Company NameColyzeo Investment Management Limited
DirectorJacky Wu
Company StatusActive
Company Number04792624
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Jacky Wu
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2023(19 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5th Floor Verde Building 10 Bressenden Place
London
SW1E 5DH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed06 May 2010(6 years, 11 months after company formation)
Appointment Duration13 years, 11 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameSebastian Marie Christophe Bazin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2003(1 week, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2013)
RoleProncipal & Managing Director
Country of ResidenceFrance
Correspondence Address3 Passage Singer
Paris 75116
Foreign
Director NameSerge Platonow
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed18 June 2003(1 week, 2 days after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2012)
RoleVice President
Correspondence Address11 Artillery Mansions
77 Victoria Street
London
SW1H 0HZ
Director NameJean-Romain Arnaud Lhomme
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2012(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 2015)
RoleInvestment Manager
Country of ResidenceFrance
Correspondence AddressPegasus House Sackville Street
London
W1S 3EH
Director NameMr Nadra Moussalem
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2013(10 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 December 2021)
RoleFund And Asset Manager
Country of ResidenceFrance
Correspondence Address6 Rue Christophe Colomb
Paris
75008
France
Director NameMr Mark Hedstrom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2014(11 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 2020)
RolePrincipal And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address2nd Floor Pegasus House
37 - 43 Sackville Street
London
W1S 3EH
Director NameMr Ronald Mark Sanders
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2020(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address590 Madison Avenue
34th Floor
New York
10022
Director NameMr Haig George Bezian
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed03 December 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2024)
RoleInvestment Professional / Svp
Country of ResidenceEngland
Correspondence Address5th Floor Verde Building
10 Bressenden Place
London
SW1E 5DH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address5th Floor Verde Building
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

11.1k at £1Colony Capital Llc
99.99%
Ordinary
1 at £1Colony Capital Llc
0.01%
Cumulative Preference

Financials

Year2014
Turnover£6,034,916
Net Worth£2,029,954
Cash£1,040,025
Current Liabilities£408,615

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

3 June 2008Delivered on: 11 June 2008
Persons entitled: J.P. Morgan Europe Limited (On Trust for the Secured Parties)

Classification: Borrower additional security document
Secured details: All monies due or to become due from the borrower or the general partner to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future rights in respect of the subscription obligation and the benefit of all related rights and all of its present and future rights title and interest under the partnership agreement see image for full details.
Outstanding

