Company NameByhiras Group Limited
Company StatusActive
Company Number07767724
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Anthony Michael Lusty
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Tea Trade Wharf 26 Shad Thames
London
SE1 2AS
Director NameMiss Rachel Elmeda Bond
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Tea Trade Wharf 26 Shad Thames
London
SE1 2AS
Director NameMr Jake William Hogarth Irwin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Tea Trade Wharf 26 Shad Thames
London
SE1 2AS
Director NameSir Simon Manwaring Robertson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Tea Trade Wharf 26 Shad Thames
London
SE1 2AS
Director NameMr Alan William Morgan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Tea Trade Wharf 26 Shad Thames
London
SE1 2AS
Director NameLord Evan Mervyn Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(6 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Tea Trade Wharf 26 Shad Thames
London
SE1 2AS
Director NameLord John Matthew Patrick Hutton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Hani Nasri Lazkani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(5 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2023)
RoleFinance
Country of ResidenceEngland
Correspondence Address210 Tea Trade Wharf 26 Shad Thames
London
SE1 2AS

Location

Registered Address210 Tea Trade Wharf 26 Shad Thames
London
SE1 2AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

28.8m at £0.1Cagera LLP
72.76%
Ordinary
1.3m at £0.1Llloyd Dorfman & Sarah Dorfman & Michael Steinfield
3.39%
Ordinary
1.3m at £0.1Lloyd Dorfman
3.39%
Ordinary
640.8k at £0.1Anthony H.w Luckhurst
1.62%
Ordinary
611.7k at £0.1Sir Simon Robertson
1.54%
Ordinary
581k at £0.1Alan Morgan
1.47%
Ordinary
500k at £0.1George Nasra
1.26%
Ordinary
416.7k at £0.1Stuart Roden
1.05%
Ordinary
416.7k at £0.1Viscount Hugh Garmoyle
1.05%
Ordinary
395.8k at £0.1Stephen Zimmerman
1.00%
Ordinary
352.1k at £0.1Edward Wray
0.89%
Ordinary
333.3k at £0.1Christopher Holdworth Hunt & Joanne Lesley Holdsworth Hunt
0.84%
Ordinary
265.8k at £0.1Simon Davies
0.67%
Ordinary
250k at £0.1Carol Winkler
0.63%
Ordinary
250k at £0.1Edward Bonham Carter
0.63%
Ordinary
237.1k at £0.1Charles Williams
0.60%
Ordinary
208.3k at £0.1Charles Hadyn Cunningham
0.53%
Ordinary
195.4k at £0.1Garth Milne
0.49%
Ordinary
175k at £0.1Christopher Samuel
0.44%
Ordinary
166.7k at £0.1Christopher Nigel Hurst-brown
0.42%
Ordinary
166.7k at £0.1John Hepburn
0.42%
Ordinary
166.7k at £0.1Jonathan Richard Davie
0.42%
Ordinary
166.7k at £0.1Laurence Michael Edmans
0.42%
Ordinary
166.7k at £0.1Lisa Harrison
0.42%
Ordinary
166.7k at £0.1Pamela Lester
0.42%
Ordinary
166.7k at £0.1Peter Sewell
0.42%
Ordinary
166.7k at £0.1Simon Mackenzie Smith
0.42%
Ordinary
140.8k at £0.1Michael Marks
0.36%
Ordinary
134.1k at £0.1Jake Irwin
0.34%
Ordinary
125k at £0.1Dominic Vail
0.32%
Ordinary
115k at £0.1William Scott
0.29%
Ordinary
90k at £0.1Manjit Singh
0.23%
Ordinary
83.3k at £0.1Peter Gibbs
0.21%
Ordinary
83.3k at £0.1Richard Milliken
0.21%
Ordinary
83.3k at £0.1Seamus Mcgill
0.21%
Ordinary
50k at £0.1Deirdre Davies
0.13%
Ordinary
3.3k at £0.1Alexey Popov
0.01%
Ordinary A
3.3k at £0.1Benjamin Walsh
0.01%
Ordinary A
3.3k at £0.1Christopher Ng
0.01%
Ordinary A
3.3k at £0.1Darren Graves
0.01%
Ordinary A
3.3k at £0.1David Barham
0.01%
Ordinary A
3.3k at £0.1Jacob Metcalf
0.01%
Ordinary A
3.3k at £0.1Kshiti Vora
0.01%
Ordinary A
3.3k at £0.1Oliver Bye
0.01%
Ordinary A
3.3k at £0.1Peter Matthew Grimwade
0.01%
Ordinary A
3.3k at £0.1Petros Rizos
0.01%
Ordinary A
3.3k at £0.1Rachel Bond
0.01%
Ordinary A
3.3k at £0.1Thomas Baker
0.01%
Ordinary A
1 at £0.1Byhiras Trust LTD
0.00%
Deferred
1 at £0.1Stephen Anthony Michael Lusty
0.00%
Founder

