Bym Interiors Uk Ltd (registration number 09819619) is a private limited company founded on 2015-10-12 originating in England. This firm was registered at 4Th Floor, 167 Fleet Street, London EC4A 2EA. Changed on 2021-01-06, the previous name this firm used was Gaysha Building Ltd. Bym Interiors Uk Ltd is operating under Standard Industrial Classification: 43390 which stands for "other building completion and finishing", Standard Industrial Classification: 43999 - "other specialised construction activities not elsewhere classified".

Company details

Name Bym Interiors Uk Ltd
Number 09819619
Date of Incorporation: October 12, 2015
End of financial year: 31 December
Address: 4th Floor, 167 Fleet Street, London, EC4A 2EA
SIC code: 43390 - Other building completion and finishing
43999 - Other specialised construction activities not elsewhere classified

When it comes to the 2 directors that can be found in this business, we can name: Salah-Muhieddine I. (appointed on 04 January 2021), Jihad S. (appointment date: 04 January 2021). The official register indexes 5 persons of significant control, namely: Acc Group Ltd can be reached at Al Maqam Tower Adgm Square, Al Maryah Island, 0000 Abu Dhabi, Uae. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence. Cfs Secretaries Limited can be reached at 43 Owston Road, Carcroft, DN6 8DA Doncaster. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Bryan T. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2016-10-31 2017-10-31 2018-10-31 2019-10-31 2020-10-31 2021-12-31 2022-12-31
Total Assets Less Current Liabilities - - - - 1 100 100
Number Shares Allotted 1 1 1 1 1 - -
Shareholder Funds 1 1 - - - - -

People with significant control

Acc Group Ltd
4 January 2021
Address 3521 Rescowork01 35th Al Maqam Tower Adgm Square, Al Maryah Island, Abu Dhabi, Uae, 0000, United Arab Emirates
Legal authority Abu Dhabi Global Market
Legal form Ltd
Country registered United Arab Emirates
Place registered Uae
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
Cfs Secretaries Limited
9 November 2020 - 4 January 2021
Address Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act 2006
Legal form Limited
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Bryan T.
9 November 2020 - 4 January 2021
Nature of control: significiant influence or control
Peter V.
5 November 2018 - 15 October 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors
Peter V.
6 April 2016 - 5 November 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors

Filings

Categories:
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
(CS01) Confirmation statement with updates Thu, 4th Jan 2024
filed on: 30th, January 2024 | confirmation statement
Free Download (5 pages)