PSYGNOSIS LIMITED

Hellopages » Greater London » Westminster » W1F 7LP

Company number 01039371
Status Active
Incorporation Date 21 January 1972
Company Type Private Limited Company
Address 10 GREAT MARLBOROUGH STREET, LONDON, W1F 7LP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 66,598,353 ; Full accounts made up to 31 March 2015. The most likely internet sites of PSYGNOSIS LIMITED are www.psygnosis.co.uk, and www.psygnosis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Psygnosis Limited is a Private Limited Company. The company registration number is 01039371. Psygnosis Limited has been working since 21 January 1972. The present status of the company is Active. The registered address of Psygnosis Limited is 10 Great Marlborough Street London W1f 7lp. . TOOLE, Marian is a Secretary of the company. DENNY, Michael Stuart is a Director of the company. RUTTER, Simon Gerrard is a Director of the company. RYAN, James George is a Director of the company. Secretary BRUNNING, Roland John has been resigned. Secretary ELLIS, Jonathan Michael has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director DEERING, Christopher Paul has been resigned. Director ELLIS, Jonathan Michael has been resigned. Director HENNY, Marinus Nicolaas has been resigned. Director HETHERINGTON, Ian has been resigned. Director HOUSE, Andrew James has been resigned. Director JOHNSON, Gary Michael has been resigned. Director KAWAI, Tadusu has been resigned. Director MASAKI, Teruo has been resigned. Director MONTES, Juan has been resigned. Director OLAFSSON, Olafur Johann has been resigned. Director REEVES, David Alan has been resigned. Director SAGANSKY, Jeffrey Franklin has been resigned. Director SUFFREDINI, J Michael has been resigned. Director TOKANAKA, Teruhisa has been resigned. Director ZICH, Otto has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TOOLE, Marian
Appointed Date: 29 May 2007

Director
DENNY, Michael Stuart
Appointed Date: 04 December 2015
61 years old

Director
RUTTER, Simon Gerrard
Appointed Date: 05 October 2011
57 years old

Director
RYAN, James George
Appointed Date: 02 December 1998
65 years old

Resigned Directors

Secretary
BRUNNING, Roland John
Resigned: 30 April 2007
Appointed Date: 11 October 2001

Secretary
ELLIS, Jonathan Michael
Resigned: 20 May 1993

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 11 October 2001
Appointed Date: 20 May 1993

Director
DEERING, Christopher Paul
Resigned: 01 November 2005
Appointed Date: 30 January 1997
80 years old

Director
ELLIS, Jonathan Michael
Resigned: 30 September 1996
70 years old

Director
HENNY, Marinus Nicolaas
Resigned: 02 December 1998
Appointed Date: 29 January 1996
74 years old

Director
HETHERINGTON, Ian
Resigned: 14 July 1998
73 years old

Director
HOUSE, Andrew James
Resigned: 01 September 2011
Appointed Date: 01 May 2009
60 years old

Director
JOHNSON, Gary Michael
Resigned: 29 January 1999
Appointed Date: 08 September 1998
70 years old

Director
KAWAI, Tadusu
Resigned: 01 June 1997
Appointed Date: 28 February 1996
84 years old

Director
MASAKI, Teruo
Resigned: 02 December 1998
Appointed Date: 01 June 1997
82 years old

Director
MONTES, Juan
Resigned: 30 September 2000
Appointed Date: 02 December 1998
74 years old

Director
OLAFSSON, Olafur Johann
Resigned: 31 December 1995
Appointed Date: 20 May 1993
63 years old

Director
REEVES, David Alan
Resigned: 01 May 2009
Appointed Date: 31 March 2005
78 years old

Director
SAGANSKY, Jeffrey Franklin
Resigned: 24 January 1997
Appointed Date: 29 January 1996
73 years old

Director
SUFFREDINI, J Michael
Resigned: 28 February 1996
Appointed Date: 20 May 1993
77 years old

Director
TOKANAKA, Teruhisa
Resigned: 26 January 2001
Appointed Date: 30 January 1997
80 years old

Director
ZICH, Otto
Resigned: 31 December 1995
Appointed Date: 20 May 1993
82 years old

PSYGNOSIS LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
24 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 66,598,353

04 Apr 2016
Full accounts made up to 31 March 2015
15 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 165 more events
06 Jan 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Nov 1987
Particulars of mortgage/charge

01 Sep 1986
Full accounts made up to 31 December 1984

01 Sep 1986
Return made up to 27/06/86; full list of members

21 Jan 1972
Incorporation

PSYGNOSIS LIMITED Charges

5 February 1993
Debenture
Delivered: 11 February 1993
Status: Satisfied on 1 June 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1988
Debenture
Delivered: 9 November 1988
Status: Satisfied on 24 February 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1987
Debenture
Delivered: 16 November 1987
Status: Satisfied on 4 July 1991
Persons entitled: Robert Smith & Sons Limited
Description: All estates & interest in any f/hold or l/hold property…
26 March 1982
Further guarantee and debenture
Delivered: 16 April 1982
Status: Satisfied on 11 December 1999
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking and assets charged by the…
18 September 1979
Guarantee & debenture
Delivered: 8 October 1979
Status: Satisfied on 11 December 1999
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…