Background WavePink WaveYellow Wave

ALCYON CAPITAL LIMITED (08159171)

ALCYON CAPITAL LIMITED (08159171) is an active UK company. incorporated on 27 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. ALCYON CAPITAL LIMITED has been registered for 13 years. Current directors include LAMMAS, Philip Bryan.

Company Number
08159171
Status
active
Type
ltd
Incorporated
27 July 2012
Age
13 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LAMMAS, Philip Bryan
SIC Codes
70229, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCYON CAPITAL LIMITED

ALCYON CAPITAL LIMITED is an active company incorporated on 27 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. ALCYON CAPITAL LIMITED was registered 13 years ago.(SIC: 70229, 74100)

Status

active

Active since 13 years ago

Company No

08159171

LTD Company

Age

13 Years

Incorporated 27 July 2012

Size

N/A

Accounts

ARD: 26/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 July 2024 - 26 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

WOODBRIDGE INVESTMENT PARTNERS LIMITED
From: 17 April 2013To: 16 March 2015
WH 436 LIMITED
From: 27 July 2012To: 17 April 2013
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7-10 Chandos Street London W1G 9DQ
From: 9 October 2014To: 5 August 2021
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF
From: 27 July 2012To: 9 October 2014
Timeline

10 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Mar 15
Director Joined
Nov 15
Director Left
Aug 16
Loan Secured
Jan 20
New Owner
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LAMMAS, Philip Bryan

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1966
Director
Appointed 27 Jul 2012

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 27 Jul 2012
Resigned 27 Jul 2012

WELDEN, Michael Anthony

Resigned
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born January 1969
Director
Appointed 05 Nov 2015
Resigned 18 Jul 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Philip Bryan Lammas

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019

Ms Olga Andrejevna Lammas

Active
33 Cavendish Square, LondonW1G 0PW
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019

Mr Philip Bryan Lammas

Ceased
4th Floor, LondonW1G 9DQ
Born November 1966

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
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
26 May 2021
RP04CS01RP04CS01
Resolution
17 May 2021
RESOLUTIONSResolutions
Memorandum Articles
17 May 2021
MAMA
Capital Variation Of Rights Attached To Shares
17 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
24 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
22 April 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 April 2015
RP04RP04
Certificate Change Of Name Company
16 March 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
24 May 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 April 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Incorporation Company
27 July 2012
NEWINCIncorporation