Company NameKeyrus Ltd
DirectorMarc Stukkens
Company StatusActive
Company Number05394416
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Previous NamesProject Brokers Limited and BIPB Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMarc Stukkens
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed22 May 2015(10 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AA
Director NameMr Daren Cox
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelltown
Warleggan, Near Mount
Bodmin
Cornwall
PL30 4HB
Secretary NameElizabeth Jane Cox
NationalityBritish
StatusResigned
Appointed24 March 2005(1 week, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressWelltown
Warleggan, Near Mount
Bodmin
Cornwall
PL30 4HB
Director NameMr David Anderson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed12 September 2011(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 July 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Richard Peter Terblanche
Date of BirthMay 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed12 September 2011(6 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 April 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Jonas Andreas Valleskog
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed12 September 2011(6 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 April 2012)
RoleIT Consultant/Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Vidyut Kumar Verma
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed12 September 2011(6 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 April 2012)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Charles James Dilston Radclyffe
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2015)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameThomas George Robins
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Rivington Street
London
EC2A 3AY
Director NameMr Andrew Robert McErlain
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameAdam Charles Vaughan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(8 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 June 2014)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMr Robert David Frazer Barnes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 New Broad Street
London
EC2M 1JH
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Contact

Websitebipb.com

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.2k at £1Bipb Group LTD
68.28%
Ordinary B
1000 at £1Bipb Group LTD
31.72%
Ordinary A

