Background WavePink WaveYellow Wave

CYQUREX SECURITIES UK LTD (11296453)

CYQUREX SECURITIES UK LTD (11296453) is an active UK company. incorporated on 6 April 2018. 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.. CYQUREX SECURITIES UK LTD has been registered for 8 years. Current directors include BHAT, Nagaraj Lakshminarayan, ELEFTHERIOU, Michael George, Mr., KAZEMINY, Nader Charles and 2 others.

Company Number
11296453
Status
active
Type
ltd
Incorporated
6 April 2018
Age
8 years
Address
12 Charles Ii Street, London, SW1Y 4QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BHAT, Nagaraj Lakshminarayan, ELEFTHERIOU, Michael George, Mr., KAZEMINY, Nader Charles, MUKHOPADHYAY, Abhijit, NANDA, Vivek, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYQUREX SECURITIES UK LTD

CYQUREX SECURITIES UK LTD is an active company incorporated on 6 April 2018 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.. CYQUREX SECURITIES UK LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11296453

LTD Company

Age

8 Years

Incorporated 6 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

12 Charles Ii Street 1st Floor London, SW1Y 4QU,

Previous Addresses

13th Floor 80 Haymarket New Zealand House London SW1Y 4TE United Kingdom
From: 6 April 2018To: 2 December 2022
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Oct 19
Funding Round
Dec 19
Director Left
Jul 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

MUKHOPADHYAY, Abhijit, Mr.

Active
80 Haymarket, LondonSW1Y 4TE
Secretary
Appointed 17 Dec 2018

BHAT, Nagaraj Lakshminarayan

Active
80 Haymarket, LondonSW1Y 4TE
Born April 1973
Director
Appointed 06 Apr 2018

ELEFTHERIOU, Michael George, Mr.

Active
Charles Ii Street, LondonSW1Y 4QU
Born April 1945
Director
Appointed 17 Dec 2018

KAZEMINY, Nader Charles

Active
80 Haymarket, LondonSW1Y 4TE
Born November 1964
Director
Appointed 17 Dec 2018

MUKHOPADHYAY, Abhijit

Active
80 Haymarket, LondonSW1Y 4TE
Born July 1953
Director
Appointed 06 Apr 2018

NANDA, Vivek, Mr.

Active
80 Haymarket, LondonDA14 4HU
Born November 1963
Director
Appointed 17 Dec 2018

NARAYANAN, Mayankote Kelath

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born March 1934
Director
Appointed 20 Jul 2019
Resigned 30 Jun 2023

Persons with significant control

2

Dheeraj Gopichand Hinduja

Active
80 Haymarket, LondonSW1Y 4TE
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2018

Sanjay Gopichand Hinduja

Active
80 Haymarket, LondonSW1Y 4TE
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Miscellaneous
1 December 2020
MISCMISC
Miscellaneous
2 September 2020
MISCMISC
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Resolution
12 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Incorporation Company
6 April 2018
NEWINCIncorporation