CYCLADIC CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CYCLADIC CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04446649

Incorporation date

24/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Hewer Street, London W10 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2002)
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon05/08/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Termination of appointment of Prism Cosec Limited as a secretary on 2020-09-16
dot icon02/09/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Termination of appointment of Slc Registrars Limited as a secretary on 2018-08-20
dot icon20/08/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon06/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Registered office address changed from 4 st James's Place London SW1A 1NP to 22 Hewer Street London W10 6DU on 2015-08-06
dot icon02/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon18/11/2011
Full accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon28/04/2011
Previous accounting period extended from 2010-11-30 to 2011-03-31
dot icon06/09/2010
Termination of appointment of J Rothschild Capital Management Limited as a director
dot icon06/09/2010
Resolutions
dot icon23/06/2010
Full accounts made up to 2009-11-30
dot icon18/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon05/03/2010
Registered office address changed from 27 St James's Place London SW1A 1NR on 2010-03-05
dot icon21/10/2009
Registered office address changed from 4 St James's Place London London SW1A 1NP Uk on 2009-10-21
dot icon24/09/2009
Registered office changed on 24/09/2009 from 27 st james's place london SW1A 1NR
dot icon14/09/2009
Full accounts made up to 2008-11-30
dot icon18/06/2009
Return made up to 24/05/09; full list of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from 27 st james s place london SW1A 1NR
dot icon07/10/2008
Registered office changed on 07/10/2008 from 4 albemarle street london W1S 4GA
dot icon27/05/2008
Director's change of particulars / j rothschild capital management LIMITED / 26/05/2008
dot icon26/05/2008
Return made up to 24/05/08; full list of members
dot icon02/04/2008
Full accounts made up to 2007-11-30
dot icon29/01/2008
Auditor's resignation
dot icon29/05/2007
Return made up to 24/05/07; full list of members
dot icon29/05/2007
Director's particulars changed
dot icon27/04/2007
Full accounts made up to 2006-11-30
dot icon01/08/2006
Full accounts made up to 2005-11-30
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon27/06/2006
Return made up to 24/05/06; full list of members
dot icon11/05/2006
Registered office changed on 11/05/06 from: 7 clifford street london W1X 2WE
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon17/01/2006
New director appointed
dot icon02/06/2005
Return made up to 24/05/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-11-30
dot icon05/10/2004
Full accounts made up to 2003-11-30
dot icon22/06/2004
Return made up to 24/05/04; full list of members
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon08/04/2004
Miscellaneous
dot icon05/04/2004
Director's particulars changed
dot icon15/03/2004
Ad 14/08/03--------- £ si 90000@1=90000 £ ic 508571/598571
dot icon15/03/2004
Ad 05/06/03--------- £ si 90000@1=90000 £ ic 418571/508571
dot icon15/03/2004
Ad 04/11/03--------- £ si 90000@1=90000 £ ic 328571/418571
dot icon06/11/2003
Registered office changed on 06/11/03 from: 27 st james's place london SW1A 1NR
dot icon31/10/2003
Full accounts made up to 2002-11-30
dot icon27/10/2003
Accounting reference date shortened from 31/05/03 to 30/11/02
dot icon09/10/2003
Director's particulars changed
dot icon31/07/2003
Return made up to 24/05/03; full list of members
dot icon02/06/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon09/01/2003
Ad 23/12/02--------- £ si 177570@1=177570 £ ic 151001/328571
dot icon04/11/2002
Ad 01/10/02--------- £ si 151000@1=151000 £ ic 1/151001
dot icon18/10/2002
Nc inc already adjusted 01/10/02
dot icon18/10/2002
Resolutions
dot icon18/10/2002
Resolutions
dot icon18/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
£ nc 1000/1001000 01/10/02
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Registered office changed on 18/06/02 from: 42/46 high street esher surrey KT10 9QY
dot icon18/06/2002
New director appointed
dot icon24/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
206.64K
-
0.00
125.59K
-
2022
1
126.09K
-
0.00
95.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goulandris, Dimitri John
Director
24/05/2002 - Present
40

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 CYCLADIC CAPITAL MANAGEMENT LIMITED

CYCLADIC CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 24/05/2002 with the registered office located at 22 Hewer Street, London W10 6DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYCLADIC CAPITAL MANAGEMENT LIMITED?

toggle

CYCLADIC CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 24/05/2002 .

Where is CYCLADIC CAPITAL MANAGEMENT LIMITED located?

toggle

CYCLADIC CAPITAL MANAGEMENT LIMITED is registered at 22 Hewer Street, London W10 6DU.

What does CYCLADIC CAPITAL MANAGEMENT LIMITED do?

toggle

CYCLADIC CAPITAL MANAGEMENT LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CYCLADIC CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 04/09/2025: Total exemption full accounts made up to 2025-03-31.