This company is commonly known as Cycas Hotel Leasehold Uk Ltd. The company was founded 7 years ago and was given the registration number 10697228. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CYCAS HOTEL LEASEHOLD UK LTD |
---|---|---|
Company Number | : | 10697228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-5 William Street, Slough, United Kingdom, SL1 1GZ | Director | 31 December 2021 | Active |
C/O Moxy Hotel, Danzigerkade 175, 1013 Ap, Amsterdam, Netherlands, | Director | 01 July 2019 | Active |
54 Portland Place, London, United Kingdom, W1B 1DY | Corporate Secretary | 29 March 2017 | Active |
First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL | Corporate Secretary | 06 August 2020 | Active |
Danzigerkade 213 B, 1013 Ap, Amsterdam, Netherlands, | Director | 29 March 2017 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB | Director | 06 August 2020 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB | Director | 06 August 2020 | Active |
Sarphatistraat 370 B15, Amsterdam, Netherlands, 1018 GW | Director | 29 March 2017 | Active |
Danzigerkade 213 B, 1013 Ap, Amsterdam, Netherlands, | Director | 29 March 2017 | Active |
54 Portland Place, London, United Kingdom, W1B 1DY | Corporate Director | 29 March 2017 | Active |
Mr John Charles Wagner | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | Netherlands |
Address | : | C/O Moxy Hotel, Danzigerkade 175, Amsterdam, Netherlands, |
Nature of control | : |
|
Mr Eduard Nikolaas Elias | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | C/O Moxy Hotel, Danzigerkade 175, Amsterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-29 | Dissolution | Dissolution application strike off company. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Termination secretary company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Appoint corporate secretary company with name date. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.