Background WavePink WaveYellow Wave

HALCYON ACQUISITIONS LIMITED (07672828)

HALCYON ACQUISITIONS LIMITED (07672828) is an active UK company. incorporated on 16 June 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HALCYON ACQUISITIONS LIMITED has been registered for 14 years. Current directors include BRADSHAW, John Richard, TUCAT, Christian.

Company Number
07672828
Status
active
Type
ltd
Incorporated
16 June 2011
Age
14 years
Address
20 Eastbourne Terrace, London, W2 6LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADSHAW, John Richard, TUCAT, Christian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALCYON ACQUISITIONS LIMITED

HALCYON ACQUISITIONS LIMITED is an active company incorporated on 16 June 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HALCYON ACQUISITIONS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07672828

LTD Company

Age

14 Years

Incorporated 16 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

DMWSL 688 LIMITED
From: 16 June 2011To: 6 December 2011
Contact
Address

20 Eastbourne Terrace London, W2 6LG,

Previous Addresses

107 Station Street Burton-on-Trent Staffordshire DE14 1SZ England
From: 15 May 2017To: 12 January 2026
Fifth Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WS
From: 9 February 2012To: 15 May 2017
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 16 June 2011To: 9 February 2012
Timeline

41 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Jul 12
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Loan Secured
Nov 19
Funding Round
Oct 21
Capital Update
Jan 22
Loan Secured
Jan 22
Capital Update
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
5
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BRADSHAW, John

Active
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 04 Dec 2013

BRADSHAW, John Richard

Active
Eastbourne Terrace, LondonW2 6LG
Born December 1955
Director
Appointed 28 Feb 2017

TUCAT, Christian

Active
Eastbourne Terrace, LondonW2 6LG
Born September 1969
Director
Appointed 19 Nov 2024

ROBERTS, Sharon Mary

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Secretary
Appointed 01 Feb 2012
Resigned 30 Sept 2013

SANDERSON, Robert James

Resigned
20 Primrose Street, LondonEC2A 2EW
Secretary
Appointed 05 Dec 2011
Resigned 01 Feb 2012

WHITE, Graham Roger

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Secretary
Appointed 01 Oct 2013
Resigned 04 Dec 2013

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 16 Jun 2011
Resigned 05 Dec 2011

DOUGLAS, Natalie Jane

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born August 1966
Director
Appointed 28 Apr 2015
Resigned 14 Feb 2018

FEATHERSTONE, James Michael, Dr

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Born June 1965
Director
Appointed 01 Jul 2015
Resigned 30 Sept 2016

GERETTO, Francesca

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born June 1977
Director
Appointed 14 Nov 2024
Resigned 14 Nov 2025

GIBSON, Darryn Stanley

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born July 1965
Director
Appointed 23 May 2018
Resigned 18 Nov 2024

GORDON, Michael Andrew

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Born April 1957
Director
Appointed 01 Feb 2012
Resigned 24 Oct 2014

GRAFF, Anthony Daniel

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Born January 1961
Director
Appointed 28 Apr 2015
Resigned 20 Feb 2017

MCNAIR, Martin James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born November 1964
Director
Appointed 16 Jun 2011
Resigned 05 Dec 2011

POOLE, Jennifer Ruth

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Born May 1964
Director
Appointed 11 Feb 2015
Resigned 30 Jun 2015

RODERICK, Mark Edward

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born January 1976
Director
Appointed 17 May 2017
Resigned 08 Jun 2018

SANDERSON, Robert James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born September 1978
Director
Appointed 05 Dec 2011
Resigned 01 Feb 2012

SHERIDAN, John Spencer

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born May 1973
Director
Appointed 30 Aug 2018
Resigned 30 Apr 2024

STEVENS, Matthew

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born July 1969
Director
Appointed 25 Apr 2017
Resigned 17 May 2017

WHITE, Graham Roger

Resigned
Fifth Avenue, Burton-On-TrentDE14 2WS
Born December 1965
Director
Appointed 01 Feb 2012
Resigned 29 Apr 2015

VITRUVIAN DIRECTORS I LIMITED

Resigned
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 05 Dec 2011
Resigned 01 Feb 2012

VITRUVIAN DIRECTORS II LIMITED

Resigned
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 05 Dec 2011
Resigned 01 Feb 2012

Persons with significant control

1

107 Station Street, Burton-On-TrentDE14 1SZ

Nature of Control

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

Filing History

94

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 February 2022
SH19Statement of Capital
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Memorandum Articles
31 January 2022
MAMA
Resolution
31 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
20 January 2022
SH19Statement of Capital
Legacy
20 January 2022
SH20SH20
Legacy
20 January 2022
CAP-SSCAP-SS
Resolution
20 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Resolution
9 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Legacy
2 February 2012
MG01MG01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
13 December 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
13 December 2011
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
13 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 December 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 December 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 2011
NEWINCIncorporation