Warning: file_put_contents(c/c7cb4c8867e1ff80b4e68c2d36bc5838.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cycas Hotel Leasehold Uk Ltd, SW1Y 4LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CYCAS HOTEL LEASEHOLD UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3-5 William Street, Slough, United Kingdom, SL1 1GZ

Director31 December 2021Active
C/O Moxy Hotel, Danzigerkade 175, 1013 Ap, Amsterdam, Netherlands,

Director01 July 2019Active
54 Portland Place, London, United Kingdom, W1B 1DY

Corporate Secretary29 March 2017Active
First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Corporate Secretary06 August 2020Active
Danzigerkade 213 B, 1013 Ap, Amsterdam, Netherlands,

Director29 March 2017Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director06 August 2020Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director06 August 2020Active
Sarphatistraat 370 B15, Amsterdam, Netherlands, 1018 GW

Director29 March 2017Active
Danzigerkade 213 B, 1013 Ap, Amsterdam, Netherlands,

Director29 March 2017Active
54 Portland Place, London, United Kingdom, W1B 1DY

Corporate Director29 March 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-29Dissolution

Dissolution application strike off company.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-12-31Address

Change registered office address company with date old address new address.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Termination secretary company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint corporate secretary company with name date.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download
2020-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.