Company NameAnglo Pacific Cygnus Limited
DirectorsKevin Flynn and Marc Bishop Lafleche
Company StatusActive
Company Number09044091
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kevin Flynn
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Savile Row
London
W1S 3JR
Secretary NameMr Jason Gray
StatusCurrent
Appointed10 November 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameMr Marc Bishop Lafleche
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed01 April 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Mark Roderick Potter
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameMr Julian Andre Treger
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Savile Row
London
W1S 3JR
Secretary NamePeter Timothy James Mason
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Savile Row
London
W1S 3JR
Secretary NameMr Kevin Flynn
StatusResigned
Appointed13 March 2015(10 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 November 2020)
RoleCompany Director
Correspondence Address1 Savile Row
London
W1S 3JR
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 2014(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websiteanglopacificgroup.com
Telephone01243 250688
Telephone regionChichester

Location

Registered AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Anglo Pacific Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Charges

9 March 2021Delivered on: 17 March 2021
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Outstanding
10 February 2017Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: A registered charge
Outstanding
4 February 2015Delivered on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2023Full accounts made up to 31 December 2022 (16 pages)
4 April 2023Change of details for Anglo Pacific Group Plc as a person with significant control on 30 September 2022 (2 pages)
4 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
19 December 2022Registered office address changed from 1 Savile Row London W1S 3JR to Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ on 19 December 2022 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (15 pages)
7 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
7 April 2022Termination of appointment of Julian Andre Treger as a director on 31 March 2022 (1 page)
7 April 2022Appointment of Mr Marc Bishop Lafleche as a director on 1 April 2022 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (16 pages)
22 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
17 March 2021Registration of charge 090440910003, created on 9 March 2021 (31 pages)
16 March 2021Satisfaction of charge 090440910002 in full (1 page)
11 November 2020Termination of appointment of Kevin Flynn as a secretary on 10 November 2020 (1 page)
11 November 2020Appointment of Mr Jason Gray as a secretary on 10 November 2020 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (15 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
3 January 2020Appointment of Mr Kevin Flynn as a director on 1 January 2020 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 31 December 2018 (16 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
19 April 2018Full accounts made up to 31 December 2017 (14 pages)
11 October 2017Full accounts made up to 31 December 2016 (14 pages)
11 October 2017Full accounts made up to 31 December 2016 (14 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 February 2017Satisfaction of charge 090440910001 in full (1 page)
13 February 2017Registration of charge 090440910002, created on 10 February 2017 (29 pages)
13 February 2017Satisfaction of charge 090440910001 in full (1 page)
13 February 2017Registration of charge 090440910002, created on 10 February 2017 (29 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
24 August 2016Full accounts made up to 31 May 2015 (15 pages)
24 August 2016Full accounts made up to 31 May 2015 (15 pages)
16 August 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
16 August 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
8 June 2016Director's details changed for Mr Julian Andre Treger on 1 January 2015 (2 pages)
8 June 2016Director's details changed for Mr Julian Andre Treger on 1 January 2015 (2 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
4 June 2015Termination of appointment of Peter Timothy James Mason as a secretary on 13 March 2015 (1 page)
4 June 2015Termination of appointment of Peter Timothy James Mason as a secretary on 13 March 2015 (1 page)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Appointment of Mr Kevin Flynn as a secretary on 13 March 2015 (2 pages)
4 June 2015Termination of appointment of Peter Timothy James Mason as a secretary on 13 March 2015 (1 page)
4 June 2015Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page)
4 June 2015Termination of appointment of Peter Timothy James Mason as a secretary on 13 March 2015 (1 page)
4 June 2015Appointment of Mr Kevin Flynn as a secretary on 13 March 2015 (2 pages)
4 June 2015Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
1 June 2015Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page)
11 February 2015Registration of charge 090440910001, created on 4 February 2015 (30 pages)
11 February 2015Registration of charge 090440910001, created on 4 February 2015 (30 pages)
11 February 2015Registration of charge 090440910001, created on 4 February 2015 (30 pages)
9 December 2014Registered office address changed from 17 Hill Street Mayfair London W1J 5LJ United Kingdom to 1 Savile Row London W1S 3JR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 17 Hill Street Mayfair London W1J 5LJ United Kingdom to 1 Savile Row London W1S 3JR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 17 Hill Street Mayfair London W1J 5LJ United Kingdom to 1 Savile Row London W1S 3JR on 9 December 2014 (1 page)
22 May 2014Appointment of Julian Andre Treger as a director (3 pages)
22 May 2014Termination of appointment of Clive Weston as a director (2 pages)
22 May 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
22 May 2014Appointment of Peter Timothy James Mason as a secretary (3 pages)
22 May 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
22 May 2014Termination of appointment of Clive Weston as a director (2 pages)
22 May 2014Appointment of Mr Mark Roderick Potter as a director (3 pages)
22 May 2014Appointment of Peter Timothy James Mason as a secretary (3 pages)
22 May 2014Appointment of Mr Mark Roderick Potter as a director (3 pages)
22 May 2014Appointment of Julian Andre Treger as a director (3 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
16 May 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 16 May 2014 (1 page)