PSYGNOSIS HOLDINGS LIMITED
Overview
| Company Name | PSYGNOSIS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03300852 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PSYGNOSIS HOLDINGS LIMITED located?
| Registered Office Address | 10 Great Marlborough Street London W1F 7LP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PSYGNOSIS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PSYGNOSIS HOLDINGS PLC | Jul 02, 1997 | Jul 02, 1997 |
| STAKETRACK PUBLIC LIMITED COMPANY | Jan 10, 1997 | Jan 10, 1997 |
What are the latest accounts for PSYGNOSIS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for PSYGNOSIS HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PSYGNOSIS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 30, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 33 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Apr 20, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Jan 10, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Andrew James House as a director on Oct 05, 2011 | 2 pages | TM01 | ||||||||||
Appointment of Simon Gerrard Rutter as a director on Oct 05, 2011 | 3 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Jan 10, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Secretary's details changed for Ms Marian Toole on Aug 24, 2010 | 3 pages | CH03 | ||||||||||
Director's details changed for James George Ryan on Mar 01, 2010 | 3 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Who are the officers of PSYGNOSIS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOOLE, Marian | Secretary | 10 Great Marlborough Street London W1F 7LP | British | 26118810003 | ||||||
| RUTTER, Simon Gerrard | Director | Great Marlborough Street W1F 7LP London 10 United Kingdom | United Kingdom | British | 164641990001 | |||||
| RYAN, James George | Director | 10 Great Marlborough Street London W1F 7LP | England | British | 62169850003 | |||||
| BRUNNING, Roland John | Secretary | 3 Lady Forsdyke Way KT19 7LF Epsom Surrey | British | 3619250002 | ||||||
| STORAR, Michael James | Secretary | Park House New Cottages Little Waldingfield CO10 0SG Sudbury Suffolk | British | 59848320001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DEERING, Christopher Paul | Director | First Floor 38 Lennox Gardens SW1X 0DH London | United Kingdom | American | 123858760001 | |||||
| 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 | |||||
| MASAKI, Teruo | Director | 34 Hickorey Lane Closter 07624 Bergen Usa | Japanese | 53688760001 | ||||||
| MONTES, Juan | Director | 22 Brook Lane CM21 0EL Sawbridgeworth Hertfordshire | British | 51893370001 | ||||||
| REEVES, David Alan | Director | Midgarth Close Oxshott KT22 0JY Leatherhead 2 Surrey United Kingdom | United Kingdom | British | 139840260001 | |||||
| RICHARDSON, Michael Norman | Director | The Coach House Midgham Park RG7 5UG Midgham Berkshire | British | 109297860001 | ||||||
| STORAR, Michael James | Director | Park House New Cottages Little Waldingfield CO10 0SG Sudbury Suffolk | British | 59848320001 | ||||||
| TOKANAKA, Teruhisa | Director | 4 51 22 Utsukushigaoka Aoba Ku Yokohama City Kanagawa 225 Japan | Japanese | 55026320001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
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