Company NameCygnus Investment Management Limited
DirectorMalcolm John Dixon
Company StatusActive - Proposal to Strike off
Company Number07437911
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Malcolm John Dixon
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address23-29 Sandy Way
Yeadon
Leeds
LS19 7EW
Director NameMr Charles Ashaley Leach
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleHead Of Operation
Country of ResidenceEngland
Correspondence Address154 Bishopsgate
2nd Floor
London
EC2M 4LN
Director NameJack Sheehan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2012)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address12 Lyncourt The Orchard
Blackheath
London
SE3 0QT
Director NameMr Luke Richardson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 22 December 2020)
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressManor West End Lane
Henfield
West Sussex
BN5 9RE

Contact

Websitecygnusim.co.uk

Location

Registered Address23-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

27.5k at £1Charles Ashley Leach
50.00%
Ordinary
27.5k at £1Luke Richardson
50.00%
Ordinary

Financials

Year2014
Turnover£579,746
Gross Profit£255,244
Net Worth£41,309
Cash£60,781
Current Liabilities£90,272

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return12 November 2020 (3 years, 5 months ago)
Next Return Due26 November 2021 (overdue)

Filing History

25 January 2021Change of details for Mr Malcolm John Dixon as a person with significant control on 22 December 2020 (2 pages)
25 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 100
(3 pages)
20 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
23 December 2020Registered office address changed from Unit 5 City Business Centre Lower Road London SE16 2XB England to 23-29 Sandy Way Yeadon Leeds LS19 7EW on 23 December 2020 (1 page)
23 December 2020Appointment of Mr Malcolm John Dixon as a director on 22 December 2020 (2 pages)
23 December 2020Termination of appointment of Luke Richardson as a director on 22 December 2020 (1 page)
23 December 2020Cessation of Luke Richardson as a person with significant control on 22 December 2020 (1 page)
23 December 2020Cessation of Charles Ashaley Leach as a person with significant control on 22 December 2020 (1 page)
23 December 2020Termination of appointment of Charles Ashaley Leach as a director on 22 December 2020 (1 page)
23 December 2020Notification of Malcolm Dixon as a person with significant control on 22 December 2020 (2 pages)
25 September 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
26 June 2020Registered office address changed from C/O Elena Meskhi & Co, South Quay Building, 1st Floor 189 Marsh Wall, London E14 9SH England to Unit 5 City Business Centre Lower Road London SE16 2XB on 26 June 2020 (1 page)
28 April 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
18 October 2019Registered office address changed from South Quay Building C/O Elena Meskhi & Co, 1st Floor 189 Marsh Wall, London, E14 9SH England to C/O Elena Meskhi & Co, South Quay Building, 1st Floor 189 Marsh Wall, London E14 9SH on 18 October 2019 (1 page)
18 October 2019Registered office address changed from C/O Elena Meskhi & Co South Quay Building, 1st Floor 189 Marsh Wall London England to South Quay Building C/O Elena Meskhi & Co, 1st Floor 189 Marsh Wall, London, E14 9SH on 18 October 2019 (1 page)
26 March 2019Registered office address changed from South Quay Building 189 Marsh Wall 1st Floor London E14 9SH England to C/O Elena Meskhi & Co South Quay Building, 1st Floor 189 Marsh Wall London on 26 March 2019 (1 page)
19 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
29 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
21 May 2018Registered office address changed from 37 Queen Anne Street Marylebone London W1G 9JB England to South Quay Building 189 Marsh Wall 1st Floor London E14 9SH on 21 May 2018 (1 page)
2 May 2018Statement of capital on 2 May 2018
  • GBP 2
(5 pages)
2 May 2018Statement by Directors (1 page)
2 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2018Solvency Statement dated 18/04/18 (1 page)
7 December 2017Director's details changed for Mr Charles Ashaley Leach on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Charles Ashaley Leach on 7 December 2017 (2 pages)
29 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 May 2017 (21 pages)
7 October 2017Full accounts made up to 31 May 2017 (21 pages)
4 May 2017Registered office address changed from 288 Bishopsgate London EC2M 4QP to 37 Queen Anne Street Marylebone London W1G 9JB on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 288 Bishopsgate London EC2M 4QP to 37 Queen Anne Street Marylebone London W1G 9JB on 4 May 2017 (1 page)
16 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
1 November 2016Full accounts made up to 31 May 2016 (20 pages)
1 November 2016Full accounts made up to 31 May 2016 (20 pages)
25 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 55,000
(4 pages)
25 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 55,000
(4 pages)
9 November 2015Full accounts made up to 31 May 2015 (19 pages)
9 November 2015Full accounts made up to 31 May 2015 (19 pages)
1 July 2015Registered office address changed from 45 Pont Street London SW1X 0BD to 288 Bishopsgate London EC2M 4QP on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 45 Pont Street London SW1X 0BD to 288 Bishopsgate London EC2M 4QP on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 45 Pont Street London SW1X 0BD to 288 Bishopsgate London EC2M 4QP on 1 July 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 55,000
(4 pages)
26 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 55,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 55,000
(4 pages)
19 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 55,000
(4 pages)
23 September 2013Appointment of Mr Luke Richardson as a director (2 pages)
23 September 2013Appointment of Mr Luke Richardson as a director (2 pages)
6 August 2013Registered office address changed from No.1 Grosvenor Crescent Belgravia London SW1X 7EF United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from No.1 Grosvenor Crescent Belgravia London SW1X 7EF United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from No.1 Grosvenor Crescent Belgravia London SW1X 7EF United Kingdom on 6 August 2013 (1 page)
20 March 2013Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
20 March 2013Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
6 February 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 July 2012Termination of appointment of Jack Sheehan as a director (1 page)
3 July 2012Termination of appointment of Jack Sheehan as a director (1 page)
24 February 2012Registered office address changed from 42 Bullescroft Road Edgware Middlesex HA8 8RW England on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 42 Bullescroft Road Edgware Middlesex HA8 8RW England on 24 February 2012 (1 page)
4 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
21 January 2011Appointment of Jack Sheehan as a director (3 pages)
21 January 2011Appointment of Jack Sheehan as a director (3 pages)
12 November 2010Incorporation (20 pages)
12 November 2010Incorporation (20 pages)