Background WavePink WaveYellow Wave

IG CYGNET HOUSE LIMITED (04433559)

IG CYGNET HOUSE LIMITED (04433559) is an active UK company. incorporated on 8 May 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. IG CYGNET HOUSE LIMITED has been registered for 23 years. Current directors include EDGAR, Ben, HAIM, Ilan.

Company Number
04433559
Status
active
Type
ltd
Incorporated
8 May 2002
Age
23 years
Address
Interland Group, London, NW6 2EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EDGAR, Ben, HAIM, Ilan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IG CYGNET HOUSE LIMITED

IG CYGNET HOUSE LIMITED is an active company incorporated on 8 May 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. IG CYGNET HOUSE LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04433559

LTD Company

Age

23 Years

Incorporated 8 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HENSHAW LTD
From: 8 May 2002To: 8 September 2022
Contact
Address

Interland Group 73 Maygrove Road London, NW6 2EG,

Previous Addresses

109 Gloucester Place London W1U 6JW
From: 7 July 2011To: 18 January 2021
73 Maygrove Road London NW6 2EG
From: 8 May 2002To: 7 July 2011
Timeline

24 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Nov 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Jun 23
Director Left
Apr 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EDGAR, Ben

Active
73 Maygrove Road, LondonNW6 2EG
Born August 1984
Director
Appointed 28 Feb 2022

HAIM, Ilan

Active
73 Maygrove Road, LondonNW6 2EG
Born April 1978
Director
Appointed 28 Feb 2022

BENSOUSSON, Gabriel Stepehen

Resigned
73 Blandford Street, LondonW1U 8AD
Secretary
Appointed 19 Jun 2002
Resigned 31 Jul 2004

HAIM, Zamir

Resigned
73 Maygrove Road, LondonNW6 2EG
Secretary
Appointed 15 Jan 2014
Resigned 06 Sept 2022

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Secretary
Appointed 31 Jul 2004
Resigned 15 Jan 2014

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 08 May 2002
Resigned 19 Jun 2002

BENSOUSSON, Gabriel Stepehen

Resigned
73 Blandford Street, LondonW1U 8AD
Born April 1964
Director
Appointed 19 Jun 2002
Resigned 31 Jul 2004

EDGAR, Daniel

Resigned
73 Maygrove Road, LondonNW6 2EG
Born August 1948
Director
Appointed 19 Jun 2002
Resigned 06 Sept 2022

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Born April 1944
Director
Appointed 15 Jan 2014
Resigned 15 Jan 2014

HAIM, Zamir

Resigned
73 Maygrove Road, LondonNW6 2EG
Born April 1948
Director
Appointed 15 Jan 2014
Resigned 06 Sept 2022

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Born April 1944
Director
Appointed 19 Jun 2002
Resigned 15 Jan 2014

OGUNMAKIN, Cyril

Resigned
Jordanthorpe View, SheffieldS8 8DY
Born September 1967
Director
Appointed 10 Oct 2013
Resigned 28 Mar 2016

VOROBEICHIK, Oleg

Resigned
73 Maygrove Road, LondonNW6 2EG
Born May 1984
Director
Appointed 15 May 2023
Resigned 09 Apr 2024

CORNHILL REGISTRARS LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate director
Appointed 08 May 2002
Resigned 19 Jun 2002

Persons with significant control

3

1 Active
2 Ceased
73 Maygrove Road, LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2017

Mr Daniel Edgar

Ceased
Gloucester Place, LondonW1U 6JW
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2017

Mr Zamir Haim

Ceased
Gloucester Place, LondonW1U 6JW
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Certificate Change Of Name Company
8 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
23 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
23 February 2005
88(2)R88(2)R
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
19 April 2004
403aParticulars of Charge Subject to s859A
Legacy
22 March 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Legacy
21 June 2003
363aAnnual Return
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2002
88(2)R88(2)R
Legacy
16 August 2002
287Change of Registered Office
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Incorporation Company
8 May 2002
NEWINCIncorporation