UKBizDB.co.uk

BYPASS NURSERIES LSPV LIMITED

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

This company is commonly known as Bypass Nurseries Lspv Limited. The company was founded 11 years ago and was given the registration number 08476135. The firm's registered office is in LONDON. You can find them at 1st Floor Sackville House, 143-149 Fenchurch Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BYPASS NURSERIES LSPV LIMITED
Company Number:08476135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director15 July 2023Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director24 January 2020Active
4th Floor, Clerks Well House, 20 Britton Street, London, United Kingdom, EC1M 5UA

Corporate Secretary05 February 2014Active
Mommsenstr 7, Berlin, Germany, 10629

Director05 February 2014Active
45, Grosse Elbstrasse, Hamburg, Germany, 22767

Director21 April 2015Active
7, Rue Alexandre Cabanel, Paris, France, 75015

Director07 May 2014Active
Crow Hall, Crow Hall Lane, Gateshead, United Kingdom, NE10 9PX

Director05 April 2013Active
1st Floor Flat, 14 Mayfield Road, Acton, London, United Kingdom, W3 9HQ

Director21 August 2014Active
45, Grosse Elbstrasse, Hamburg, Germany, 22767

Director21 April 2015Active
Grosse Elbstrasse 59, Hamburg, Germany, 22767

Director06 December 2018Active
Grosse Elbstrasse 59, Hamburg, Germany, 22767

Director15 March 2016Active
Office/Flat 4 30, Nikodimou Mylona, Nicosia, Cyprus, 1071

Director07 May 2014Active
Grosse Elbstrasse 59, Hamburg, Germany, 22767

Director24 January 2020Active
Grosse Elbstrasse 59, Hamburg, Germany, 22767

Director01 June 2022Active

People with Significant Control

Grid Essence Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sky View, Argosy Road, Derby, United Kingdom, DE74 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2024-06-03Persons with significant control

Change to a person with significant control.

Download
2024-06-03Address

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

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-12-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.