Background WavePink WaveYellow Wave

PSYGNOSIS LIMITED (01039371)

PSYGNOSIS LIMITED (01039371) is an active UK company. incorporated on 21 January 1972. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PSYGNOSIS LIMITED has been registered for 54 years. Current directors include KIMURA, Tomonori, MACDOUGALL, Jana Beth, ROSTRON, John.

Company Number
01039371
Status
active
Type
ltd
Incorporated
21 January 1972
Age
54 years
Address
10 Great Marlborough Street, London, W1F 7LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KIMURA, Tomonori, MACDOUGALL, Jana Beth, ROSTRON, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSYGNOSIS LIMITED

PSYGNOSIS LIMITED is an active company incorporated on 21 January 1972 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PSYGNOSIS LIMITED was registered 54 years ago.(SIC: 82990)

Status

active

Active since 54 years ago

Company No

01039371

LTD Company

Age

54 Years

Incorporated 21 January 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

ROBERT SMITH & SONS (ENGINEERS BIRKENHEAD) LIMITED
From: 21 January 1972To: 3 July 1985
Contact
Address

10 Great Marlborough Street London, W1F 7LP,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 2 January 2024To: 30 July 2024
10 Great Marlborough Street London W1F 7LP
From: 21 January 1972To: 2 January 2024
Timeline

20 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Jan 72
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jan 16
Director Left
Feb 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

KIMURA, Tomonori

Active
Great Marlborough Street, LondonW1F 7LP
Born January 1974
Director
Appointed 04 Mar 2025

MACDOUGALL, Jana Beth

Active
Great Marlborough Street, LondonW1F 7LP
Born November 1975
Director
Appointed 31 Oct 2025

ROSTRON, John

Active
Great Marlborough Street, LondonW1F 7LP
Born March 1967
Director
Appointed 17 Jan 2025

BRUNNING, Roland John

Resigned
3 Lady Forsdyke Way, EpsomKT19 7LF
Secretary
Appointed 11 Oct 2001
Resigned 30 Apr 2007

ELLIS, Jonathan Michael

Resigned
4 Thornton House, WirralL63 4JU
Secretary
Appointed N/A
Resigned 20 May 1993

TOOLE, Marian

Resigned
10 Great Marlborough StreetW1F 7LP
Secretary
Appointed 29 May 2007
Resigned 28 Feb 2022

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 04 Dec 2023
Resigned 29 Jul 2024

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 20 May 1993
Resigned 11 Oct 2001

DEERING, Christopher Paul

Resigned
First Floor, LondonSW1X 0DH
Born January 1945
Director
Appointed 30 Jan 1997
Resigned 01 Nov 2005

DENNY, Michael Stuart

Resigned
Great Marlborough Street, LondonW1F 7LP
Born March 1964
Director
Appointed 04 Dec 2015
Resigned 11 Dec 2019

ELLIS, Jonathan Michael

Resigned
4 Thornton House, WirralL63 4JU
Born January 1955
Director
Appointed N/A
Resigned 30 Sept 1996

GROUSE, Eric Roger

Resigned
5 Churchill Place, LondonE14 5HU
Born June 1976
Director
Appointed 15 Mar 2024
Resigned 01 Jul 2024

HENNY, Marinus Nicolaas

Resigned
133 Fox Drive, Allendale07401
Born March 1951
Director
Appointed 29 Jan 1996
Resigned 02 Dec 1998

HETHERINGTON, Ian

Resigned
Woodbrook Place, Alderley EdgeSK9 7DB
Born June 1952
Director
Appointed N/A
Resigned 14 Jul 1998

HOUSE, Andrew James

Resigned
Great Marlborough Street, LondonW1F 7LP
Born January 1965
Director
Appointed 01 May 2009
Resigned 01 Sept 2011

IMAIZUMI, Lin

Resigned
Great Marlborough Street, LondonW1F 7LP
Born September 1973
Director
Appointed 17 May 2023
Resigned 28 Feb 2025

JOHNSON, Gary Michael

Resigned
4 Knights Close, Bishops StortfordCM23 4BZ
Born July 1955
Director
Appointed 08 Sept 1998
Resigned 29 Jan 1999

KAWAI, Tadusu

Resigned
330 East 56th Street 705, New YorkNY 10022
Born May 1941
Director
Appointed 28 Feb 1996
Resigned 01 Jun 1997

MAHTANI, Munesh

Resigned
Great Marlborough Street, LondonW1F 7LP
Born July 1979
Director
Appointed 29 Jun 2024
Resigned 31 Oct 2025

MASAKI, Teruo

Resigned
34 Hickorey Lane, Bergen07624
Born August 1943
Director
Appointed 01 Jun 1997
Resigned 02 Dec 1998

MCCORMACK, Rebecca Anne

Resigned
5 Churchill Place, LondonE14 5HU
Born January 1973
Director
Appointed 17 Jun 2021
Resigned 13 Mar 2024

MONTES, Juan

Resigned
22 Brook Lane, SawbridgeworthCM21 0EL
Born February 1951
Director
Appointed 02 Dec 1998
Resigned 30 Sept 2000

OLAFSSON, Olafur Johann

Resigned
Apt 4a, New York 10028
Born September 1962
Director
Appointed 20 May 1993
Resigned 31 Dec 1995

