UKBizDB.co.uk

BYZGEN LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Secretary06 September 2017Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director12 September 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director17 January 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director03 July 2017Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director12 September 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director30 May 2017Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director17 January 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director18 September 2017Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director05 September 2017Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director05 September 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Accounts

Change account reference date company current shortened.

Download
2021-11-11Capital

Capital allotment shares.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Capital

Capital allotment shares.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Capital

Capital allotment shares.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Capital

Capital allotment shares.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Capital

Capital allotment shares.

Download
2019-10-02Capital

Capital allotment shares.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Capital

Capital name of class of shares.

Download
2019-09-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.