Cygnet 2002 Limited SEVENOAKS


Founded in 2002, Cygnet 2002, classified under reg no. 04492270 is an active company. Currently registered at Nepicar House London Road TN15 7RS, Sevenoaks the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 13th Sep 2002 Cygnet 2002 Limited is no longer carrying the name Lawgra (no.963).

At present there are 4 directors in the the firm, namely Jenny G., Thomas D. and Antonio R. and others. In addition one secretary - Katie B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cygnet 2002 Limited Address / Contact

Office Address Nepicar House London Road
Office Address2 Wrotham Heath
Town Sevenoaks
Post code TN15 7RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04492270
Date of Incorporation Tue, 23rd Jul 2002
Industry Hospital activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Jenny G.

Position: Director

Appointed: 13 December 2022

Katie B.

Position: Secretary

Appointed: 09 December 2021

Thomas D.

Position: Director

Appointed: 30 July 2021

Antonio R.

Position: Director

Appointed: 27 December 2017

Mark G.

Position: Director

Appointed: 19 March 2009

Gerald C.

Position: Director

Appointed: 07 August 2019

Resigned: 19 July 2021

Laurence H.

Position: Director

Appointed: 28 September 2016

Resigned: 07 August 2019

David C.

Position: Director

Appointed: 01 April 2014

Resigned: 25 October 2016

Victoria M.

Position: Director

Appointed: 13 November 2013

Resigned: 27 December 2017

Anthony C.

Position: Secretary

Appointed: 09 January 2013

Resigned: 09 December 2021

Lee H.

Position: Director

Appointed: 01 November 2009

Resigned: 27 December 2017

John H.

Position: Director

Appointed: 19 March 2009

Resigned: 31 October 2014

Adrian M.

Position: Director

Appointed: 19 March 2009

Resigned: 12 February 2016

Nicola M.

Position: Director

Appointed: 19 March 2009

Resigned: 27 December 2017

Robin D.

Position: Secretary

Appointed: 04 March 2008

Resigned: 09 January 2013

Owen M.

Position: Director

Appointed: 01 March 2005

Resigned: 17 April 2008

Denis B.

Position: Director

Appointed: 01 July 2004

Resigned: 01 March 2005

Michael P.

Position: Director

Appointed: 01 July 2004

Resigned: 17 April 2008

Craig H.

Position: Director

Appointed: 28 February 2003

Resigned: 01 April 2014

Kenneth W.

Position: Secretary

Appointed: 19 September 2002

Resigned: 04 March 2008

Kenneth W.

Position: Director

Appointed: 19 September 2002

Resigned: 01 April 2014

John H.

Position: Director

Appointed: 19 September 2002

Resigned: 29 October 2010

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2002

Resigned: 19 September 2002

Whale Rock Directors Limited

Position: Corporate Nominee Director

Appointed: 23 July 2002

Resigned: 19 September 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Cygnet Inter-Holdings Ltd from Sevenoaks, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cygnet Inter-Holdings Ltd

Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS, England

Legal authority England & Wales
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lawgra (no.963) September 13, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 14th, October 2023
Free Download (23 pages)

Company search

Advertisements