Financials

Year2014
Turnover£20,000
Net Worth£1,385,762
Cash£1,378,479
Current Liabilities£47,082

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

30 November 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 5,107,820.8
(9 pages)
14 September 2020Confirmation statement made on 8 September 2020 with updates (8 pages)
26 March 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 5,093,736.3
(9 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (31 pages)
28 September 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 4,808,525.1
(9 pages)
28 September 2019Director's details changed for Lord Evan Mervyan Davies on 28 September 2019 (2 pages)
9 September 2019Confirmation statement made on 8 September 2019 with updates (8 pages)
30 August 2019Appointment of Lord Evan Mervyan Davies as a director on 5 October 2017 (2 pages)
30 August 2019Termination of appointment of John Matthew Patrick Hutton as a director on 22 November 2018 (1 page)
6 August 2019Statement of capital following an allotment of shares on 12 July 2019
  • GBP 4,752,938.2
(9 pages)
22 June 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 4,682,515.7
(9 pages)
31 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 4,647,304.6
(9 pages)
10 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 4,630,403.1
(9 pages)
28 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
21 February 2019Statement of capital following an allotment of shares on 18 January 2019
  • GBP 4,611,818.6
(9 pages)
8 January 2019Group of companies' accounts made up to 31 March 2018 (30 pages)
19 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 4,554,294.8
(9 pages)
25 September 2018Confirmation statement made on 8 September 2018 with updates (15 pages)
21 August 2018Statement of capital following an allotment of shares on 14 August 2018
  • GBP 4,526,614
(9 pages)
13 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
2 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 4,521,613.9
(6 pages)
30 July 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 4,522,510.6
(6 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
21 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 4,484,808
(6 pages)
21 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 4,484,808
(6 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (13 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (13 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
28 September 2016Appointment of Mr Hani Nasri Lazkani as a director on 28 September 2016 (2 pages)
28 September 2016Appointment of Mr Hani Nasri Lazkani as a director on 28 September 2016 (2 pages)
20 September 201608/09/16 Statement of Capital gbp 4385968.6 (15 pages)
20 September 201608/09/16 Statement of Capital gbp 4385968.6 (15 pages)
6 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 4,389,969.3
(6 pages)
6 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 4,389,969.3
(6 pages)
22 February 2016Appointment of Sir Simon Manwaring Robertson as a director on 15 February 2016 (2 pages)
22 February 2016Appointment of Sir Simon Manwaring Robertson as a director on 15 February 2016 (2 pages)
20 February 2016Appointment of Mr Alan William Morgan as a director on 16 February 2016 (2 pages)
20 February 2016Appointment of Mr Jake William Hogarth Irwin as a director on 18 November 2015 (2 pages)
20 February 2016Appointment of Lord John Matthew Patrick Hutton as a director on 15 February 2016 (2 pages)
20 February 2016Appointment of Mr Alan William Morgan as a director on 16 February 2016 (2 pages)
20 February 2016Appointment of Lord John Matthew Patrick Hutton as a director on 15 February 2016 (2 pages)
20 February 2016Appointment of Mr Jake William Hogarth Irwin as a director on 18 November 2015 (2 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,959,464.3
(23 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,959,464.3
(23 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,959,464.3
(23 pages)
1 September 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 3,227,040.5
(9 pages)
1 September 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 3,227,040.5
(9 pages)
1 September 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 3,227,040.5
(9 pages)
1 September 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 3,227,040.5
(9 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (18 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (18 pages)
19 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 3,227,040.5
(9 pages)
19 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 3,227,040.5
(9 pages)
17 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 3,227,040.5
(9 pages)
17 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 3,227,040.5
(9 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3,227,040.5
(11 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3,227,040.5
(11 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3,227,040.5
(11 pages)
16 July 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 3,223,039.70
(10 pages)
16 July 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 3,223,039.70
(10 pages)
22 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,152,373.1
(10 pages)
22 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,152,373.1
(10 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,198,039.70
(10 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,198,039.70
(10 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,198,039.70
(10 pages)
7 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 3,081,540.00
(10 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
7 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 3,081,540.00
(10 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
5 February 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 2,864,207
(4 pages)
5 February 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 2,864,207
(4 pages)
3 January 2014Sub-division of shares on 12 December 2013 (5 pages)
3 January 2014Sub-division of shares on 12 December 2013 (5 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 February 2012Appointment of Rachel Elmeda Bond as a director (2 pages)
2 February 2012Appointment of Rachel Elmeda Bond as a director (2 pages)
12 December 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 December 2011 (2 pages)
25 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
25 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
27 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 2
(4 pages)
27 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 2
(4 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)