PSYGNOSIS LIMITED
Overview
| Company Name | PSYGNOSIS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01039371 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PSYGNOSIS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERT SMITH & SONS (ENGINEERS BIRKENHEAD) LIMITED | Jan 21, 1972 | Jan 21, 1972 |
What are the latest accounts for PSYGNOSIS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PSYGNOSIS LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for PSYGNOSIS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Appointment of Jana Beth Macdougall as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Munesh Mahtani as a director on Oct 31, 2025 | 1 pages | TM01 | ||
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 pages | AD02 | ||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Tomonori Kimura as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lin Imaizumi as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr John Rostron as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Change of details for Sony Interactive Entertainment Europe Limited as a person with significant control on Jul 30, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 29, 2024 | 1 pages | TM02 | ||
Appointment of Munesh Mahtani as a director on Jun 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Eric Roger Grouse as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Sony Interactive Entertainment Europe Limited as a person with significant control on Jan 19, 2024 | 2 pages | PSC05 | ||
Termination of appointment of James George Ryan as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Eric Roger Grouse as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Anne Mccormack as a director on Mar 13, 2024 | 1 pages | TM01 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 04, 2023 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Appointment of Lin Imaizumi as a director on May 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of PSYGNOSIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KIMURA, Tomonori | Director | Great Marlborough Street W1F 7LP London 10 | Japan | Japanese | 334292150001 | |||||||||
| MACDOUGALL, Jana Beth | Director | Great Marlborough Street W1F 7LP London 10 | United States | American | 342121330001 | |||||||||
| ROSTRON, John | Director | Great Marlborough Street W1F 7LP London 10 | United Kingdom | British | 298574400001 | |||||||||
| BRUNNING, Roland John | Secretary | 3 Lady Forsdyke Way KT19 7LF Epsom Surrey | British | 3619250002 | ||||||||||
| ELLIS, Jonathan Michael | Secretary | 4 Thornton House Thornton Common Road Thornton Hough L63 4JU Wirral Merseyside | British | 26533290001 | ||||||||||
| TOOLE, Marian | Secretary | 10 Great Marlborough Street London W1F 7LP | British | 26118810003 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place 10th Floor E14 5HU London Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||||||
| DEERING, Christopher Paul | Director | First Floor 38 Lennox Gardens SW1X 0DH London | United Kingdom | American | 123858760001 | |||||||||
| DENNY, Michael Stuart | Director | Great Marlborough Street W1F 7LP London 10 United Kingdom | England | British | 125214780002 | |||||||||
| ELLIS, Jonathan Michael | Director | 4 Thornton House Thornton Common Road Thornton Hough L63 4JU Wirral Merseyside | British | 26533290001 | ||||||||||
| GROUSE, Eric Roger | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | United Kingdom | American | 316773010001 | |||||||||
| HENNY, Marinus Nicolaas | Director | 133 Fox Drive 07401 Allendale Bergen County New Jersey, Usa | Usa | Us | 86759650001 | |||||||||
| HETHERINGTON, Ian | Director | Woodbrook Place Woodbrook Road SK9 7DB Alderley Edge Cheshire | British | 14945990002 | ||||||||||
| HOUSE, Andrew James | Director | Great Marlborough Street W1F 7LP London 10 | England | British | 139365490002 | |||||||||
| IMAIZUMI, Lin | Director | Great Marlborough Street W1F 7LP London 10 | Japan | Japanese | 309341280001 | |||||||||
| JOHNSON, Gary Michael | Director | 4 Knights Close CM23 4BZ Bishops Stortford Hertfordshire | British | 74660360001 | ||||||||||
| KAWAI, Tadusu | Director | 330 East 56th Street 705 NY 10022 New York America | Japanese | 47982720001 | ||||||||||
| MAHTANI, Munesh | Director | Great Marlborough Street W1F 7LP London 10 United Kingdom | United Kingdom | British | 324641990001 | |||||||||
| MASAKI, Teruo | Director | 34 Hickorey Lane Closter 07624 Bergen Usa | Japanese | 53688760001 | ||||||||||
| MCCORMACK, Rebecca Anne | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | United Kingdom | British | 140413960001 | |||||||||
| MONTES, Juan | Director | 22 Brook Lane CM21 0EL Sawbridgeworth Hertfordshire | British | 51893370001 | ||||||||||
| OLAFSSON, Olafur Johann | Director | Apt 4a 23 East 94th Street New York 10028 Usa | Icelandic | 36192230001 | ||||||||||
| REEVES, David Alan | Director | Midgarth Close Oxshott KT22 0JY Leatherhead 2 Surrey United Kingdom | United Kingdom | British | 139840260001 | |||||||||
| RUTTER, Simon Gerrard | Director | Great Marlborough Street W1F 7LP London 10 United Kingdom | England | British | 164641990002 | |||||||||
| RYAN, James George | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | England | British | 62169850003 | |||||||||
| SAGANSKY, Jeffrey Franklin | Director | 53 East 80th Street NY 10021 New York Usa | Usa | British | 179971760001 | |||||||||
| SUFFREDINI, J Michael | Director | 26 Scofield Farms Darien Connecticut 06820 FOREIGN Usa | American | 36204300001 | ||||||||||
| TOKANAKA, Teruhisa | Director | 4 51 22 Utsukushigaoka Aoba Ku Yokohama City Kanagawa 225 Japan | Japanese | 55026320001 | ||||||||||
| TOOLE, Marian | Director | 10 Great Marlborough Street London W1F 7LP | United Kingdom | British | 26118810003 | |||||||||
| ZICH, Otto | Director | Tauxgasse 23 A A5020 Salzburg Austria | Austrian | 36192330001 |
Who are the persons with significant control of PSYGNOSIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sony Interactive Entertainment Europe Limited | Apr 06, 2016 | Great Marlborough Street W1F 7LP London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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