Company NameByhiras Trust Limited
DirectorsRachel Elmeda Bond and Ronald Stewart Bowie
Company StatusActive
Company Number07897653
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRachel Elmeda Bond
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Tea Trade Wharf 26 Shad Thames
London
SE1 2AS
Director NameMr Ronald Stewart Bowie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(5 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address210 Tea Trade Wharf 26 Shad Thames
London
SE1 2AS
Director NameMargaret Falconer Craig
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Kenneth Duncan Hogg
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2014)
RoleActuary
Country of ResidenceScotland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Julius Laurence Mark Pursaill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 29 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Helen's Place
London
Select County
EC3A 6DE
Director NameBaroness Jean Lesley Patricia Drake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Helen's Place
London
Select County
EC3A 6DE

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

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 April 2017Termination of appointment of Margaret Falconer Craig as a director on 25 April 2017 (1 page)
28 April 2017Termination of appointment of Margaret Falconer Craig as a director on 25 April 2017 (1 page)
2 February 2017Appointment of Ronald Stewart Bowie as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Ronald Stewart Bowie as a director on 1 February 2017 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
3 June 2016Appointment of Jean Lesley Patricia Drake as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Jean Lesley Patricia Drake as a director on 1 June 2016 (2 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2016Annual return made up to 4 January 2016 no member list (4 pages)
5 January 2016Annual return made up to 4 January 2016 no member list (4 pages)
6 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
6 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 June 2014Termination of appointment of Kenneth Hogg as a director (1 page)
30 June 2014Termination of appointment of Kenneth Hogg as a director (1 page)
10 April 2014Appointment of Julius Laurence Mark Pursail as a director (3 pages)
10 April 2014Appointment of Julius Laurence Mark Pursail as a director (3 pages)
6 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
6 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
6 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
21 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
7 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
7 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
4 May 2012Appointment of Mr Kenneth Duncan Hogg as a director (3 pages)
4 May 2012Appointment of Mr Kenneth Duncan Hogg as a director (3 pages)
13 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
13 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
6 February 2012Appointment of Margaret Flaconer Craig as a director (3 pages)
6 February 2012Appointment of Margaret Flaconer Craig as a director (3 pages)
4 January 2012Incorporation (30 pages)
4 January 2012Incorporation (30 pages)