Background WavePink WaveYellow Wave

LYCAMONEY FINANCIAL SERVICES LIMITED (08662355)

LYCAMONEY FINANCIAL SERVICES LIMITED (08662355) is an active UK company. incorporated on 23 August 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LYCAMONEY FINANCIAL SERVICES LIMITED has been registered for 12 years. Current directors include ATHIMUTHULINGAM, Baskaran.

Company Number
08662355
Status
active
Type
ltd
Incorporated
23 August 2013
Age
12 years
Address
3rd Floor, London, E14 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ATHIMUTHULINGAM, Baskaran
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCAMONEY FINANCIAL SERVICES LIMITED

LYCAMONEY FINANCIAL SERVICES LIMITED is an active company incorporated on 23 August 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LYCAMONEY FINANCIAL SERVICES LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08662355

LTD Company

Age

12 Years

Incorporated 23 August 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

3rd Floor Walbrook Building 195 Marsh Wall London, E14 9SG,

Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Dec 13
Director Joined
Dec 14
Director Left
May 15
Funding Round
Oct 15
Director Joined
Mar 18
Funding Round
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Funding Round
Sept 18
Funding Round
Aug 19
Funding Round
Apr 21
Funding Round
Nov 21
Director Joined
Oct 22
Director Left
May 23
Funding Round
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Dec 24
Funding Round
Apr 25
Director Left
Jun 25
Funding Round
Aug 25
Funding Round
Feb 26
10
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ATHIMUTHULINGAM, Baskaran

Active
Floor, LondonE14 9SG
Born July 1978
Director
Appointed 27 Sept 2022

HENDRA, Hendra

Resigned
Floor, LondonE14 9SG
Born March 1968
Director
Appointed 07 Mar 2018
Resigned 21 Apr 2023

MCDONALD, Alan James

Resigned
Floor, LondonE14 9SG
Born September 1972
Director
Appointed 01 Mar 2024
Resigned 21 Nov 2024

MUTHUSAMY, Veerabahu

Resigned
Floor, LondonE14 9SG
Born May 1972
Director
Appointed 04 Dec 2014
Resigned 23 Mar 2018

PREMANANTHAN, Aiadurai Sivasamy

Resigned
Floor, LondonE14 9SG
Born January 1963
Director
Appointed 29 Mar 2018
Resigned 07 Sept 2018

RADFORD, James Douglas Hugh

Resigned
Floor, LondonE14 9SG
Born November 1967
Director
Appointed 01 Mar 2024
Resigned 30 Jan 2025

SMEDLEY, Martin Richard

Resigned
Floor, LondonE14 9SG
Born November 1964
Director
Appointed 23 Aug 2013
Resigned 15 May 2015

VASUDEVAN, Somasekharan Pillai

Resigned
Floor, LondonE14 9SG
Born May 1959
Director
Appointed 23 Aug 2013
Resigned 12 Dec 2013

Persons with significant control

1

Mr Allirajah Subaskaran

Active
Floor, LondonE14 9SG
Born March 1972

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

53

Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 May 2018
AAMDAAMD
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Second Filing Of Form With Form Type
18 November 2015
RP04RP04
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Gazette Filings Brought Up To Date
26 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Incorporation Company
23 August 2013
NEWINCIncorporation