BAYHAM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BAYHAM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10201527

Incorporation date

26/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2016)
dot icon06/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon19/02/2026
Registered office address changed from 86 3rd Floor 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2026-02-19
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon04/12/2024
Micro company accounts made up to 2023-12-31
dot icon20/05/2024
Registered office address changed from 129 Finchley Road London NW3 6HY England to 86 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-05-20
dot icon06/03/2024
Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom to 129 Finchley Road London NW3 6HY on 2024-03-06
dot icon06/03/2024
Director's details changed for Mr Nicolas Peter Shulman on 2024-03-06
dot icon29/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/06/2023
Resolutions
dot icon18/05/2023
Appointment of Mr Ronan Phillips as a director on 2023-05-17
dot icon30/03/2023
Change of details for Mr Nicolas Peter Shulman as a person with significant control on 2023-02-01
dot icon29/03/2023
Change of details for Mr Nicolas Peter Shulman as a person with significant control on 2023-02-01
dot icon29/03/2023
Director's details changed for Mr Nicolas Peter Shulman on 2023-02-01
dot icon29/03/2023
Confirmation statement made on 2023-02-15 with updates
dot icon15/01/2023
Change of details for Mr Nicolas Shulman as a person with significant control on 2023-01-16
dot icon14/07/2022
Micro company accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/07/2021
Termination of appointment of Christopher Robin Leslie Phillips as a director on 2021-03-31
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-03-16
dot icon26/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon29/05/2020
Confirmation statement made on 2020-05-25 with updates
dot icon30/04/2020
Micro company accounts made up to 2019-12-31
dot icon10/09/2019
Second filing of a statement of capital following an allotment of shares on 2018-03-26
dot icon21/08/2019
Confirmation statement made on 2019-05-25 with updates
dot icon21/08/2019
Statement of capital following an allotment of shares on 2018-07-17
dot icon21/08/2019
Statement of capital following an allotment of shares on 2018-02-01
dot icon21/08/2019
Statement of capital following an allotment of shares on 2017-08-25
dot icon21/08/2019
Statement of capital following an allotment of shares on 2017-11-16
dot icon25/03/2019
Micro company accounts made up to 2018-12-31
dot icon01/10/2018
Director's details changed for Mr Nicolas Peter Shulman on 2018-09-28
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/09/2018
Registered office address changed from 129 Finchley Road London NW3 6HY United Kingdom to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2018-09-28
dot icon13/07/2018
Notification of Nicolas Shulman as a person with significant control on 2017-05-26
dot icon13/07/2018
Confirmation statement made on 2018-05-25 with updates
dot icon13/07/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon13/07/2018
Statement of capital following an allotment of shares on 2017-08-21
dot icon13/07/2018
Appointment of Mr Christopher Robin Leslie Phillips as a director on 2017-08-21
dot icon25/04/2018
Compulsory strike-off action has been discontinued
dot icon24/04/2018
Accounts for a dormant company made up to 2017-05-31
dot icon24/04/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon20/10/2017
Resolutions
dot icon30/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon26/05/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
925.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shulman, Nicolas Peter
Director
26/05/2016 - Present
22
Phillips, Ronan
Director
17/05/2023 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYHAM INVESTMENTS LIMITED

BAYHAM INVESTMENTS LIMITED is an(a) Active company incorporated on 26/05/2016 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYHAM INVESTMENTS LIMITED?

toggle

BAYHAM INVESTMENTS LIMITED is currently Active. It was registered on 26/05/2016 .

Where is BAYHAM INVESTMENTS LIMITED located?

toggle

BAYHAM INVESTMENTS LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does BAYHAM INVESTMENTS LIMITED do?

toggle

BAYHAM INVESTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAYHAM INVESTMENTS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-15 with updates.