BYCENTRAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BYCENTRAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691613

Incorporation date

10/03/2003

Size

Group

Contacts

Registered address

Registered address

8 White Oak Square London Road, Swanley BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon07/04/2026
Termination of appointment of Alexander Victor Thorne as a director on 2026-03-24
dot icon02/04/2026
Appointment of Ms Agnieszka Claveau as a director on 2026-03-24
dot icon20/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon15/05/2025
Cessation of Infrastructure Investments Holdings Limited as a person with significant control on 2022-05-09
dot icon15/05/2025
Notification of Infrastructure Investments Ppp Ofto Llp as a person with significant control on 2022-05-09
dot icon10/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Andrew John Mcerlane as a director on 2024-04-02
dot icon02/04/2024
Appointment of Miss Marta Chojnowska as a director on 2024-04-02
dot icon18/03/2024
Director's details changed for Mr Alexander Victor Thorne on 2024-03-08
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon22/11/2023
Appointment of Simon Hayman as a director on 2023-11-14
dot icon03/10/2023
Termination of appointment of Sarah Louise Gledhill as a director on 2023-09-30
dot icon05/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/06/2023
Termination of appointment of David John Carr as a director on 2023-06-23
dot icon01/06/2023
Termination of appointment of Mark Geoffrey David Holden as a director on 2023-03-27
dot icon01/06/2023
Appointment of Sarah Louise Gledhill as a director on 2023-03-27
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon06/03/2023
Appointment of Andrew John Mcerlane as a director on 2023-02-01
dot icon28/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon26/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/05/2021
Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 2020-07-13
dot icon10/05/2021
Secretary's details changed for Hcp Management Services Limited on 2021-04-23
dot icon05/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon08/01/2021
Appointment of Mr Alexander Victor Thorne as a director on 2020-12-09
dot icon16/12/2020
Termination of appointment of Sarah Louise Gledhill as a director on 2020-12-09
dot icon05/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/07/2020
Director's details changed for Mr Mark Geoffrey David Holden on 2020-07-14
dot icon14/07/2020
Director's details changed for Miss Sarah Louise Gledhill on 2020-07-14
dot icon04/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon10/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/08/2019
Appointment of Glynn Newby as a director on 2019-08-01
dot icon30/08/2019
Termination of appointment of Mark John Griffiths as a director on 2019-08-01
dot icon29/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon29/04/2019
Appointment of Mr Mark John Griffiths as a director on 2018-02-28
dot icon29/04/2019
Termination of appointment of Stephen Howard Mcdonald as a director on 2018-02-28
dot icon10/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon31/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/06/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 8 White Oak Square London Road Swanley BR8 7AG on 2017-06-27
dot icon27/06/2017
Appointment of Hcp Management Services Limited as a secretary on 2017-06-07
dot icon14/06/2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2017-06-06
dot icon20/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon01/11/2016
Appointment of Miss Sarah Louise Gledhill as a director on 2016-10-17
dot icon28/10/2016
Termination of appointment of Geoffrey Alan Quaife as a director on 2016-10-17
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/05/2016
Director's details changed for Mr David John Carr on 2016-05-03
dot icon03/05/2016
Director's details changed for Mr Stephen Howard Mcdonald on 2016-05-03
dot icon14/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon02/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Termination of appointment of Mark Griffiths as a director
dot icon14/05/2013
Appointment of Mr Mark John Griffiths as a director
dot icon13/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon02/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/07/2012
Termination of appointment of James O'halloran as a director
dot icon16/07/2012
Appointment of Mr Mark Geoffrey David Holden as a director
dot icon15/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon03/11/2011
Termination of appointment of Phillip Cooper as a director
dot icon31/05/2011
Director's details changed for James Anthony O'halloran on 2011-05-31
dot icon23/05/2011
Director's details changed for Mr Geoffrey Alan Quaife on 2011-05-23
dot icon23/05/2011
Director's details changed for Mr Phillip John Cooper on 2011-05-23
dot icon19/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/04/2011
