Keyrus Group Limited LONDON


Keyrus Group started in year 2013 as Private Limited Company with registration number 08684418. The Keyrus Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AH. Since Tuesday 8th September 2015 Keyrus Group Limited is no longer carrying the name Bipb Group.

The company has 3 directors, namely Marc S., Laurent T. and Eric C.. Of them, Laurent T., Eric C. have been with the company the longest, being appointed on 20 June 2014 and Marc S. has been with the company for the least time - from 22 May 2015. As of 8 June 2024, there were 5 ex directors - Obert B., Adam V. and others listed below. There were no ex secretaries.

Keyrus Group Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08684418
Date of Incorporation Tue, 10th Sep 2013
Industry Activities of head offices
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Marc S.

Position: Director

Appointed: 22 May 2015

Laurent T.

Position: Director

Appointed: 20 June 2014

Eric C.

Position: Director

Appointed: 20 June 2014

Obert B.

Position: Director

Appointed: 19 December 2013

Resigned: 20 June 2014

Adam V.

Position: Director

Appointed: 19 December 2013

Resigned: 20 June 2014

Charles R.

Position: Director

Appointed: 19 December 2013

Resigned: 22 May 2015

Thomas R.

Position: Director

Appointed: 19 December 2013

Resigned: 31 October 2014

Squire Sanders Secretaries Limited

Position: Corporate Secretary

Appointed: 10 September 2013

Resigned: 19 December 2013

Peter C.

Position: Director

Appointed: 10 September 2013

Resigned: 19 December 2013

Squire Sanders Directors Limited

Position: Corporate Director

Appointed: 10 September 2013

Resigned: 19 December 2013

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Eric C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eric C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bipb Group September 8, 2015
Hamsard 3321 January 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-31
Net Worth2 153
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability2 153
Reserves/Capital
Called Up Share Capital3 153
Profit Loss Account Reserve-1 000
Shareholder Funds2 153
Other
Total Fixed Assets Additions46 947
Total Fixed Assets Cost Or Valuation46 947
Creditors Due Within One Year Total Current Liabilities44 794
Fixed Assets46 947
Net Current Assets Liabilities-44 794
Total Assets Less Current Liabilities2 153
Total Fixed Asset Investments Additions46 947
Total Fixed Asset Investments Cost Or Valuation46 947
Total Investments Fixed Assets46 947

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address One Canada Square Canary Wharf London E14 5AA. Change occurred on Wednesday 14th February 2024. Company's previous address: One Canada Square Canary Wharf London E14 5AH England.
filed on: 14th, February 2024
Free Download (1 page)

Company search