BYM INTERIORS UK LTD

Register to unlock more data on OkredoRegister

BYM INTERIORS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09819619

Incorporation date

12/10/2015

Size

Dormant

Contacts

Registered address

Registered address

5th Floor 37 High Holborn, London WC1V 6AACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2015)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon22/10/2025
Notification of a person with significant control statement
dot icon15/10/2025
Cessation of Acc Group Ltd as a person with significant control on 2025-09-29
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-04 with updates
dot icon06/01/2025
Registered office address changed from 4th Floor 167 Fleet Street London EC4A 2EA England to 5th Floor 37 High Holborn London WC1V 6AA on 2025-01-06
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon22/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon03/08/2021
Director's details changed for Mr Jihad Skaf-Halaby on 2021-07-20
dot icon03/08/2021
Director's details changed for Mr Salah-Muhieddine Itani on 2021-07-20
dot icon15/07/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon15/07/2021
Registered office address changed from Dept 3437a 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom to 4th Floor 167 Fleet Street London EC4A 2EA on 2021-07-15
dot icon06/01/2021
Resolutions
dot icon05/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon04/01/2021
Notification of Acc Group Ltd as a person with significant control on 2021-01-04
dot icon04/01/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon04/01/2021
Termination of appointment of Bryan Anthony Thornton as a director on 2021-01-04
dot icon04/01/2021
Appointment of Mr Salah-Muhieddine Itani as a director on 2021-01-04
dot icon04/01/2021
Appointment of Mr Jihad Skaf-Halaby as a director on 2021-01-04
dot icon04/01/2021
Cessation of Cfs Secretaries Limited as a person with significant control on 2021-01-04
dot icon04/01/2021
Cessation of Bryan Thornton as a person with significant control on 2021-01-04
dot icon04/01/2021
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3437a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 2021-01-04
dot icon09/12/2020
Accounts for a dormant company made up to 2020-10-31
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon11/11/2020
Notification of Cfs Secretaries Limited as a person with significant control on 2020-11-09
dot icon11/11/2020
Notification of Bryan Thornton as a person with significant control on 2020-11-09
dot icon11/11/2020
Appointment of Mr Bryan Thornton as a director on 2020-11-09
dot icon09/11/2020
Cessation of Peter Valaitis as a person with significant control on 2020-10-15
dot icon09/11/2020
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2020-11-09
dot icon15/10/2020
Termination of appointment of Peter Anthony Valaitis as a director on 2020-10-15
dot icon15/10/2020
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2020-10-15
dot icon01/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon08/01/2019
Notification of Peter Valaitis as a person with significant control on 2018-11-05
dot icon08/01/2019
Cessation of Peter Valaitis as a person with significant control on 2018-11-05
dot icon05/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon07/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon07/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon12/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
12/10/2015 - 15/10/2020
15302
Thornton, Bryan Anthony
Director
09/11/2020 - 04/01/2021
4310
Itani, Salah-Muhieddine
Director
04/01/2021 - Present
-
Skaf-Halaby, Jihad
Director
04/01/2021 - Present
-

Persons with Significant Control

6
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 BYM INTERIORS UK LTD

BYM INTERIORS UK LTD is an(a) Active company incorporated on 12/10/2015 with the registered office located at 5th Floor 37 High Holborn, London WC1V 6AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BYM INTERIORS UK LTD?

toggle

BYM INTERIORS UK LTD is currently Active. It was registered on 12/10/2015 .

Where is BYM INTERIORS UK LTD located?

toggle

BYM INTERIORS UK LTD is registered at 5th Floor 37 High Holborn, London WC1V 6AA.

What does BYM INTERIORS UK LTD do?

toggle

BYM INTERIORS UK LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BYM INTERIORS UK LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.