Financials

Year2014
Net Worth-£600,990
Cash£11,989
Current Liabilities£1,844,213

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Charges

7 October 2013Delivered on: 23 October 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
26 February 2024Change of details for Keyrus Group Limited as a person with significant control on 14 February 2024 (2 pages)
14 February 2024Registered office address changed from One Canada Square Canary Wharf London E14 5AH England to One Canada Square Canary Wharf London E14 5AA on 14 February 2024 (1 page)
27 September 2023Change of details for Keyrus Group Limited as a person with significant control on 12 July 2023 (2 pages)
15 September 2023Satisfaction of charge 053944160001 in full (1 page)
15 July 2023Accounts for a small company made up to 31 December 2022 (19 pages)
12 July 2023Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to One Canada Square Canary Wharf London E14 5AH on 12 July 2023 (1 page)
14 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
24 November 2022Accounts for a small company made up to 31 December 2021 (19 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
2 November 2021Full accounts made up to 31 December 2020 (20 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
7 April 2021Full accounts made up to 31 December 2019 (17 pages)
7 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
21 October 2019Full accounts made up to 31 December 2018 (18 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
18 February 2019Registered office address changed from 201 Borough High Street London SE1 1JA England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 18 February 2019 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (18 pages)
24 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
23 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
23 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
25 April 2016Change of name notice (2 pages)
25 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
25 April 2016Change of name notice (2 pages)
25 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
20 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3,153
(4 pages)
20 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3,153
(4 pages)
21 October 2015Registered office address changed from 46 New Broad Street London EC2M 1JH to 201 Borough High Street London SE1 1JA on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 46 New Broad Street London EC2M 1JH to 201 Borough High Street London SE1 1JA on 21 October 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 September 2015Termination of appointment of Charles James Dilston Radclyffe as a director on 22 May 2015 (1 page)
7 September 2015Termination of appointment of Charles James Dilston Radclyffe as a director on 22 May 2015 (1 page)
7 September 2015Appointment of Marc Stukkens as a director on 22 May 2015 (2 pages)
7 September 2015Appointment of Marc Stukkens as a director on 22 May 2015 (2 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,153
(4 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,153
(4 pages)
3 November 2014Termination of appointment of Thomas George Robins as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Thomas George Robins as a director on 31 October 2014 (1 page)
4 July 2014Termination of appointment of Robert Barnes as a director (2 pages)
4 July 2014Termination of appointment of Robert Barnes as a director (2 pages)
1 July 2014Termination of appointment of Adam Vaughan as a director (2 pages)
1 July 2014Termination of appointment of Adam Vaughan as a director (2 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,153
(7 pages)
9 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,153
(7 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders (7 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders (7 pages)
20 January 2014Director's details changed for Thomas George Robins on 15 January 2014 (2 pages)
20 January 2014Director's details changed for Thomas George Robins on 15 January 2014 (2 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
14 January 2014Change of share class name or designation (2 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
14 January 2014Change of share class name or designation (2 pages)
27 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 3,153
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 3,153
(3 pages)
23 October 2013Registration of charge 053944160001 (24 pages)
23 October 2013Appointment of Mr Robert David Frazer Barnes as a director (3 pages)
23 October 2013Registration of charge 053944160001 (24 pages)
23 October 2013Appointment of Mr Robert David Frazer Barnes as a director (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Cancellation of shares. Statement of capital on 19 August 2013
  • GBP 2,916
(4 pages)
19 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
19 August 2013Purchase of own shares. (3 pages)
19 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
19 August 2013Purchase of own shares. (3 pages)
19 August 2013Cancellation of shares. Statement of capital on 19 August 2013
  • GBP 2,916
(4 pages)
12 August 2013Appointment of Mr Andrew Robert Mcerlain as a director (2 pages)
12 August 2013Termination of appointment of Andrew Mcerlain as a director (1 page)
12 August 2013Appointment of Adam Charles Vaughan as a director (2 pages)
12 August 2013Appointment of Adam Charles Vaughan as a director (2 pages)
12 August 2013Appointment of Mr Andrew Robert Mcerlain as a director (2 pages)
12 August 2013Termination of appointment of Andrew Mcerlain as a director (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 8 May 2013 (1 page)
1 May 2013Statement of capital following an allotment of shares on 24 July 2012
  • GBP 3,092
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 24 July 2012
  • GBP 3,092
(3 pages)
22 March 2013Change of name notice (2 pages)
22 March 2013Company name changed project brokers LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
(2 pages)
22 March 2013Company name changed project brokers LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
(2 pages)
22 March 2013Change of name notice (2 pages)
8 February 2013Appointment of Thomas George Robins as a director (3 pages)
8 February 2013Appointment of Thomas George Robins as a director (3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 September 2012Termination of appointment of Daren Cox as a director (2 pages)
7 September 2012Termination of appointment of Daren Cox as a director (2 pages)
7 September 2012Termination of appointment of Elizabeth Cox as a secretary (1 page)
7 September 2012Termination of appointment of Elizabeth Cox as a secretary (1 page)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
14 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 2,916
(4 pages)
14 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 2,916
(4 pages)
14 August 2012Change of share class name or designation (2 pages)
14 August 2012Change of share class name or designation (2 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
10 July 2012Termination of appointment of David Anderson as a director (2 pages)
10 July 2012Termination of appointment of David Anderson as a director (2 pages)
20 April 2012Termination of appointment of Vidyut Verma as a director (1 page)
20 April 2012Termination of appointment of Vidyut Verma as a director (1 page)
20 April 2012Termination of appointment of Richard Terblanche as a director (1 page)
20 April 2012Termination of appointment of Jonas Valleskog as a director (1 page)
20 April 2012Termination of appointment of Jonas Valleskog as a director (1 page)
20 April 2012Termination of appointment of Richard Terblanche as a director (1 page)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
25 November 2011Appointment of Mr Charles James Dilston Radclyffe as a director (2 pages)
25 November 2011Appointment of Mr Charles James Dilston Radclyffe as a director (2 pages)
3 October 2011Appointment of Mr Vidyut Kumar Verma as a director (2 pages)
3 October 2011Appointment of Mr Jonas Andreas Valleskog as a director (2 pages)
3 October 2011Director's details changed for Mr Richard Peter Terblance on 3 October 2011 (2 pages)
3 October 2011Appointment of Mr Jonas Andreas Valleskog as a director (2 pages)
3 October 2011Appointment of Mr Richard Peter Terblance as a director (2 pages)
3 October 2011Appointment of Mr Richard Peter Terblance as a director (2 pages)
3 October 2011Director's details changed for Mr Richard Peter Terblance on 3 October 2011 (2 pages)
3 October 2011Appointment of Mr Vidyut Kumar Verma as a director (2 pages)
3 October 2011Director's details changed for Mr Richard Peter Terblance on 3 October 2011 (2 pages)
22 September 2011Appointment of Mr David Anderson as a director (2 pages)
22 September 2011Appointment of Mr David Anderson as a director (2 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mr Daren Cox on 16 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Daren Cox on 16 March 2010 (2 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 12 April 2010 (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 April 2009Return made up to 16/03/09; full list of members (3 pages)
15 April 2009Return made up to 16/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 May 2008Return made up to 16/03/08; full list of members (3 pages)
7 May 2008Return made up to 16/03/08; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 March 2007Return made up to 16/03/07; full list of members (2 pages)
28 March 2007Return made up to 16/03/07; full list of members (2 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 July 2006Registered office changed on 19/07/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
19 July 2006Registered office changed on 19/07/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 March 2006Return made up to 16/03/06; full list of members (2 pages)
28 March 2006Return made up to 16/03/06; full list of members (2 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (1 page)
31 March 2005New secretary appointed (1 page)
31 March 2005Secretary resigned (1 page)
16 March 2005Incorporation (16 pages)
16 March 2005Incorporation (16 pages)