Background WavePink WaveYellow Wave

ANGLO PACIFIC CYGNUS LIMITED (09044091)

ANGLO PACIFIC CYGNUS LIMITED (09044091) is an active UK company. incorporated on 16 May 2014. 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.. ANGLO PACIFIC CYGNUS LIMITED has been registered for 11 years. Current directors include BISHOP LAFLECHE, Marc, FLYNN, Kevin.

Company Number
09044091
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
Kent House 3rd Floor North, London, W1W 8AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BISHOP LAFLECHE, Marc, FLYNN, Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO PACIFIC CYGNUS LIMITED

ANGLO PACIFIC CYGNUS LIMITED is an active company incorporated on 16 May 2014 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.. ANGLO PACIFIC CYGNUS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09044091

LTD Company

Age

11 Years

Incorporated 16 May 2014

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 19 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Kent House 3rd Floor North 14 - 17 Market Place London, W1W 8AJ,

Previous Addresses

1 Savile Row London W1S 3JR
From: 9 December 2014To: 19 December 2022
17 Hill Street Mayfair London W1J 5LJ United Kingdom
From: 16 May 2014To: 9 December 2014
3 More London Riverside London SE1 2AQ United Kingdom
From: 16 May 2014To: 16 May 2014
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Feb 15
Director Left
May 15
Director Left
Jun 15
Loan Cleared
Feb 17
Loan Secured
Feb 17
Director Joined
Jan 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Mar 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GRAY, Jason

Active
3rd Floor North, LondonW1W 8AJ
Secretary
Appointed 10 Nov 2020

BISHOP LAFLECHE, Marc

Active
3rd Floor North, LondonW1W 8AJ
Born December 1983
Director
Appointed 01 Apr 2022

FLYNN, Kevin

Active
3rd Floor North, LondonW1W 8AJ
Born June 1980
Director
Appointed 01 Jan 2020

FLYNN, Kevin

Resigned
Savile Row, LondonW1S 3JR
Secretary
Appointed 13 Mar 2015
Resigned 10 Nov 2020

MASON, Peter Timothy James

Resigned
Savile Row, LondonW1S 3JR
Secretary
Appointed 16 May 2014
Resigned 13 Mar 2015

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 16 May 2014
Resigned 16 May 2014

POTTER, Mark Roderick

Resigned
Savile Row, LondonW1S 3JR
Born September 1976
Director
Appointed 16 May 2014
Resigned 31 May 2015

TREGER, Julian Andre

Resigned
Savile Row, LondonW1S 3JR
Born October 1962
Director
Appointed 16 May 2014
Resigned 31 Mar 2022

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 16 May 2014
Resigned 16 May 2014

Persons with significant control

1

3rd Floor North, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

53

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2025
CS01Confirmation Statement
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Resolution
22 February 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
22 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Incorporation Company
16 May 2014
NEWINCIncorporation