REEVES, David Alan

Resigned
Midgarth Close, LeatherheadKT22 0JY
Born March 1947
Director
Appointed 31 Mar 2005
Resigned 01 May 2009

RUTTER, Simon Gerrard

Resigned
Great Marlborough Street, LondonW1F 7LP
Born December 1967
Director
Appointed 05 Oct 2011
Resigned 17 Jun 2021

RYAN, James George

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1959
Director
Appointed 02 Dec 1998
Resigned 31 Mar 2024

SAGANSKY, Jeffrey Franklin

Resigned
53 East 80th Street, New YorkNY 10021
Born January 1952
Director
Appointed 29 Jan 1996
Resigned 24 Jan 1997

SUFFREDINI, J Michael

Resigned
26 Scofield Farms, UsaFOREIGN
Born July 1948
Director
Appointed 20 May 1993
Resigned 28 Feb 1996

TOKANAKA, Teruhisa

Resigned
4 51 22 Utsukushigaoka Aoba Ku, Japan
Born August 1945
Director
Appointed 30 Jan 1997
Resigned 26 Jan 2001

TOOLE, Marian

Resigned
10 Great Marlborough StreetW1F 7LP
Born October 1959
Director
Appointed 17 Jun 2021
Resigned 28 Feb 2022

ZICH, Otto

Resigned
Tauxgasse 23 A, SalzburgA5020
Born December 1942
Director
Appointed 20 May 1993
Resigned 31 Dec 1995

Persons with significant control

1

Great Marlborough Street, LondonW1F 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
15 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
19 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
2 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Statement Of Companys Objects
13 February 2023
CC04CC04
Memorandum Articles
13 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Move Registers To Sail Company
8 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
9 November 2006
288cChange of Particulars
Legacy
29 September 2006
287Change of Registered Office
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
244244
Legacy
6 October 2005
288cChange of Particulars
Legacy
11 July 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
244244
Legacy
10 August 2004
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
9 December 2003
244244
Legacy
25 July 2003
363aAnnual Return
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
22 January 2003
244244
Legacy
22 July 2002
363aAnnual Return
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
20 February 2002
288cChange of Particulars
Legacy
25 January 2002
244244
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
287Change of Registered Office
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
363aAnnual Return
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
11 January 2001
244244
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
27 June 2000
363aAnnual Return
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
13 July 1999
363aAnnual Return
Legacy
10 June 1999
123Notice of Increase in Nominal Capital
Legacy
12 May 1999
88(2)R88(2)R
Legacy
12 May 1999
123Notice of Increase in Nominal Capital
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
8 October 1998
AUDAUD
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Resolution
12 August 1998
RESOLUTIONSResolutions
Resolution
12 August 1998
RESOLUTIONSResolutions
Resolution
12 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
7 July 1998
363aAnnual Return
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
8 August 1997
363aAnnual Return
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
16 July 1996
363aAnnual Return
Legacy
11 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
9 October 1995
288288
Legacy
25 July 1995
363x363x
Legacy
1 June 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363x363x
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
24 February 1994
225(1)225(1)
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
363x363x
Legacy
23 June 1993
122122
Auditors Resignation Company
15 June 1993
AUDAUD
Legacy
15 June 1993
288288
Legacy
15 June 1993
287Change of Registered Office
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 November 1992
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Legacy
13 July 1992
155(6)a155(6)a
Legacy
8 July 1992
288288
Legacy
8 July 1992
288288
Legacy
8 July 1992
363aAnnual Return
Memorandum Articles
5 July 1992
MEM/ARTSMEM/ARTS
Resolution
5 July 1992
RESOLUTIONSResolutions
Resolution
5 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 1991
AAAnnual Accounts
Legacy
16 October 1991
363aAnnual Return
Legacy
4 July 1991
403aParticulars of Charge Subject to s859A
Legacy
22 June 1991
403aParticulars of Charge Subject to s859A
Legacy
22 June 1991
403aParticulars of Charge Subject to s859A
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
18 May 1990
225(1)225(1)
Legacy
12 January 1990
287Change of Registered Office
Legacy
12 January 1990
363363
Legacy
15 June 1989
88(2)R88(2)R
Legacy
13 June 1989
225(1)225(1)
Legacy
25 April 1989
288288
Legacy
9 November 1988
395Particulars of Mortgage or Charge
Legacy
25 October 1988
225(1)225(1)
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
11 October 1988
288288
Legacy
11 October 1988
288288
Legacy
20 July 1988
288288
Legacy
20 July 1988
288288
Legacy
8 June 1988
363363
Legacy
8 June 1988
363363
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
15 April 1988
287Change of Registered Office
Legacy
5 February 1988
AC05AC05
Legacy
6 January 1988
288288
Legacy
6 January 1988
PUC 2PUC 2
Legacy
6 January 1988
123Notice of Increase in Nominal Capital
Resolution
6 January 1988
RESOLUTIONSResolutions
Resolution
6 January 1988
RESOLUTIONSResolutions
Resolution
6 January 1988
RESOLUTIONSResolutions
Legacy
16 November 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Legacy
1 September 1986
363363
Incorporation Company
21 January 1972
NEWINCIncorporation