PSYGNOSIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePSYGNOSIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01039371
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PSYGNOSIS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PSYGNOSIS LIMITED located?

    Registered Office Address
    10 Great Marlborough Street
    W1F 7LP London
    Undeliverable Registered Office AddressNo

    What were the previous names of PSYGNOSIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERT SMITH & SONS (ENGINEERS BIRKENHEAD) LIMITEDJan 21, 1972Jan 21, 1972

    What are the latest accounts for PSYGNOSIS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PSYGNOSIS LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for PSYGNOSIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    23 pagesAA

    Appointment of Jana Beth Macdougall as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Munesh Mahtani as a director on Oct 31, 2025

    1 pagesTM01

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Appointment of Tomonori Kimura as a director on Mar 04, 2025

    2 pagesAP01

    Termination of appointment of Lin Imaizumi as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mr John Rostron as a director on Jan 17, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Change of details for Sony Interactive Entertainment Europe Limited as a person with significant control on Jul 30, 2024

    2 pagesPSC05

    Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 10 Great Marlborough Street London W1F 7LP on Jul 30, 2024

    1 pagesAD01

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 29, 2024

    1 pagesTM02

    Appointment of Munesh Mahtani as a director on Jun 29, 2024

    2 pagesAP01

    Termination of appointment of Eric Roger Grouse as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Change of details for Sony Interactive Entertainment Europe Limited as a person with significant control on Jan 19, 2024

    2 pagesPSC05

    Termination of appointment of James George Ryan as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Eric Roger Grouse as a director on Mar 15, 2024

    2 pagesAP01

    Termination of appointment of Rebecca Anne Mccormack as a director on Mar 13, 2024

    1 pagesTM01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 04, 2023

    2 pagesAP04

    Registered office address changed from 10 Great Marlborough Street London W1F 7LP to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Jan 02, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Appointment of Lin Imaizumi as a director on May 17, 2023

