017 Mb, Amsterdam, | Director | 28 September 2020 | Active |
3, Meadway, Grays, United Kingdom, RM17 5TA | Director | 02 December 2014 | Active |
280, Schiehavenkade, Rotterdam, Netherlands, 3024EZ | Director | 05 August 2014 | Active |
Clerkenwell Workshop, 27/31 Clerkenwell Close, 5th Floor, Unit 512, London, England, EC1N 0AT | Director | 01 February 2019 | Active |
280, Schiehavenkade, Rotterdam, Netherlands, 3024EZ | Corporate Director | 05 August 2014 | Active |
Mr Johannes Arnold Achterberg | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Clerkenwell Workshop, Clerkenwell Close, 5th Floor, Unit 512, London, England, EC1R 0AT |
Nature of control | : |
|
Mr Jason Nathaniel Knapp | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Clerkenwell Workshop, 27/31 Clerkenwell Close, London, England, EC1N 0AT |
Nature of control | : |
|
Mr Russel Barr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Address | : | 45, Leather Lane, London, EC1N 7TJ |
Nature of control | : |
|
Mr Christopher Antony Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | 46, Max Euweplein, Mb Amsterdam, Netherlands, |
Nature of control | : |
|
Mr Ralph De Kleermaeker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | 46, Max Euweplein, Amsterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Officers | Termination secretary company with name termination date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-09 | Accounts | Legacy. | Download |
2022-03-09 | Other | Legacy. | Download |
2022-03-05 | Gazette | Gazette filings brought up to date. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-12-09 | Other | Legacy. | Download |
2021-12-09 | Other | Legacy. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Officers | Change corporate director company with change date. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.