Background WavePink WaveYellow Wave

CIKLUM HOLDING UK LIMITED (10878347)

CIKLUM HOLDING UK LIMITED (10878347) is an active UK company. incorporated on 21 July 2017. 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.. CIKLUM HOLDING UK LIMITED has been registered for 8 years. Current directors include RAPLEY, Samuel Edward.

Company Number
10878347
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAPLEY, Samuel Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIKLUM HOLDING UK LIMITED

CIKLUM HOLDING UK LIMITED is an active company incorporated on 21 July 2017 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.. CIKLUM HOLDING UK LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10878347

LTD Company

Age

8 Years

Incorporated 21 July 2017

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 6 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

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

2 Stone Buildings, Lincoln's Inn London, WC2A 3TH,

Previous Addresses

2 Stone Buildings London WC2A 3th England
From: 15 November 2017To: 23 July 2024
22 Long Acre London WC2E 9LY United Kingdom
From: 21 July 2017To: 15 November 2017
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Jul 18
Funding Round
Jan 19
Director Left
Feb 19
Director Joined
Mar 19
Loan Secured
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Dec 19
Owner Exit
Jan 20
New Owner
Jan 20
Capital Update
Mar 20
Funding Round
Aug 21
Loan Secured
Mar 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Loan Cleared
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Funding Round
Feb 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Jan 25
Director Left
Mar 25
Funding Round
Jun 25
8
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 01 Nov 2017

RAPLEY, Samuel Edward

Active
Stone Buildings, Lincoln's Inn, LondonWC2A 3TH
Born May 1983
Director
Appointed 28 Apr 2023

DALZIEL, James Martin

Resigned
15-19 Bloomsbury Way, London
Born February 1981
Director
Appointed 14 Feb 2019
Resigned 31 Oct 2019

DONALDSON, James Edward

Resigned
Stone Buildings, LondonWC2A 3TH
Born June 1970
Director
Appointed 21 Jul 2017
Resigned 01 Mar 2019

IFTIKHAR, Faisal

Resigned
Stone Buildings, Lincoln's Inn, LondonWC2A 3TH
Born December 1982
Director
Appointed 16 Jan 2025
Resigned 17 Mar 2025

OKSENIUK, Andrii

Resigned
Stone Buildings, LondonWC2A 3TH
Born September 1980
Director
Appointed 07 Jul 2022
Resigned 28 Apr 2023

SMAGH, Kulraj Singh

Resigned
15-19 Bloomsbury Way, LondonWC1A 2TH
Born September 1982
Director
Appointed 31 Oct 2019
Resigned 28 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Torben Majgaard

Ceased
Stone Buildings, LondonWC2A 3TH
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Jul 2017
Ceased 03 Jan 2019

Mr. George Soros

Active
West 55th Street, New York10019
Born August 1930

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

62

Resolution
20 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 October 2023
MR05Certification of Charge
Accounts Amended With Accounts Type Full
13 September 2023
AAMDAAMD
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Resolution
23 March 2022
RESOLUTIONSResolutions
Memorandum Articles
23 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
27 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Legacy
9 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2020
SH19Statement of Capital
Legacy
9 March 2020
CAP-SSCAP-SS
Resolution
9 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Legacy
19 September 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 July 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Incorporation Company
21 July 2017
NEWINCIncorporation