BYHIRAS GROUP LIMITED

Register to unlock more data on OkredoRegister

BYHIRAS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07767724

Incorporation date

08/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

210 Tea Trade Wharf 26 Shad Thames, London SE1 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2011)
dot icon28/01/2026
Confirmation statement made on 2025-09-08 with updates
dot icon19/01/2026
Appointment of Lord Evan Mervyn Davies as a director on 2017-10-05
dot icon19/01/2026
Termination of appointment of Evan Mervyn Davies as a director on 2017-10-05
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon05/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon02/01/2024
Termination of appointment of Hani Nasri Lazkani as a director on 2023-12-31
dot icon01/12/2023
Registered office address changed from 15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom to 210 Tea Trade Wharf 26 Shad Thames London SE1 2AS on 2023-12-01
dot icon11/10/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon27/07/2023
Group of companies' accounts made up to 2022-03-31
dot icon10/11/2022
Director's details changed for Lord Evan Mervyn Davies on 2022-11-10
dot icon11/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon10/10/2022
Group of companies' accounts made up to 2021-03-31
dot icon07/06/2022
Director's details changed for Rachel Elmeda Bond on 2022-06-06
dot icon16/10/2021
Confirmation statement made on 2021-09-08 with updates
dot icon30/07/2021
Registered office address changed from 15 15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom to 15 st Helen's Place London EC3A 6DE EC3A 6DE on 2021-07-30
dot icon30/07/2021
Registered office address changed from 23 Austin Friars London EC2N 2QP to 15 15 st Helen's Place London EC3A 6DE EC3A 6DE on 2021-07-30
dot icon13/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon14/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon28/09/2019
Statement of capital following an allotment of shares on 2019-09-24
dot icon28/09/2019
Director's details changed for Lord Evan Mervyan Davies on 2019-09-28
dot icon09/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon30/08/2019
Termination of appointment of John Matthew Patrick Hutton as a director on 2018-11-22
dot icon30/08/2019
Appointment of Lord Evan Mervyan Davies as a director on 2017-10-05
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon22/06/2019
Statement of capital following an allotment of shares on 2019-06-20
dot icon31/05/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon10/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon28/02/2019
Resolutions
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-01-18
dot icon08/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon19/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon25/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon21/08/2018
Statement of capital following an allotment of shares on 2018-08-14
dot icon13/08/2018
Resolutions
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon08/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon21/11/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon11/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon28/09/2016
Appointment of Mr Hani Nasri Lazkani as a director on 2016-09-28
dot icon20/09/2016
08/09/16 Statement of Capital gbp 4385968.6
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-09-05
dot icon22/02/2016
Appointment of Sir Simon Manwaring Robertson as a director on 2016-02-15
dot icon20/02/2016
Appointment of Mr Alan William Morgan as a director on 2016-02-16
dot icon20/02/2016
Appointment of Lord John Matthew Patrick Hutton as a director on 2016-02-15
dot icon20/02/2016
Appointment of Mr Jake William Hogarth Irwin as a director on 2015-11-18
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon01/09/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon01/09/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon30/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-12-19
dot icon17/11/2014
Statement of capital following an allotment of shares on 2014-11-11
dot icon17/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-06-11
dot icon22/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon07/02/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon07/02/2014
Resolutions
dot icon05/02/2014
Statement of capital following an allotment of shares on 2013-12-12
dot icon03/01/2014
Sub-division of shares on 2013-12-12
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon13/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon10/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon25/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/02/2012
Appointment of Rachel Elmeda Bond as a director
dot icon12/12/2011
Registered office address changed from 10 Norwich Street London EC4A 1BD on 2011-12-12
dot icon25/10/2011
Current accounting period shortened from 2012-09-30 to 2012-03-31
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-09-16
dot icon08/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Simon Manwaring
Director
15/02/2016 - Present
14
Morgan, Alan William
Director
16/02/2016 - Present
32
Lusty, Stephen Anthony Michael
Director
08/09/2011 - Present
17
Davies, Evan Mervyn, Lord
Director
05/10/2017 - 05/10/2017
-
Irwin, Jake William Hogarth
Director
18/11/2015 - Present
36

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 BYHIRAS GROUP LIMITED

BYHIRAS GROUP LIMITED is an(a) Active company incorporated on 08/09/2011 with the registered office located at 210 Tea Trade Wharf 26 Shad Thames, London SE1 2AS. There are currently 6 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 BYHIRAS GROUP LIMITED?

toggle

BYHIRAS GROUP LIMITED is currently Active. It was registered on 08/09/2011 .

Where is BYHIRAS GROUP LIMITED located?

toggle

BYHIRAS GROUP LIMITED is registered at 210 Tea Trade Wharf 26 Shad Thames, London SE1 2AS.

What does BYHIRAS GROUP LIMITED do?

toggle

BYHIRAS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BYHIRAS GROUP LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-09-08 with updates.