Company NameCycladic Capital Management Limited
DirectorDimitri John Goulandris
Company StatusActive
Company Number04446649
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Dimitri John Goulandris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address22 Hewer Street
London
W10 6DU
Director NameSergei Parmenov
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican Russian
StatusResigned
Appointed03 April 2003(10 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 12 May 2003)
RoleInvestment Manager
Correspondence AddressFlat 3 9 Ladbroke Gardens
London
W11 2PT
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameJ Rothschild Capital Management Limited (Corporation)
Date of BirthDecember 1987 (Born 36 years ago)
StatusResigned
Appointed03 January 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 August 2010)
Correspondence Address27 St. James's Place
London
SW1A 1NR
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 September 2020)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Location

Registered Address22 Hewer Street
London
W10 6DU
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Shareholders

597.6k at £1Dimitri John Goulandris
99.83%
Cumulative Preference
650 at £1Trustees Of Cycladic Trust
0.11%
Ordinary A
350 at £1Dimitri John Goulandris
0.06%
Ordinary B

Financials

Year2014
Turnover£41,535
Net Worth£525,793
Cash£33,879
Current Liabilities£362,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

13 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2020Termination of appointment of Prism Cosec Limited as a secretary on 16 September 2020 (1 page)
2 September 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
20 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
6 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
23 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 598,570
(5 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 598,570
(5 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Registered office address changed from 4 st James's Place London SW1A 1NP to 22 Hewer Street London W10 6DU on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 4 st James's Place London SW1A 1NP to 22 Hewer Street London W10 6DU on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 4 st James's Place London SW1A 1NP to 22 Hewer Street London W10 6DU on 6 August 2015 (1 page)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 598,570
(5 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 598,570
(5 pages)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 598,570
(5 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 598,570
(5 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
18 November 2011Full accounts made up to 31 March 2011 (15 pages)
18 November 2011Full accounts made up to 31 March 2011 (15 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
28 April 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
28 April 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
6 September 2010Termination of appointment of J Rothschild Capital Management Limited as a director (2 pages)
6 September 2010Resolutions
  • RES13 ‐ Section 175(1) 18/08/2010
(1 page)
6 September 2010Termination of appointment of J Rothschild Capital Management Limited as a director (2 pages)
6 September 2010Resolutions
  • RES13 ‐ Section 175(1) 18/08/2010
(1 page)
23 June 2010Full accounts made up to 30 November 2009 (17 pages)
23 June 2010Full accounts made up to 30 November 2009 (17 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
5 March 2010Registered office address changed from 27 St James's Place London SW1A 1NR on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 27 St James's Place London SW1A 1NR on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 27 St James's Place London SW1A 1NR on 5 March 2010 (2 pages)
21 October 2009Registered office address changed from 4 St James's Place London London SW1A 1NP Uk on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 4 St James's Place London London SW1A 1NP Uk on 21 October 2009 (1 page)
24 September 2009Registered office changed on 24/09/2009 from 27 st james's place london SW1A 1NR (1 page)
24 September 2009Registered office changed on 24/09/2009 from 27 st james's place london SW1A 1NR (1 page)
14 September 2009Full accounts made up to 30 November 2008 (20 pages)
14 September 2009Full accounts made up to 30 November 2008 (20 pages)
18 June 2009Return made up to 24/05/09; full list of members (4 pages)
18 June 2009Return made up to 24/05/09; full list of members (4 pages)
18 June 2009Registered office changed on 18/06/2009 from 27 st james s place london SW1A 1NR (1 page)
