Background WavePink WaveYellow Wave

BYM INTERIORS UK LTD (09819619)

BYM INTERIORS UK LTD (09819619) is an active UK company. incorporated on 12 October 2015. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing and 1 other business activities. BYM INTERIORS UK LTD has been registered for 10 years. Current directors include ITANI, Salah-Muhieddine, SKAF-HALABY, Jihad.

Company Number
09819619
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
5th Floor 37 High Holborn, London, WC1V 6AA
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
ITANI, Salah-Muhieddine, SKAF-HALABY, Jihad
SIC Codes
43390, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYM INTERIORS UK LTD

BYM INTERIORS UK LTD is an active company incorporated on 12 October 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 1 other business activity. BYM INTERIORS UK LTD was registered 10 years ago.(SIC: 43390, 43999)

Status

active

Active since 10 years ago

Company No

09819619

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 18 January 2026
For period ending 4 January 2026

Previous Company Names

GAYSHA BUILDING LTD
From: 12 October 2015To: 6 January 2021
Contact
Address

5th Floor 37 High Holborn London, WC1V 6AA,

Previous Addresses

4th Floor 167 Fleet Street London EC4A 2EA England
From: 15 July 2021To: 6 January 2025
Dept 3437a 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom
From: 4 January 2021To: 15 July 2021
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 9 November 2020To: 4 January 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 15 October 2020To: 9 November 2020
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 12 October 2015To: 15 October 2020
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Oct 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Funding Round
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Oct 25
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ITANI, Salah-Muhieddine

Active
37 High Holborn, LondonWC1V 6AA
Born June 1958
Director
Appointed 04 Jan 2021

SKAF-HALABY, Jihad

Active
37 High Holborn, LondonWC1V 6AA
Born February 1975
Director
Appointed 04 Jan 2021

THORNTON, Bryan Anthony

Resigned
601 International House, 223 Regent Street, LondonW1B 2QD
Born July 1955
Director
Appointed 09 Nov 2020
Resigned 04 Jan 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 12 Oct 2015
Resigned 15 Oct 2020

Persons with significant control

5

0 Active
5 Ceased
Al Maqam Tower Adgm Square, Abu Dhabi0000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 04 Jan 2021
Ceased 29 Sept 2025

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Ceased 04 Jan 2021

Mr Bryan Thornton

Ceased
601 International House, 223 Regent Street, LondonW1B 2QD
Born July 1955

Nature of Control

Significant influence or control
Notified 09 Nov 2020
Ceased 04 Jan 2021

Peter Valaitis

Ceased
43 Owston Road, DoncasterDN6 8DA
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2018
Ceased 15 Oct 2020

Mr Peter Anthony Valaitis

Ceased
5 High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2018
Fundings
Financials
Latest Activities

Filing History

45

Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Resolution
6 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Incorporation Company
12 October 2015
NEWINCIncorporation