    2 pagesAP01

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Who are the officers of PSYGNOSIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIMURA, Tomonori
    Great Marlborough Street
    W1F 7LP London
    10
    Director
    Great Marlborough Street
    W1F 7LP London
    10
    JapanJapanese334292150001
    MACDOUGALL, Jana Beth
    Great Marlborough Street
    W1F 7LP London
    10
    Director
    Great Marlborough Street
    W1F 7LP London
    10
    United StatesAmerican342121330001
    ROSTRON, John
    Great Marlborough Street
    W1F 7LP London
    10
    Director
    Great Marlborough Street
    W1F 7LP London
    10
    United KingdomBritish298574400001
    BRUNNING, Roland John
    3 Lady Forsdyke Way
    KT19 7LF Epsom
    Surrey
    Secretary
    3 Lady Forsdyke Way
    KT19 7LF Epsom
    Surrey
    British3619250002
    ELLIS, Jonathan Michael
    4 Thornton House
    Thornton Common Road Thornton Hough
    L63 4JU Wirral
    Merseyside
    Secretary
    4 Thornton House
    Thornton Common Road Thornton Hough
    L63 4JU Wirral
    Merseyside
    British26533290001
    TOOLE, Marian
    10 Great Marlborough Street
    London
    W1F 7LP
    Secretary
    10 Great Marlborough Street
    London
    W1F 7LP
    British26118810003
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place
    10th Floor
    E14 5HU London
    Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place
    10th Floor
    E14 5HU London
    Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    DEERING, Christopher Paul
    First Floor
    38 Lennox Gardens
    SW1X 0DH London
    Director
    First Floor
    38 Lennox Gardens
    SW1X 0DH London
    United KingdomAmerican123858760001
    DENNY, Michael Stuart
    Great Marlborough Street
    W1F 7LP London
    10
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7LP London
    10
    United Kingdom
    EnglandBritish125214780002
    ELLIS, Jonathan Michael
    4 Thornton House
    Thornton Common Road Thornton Hough
    L63 4JU Wirral
    Merseyside
    Director
    4 Thornton House
    Thornton Common Road Thornton Hough
    L63 4JU Wirral
    Merseyside
    British26533290001
    GROUSE, Eric Roger
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    United KingdomAmerican316773010001
    HENNY, Marinus Nicolaas
    133 Fox Drive
    07401 Allendale
    Bergen County
    New Jersey, Usa
    Director
    133 Fox Drive
    07401 Allendale
    Bergen County
    New Jersey, Usa
    UsaUs86759650001
    HETHERINGTON, Ian
    Woodbrook Place
    Woodbrook Road
    SK9 7DB Alderley Edge
    Cheshire
    Director
    Woodbrook Place
    Woodbrook Road
    SK9 7DB Alderley Edge
    Cheshire
    British14945990002
    HOUSE, Andrew James
    Great Marlborough Street
    W1F 7LP London
    10
    Director
    Great Marlborough Street
    W1F 7LP London
    10
    EnglandBritish139365490002
    IMAIZUMI, Lin
    Great Marlborough Street
    W1F 7LP London
    10
    Director
    Great Marlborough Street
    W1F 7LP London
    10
    JapanJapanese309341280001
    JOHNSON, Gary Michael
    4 Knights Close
    CM23 4BZ Bishops Stortford
    Hertfordshire
    Director
    4 Knights Close
    CM23 4BZ Bishops Stortford
    Hertfordshire
    British74660360001
    KAWAI, Tadusu
    330 East 56th Street 705
    NY 10022 New York
    America
    Director
    330 East 56th Street 705
    NY 10022 New York
    America
    Japanese47982720001
    MAHTANI, Munesh
    Great Marlborough Street
    W1F 7LP London
    10
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7LP London
    10
    United Kingdom
    United KingdomBritish324641990001
    MASAKI, Teruo
    34 Hickorey Lane
    Closter
    07624 Bergen
    Usa
    Director
    34 Hickorey Lane
    Closter
    07624 Bergen
    Usa
    Japanese53688760001
    MCCORMACK, Rebecca Anne
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    United KingdomBritish140413960001
    MONTES, Juan
    22 Brook Lane
    CM21 0EL Sawbridgeworth
    Hertfordshire
    Director
    22 Brook Lane
    CM21 0EL Sawbridgeworth
    Hertfordshire
    British51893370001
    OLAFSSON, Olafur Johann
    Apt 4a
    23 East 94th Street
    New York 10028
    Usa
    Director
    Apt 4a
    23 East 94th Street
    New York 10028
    Usa
    Icelandic36192230001
    REEVES, David Alan
    Midgarth Close
    Oxshott
    KT22 0JY Leatherhead
    2
    Surrey
    United Kingdom
    Director
    Midgarth Close
    Oxshott
    KT22 0JY Leatherhead
    2
    Surrey
    United Kingdom
    United KingdomBritish139840260001
    RUTTER, Simon Gerrard
    Great Marlborough Street
    W1F 7LP London
    10
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7LP London
    10
    United Kingdom
    EnglandBritish164641990002
    RYAN, James George
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    EnglandBritish62169850003
    SAGANSKY, Jeffrey Franklin
    53 East 80th Street
    NY 10021 New York
    Usa
    Director
    53 East 80th Street
    NY 10021 New York
    Usa
    UsaBritish179971760001
    SUFFREDINI, J Michael
    26 Scofield Farms
    Darien Connecticut 06820
    FOREIGN Usa
    Director
    26 Scofield Farms
    Darien Connecticut 06820
    FOREIGN Usa
    American36204300001
    TOKANAKA, Teruhisa
    4 51 22 Utsukushigaoka Aoba Ku
    Yokohama City Kanagawa 225
    Japan
    Director
    4 51 22 Utsukushigaoka Aoba Ku
    Yokohama City Kanagawa 225
    Japan
    Japanese55026320001
    TOOLE, Marian
    10 Great Marlborough Street
    London
    W1F 7LP
    Director
    10 Great Marlborough Street
    London
    W1F 7LP
    United KingdomBritish26118810003
    ZICH, Otto
    Tauxgasse 23 A
    A5020 Salzburg
    Austria
    Director
    Tauxgasse 23 A
    A5020 Salzburg
    Austria
    Austrian36192330001

    Who are the persons with significant control of PSYGNOSIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sony Interactive Entertainment Europe Limited
    Great Marlborough Street
    W1F 7LP London
    10
    United Kingdom
    Apr 06, 2016
    Great Marlborough Street
    W1F 7LP London
    10
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England & Wales
    Registration Number3277793
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0