Filing History

4 January 2021Appointment of Mr Ronald Sanders as a director on 23 December 2020 (2 pages)
4 January 2021Termination of appointment of Mark Hedstrom as a director on 23 December 2020 (1 page)
5 November 2020Full accounts made up to 31 December 2019 (22 pages)
22 June 2020Registered office address changed from Pegasus House Sackville Street London W1S 3EH to C/O Digital Colony 2nd Floor, 35 Portman Square Marylebone London W1H 6LR on 22 June 2020 (1 page)
28 May 2020Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
27 May 2020Change of details for Mr Thomas Joseph Barrack Junior as a person with significant control on 14 May 2020 (2 pages)
27 May 2020Director's details changed for Nadra Moussalem on 14 May 2020 (2 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 July 2019Full accounts made up to 31 December 2018 (22 pages)
18 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
22 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
24 April 2018Full accounts made up to 31 December 2017 (46 pages)
29 September 2017Satisfaction of charge 1 in full (1 page)
29 September 2017Satisfaction of charge 1 in full (1 page)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
9 June 2017Director's details changed for Mr Mark Hedstrom on 8 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Mark Hedstrom on 8 June 2017 (2 pages)
11 May 2017Full accounts made up to 31 December 2016 (20 pages)
11 May 2017Full accounts made up to 31 December 2016 (20 pages)
23 August 2016Full accounts made up to 31 December 2015 (20 pages)
23 August 2016Full accounts made up to 31 December 2015 (20 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11,121
(7 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11,121
(7 pages)
10 June 2016Director's details changed for Mr Mark Hedstrom on 12 May 2015 (2 pages)
10 June 2016Director's details changed for Mr Mark Hedstrom on 12 May 2015 (2 pages)
29 October 2015Termination of appointment of Jean-Romain Arnaud Lhomme as a director on 22 October 2015 (1 page)
29 October 2015Termination of appointment of Jean-Romain Arnaud Lhomme as a director on 22 October 2015 (1 page)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 11,121
(8 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 11,121
(8 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 11,121
(8 pages)
11 June 2015Director's details changed for Mr Mark Hedstrom on 9 June 2015 (2 pages)
11 June 2015Director's details changed for Mr Mark Hedstrom on 9 June 2015 (2 pages)
11 June 2015Director's details changed for Mr Mark Hedstrom on 9 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (19 pages)
29 May 2015Full accounts made up to 31 December 2014 (19 pages)
12 May 2015Registered office address changed from , 2nd Floor 7 Savile Row, London, W1S 3PE to Pegasus House Sackville Street London W1S 3EH on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 2nd Floor 7 Savile Row London W1S 3PE to Pegasus House Sackville Street London W1S 3EH on 12 May 2015 (1 page)
18 November 2014Full accounts made up to 31 December 2013 (17 pages)
18 November 2014Full accounts made up to 31 December 2013 (17 pages)
15 August 2014Appointment of Mr Mark Hedstrom as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Mark Hedstrom as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Mark Hedstrom as a director on 1 August 2014 (2 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 11,121
(7 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 11,121
(7 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 11,121
(7 pages)
12 May 2014Appointment of Nadra Moussalem as a director (3 pages)
12 May 2014Appointment of Nadra Moussalem as a director (3 pages)
2 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the AP01 registered on 29/10/2012 for Jean-Romain Arnaud Lhomme
(5 pages)
2 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the AP01 registered on 29/10/2012 for Jean-Romain Arnaud Lhomme
(5 pages)
29 April 2014Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
29 April 2014Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
29 April 2014Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
17 April 2014Termination of appointment of Sebastian Bazin as a director (1 page)
17 April 2014Termination of appointment of Sebastian Bazin as a director (1 page)
16 April 2014Termination of appointment of Serge Platonow as a director (1 page)
16 April 2014Termination of appointment of Serge Platonow as a director (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013Full accounts made up to 31 December 2012 (17 pages)
25 October 2013Full accounts made up to 31 December 2012 (17 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2012Appointment of Jean-Romain Arnaud Lhomme as a director
  • ANNOTATION A Second Filed AP01 is registered on 02/05/2014
(4 pages)
29 October 2012Appointment of Jean-Romain Arnaud Lhomme as a director
  • ANNOTATION A Second Filed AP01 is registered on 02/05/2014
(4 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
23 May 2012Full accounts made up to 31 December 2011 (17 pages)
23 May 2012Full accounts made up to 31 December 2011 (17 pages)
10 April 2012Section 519 (1 page)
10 April 2012Section 519 (1 page)
3 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 November 2011 (1 page)
3 November 2011Register(s) moved to registered inspection location (1 page)
3 November 2011Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 3 November 2011 (1 page)
3 November 2011Register inspection address has been changed (1 page)
3 November 2011Register inspection address has been changed (1 page)
3 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 November 2011 (1 page)
3 November 2011Register(s) moved to registered inspection location (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
17 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 June 2011Full accounts made up to 31 December 2010 (17 pages)
14 June 2011Full accounts made up to 31 December 2010 (17 pages)
16 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (15 pages)
16 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (15 pages)
16 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (15 pages)
25 June 2010Full accounts made up to 31 December 2009 (17 pages)
25 June 2010Full accounts made up to 31 December 2009 (17 pages)
24 May 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 May 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 24 May 2010 (1 page)
24 May 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 May 2010Registered office address changed from , 10 Upper Bank Street, London, E14 5JJ on 24 May 2010 (1 page)
21 May 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
21 May 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
17 September 2009Ad 30/07/09\gbp si 1119@1=1119\gbp ic 10002/11121\ (2 pages)
17 September 2009Ad 30/07/09\gbp si 1119@1=1119\gbp ic 10002/11121\ (2 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
14 September 2009Ad 30/07/09\gbp si 1@1=1\gbp ic 10001/10002\ (2 pages)
14 September 2009Ad 30/07/09\gbp si 1@1=1\gbp ic 10001/10002\ (2 pages)
20 July 2009Return made up to 09/06/09; full list of members (3 pages)
20 July 2009Return made up to 09/06/09; full list of members (3 pages)
2 May 2009Full accounts made up to 31 December 2008 (16 pages)
2 May 2009Full accounts made up to 31 December 2008 (16 pages)
13 November 2008Full accounts made up to 31 December 2007 (15 pages)
13 November 2008Full accounts made up to 31 December 2007 (15 pages)
30 June 2008Return made up to 09/06/08; full list of members (3 pages)
30 June 2008Return made up to 09/06/08; full list of members (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 November 2007Full accounts made up to 31 December 2006 (14 pages)
19 November 2007Full accounts made up to 31 December 2006 (14 pages)
14 November 2007Return made up to 09/06/07; full list of members (2 pages)
14 November 2007Return made up to 09/06/07; full list of members (2 pages)
11 July 2006Return made up to 09/06/06; full list of members (2 pages)
11 July 2006Return made up to 09/06/06; full list of members (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (14 pages)
9 May 2006Full accounts made up to 31 December 2005 (14 pages)
24 April 2006Auditor's resignation (1 page)
24 April 2006Auditor's resignation (1 page)
20 June 2005Return made up to 09/06/05; full list of members (2 pages)
20 June 2005Return made up to 09/06/05; full list of members (2 pages)
16 June 2005Full accounts made up to 31 December 2004 (13 pages)
16 June 2005Full accounts made up to 31 December 2004 (13 pages)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
17 June 2004Return made up to 09/06/04; full list of members (5 pages)
17 June 2004Return made up to 09/06/04; full list of members (5 pages)
2 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2004Ad 06/01/04--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
23 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 January 2004Nc inc already adjusted 06/01/04 (1 page)
23 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2004Ad 06/01/04--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
23 January 2004Nc inc already adjusted 06/01/04 (1 page)
8 January 2004Registered office changed on 08/01/04 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
8 January 2004Registered office changed on 08/01/04 from: 200 aldersgate street london EC1A 4JJ (1 page)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 June 2003Memorandum and Articles of Association (8 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Memorandum and Articles of Association (8 pages)
27 June 2003Director resigned (1 page)
27 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (2 pages)
23 June 2003Company name changed neonvale LIMITED\certificate issued on 23/06/03 (2 pages)
23 June 2003Company name changed neonvale LIMITED\certificate issued on 23/06/03 (2 pages)
9 June 2003Incorporation (25 pages)
9 June 2003Incorporation (25 pages)