COLYZEO INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAppointment of Casey Michael Crooks as a director on 2025-06-18

View Document

25/06/2525 June 2025 NewTermination of appointment of Eric Nielsen Pease as a director on 2025-06-18

View Document

25/06/2525 June 2025 NewRegistered office address changed from 8th Floor 9 Bressenden Place London SW1E 5BY United Kingdom to 9th Floor 9 Bressenden Place London SW1E 5BY on 2025-06-25

View Document

26/05/2526 May 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

26/05/2526 May 2025 NewNotification of a person with significant control statement

View Document

26/05/2526 May 2025 NewCessation of Thomas Joseph Barrack Junior as a person with significant control on 2025-04-24

View Document

28/02/2528 February 2025 Appointment of Eric Nielsen Pease as a director on 2025-01-30

View Document

28/02/2528 February 2025 Termination of appointment of Jacky Wu as a director on 2025-01-30

View Document

02/10/242 October 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

15/05/2415 May 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

23/04/2423 April 2024 Registered office address changed from 8th Floor 9 Bressenden Place London United Kingdom SW1E 5BY to 8th Floor 9 Bressenden Place London SW1E 5BY on 2024-04-23

View Document

23/04/2423 April 2024 Registered office address changed from 5th Floor Verde Building 10 Bressenden Place London SW1E 5DH United Kingdom to 8th Floor 9 Bressenden Place London United Kingdom SW1E 5BY on 2024-04-23

View Document

06/03/246 March 2024 Termination of appointment of Haig George Bezian as a director on 2024-03-01

View Document

27/11/2327 November 2023 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Appointment of Mr Jacky Wu as a director on 2023-05-11

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2331 May 2023 Change of details for Mr Thomas Joseph Barrack Junior as a person with significant control on 2022-12-15

View Document

15/05/2315 May 2023 Termination of appointment of Ronald Mark Sanders as a director on 2023-05-11

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

13/05/2213 May 2022 Registered office address changed from C/O Digital Colony 2nd Floor, 35 Portman Square Marylebone London W1H 6LR United Kingdom to 5th Floor Verde Building 10 Bressenden Place London SW1E 5DH on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Haig George Bezian on 2022-05-12

View Document

14/12/2114 December 2021 Termination of appointment of Nadra Moussalem as a director on 2021-12-02

View Document

14/12/2114 December 2021 Appointment of Mr Haig George Bezian as a director on 2021-12-03

View Document

29/10/2129 October 2021 Full accounts made up to 2020-12-31

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEDSTROM / 08/06/2017

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEDSTROM / 12/05/2015

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN-ROMAIN LHOMME

View Document

12/06/1512 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEDSTROM / 09/06/2015

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 2ND FLOOR 7 SAVILE ROW LONDON W1S 3PE

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR MARK HEDSTROM

View Document

16/06/1416 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED NADRA MOUSSALEM

View Document

02/05/142 May 2014 SECOND FILING FOR FORM AP01

View Document

29/04/1429 April 2014 Annual return made up to 9 June 2013 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN BAZIN

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR SERGE PLATONOW

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED JEAN-ROMAIN ARNAUD LHOMME

View Document

24/07/1224 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 SECTION 519

View Document

03/11/113 November 2011 SAIL ADDRESS CREATED

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

03/11/113 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

17/08/1117 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1016 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

24/05/1024 May 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

16/09/0916 September 2009 ADOPT ARTICLES 30/07/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0714 November 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 AUDITOR'S RESIGNATION

View Document

20/06/0520 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 S366A DISP HOLDING AGM 02/01/04

View Document

23/01/0423 January 2004 NC INC ALREADY ADJUSTED 06/01/04

View Document

23/01/0423 January 2004 £ NC 100/10100 06/01/

View Document

23/01/0423 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/035 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

27/06/0327 June 2003 MEMORANDUM OF ASSOCIATION

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 COMPANY NAME CHANGED NEONVALE LIMITED CERTIFICATE ISSUED ON 23/06/03

View Document

09/06/039 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company