KEYRUS GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/02/2414 February 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AH England to One Canada Square Canary Wharf London E14 5AA on 2024-02-14

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

28/09/2328 September 2023 Registration of charge 086844180001, created on 2023-09-27

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

15/07/2315 July 2023 Accounts for a small company made up to 2022-12-31

View Document

12/07/2312 July 2023 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to One Canada Square Canary Wharf London E14 5AH on 2023-07-12

View Document

06/04/236 April 2023 Change of details for Eric Cohen as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Eric Cohen as a person with significant control on 2023-01-30

View Document

24/11/2224 November 2022 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

02/11/212 November 2021 Full accounts made up to 2020-12-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

21/10/1921 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 201 BOROUGH HIGH STREET LONDON SE1 1JA

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1617 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 2381

View Document

04/11/154 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 46 NEW BROAD STREET LONDON EC2M 1JH

View Document

17/09/1517 September 2015 ADOPT ARTICLES 31/08/2015

View Document

08/09/158 September 2015 COMPANY NAME CHANGED BIPB GROUP LIMITED CERTIFICATE ISSUED ON 08/09/15

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MARC STUKKENS

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES RADCLYFFE

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBINS

View Document

14/07/1414 July 2014 ADOPT ARTICLES 20/06/2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM VAUGHAN

View Document

01/07/141 July 2014 DIRECTOR APPOINTED LAURENT TUIL

View Document

01/07/141 July 2014 DIRECTOR APPOINTED ERIC COHEN

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR OBERT BARNES

View Document

15/01/1415 January 2014 ADOPT ARTICLES 19/12/2013

View Document

15/01/1415 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 3153.00

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED OBERT DAVID FRAZER BARNES

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED ADAM CHARLES VAUGHAN

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED THOMAS GEORGE ROBINS

View Document

14/01/1414 January 2014 COMPANY NAME CHANGED HAMSARD 3321 LIMITED CERTIFICATE ISSUED ON 14/01/14

View Document

14/01/1414 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED

View Document

19/12/1319 December 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM SQUIRE SANDERS (UK) LLP (REF : CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR CHARLES JAMES DILSTON RADCLYFFE

View Document

10/09/1310 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company