By Education (Peterborough Schools) Holdings Limited

  • Active
  • Incorporated on 2 Mar 2006

Reg Address: Becket House, 1 Lambeth Palace Road, London SE1 7EU, United Kingdom

Previous Names:
3487Th Single Member Shelf Trading Company Limited - 19 Apr 2006
3487Th Single Member Shelf Trading Company Limited - 2 Mar 2006

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "By Education (Peterborough Schools) Holdings Limited" is a ltd and located in Becket House, 1 Lambeth Palace Road, London SE1 7EU. By Education (Peterborough Schools) Holdings Limited is currently in active status and it was incorporated on 2 Mar 2006 (18 years 6 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in By Education (Peterborough Schools) Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Pascal Daniel Henri Lux Director 30 Jan 2024 French Active
2 Charissa Jane Shears Secretary 6 Jan 2023 - Active
3 Gerald Farque Director 9 May 2019 French Resigned
31 Jan 2024
4 Gerald Farque Director 9 May 2019 French Active
5 Swami Atma Gyanam Saraswati Secretary 11 Jan 2017 British Active
6 Carole Ditty Secretary 11 Jan 2017 - Resigned
6 Jan 2023
7 VFM PROCUREMENT LTD Secretary 20 Aug 2013 - Resigned
11 Jan 2017
8 Vincent Harold Scime Director 31 May 2012 British Resigned
9 May 2014
9 John Digory Howard Director 15 Apr 2011 British Resigned
9 May 2019
10 Simon David Phipps Director 15 Mar 2010 British Resigned
29 Apr 2010
11 David William Pierce Secretary 7 Jan 2008 - Resigned
20 Aug 2013
12 Vincent Joseph Director 11 Dec 2007 British Resigned
15 Apr 2011
13 David John Carr Director 27 Jul 2006 British Active
14 Pascal Minault Director 18 Apr 2006 French Resigned
11 Dec 2007
15 Philippe Daniel Jouy Secretary 18 Apr 2006 French Resigned
7 Jan 2008
16 Bruno Albert Bodin Director 18 Apr 2006 French Resigned
31 May 2012
17 LOVITING LIMITED Corporate Director 2 Mar 2006 - Resigned
18 Apr 2006
18 SERJEANTS'INN NOMINEES LIMITED Corporate Director 2 Mar 2006 - Resigned
18 Apr 2006
19 SISEC LIMITED Corporate Secretary 2 Mar 2006 - Resigned
18 Apr 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bouygues Construction Investment (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for By Education (Peterborough Schools) Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 20 Feb 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 9 Feb 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 1 Feb 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 1 Feb 2024 Download PDF
5 Accounts - Dormant 23 Sep 2023 Download PDF
6 Officers - Change Person Director Company With Change Date 22 May 2023 Download PDF
7 Confirmation Statement - No Updates 22 Feb 2023 Download PDF
8 Officers - Termination Secretary Company With Name Termination Date 11 Jan 2023 Download PDF
1 Pages
9 Officers - Appoint Person Secretary Company With Name Date 11 Jan 2023 Download PDF
2 Pages
10 Accounts - Dormant 26 Sep 2022 Download PDF
11 Confirmation Statement - Updates 2 Mar 2021 Download PDF
3 Pages
12 Accounts - Dormant 11 Dec 2020 Download PDF
5 Pages
13 Confirmation Statement - Updates 2 Mar 2020 Download PDF
3 Pages
14 Accounts - Dormant 4 Oct 2019 Download PDF
4 Pages
15 Officers - Termination Director Company With Name Termination Date 29 May 2019 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 29 May 2019 Download PDF
2 Pages
17 Confirmation Statement - No Updates 15 Mar 2019 Download PDF
3 Pages
18 Accounts - Dormant 2 Oct 2018 Download PDF
7 Pages
19 Confirmation Statement - No Updates 16 Mar 2018 Download PDF
3 Pages
20 Accounts - Dormant 2 Oct 2017 Download PDF
7 Pages
21 Confirmation Statement - Updates 15 Mar 2017 Download PDF
5 Pages
22 Officers - Appoint Person Secretary Company With Name Date 11 Jan 2017 Download PDF
2 Pages
