This company is commonly known as Byzgen Limited. The company was founded 7 years ago and was given the registration number 10794150. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | BYZGEN LIMITED |
---|---|---|
Company Number | : | 10794150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Secretary | 06 September 2017 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 12 September 2019 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 17 January 2019 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 03 July 2017 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 12 September 2019 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 30 May 2017 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 17 January 2019 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 18 September 2017 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 05 September 2017 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 05 September 2017 | Active |
Bruno Scherrer | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
Nature of control | : |
|
Regulatory Finance Solutions Limited | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Priam House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH |
Nature of control | : |
|
Gen Sir John Nicholas Reynolds Houghton | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
Nature of control | : |
|
Marcus James Ralphs | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
Nature of control | : |
|
Mr John Michael Bottomley | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Accounts | Change account reference date company current shortened. | Download |
2021-11-11 | Capital | Capital allotment shares. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Capital | Capital allotment shares. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-20 | Capital | Capital allotment shares. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Capital | Capital allotment shares. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Capital | Capital allotment shares. | Download |
2019-10-02 | Capital | Capital allotment shares. | Download |
2019-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-25 | Capital | Capital name of class of shares. | Download |
2019-09-25 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.