You are here: bizstats.co.uk > a-z index > C list > CY list

Cyliano Limited LONDON


Cyliano started in year 2015 as Private Limited Company with registration number 09417798. The Cyliano company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 1st Floor. Postal code: SW7 4EF.

The company has 2 directors, namely Jean L., Jean L.. Of them, Jean L. has been with the company the longest, being appointed on 15 May 2022 and Jean L. has been with the company for the least time - from 1 March 2023. As of 17 May 2024, there were 14 ex directors - Kheeran S., Terunadevi J. and others listed below. There were no ex secretaries.

Cyliano Limited Address / Contact

Office Address 1st Floor
Office Address2 156 Cromwell Road
Town London
Post code SW7 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09417798
Date of Incorporation Mon, 2nd Feb 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (197 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Jean L.

Position: Director

Appointed: 01 March 2023

Jean L.

Position: Director

Appointed: 15 May 2022

Kheeran S.

Position: Director

Appointed: 13 September 2021

Resigned: 15 May 2022

Terunadevi J.

Position: Director

Appointed: 08 January 2020

Resigned: 08 January 2020

Jean L.

Position: Director

Appointed: 08 January 2020

Resigned: 13 September 2021

Kheeran S.

Position: Director

Appointed: 08 January 2020

Resigned: 08 January 2020

Andre G.

Position: Director

Appointed: 29 August 2019

Resigned: 08 January 2020

Kheeran S.

Position: Director

Appointed: 12 August 2019

Resigned: 29 August 2019

Frederic B.

Position: Director

Appointed: 13 February 2019

Resigned: 12 August 2019

Philippe B.

Position: Director

Appointed: 03 March 2017

Resigned: 13 February 2019

Jean L.

Position: Director

Appointed: 30 January 2017

Resigned: 03 March 2017

Daniel L.

Position: Director

Appointed: 19 May 2016

Resigned: 30 January 2017

Jean L.

Position: Director

Appointed: 26 April 2016

Resigned: 18 May 2016

Daniel L.

Position: Director

Appointed: 09 March 2016

Resigned: 26 April 2016

Mukesh S.

Position: Director

Appointed: 18 January 2016

Resigned: 10 March 2016

Cyril G.

Position: Director

Appointed: 02 February 2015

Resigned: 18 January 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Frederic B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Daniel L. This PSC owns 75,01-100% shares.

Frederic B.

Notified on 8 January 2020
Ceased on 8 January 2021
Nature of control: significiant influence or control

Daniel L.

Notified on 6 April 2016
Ceased on 13 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth100100      
Balance Sheet
Net Assets Liabilities 100100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100
Number Shares Allotted100100100100100100100100
Par Value Share11111111
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-02-28
filed on: 15th, August 2023
Free Download (2 pages)

Company search