23 Officers - Termination Secretary Company With Name Termination Date 11 Jan 2017 Download PDF
1 Pages
24 Accounts - Dormant 11 Oct 2016 Download PDF
7 Pages
25 Address - Change Registered Office Company With Date Old New 3 May 2016 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 24 Mar 2016 Download PDF
4 Pages
27 Accounts - Dormant 6 Sep 2015 Download PDF
9 Pages
28 Accounts - Full 17 May 2015 Download PDF
14 Pages
29 Officers - Termination Director Company With Name Termination Date 28 Apr 2015 Download PDF
1 Pages
30 Gazette - Filings Brought Up To Date 28 Mar 2015 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 27 Mar 2015 Download PDF
4 Pages
32 Gazette - Notice Compulsory 13 Jan 2015 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2014 Download PDF
4 Pages
34 Mortgage - Charge Whole Cease And Release With Charge Number 22 Jan 2014 Download PDF
5 Pages
35 Officers - Appoint Person Secretary Company With Name 16 Sep 2013 Download PDF
1 Pages
36 Officers - Termination Secretary Company With Name 16 Sep 2013 Download PDF
1 Pages
37 Accounts - Dormant 30 Aug 2013 Download PDF
9 Pages
38 Officers - Termination Director Company With Name 5 Apr 2013 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 25 Mar 2013 Download PDF
5 Pages
40 Accounts - Dormant 7 Aug 2012 Download PDF
9 Pages
41 Officers - Appoint Person Director Company With Name 20 Jun 2012 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 20 Jun 2012 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2012 Download PDF
5 Pages
44 Accounts - Dormant 8 Aug 2011 Download PDF
9 Pages
45 Officers - Termination Director Company With Name 27 Apr 2011 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 21 Apr 2011 Download PDF
5 Pages
47 Officers - Appoint Person Director Company With Name 21 Apr 2011 Download PDF
2 Pages
48 Accounts - Dormant 5 Oct 2010 Download PDF
9 Pages
49 Officers - Change Person Director Company With Change Date 7 Jul 2010 Download PDF
2 Pages
50 Officers - Termination Director Company With Name 29 Apr 2010 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 20 Apr 2010 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2010 Download PDF
5 Pages
53 Officers - Change Person Director Company With Change Date 19 Mar 2010 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name 19 Mar 2010 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 19 Mar 2010 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 19 Mar 2010 Download PDF
2 Pages
57 Officers - Change Person Secretary Company With Change Date 19 Mar 2010 Download PDF
1 Pages
58 Officers - Change Person Secretary Company With Change Date 19 Mar 2010 Download PDF
1 Pages
59 Accounts - Dormant 5 Nov 2009 Download PDF
9 Pages
60 Annual Return - Legacy 2 Apr 2009 Download PDF
4 Pages
61 Accounts - Total Exemption Full 3 Nov 2008 Download PDF
10 Pages
62 Annual Return - Legacy 3 Apr 2008 Download PDF
4 Pages
63 Officers - Legacy 11 Jan 2008 Download PDF
1 Pages
64 Officers - Legacy 11 Jan 2008 Download PDF
1 Pages
65 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
66 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
67 Accounts - Total Exemption Full 14 Nov 2007 Download PDF
9 Pages
68 Annual Return - Legacy 8 Mar 2007 Download PDF
2 Pages
69 Officers - Legacy 23 Aug 2006 Download PDF
4 Pages
70 Resolution 23 Aug 2006 Download PDF
71 Resolution 23 Aug 2006 Download PDF
1 Pages
72 Capital - Legacy 23 Aug 2006 Download PDF
1 Pages
73 Resolution 23 Aug 2006 Download PDF
25 Pages
74 Capital - Legacy 23 Aug 2006 Download PDF
2 Pages
75 Mortgage - Legacy 10 Aug 2006 Download PDF
11 Pages
76 Officers - Legacy 26 Apr 2006 Download PDF
1 Pages
77 Resolution 26 Apr 2006 Download PDF
1 Pages
78 Address - Legacy 26 Apr 2006 Download PDF
1 Pages
