Background WavePink WaveYellow Wave

BAYSWIFT LIMITED (02930440)

BAYSWIFT LIMITED (02930440) is an active UK company. incorporated on 18 May 1994. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. BAYSWIFT LIMITED has been registered for 31 years. Current directors include JIVRAJ, Azim Amir, JIVRAJ, Salim, JIVRAJ, Shehzad Azim.

Company Number
02930440
Status
active
Type
ltd
Incorporated
18 May 1994
Age
31 years
Address
Kalamu House, 11 Coldbath Square, London, EC1R 5HL
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
JIVRAJ, Azim Amir, JIVRAJ, Salim, JIVRAJ, Shehzad Azim
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYSWIFT LIMITED

BAYSWIFT LIMITED is an active company incorporated on 18 May 1994 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. BAYSWIFT LIMITED was registered 31 years ago.(SIC: 86210)

Status

active

Active since 31 years ago

Company No

02930440

LTD Company

Age

31 Years

Incorporated 18 May 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Kalamu House, 11 Coldbath Square Coldbath Square London, EC1R 5HL,

Previous Addresses

Second Floor West, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QT England
From: 4 October 2018To: 9 August 2022
Kalamu House 11 Coldbath Square London EC1R 5HL England
From: 19 September 2018To: 4 October 2018
Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England
From: 24 May 2018To: 19 September 2018
Klaco House 28-30 st Johns Square London EC1M 4DN
From: 18 May 1994To: 24 May 2018
Timeline

10 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Director Joined
Jun 11
Director Left
Jun 11
Owner Exit
Mar 18
New Owner
Jul 22
New Owner
Jul 22
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JIVRAJ, Salim

Active
21 Albert Hall Mansions, LondonSW7 2AJ
Secretary
Appointed 23 May 1994

JIVRAJ, Azim Amir

Active
Wonford Close, Kingston Upon ThamesKT2 7XA
Born January 1954
Director
Appointed 11 Mar 2001

JIVRAJ, Salim

Active
21 Albert Hall Mansions, LondonSW7 2AJ
Born March 1948
Director
Appointed 23 May 1994

JIVRAJ, Shehzad Azim

Active
11 Coldbath Square, LondonEC1R 5HL
Born July 1984
Director
Appointed 17 Mar 2026

CONWAY, Robert

Resigned
18 Barnwell House, LondonSE5 7RP
Nominee secretary
Appointed 18 May 1994
Resigned 23 May 1994

COWAN, Graham Michael

Resigned
Gloucester Road, New BarnetEN5 1RT
Born June 1943
Nominee director
Appointed 18 May 1994
Resigned 23 May 1994

JIVRAJ, Azim Amir

Resigned
Wonford Close, Kingston Upon ThamesKT2 7XA
Born January 1964
Director
Appointed 11 Mar 2001
Resigned 11 Mar 2001

JIVRAJ, Hameeda

Resigned
4 Wonford Close, KingstonKT2 7XA
Born March 1951
Director
Appointed 23 May 1994
Resigned 12 May 2003

Persons with significant control

8

7 Active
1 Ceased

Mrs Stacey-Anne Sunley

Active
La Rue De Haut, St. LawrenceJE3 1JZ
Born January 1980

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2026

Mrs Debbie Mollie Lumsden

Active
Le Chemin De Maudelaine, St BreladeJE3 8QP
Born October 1978

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2026

Mr Nicholas Clive Blows

Active
La Grange, St. Peter PortGY1 2QG
Born March 1990

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2026

Mr Salim Jivraj

Active
Albert Hall Mansions, LondonSW7 2AJ
Born March 1948

Nature of Control

Significant influence or control
Notified 20 Jul 2022
Grange Road, GuernseyGY1 2QG

Nature of Control

Significant influence or control as trust
Notified 20 Jul 2022

Mr Azim Amir Jivraj

Active
Wonford Close, Kingston Upon ThamesKT2 7XA
Born January 1954

Nature of Control

Significant influence or control
Notified 20 Jul 2022
Esplanade, St HelierJE1 2TR

Nature of Control

Significant influence or control as trust
Notified 20 Jul 2022

Shizfaf Trust

Ceased
37 Esplanade, St HelierJE1 2TR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Group
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Group
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Group
3 May 2013
AAAnnual Accounts
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Group
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Medium
1 September 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
15 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
27 July 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 August 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 July 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 July 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
27 October 1995
88(2)Return of Allotment of Shares
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
1 May 1995
287Change of Registered Office
Legacy
20 February 1995
224224
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 October 1994
395Particulars of Mortgage or Charge
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
14 June 1994
287Change of Registered Office
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Resolution
5 June 1994
RESOLUTIONSResolutions
Incorporation Company
18 May 1994
NEWINCIncorporation