ANGLO PACIFIC CYGNUS LIMITED

Register to unlock more data on OkredoRegister

ANGLO PACIFIC CYGNUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09044091

Incorporation date

16/05/2014

Size

Full

Contacts

Registered address

Registered address

Kent House 3rd Floor North, 14 - 17 Market Place, London W1W 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2014)
dot icon17/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon20/01/2026
Change of details for Ecora Resources Plc as a person with significant control on 2026-01-12
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon19/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon26/03/2025
Statement of capital following an allotment of shares on 2024-09-24
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon04/04/2023
Change of details for Anglo Pacific Group Plc as a person with significant control on 2022-09-30
dot icon19/12/2022
Registered office address changed from 1 Savile Row London W1S 3JR to Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ on 2022-12-19
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon07/04/2022
Appointment of Mr Marc Bishop Lafleche as a director on 2022-04-01
dot icon07/04/2022
Termination of appointment of Julian Andre Treger as a director on 2022-03-31
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon17/03/2021
Registration of charge 090440910003, created on 2021-03-09
dot icon16/03/2021
Satisfaction of charge 090440910002 in full
dot icon11/11/2020
Termination of appointment of Kevin Flynn as a secretary on 2020-11-10
dot icon11/11/2020
Appointment of Mr Jason Gray as a secretary on 2020-11-10
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon03/01/2020
Appointment of Mr Kevin Flynn as a director on 2020-01-01
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon05/04/2019
Full accounts made up to 2018-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon19/04/2018
Full accounts made up to 2017-12-31
dot icon11/10/2017
Full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon22/02/2017
Resolutions
dot icon13/02/2017
Satisfaction of charge 090440910001 in full
dot icon13/02/2017
Registration of charge 090440910002, created on 2017-02-10
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon24/08/2016
Full accounts made up to 2015-05-31
dot icon16/08/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon08/06/2016
Director's details changed for Mr Julian Andre Treger on 2015-01-01
dot icon04/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon04/06/2015
Termination of appointment of Mark Roderick Potter as a director on 2015-05-31
dot icon04/06/2015
Termination of appointment of Peter Timothy James Mason as a secretary on 2015-03-13
dot icon04/06/2015
Termination of appointment of Peter Timothy James Mason as a secretary on 2015-03-13
dot icon04/06/2015
Appointment of Mr Kevin Flynn as a secretary on 2015-03-13
dot icon01/06/2015
Termination of appointment of Mark Roderick Potter as a director on 2015-05-31
dot icon11/02/2015
Registration of charge 090440910001, created on 2015-02-04
dot icon09/12/2014
Registered office address changed from 17 Hill Street Mayfair London W1J 5LJ United Kingdom to 1 Savile Row London W1S 3JR on 2014-12-09
dot icon22/05/2014
Termination of appointment of Clive Weston as a director
dot icon22/05/2014
Appointment of Peter Timothy James Mason as a secretary
dot icon22/05/2014
Appointment of Mr Mark Roderick Potter as a director
dot icon22/05/2014
Appointment of Julian Andre Treger as a director
dot icon22/05/2014
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
dot icon16/05/2014
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2014-05-16
dot icon16/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/05/2014 - 16/05/2014
362
Treger, Julian Andre
Director
16/05/2014 - 31/03/2022
17
Potter, Mark Roderick
Director
16/05/2014 - 31/05/2015
16
Weston, Clive
Director
16/05/2014 - 16/05/2014
403
Flynn, Kevin
Director
01/01/2020 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO PACIFIC CYGNUS LIMITED

ANGLO PACIFIC CYGNUS LIMITED is an(a) Active company incorporated on 16/05/2014 with the registered office located at Kent House 3rd Floor North, 14 - 17 Market Place, London W1W 8AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO PACIFIC CYGNUS LIMITED?

toggle

ANGLO PACIFIC CYGNUS LIMITED is currently Active. It was registered on 16/05/2014 .

Where is ANGLO PACIFIC CYGNUS LIMITED located?

toggle

ANGLO PACIFIC CYGNUS LIMITED is registered at Kent House 3rd Floor North, 14 - 17 Market Place, London W1W 8AJ.

What does ANGLO PACIFIC CYGNUS LIMITED do?

toggle

ANGLO PACIFIC CYGNUS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANGLO PACIFIC CYGNUS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-02 with no updates.