79 Officers - Legacy 26 Apr 2006 Download PDF
1 Pages
80 Officers - Legacy 26 Apr 2006 Download PDF
1 Pages
81 Accounts - Legacy 26 Apr 2006 Download PDF
1 Pages
82 Capital - Legacy 26 Apr 2006 Download PDF
2 Pages
83 Officers - Legacy 26 Apr 2006 Download PDF
2 Pages
84 Officers - Legacy 26 Apr 2006 Download PDF
3 Pages
85 Officers - Legacy 26 Apr 2006 Download PDF
3 Pages
86 Change Of Name - Certificate Company 19 Apr 2006 Download PDF
3 Pages
87 Incorporation - Company 2 Mar 2006 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The Yoga Tree Norwich Limited
Mutual People: Swami Atma Gyanam Saraswati
Active
2 Bouygues (U.K.) Limited
Mutual People: Gerald Farque
Active
3 Westminster Local Education Partnership Limited
Mutual People: Gerald Farque
Liquidation
4 Agp Holdings (1) Limited
Mutual People: David John Carr
Active
5 Agp (2) Limited
Mutual People: David John Carr
Active
6 Annes Gate Property Plc
Mutual People: David John Carr
Active
7 Bycentral Holdings Limited
Mutual People: David John Carr
Active
8 By Chelmer (Holdings) Limited
Mutual People: David John Carr
Active
9 By Chelmer Plc
Mutual People: David John Carr
Active
10 By Nom Limited
Mutual People: David John Carr
Active
11 Bycentral Limited
Mutual People: David John Carr
Active
12 Bynorth (Holdings) Limited
Mutual People: David John Carr
Active
13 Bynorth Limited
Mutual People: David John Carr
Active
14 Bywest (Holdings) Limited
Mutual People: David John Carr
Active
15 Bywest Limited
Mutual People: David John Carr
Active
16 By Education (Barking) Holdings Limited
Mutual People: David John Carr
Active
17 Iic By Education (Peterborough Schools) Limited
Mutual People: David John Carr
Active
18 Lambeth Lighting Services Limited
Mutual People: David John Carr
Active
19 By Education (Barking) Limited
Mutual People: David John Carr
Active
20 By Education (Lewisham) Limited
Mutual People: David John Carr
Active
21 By Education (Lewisham) Holdings Limited
Mutual People: David John Carr
Active
22 Metier Healthcare Limited
Mutual People: David John Carr
Active
23 Metier Holdings Limited
Mutual People: David John Carr
Active
24 Bouygues E&S Contracting Uk Limited
Mutual People: David John Carr
Active
25 Icel Group Limited
Mutual People: David John Carr
Active
26 Bouygues Construction Investments (Uk) Limited
Mutual People: David John Carr
Active
27 Bouygues E&S Solutions Limited
Mutual People: David John Carr
Active
28 Bouygues E&S Uk Limited
Mutual People: David John Carr
Active
29 Ecovert Fm Limited
Mutual People: David John Carr
Active
30 Europland Limited
Mutual People: David John Carr
Active
31 Barnet Hospital Project Limited
Mutual People: David John Carr
Active
32 North Middlesex Hospital Project Limited
Mutual People: David John Carr
Active
33 Axione Uk Limited
Mutual People: David John Carr
Active
34 Barking & Dagenham Schools Project Limited
Mutual People: David John Carr
Active
35 Equans E&S Infrastructure Uk Limited
Mutual People: David John Carr
Active
36 Byes Solar Uk Limited
Mutual People: David John Carr
Active
37 Byhome Limited
Mutual People: David John Carr
Active
38 D W Projects Limited
Mutual People: David John Carr
Active
39 David Webster Limited
Mutual People: David John Carr
Active
40 West Middlesex Hospital Project Limited
Mutual People: David John Carr
Active
41 Peterborough Schools Project Limited
Mutual People: David John Carr
Active
42 I.C.E.L. Power Systems Limited
Mutual People: David John Carr
Active
43 Lewisham Schools Project Limited
Mutual People: David John Carr
Active
44 Central Middlesex Hospital Project Limited
Mutual People: David John Carr
Active
45 Mid Essex Hospital Project Limited
Mutual People: David John Carr
Active
46 Barnet And Enfield Lighting Services Limited
Mutual People: David John Carr
dissolved