18 June 2009Registered office changed on 18/06/2009 from 27 st james s place london SW1A 1NR (1 page)
7 October 2008Registered office changed on 07/10/2008 from 4 albemarle street london W1S 4GA (1 page)
7 October 2008Registered office changed on 07/10/2008 from 4 albemarle street london W1S 4GA (1 page)
27 May 2008Director's change of particulars / j rothschild capital management LIMITED / 26/05/2008 (1 page)
27 May 2008Director's change of particulars / j rothschild capital management LIMITED / 26/05/2008 (1 page)
26 May 2008Return made up to 24/05/08; full list of members (4 pages)
26 May 2008Return made up to 24/05/08; full list of members (4 pages)
2 April 2008Full accounts made up to 30 November 2007 (21 pages)
2 April 2008Full accounts made up to 30 November 2007 (21 pages)
29 January 2008Auditor's resignation (1 page)
29 January 2008Auditor's resignation (1 page)
29 May 2007Return made up to 24/05/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 24/05/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
27 April 2007Full accounts made up to 30 November 2006 (16 pages)
27 April 2007Full accounts made up to 30 November 2006 (16 pages)
1 August 2006Full accounts made up to 30 November 2005 (25 pages)
1 August 2006Full accounts made up to 30 November 2005 (25 pages)
28 July 2006Resolutions
  • RES13 ‐ Auth. Auds remuneration 03/07/06
(1 page)
28 July 2006Resolutions
  • RES13 ‐ Auth. Auds remuneration 03/07/06
(1 page)
27 June 2006Return made up to 24/05/06; full list of members (3 pages)
27 June 2006Return made up to 24/05/06; full list of members (3 pages)
11 May 2006Registered office changed on 11/05/06 from: 7 clifford street london W1X 2WE (1 page)
11 May 2006Registered office changed on 11/05/06 from: 7 clifford street london W1X 2WE (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 June 2005Return made up to 24/05/05; full list of members (6 pages)
2 June 2005Return made up to 24/05/05; full list of members (6 pages)
19 April 2005Full accounts made up to 30 November 2004 (14 pages)
19 April 2005Full accounts made up to 30 November 2004 (14 pages)
5 October 2004Full accounts made up to 30 November 2003 (14 pages)
5 October 2004Full accounts made up to 30 November 2003 (14 pages)
22 June 2004Return made up to 24/05/04; full list of members (6 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 June 2004Return made up to 24/05/04; full list of members (6 pages)
8 April 2004Amending 882 (2 pages)
8 April 2004Amending 882 (2 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
15 March 2004Ad 04/11/03--------- £ si 90000@1=90000 £ ic 328571/418571 (2 pages)
15 March 2004Ad 05/06/03--------- £ si 90000@1=90000 £ ic 418571/508571 (2 pages)
15 March 2004Ad 14/08/03--------- £ si 90000@1=90000 £ ic 508571/598571 (2 pages)
15 March 2004Ad 04/11/03--------- £ si 90000@1=90000 £ ic 328571/418571 (2 pages)
15 March 2004Ad 05/06/03--------- £ si 90000@1=90000 £ ic 418571/508571 (2 pages)
15 March 2004Ad 14/08/03--------- £ si 90000@1=90000 £ ic 508571/598571 (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 27 st james's place london SW1A 1NR (1 page)
6 November 2003Registered office changed on 06/11/03 from: 27 st james's place london SW1A 1NR (1 page)
31 October 2003Full accounts made up to 30 November 2002 (15 pages)
31 October 2003Full accounts made up to 30 November 2002 (15 pages)
27 October 2003Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page)
27 October 2003Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
31 July 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(7 pages)
31 July 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(7 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
9 January 2003Ad 23/12/02--------- £ si 177570@1=177570 £ ic 151001/328571 (2 pages)
9 January 2003Ad 23/12/02--------- £ si 177570@1=177570 £ ic 151001/328571 (2 pages)
4 November 2002Ad 01/10/02--------- £ si 151000@1=151000 £ ic 1/151001 (2 pages)
4 November 2002Ad 01/10/02--------- £ si 151000@1=151000 £ ic 1/151001 (2 pages)
18 October 2002Nc inc already adjusted 01/10/02 (1 page)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2002Nc inc already adjusted 01/10/02 (1 page)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2002£ nc 1000/1001000 01/10/02 (2 pages)
10 October 2002£ nc 1000/1001000 01/10/02 (2 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: 42/46 high street esher surrey KT10 9QY (1 page)
18 June 2002Registered office changed on 18/06/02 from: 42/46 high street esher surrey KT10 9QY (1 page)
24 May 2002Incorporation (18 pages)
24 May 2002Incorporation (18 pages)