About

Registered Number: 03132565
Date of Incorporation: 30/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS,

 

Founded in 1995, Cyrillus (UK) Ltd are based in Weybridge in Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 11 directors listed as Jaugeas, Thierry Martin Guy, Courteille, Eric Yvon, Darrousez, Guillaume Pierre Jean, Giusiano, Dominique Georges Aime Jean-marie, Giusiano, Dominique Georges Aime Jean-marie, Leroy, Antoine, Roche, Stephane Marie Marcel, Spriet, Alain, Toulemonde, Emmanuel Yves Marie Joseph, Toulemonde, Emmanuel Yves Marie, Watteau, Jean Pierre for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAUGEAS, Thierry Martin Guy 23 April 2020 - 1
COURTEILLE, Eric Yvon 02 April 2012 14 May 2012 1
DARROUSEZ, Guillaume Pierre Jean 14 May 2012 12 April 2013 1
GIUSIANO, Dominique Georges Aime Jean-Marie 01 June 2011 02 April 2012 1
GIUSIANO, Dominique Georges Aime Jean-Marie 31 December 2008 06 April 2009 1
LEROY, Antoine 20 March 2003 24 January 2005 1
ROCHE, Stephane Marie Marcel 06 April 2009 31 May 2011 1
SPRIET, Alain 30 November 1995 19 January 1999 1
TOULEMONDE, Emmanuel Yves Marie Joseph 28 March 2013 23 April 2020 1
TOULEMONDE, Emmanuel Yves Marie 24 January 2005 31 December 2008 1
WATTEAU, Jean Pierre 19 January 1999 20 March 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 July 2020
AP01 - Appointment of director 09 July 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 07 October 2018
TM02 - Termination of appointment of secretary 18 September 2018
AP04 - Appointment of corporate secretary 18 September 2018
AD01 - Change of registered office address 21 August 2018
CS01 - N/A 30 November 2017
PSC08 - N/A 28 November 2017
PSC09 - N/A 28 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 13 October 2015
CH04 - Change of particulars for corporate secretary 27 March 2015
CH04 - Change of particulars for corporate secretary 20 March 2015
AD01 - Change of registered office address 20 March 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 07 May 2013
AP01 - Appointment of director 18 April 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 28 March 2012
TM01 - Termination of appointment of director 27 January 2012
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 09 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 29 July 2010
AAMD - Amended Accounts 16 January 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 04 December 2009
TM01 - Termination of appointment of director 12 November 2009
AP01 - Appointment of director 09 November 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 02 December 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 16 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 15 February 2005
363a - Annual Return 05 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 05 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
363a - Annual Return 10 January 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 05 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
363s - Annual Return 09 February 1999
287 - Change in situation or address of Registered Office 17 December 1998
AA - Annual Accounts 05 July 1998
363a - Annual Return 07 January 1998
AA - Annual Accounts 05 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 1997
RESOLUTIONS - N/A 20 July 1997
363s - Annual Return 13 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1995
NEWINC - New incorporation documents 30 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.