About

Registered Number: 09917882
Date of Incorporation: 15/12/2015 (8 years and 4 months ago)
Company Status: Active
Registered Address: Floor 7 The Future Works, Brunel Way, Slough, Berkshire, SL1 1FQ,

 

Bybox Group Holdings Ltd was registered on 15 December 2015 and has its registered office in Berkshire, it has a status of "Active". There are 5 directors listed as Snow, Clara Jane Rosalind, Oksanen, Petri, Rowse, Peter David, Dupuy, Patrick Pierre Marie, Huxter, Stephen Robert Harold for Bybox Group Holdings Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKSANEN, Petri 31 August 2018 - 1
DUPUY, Patrick Pierre Marie 21 July 2016 31 August 2018 1
HUXTER, Stephen Robert Harold 03 August 2016 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
SNOW, Clara Jane Rosalind 16 December 2019 - 1
ROWSE, Peter David 07 March 2017 16 December 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
AD01 - Change of registered office address 14 May 2020
AD01 - Change of registered office address 14 May 2020
PSC05 - N/A 11 March 2020
AP03 - Appointment of secretary 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
CS01 - N/A 16 December 2019
AP01 - Appointment of director 23 September 2019
AP01 - Appointment of director 19 September 2019
AA - Annual Accounts 26 July 2019
PSC09 - N/A 10 January 2019
PSC02 - N/A 10 January 2019
PSC07 - N/A 10 January 2019
CS01 - N/A 28 December 2018
MR04 - N/A 12 October 2018
RESOLUTIONS - N/A 24 September 2018
SH01 - Return of Allotment of shares 24 September 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 24 September 2018
RESOLUTIONS - N/A 20 September 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 10 September 2018
MR01 - N/A 06 September 2018
SH03 - Return of purchase of own shares 16 July 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 16 July 2018
SH01 - Return of Allotment of shares 09 July 2018
PSC02 - N/A 27 June 2018
AD01 - Change of registered office address 13 February 2018
AD01 - Change of registered office address 12 February 2018
CS01 - N/A 29 December 2017
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 29 June 2017
SH01 - Return of Allotment of shares 10 May 2017
AP03 - Appointment of secretary 07 March 2017
CS01 - N/A 22 December 2016
SH01 - Return of Allotment of shares 29 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 September 2016
RESOLUTIONS - N/A 17 August 2016
SH08 - Notice of name or other designation of class of shares 17 August 2016
CERTNM - Change of name certificate 16 August 2016
SH01 - Return of Allotment of shares 11 August 2016
AD01 - Change of registered office address 10 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 05 August 2016
MR01 - N/A 05 August 2016
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
TM02 - Termination of appointment of secretary 28 June 2016
NEWINC - New incorporation documents 15 December 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.