HYCILLA INVESTMENTS (UK) LTD

HYCILLA INVESTMENTS (UK) LTD

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

    Company NameHYCILLA INVESTMENTS (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04331811
    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 HYCILLA INVESTMENTS (UK) LTD?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is HYCILLA INVESTMENTS (UK) LTD located?

    Registered Office Address
    5th Floor Portman House
    2 Portman Street
    W1H 6DU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HYCILLA INVESTMENTS (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HYCILLA INVESTMENTS (UK) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for HYCILLA INVESTMENTS (UK) LTD?

    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

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Jun 11, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 11/06/2025 under section 1088 of the Companies Act 2006

    Termination of appointment of Chaim Klein as a director on Nov 03, 2014

    1 pagesTM01

    Termination of appointment of Chaim Klein as a secretary on Nov 03, 2014

    1 pagesTM02

    Appointment of Mr James Nadim Amer as a secretary on Nov 03, 2014

    2 pagesAP03

    Appointment of Mr Ariel Samuel Klein as a director on Nov 03, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on Sep 03, 2014

    1 pagesAD01

    Termination of appointment of Rami Zingher as a director on May 30, 2014

    1 pagesTM01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Jun 11, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 11/06/2025 under section 1088 of the Companies Act 2006

    Director's details changed for Mr Daniel Guy Ofer on Jul 01, 2013

    2 pagesCH01

    Director's details changed for Mr Neil Law Weeks on Sep 30, 2013

    2 pagesCH01
    Annotations
    DateAnnotation
    Jun 11, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 11/06/2025 under section 1088 of the Companies Act 2006

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Captain Rami Zingher on Jan 09, 2012

    2 pagesCH01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom* on Dec 08, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Director's details changed for Mr Daniel Guy Ofer on Mar 31, 2011

    2 pagesCH01

    Termination of appointment of Amnon Lion as a director

    1 pagesTM01

    Appointment of Daniel Guy Ofer as a director

    3 pagesAP01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of HYCILLA INVESTMENTS (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMER, James Nadim
    Morshead Road
    W9 1LG London
    102 Morshead Mansions
    England
    Secretary
    Morshead Road
    W9 1LG London
    102 Morshead Mansions
    England
    193679920001
    KLEIN, Ariel Samuel
    Hollycroft Avenue
    NW3 7QJ London
    51a
    England
    Director
    Hollycroft Avenue
    NW3 7QJ London
    51a
    England
    United KingdomBritishBusinessman163261190001
    OFER, Daniel Guy
    Portman House
    2 Portman Street
    W1H 6DU London
    5th Floor
    United Kingdom
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    5th Floor
    United Kingdom
    EnglandBritishBusinessman159038980018
    WEEKS, Neil Law
    W11
    Director
    W11
    EnglandBritishLawyer91535050002
    KLEIN, Chaim
    13 Thurlow Road
    NW3 5PL London
    Secretary
    13 Thurlow Road
    NW3 5PL London
    British70814550001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    KLEIN, Chaim
    13 Thurlow Road
    NW3 5PL London
    Director
    13 Thurlow Road
    NW3 5PL London
    United KingdomBritishAccountant70814550001
    LION, Amnon
    Flat 71 Westfield
    15 Kidderpore Avenue
    NW3 7SG London
    Director
    Flat 71 Westfield
    15 Kidderpore Avenue
    NW3 7SG London
    United KingdomBritishBusinessman11541740002
    ZINGHER, Rami, Captain
    St. James Close
    NW8 7LG London
    East Penthouse
    United Kingdom
    Director
    St. James Close
    NW8 7LG London
    East Penthouse
    United Kingdom
    UkBritishBusinessman165720030001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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