PSYGNOSIS HOLDINGS LIMITED

PSYGNOSIS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePSYGNOSIS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03300852
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PSYGNOSIS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PSYGNOSIS HOLDINGS PLCJul 02, 1997Jul 02, 1997
    STAKETRACK PUBLIC LIMITED COMPANYJan 10, 1997Jan 10, 1997

    What are the latest accounts for PSYGNOSIS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for PSYGNOSIS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PSYGNOSIS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 30, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    33 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Annual return made up to Apr 20, 2014 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Apr 20, 2012 with full list of shareholders

    14 pagesAR01

    Annual return made up to Jan 10, 2012 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Andrew James House as a director on Oct 05, 2011

    2 pagesTM01

    Appointment of Simon Gerrard Rutter as a director on Oct 05, 2011

    3 pagesAP01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Jan 10, 2011 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Secretary's details changed for Ms Marian Toole on Aug 24, 2010

    3 pagesCH03

    Director's details changed for James George Ryan on Mar 01, 2010

    3 pagesCH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Who are the officers of PSYGNOSIS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOOLE, Marian
    10 Great Marlborough Street
    London
    W1F 7LP
    Secretary
    10 Great Marlborough Street
    London
    W1F 7LP
    British26118810003
    RUTTER, Simon Gerrard
    Great Marlborough Street
    W1F 7LP London
    10
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7LP London
    10
    United Kingdom
    United KingdomBritish164641990001
    RYAN, James George
    10 Great Marlborough Street
    London
    W1F 7LP
    Director
    10 Great Marlborough Street
    London
    W1F 7LP
    EnglandBritish62169850003
    BRUNNING, Roland John
    3 Lady Forsdyke Way
    KT19 7LF Epsom
    Surrey
    Secretary
    3 Lady Forsdyke Way
    KT19 7LF Epsom
    Surrey
    British3619250002
    STORAR, Michael James
    Park House New Cottages
    Little Waldingfield
    CO10 0SG Sudbury
    Suffolk
    Secretary
    Park House New Cottages
    Little Waldingfield
    CO10 0SG Sudbury
    Suffolk
    British59848320001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DEERING, Christopher Paul
    First Floor
    38 Lennox Gardens
    SW1X 0DH London
    Director
    First Floor
    38 Lennox Gardens
    SW1X 0DH London
    United KingdomAmerican123858760001
    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
    MASAKI, Teruo
    34 Hickorey Lane
    Closter
    07624 Bergen
    Usa
    Director
    34 Hickorey Lane
    Closter
    07624 Bergen
    Usa
    Japanese53688760001
    MONTES, Juan
    22 Brook Lane
    CM21 0EL Sawbridgeworth
    Hertfordshire
    Director
    22 Brook Lane
    CM21 0EL Sawbridgeworth
    Hertfordshire
    British51893370001
    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
    RICHARDSON, Michael Norman
    The Coach House
    Midgham Park
    RG7 5UG Midgham
    Berkshire
    Director
    The Coach House
    Midgham Park
    RG7 5UG Midgham
    Berkshire
    British109297860001
    STORAR, Michael James
    Park House New Cottages
    Little Waldingfield
    CO10 0SG Sudbury
    Suffolk
    Director
    Park House New Cottages
    Little Waldingfield
    CO10 0SG Sudbury
    Suffolk
    British59848320001
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    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