COLYZEO INVESTMENT MANAGEMENT LIMITED

8th Floor 9 Bressenden Place, London, SW1E 5BY, United Kingdom
StatusACTIVE
Company No.04792624
CategoryPrivate Limited Company
Incorporated09 Jun 2003
Age20 years, 11 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nadra Moussalem

Documents

View document PDF

Second filing of form with form type

Date: 02 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Bazin

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serge Platonow

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Romain Arnaud Lhomme

Documents

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 10 Apr 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Move registers to sail company

Date: 03 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Chance Secretaries Limited

Documents

View document PDF

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

View document PDF

Resolution

Date: 16 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 24 Apr 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/04; full list of members

Documents

View document PDF

Resolution

Date: 02 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 06/01/04--------- £ si 10000@1=10000 £ ic 1/10001

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/01/04

Documents

View document PDF

Resolution

Date: 23 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 05 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

BOW FINISHING LIMITED

UNIT B4 FLOWER FARM,GODSTONE,RH9 8DE

Number:08264875
Status:ACTIVE
Category:Private Limited Company

BRIGHTON FAITH ASSOCIATION

ASM HOUSE,HASSOCKS,BN6 8QL

Number:09154454
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CALISTRATE COSMETICS LIMITED

BELAIR (GATE LODGE),LONDON,SE21 7AB

Number:11125509
Status:ACTIVE
Category:Private Limited Company

DELTA-IM LTD

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

SKILL LEARNING LIMITED

SUITE 709, CITY GATE HOUSE,LONDON,E7 9HZ

Number:09787052
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source