COLYZEO INVESTMENT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04792624 |
Category | Private Limited Company |
Incorporated | 09 Jun 2003 |
Age | 20 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
COLYZEO INVESTMENT MANAGEMENT LIMITED is an active private limited company with number 04792624. It was incorporated 20 years, 11 months, 25 days ago, on 09 June 2003. The company address is 8th Floor 9 Bressenden Place, London, SW1E 5BY, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Change corporate secretary company with change date
Date: 15 May 2024
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-07-24
Officer name: Tmf Corporate Administration Services Limited
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-23
New address: 8th Floor 9 Bressenden Place London SW1E 5BY
Old address: 8th Floor 9 Bressenden Place London United Kingdom SW1E 5BY
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Address
Type: AD01
Old address: 5th Floor Verde Building 10 Bressenden Place London SW1E 5DH United Kingdom
Change date: 2024-04-23
New address: 8th Floor 9 Bressenden Place London United Kingdom SW1E 5BY
Documents
Termination director company with name termination date
Date: 06 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-01
Officer name: Haig George Bezian
Documents
Change sail address company with old address new address
Date: 27 Nov 2023
Category: Address
Type: AD02
Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
Documents
Accounts with accounts type full
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 02 Jun 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacky Wu
Appointment date: 2023-05-11
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Change to a person with significant control
Date: 31 May 2023
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-15
Psc name: Mr Thomas Joseph Barrack Junior
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Mark Sanders
Termination date: 2023-05-11
Documents
Accounts with accounts type full
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change person director company with change date
Date: 13 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-12
Officer name: Mr Haig George Bezian
Documents
Change registered office address company with date old address new address
Date: 13 May 2022
Action Date: 13 May 2022
Category: Address
Type: AD01
New address: 5th Floor Verde Building 10 Bressenden Place London SW1E 5DH
Old address: C/O Digital Colony 2nd Floor, 35 Portman Square Marylebone London W1H 6LR United Kingdom
Change date: 2022-05-13
Documents
Appoint person director company with name date
Date: 14 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-03
Officer name: Mr Haig George Bezian
Documents
Termination director company with name termination date
Date: 14 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadra Moussalem
Termination date: 2021-12-02
Documents
Accounts with accounts type full
Date: 29 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Sanders
Appointment date: 2020-12-23
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hedstrom
Termination date: 2020-12-23
Documents
Accounts with accounts type full
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Address
Type: AD01
Old address: Pegasus House Sackville Street London W1S 3EH
New address: C/O Digital Colony 2nd Floor, 35 Portman Square Marylebone London W1H 6LR
Change date: 2020-06-22
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Change sail address company with old address new address
Date: 28 May 2020
Category: Address
Type: AD02
Old address: 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
Documents
Change to a person with significant control
Date: 27 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-14
Psc name: Mr Thomas Joseph Barrack Junior
Documents
Change person director company with change date
Date: 27 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nadra Moussalem
Change date: 2020-05-14
Documents
Change corporate secretary company with change date
Date: 08 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-08-05
Officer name: Tmf Corporate Administration Services Limited
Documents
Accounts with accounts type full
Date: 08 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type full
Date: 24 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 29 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Change person director company with change date
Date: 09 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-08
Officer name: Mr Mark Hedstrom
Documents
Accounts with accounts type full
Date: 11 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 23 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Change person director company with change date
Date: 10 Jun 2016
Action Date: 12 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Hedstrom
Change date: 2015-05-12
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Romain Arnaud Lhomme
Termination date: 2015-10-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Change person director company with change date
Date: 11 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Hedstrom
Change date: 2015-06-09
Documents
Accounts with accounts type full
Date: 29 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2015
Action Date: 12 May 2015
Category: Address
Type: AD01
Old address: , 2nd Floor 7 Savile Row, London, W1S 3PE
New address: Pegasus House Sackville Street London W1S 3EH
Change date: 2015-05-12
Documents
Accounts with accounts type full
Date: 18 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 15 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mr Mark Hedstrom
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nadra Moussalem
Documents
Second filing of form with form type
Date: 02 May 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Termination director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sebastian Bazin
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Serge Platonow
Documents
Gazette filings brought up to date
Date: 26 Oct 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 25 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean-Romain Arnaud Lhomme
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type full
Date: 23 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Miscellaneous
Date: 10 Apr 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Move registers to sail company
Date: 03 Nov 2011
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-03
Old address: , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom
Documents
Change corporate secretary company with change date
Date: 29 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-09-19
Officer name: Tmf Corporate Administration Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type full
Date: 14 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Accounts with accounts type full
Date: 25 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Old address: , 10 Upper Bank Street, London, E14 5JJ
Change date: 2010-05-24
Documents
Appoint corporate secretary company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tmf Corporate Administration Services Limited
Documents
Termination secretary company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clifford Chance Secretaries Limited
Documents
Legacy
Date: 17 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 30/07/09\gbp si 1119@1=1119\gbp ic 10002/11121\
Documents
Resolution
Date: 16 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 30/07/09\gbp si 1@1=1\gbp ic 10001/10002\
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 13 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type full
Date: 19 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/06; full list of members
Documents
Accounts with accounts type full
Date: 09 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/04; full list of members
Documents
Resolution
Date: 02 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/01/04--------- £ si 10000@1=10000 £ ic 1/10001
Documents
Legacy
Date: 23 Jan 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/01/04
Documents
Resolution
Date: 23 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 08/01/04 from: 200 aldersgate street, london, EC1A 4JJ
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 05 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT B4 FLOWER FARM,GODSTONE,RH9 8DE
Number: | 08264875 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASM HOUSE,HASSOCKS,BN6 8QL
Number: | 09154454 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BELAIR (GATE LODGE),LONDON,SE21 7AB
Number: | 11125509 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS,KNARESBOROUGH,HG5 8LQ
Number: | 08834166 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL H BUILDING SERVICES LTD
427 PRESTWICK ROAD,WATFORD,WD19 6UL
Number: | 05583157 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 709, CITY GATE HOUSE,LONDON,E7 9HZ
Number: | 09787052 |
Status: | ACTIVE |
Category: | Private Limited Company |