COLYZEO INVESTMENT ADVISORS 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 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

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

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 5th Floor Verde Building 10 Bressenden Place London SW1E 5DH United Kingdom 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 8th Floor 9 Bressenden Place London SW1E 5BY United Kingdom to 8th Floor 9 Bressenden Place London SW1E 5BY on 2024-04-23

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

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Termination of appointment of Haig George Bezian as a director on 2023-06-30

View Document

02/06/232 June 2023 Director's details changed for Jacky Wu on 2022-06-02

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

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

View Document

31/05/2331 May 2023 Director's details changed for Mr Haig George Bezian on 2022-05-13

View Document

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

View Document

22/04/2322 April 2023 Termination of appointment of Nicolas Huet as a director on 2023-03-22

View Document

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

View Document

13/05/2213 May 2022 Director's details changed for Nicolas Huet on 2022-05-12

View Document

13/05/2213 May 2022 Director's details changed for Jacky Wu on 2022-05-12

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

04/01/224 January 2022 Appointment of Ronald Sanders as a director on 2021-12-28

View Document

31/12/2131 December 2021 Termination of appointment of Jonathan Howard Grunzweig as a director on 2021-12-28

View Document

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

View Document

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

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 DIRECTOR APPOINTED NICOLAS HUET

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK SAYER

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH BARRACK JUNIOR / 15/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD GRUNZWEIG / 15/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH BARRACK JUNIOR / 10/08/2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 2ND FLOOR 7 SAVILE ROW LONDON W1S 3PE

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD GRUNZWEIG / 10/08/2015

View Document

09/06/159 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH BARRACK JUNIOR / 13/05/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD GRUNZWEIG / 13/05/2014

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN BAZIN

View Document

12/06/1412 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED NADRA MOUSSALEM

View Document

05/01/145 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/11/1223 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

03/11/113 November 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

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

03/11/113 November 2011 SAIL ADDRESS CREATED

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

10/08/1110 August 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN MARIE CHRISTOPHE BAZIN / 01/10/2009

View Document

02/08/112 August 2011 Annual return made up to 15 May 2010 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGES PIERRE SAYER / 01/10/2009

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH BARRACK JUNIOR / 01/10/2009

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD GRUNZWEIG / 01/10/2009

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHANCE SECRETARIES LIMITED / 01/10/2009

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

18/11/1018 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 31/12/06 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

31/07/0331 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 COMPANY NAME CHANGED LARAGRANGE LIMITED CERTIFICATE ISSUED ON 25/07/03

View Document

15/05/0315 May 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