Background WavePink WaveYellow Wave

CYRUS CAPITAL PARTNERS LIMITED (05251255)

CYRUS CAPITAL PARTNERS LIMITED (05251255) is an active UK company. incorporated on 6 October 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CYRUS CAPITAL PARTNERS LIMITED has been registered for 21 years. Current directors include BORDESSA, Daniel John, MILLER, James Edward Patrick.

Company Number
05251255
Status
active
Type
ltd
Incorporated
6 October 2004
Age
21 years
Address
4 Cork Street, London, W1S 3LB
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BORDESSA, Daniel John, MILLER, James Edward Patrick
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYRUS CAPITAL PARTNERS LIMITED

CYRUS CAPITAL PARTNERS LIMITED is an active company incorporated on 6 October 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CYRUS CAPITAL PARTNERS LIMITED was registered 21 years ago.(SIC: 66300)

Status

active

Active since 21 years ago

Company No

05251255

LTD Company

Age

21 Years

Incorporated 6 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

4 Cork Street 1st Floor London, W1S 3LB,

Previous Addresses

C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
From: 6 July 2016To: 20 November 2017
20-22 Bedford Row London WC1R 4JS
From: 6 March 2015To: 6 July 2016
2-4 Cork Street 1St Floor London W1S 3LB United Kingdom
From: 26 February 2015To: 6 March 2015
20-22 Bedford Row London WC1R 4JS
From: 6 October 2004To: 26 February 2015
Timeline

3 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Apr 22
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BORDESSA, Daniel John

Active
65 East 55th Street, New York10022
Born March 1973
Director
Appointed 05 Aug 2008

MILLER, James Edward Patrick

Active
Cork Street, LondonW1S 3LB
Born July 1981
Director
Appointed 20 Apr 2022

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 06 Oct 2004
Resigned 06 Jul 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 2004
Resigned 06 Oct 2004

FARRELL, Lucien Elliott

Resigned
2-4 Cork Street, LondonW1S 3LB
Born October 1974
Director
Appointed 06 Oct 2004
Resigned 31 Dec 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 2004
Resigned 06 Oct 2004

Persons with significant control

1

Mr Stephen C. Freidheim

Active
65 East 55th Street, New York10022
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Accounts With Accounts Type Group
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Second Filing Change Details Of A Person With Significant Control
7 November 2017
RP04PSC04RP04PSC04
Legacy
7 November 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Group
20 August 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
19 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 August 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Accounts With Made Up Date
4 September 2007
AAAnnual Accounts
Legacy
11 April 2007
88(3)88(3)
Legacy
11 April 2007
88(2)R88(2)R
Legacy
22 February 2007
123Notice of Increase in Nominal Capital
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
10 August 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
18 October 2004
225Change of Accounting Reference Date
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Incorporation Company
6 October 2004
NEWINCIncorporation