Appointment of Mr Stephen Howard Mcdonald as a director
dot icon15/04/2011
Termination of appointment of Bruno Bodin as a director
dot icon06/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon24/03/2011
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon10/03/2011
Termination of appointment of Stephen Owen as a secretary
dot icon10/03/2011
Registered office address changed from 8 Canada Square London E14 5HQ on 2011-03-10
dot icon02/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Bruno Bodin on 2010-03-23
dot icon29/01/2010
Director's details changed for James Anthony O'halloran on 2010-01-20
dot icon03/12/2009
Director's details changed for Mr Phillip John Cooper on 2009-11-20
dot icon30/11/2009
Director's details changed for Mr Geoffrey Alan Quaife on 2009-11-18
dot icon13/11/2009
Director's details changed for Mr David John Carr on 2009-11-13
dot icon16/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/07/2009
Director's change of particulars / bruno bodin / 15/02/2009
dot icon28/04/2009
Return made up to 10/03/09; full list of members
dot icon20/04/2009
Director appointed james anthony o'halloran
dot icon09/03/2009
Resolutions
dot icon09/03/2009
Conve
dot icon19/01/2009
Secretary appointed stephen owen
dot icon19/01/2009
Appointment terminated secretary philip miller
dot icon10/11/2008
Appointment terminated director vincent joseph
dot icon29/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 10/03/08; full list of members
dot icon02/05/2008
Director appointed mr david john carr
dot icon02/05/2008
Appointment terminated director simon holliday
dot icon02/02/2008
Director resigned
dot icon14/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Director resigned
dot icon29/10/2007
New director appointed
dot icon24/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon31/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/07/2007
New director appointed
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
Secretary resigned
dot icon14/03/2007
Return made up to 10/03/07; full list of members
dot icon15/12/2006
Secretary's particulars changed
dot icon22/11/2006
Director's particulars changed
dot icon23/10/2006
New director appointed
dot icon18/10/2006
Director's particulars changed
dot icon16/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon27/03/2006
Return made up to 10/03/06; full list of members
dot icon21/03/2006
Director's particulars changed
dot icon21/03/2006
Director's particulars changed
dot icon21/03/2006
Director's particulars changed
dot icon21/03/2006
Director's particulars changed
dot icon01/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon30/08/2005
Registered office changed on 30/08/05 from: elizabeth house 39 york road london SE1 7NQ
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
New secretary appointed
dot icon27/06/2005
Return made up to 10/03/05; full list of members
dot icon21/03/2005
Group of companies' accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 10/03/04; full list of members
dot icon17/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Ad 06/11/03--------- £ si 999@1=999 £ ic 1/1000
dot icon14/11/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon08/06/2003
New director appointed
dot icon08/06/2003
New director appointed
dot icon08/06/2003
New director appointed
dot icon08/06/2003
New director appointed
dot icon08/06/2003
New secretary appointed
dot icon08/06/2003
Registered office changed on 08/06/03 from: 1 mitchell lane bristol BS1 6BU
dot icon08/06/2003
Memorandum and Articles of Association
dot icon03/04/2003
Certificate of change of name
dot icon31/03/2003
Secretary resigned
dot icon31/03/2003
Director resigned
dot icon10/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorne, Alexander Victor
Director
09/12/2020 - 24/03/2026
78
Mcerlane, Andrew John
Director
01/02/2023 - 02/04/2024
51
Holden, Mark Geoffrey David
Director
04/07/2012 - 27/03/2023
100
VERCITY MANAGEMENT SERVICES LIMITED
Corporate Secretary
06/06/2017 - Present
154
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
28/02/2011 - 05/06/2017
497

Persons with Significant Control

3
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 BYCENTRAL HOLDINGS LIMITED

BYCENTRAL HOLDINGS LIMITED is an(a) Active company incorporated on 10/03/2003 with the registered office located at 8 White Oak Square London Road, Swanley BR8 7AG. There are currently 5 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 BYCENTRAL HOLDINGS LIMITED?

toggle

BYCENTRAL HOLDINGS LIMITED is currently Active. It was registered on 10/03/2003 .

Where is BYCENTRAL HOLDINGS LIMITED located?

toggle

BYCENTRAL HOLDINGS LIMITED is registered at 8 White Oak Square London Road, Swanley BR8 7AG.

What does BYCENTRAL HOLDINGS LIMITED do?

toggle

BYCENTRAL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BYCENTRAL HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Alexander Victor Thorne as a director on 2026-03-24.