UKBizDB.co.uk

CIBA UK INVESTMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ciba Uk Investment Limited. The company was founded 26 years ago and was given the registration number 03482322. The firm's registered office is in STOCKPORT. You can find them at 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CIBA UK INVESTMENT LIMITED
Company Number:03482322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Secretary01 January 2016Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 September 2023Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 May 2017Active
Basf, Earl Road, Cheadle Hulme, Cheadle, SK8 6QG

Secretary01 January 2015Active
10 Moss Road, Alderley Edge, SK9 7HZ

Secretary05 January 1998Active
Basf, Earl Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6QG

Secretary01 March 2010Active
Noah's Hill House, Langley Road, Macclesfield, SK11 0DR

Secretary01 April 1998Active
11, Belwood Road, Chorlton, Manchester, M21 8BS

Secretary30 May 2006Active
83 Leonard Street, London, EC2A 4QS

Corporate Secretary17 December 1997Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 July 2023Active
50 Fearndown Way, Macclesfield, SK10 2UF

Director10 December 2008Active
20 Chanctonbury Drive, Sunningdale, SL5 9PT

Director05 January 1998Active
The Gate House, Church Lane, Gawsworth, Macclesfield, SK11 9RJ

Director05 January 2004Active
17 Sandhurst Drive, Wilmslow, SK9 2GP

Director22 June 1998Active
20 Thistlewood Drive, Wilmslow, SK9 2RF

Director05 November 2001Active
Heilig-Kreuz-Strasse 24a, 86152 Augsburg, Germany,

Director03 September 2001Active
Basf, Earl Road, Cheadle Hulme, Cheadle, SK8 6QG

Director01 January 2015Active
Gruthweg 30 J, Munchenstein 4142, Switzerland, FOREIGN

Director21 January 1998Active
Reiftlisrain 8, Kaisten, Switzerland,

Director01 October 2004Active
Basf, Earl Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6QG

Director01 March 2010Active
Earl Road, Cheadle Hulme, SK8 6QG

Director12 August 2009Active
10 Moss Road, Alderley Edge, SK9 7HZ

Director05 January 1998Active
Basf, Earl Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6QG

Director01 March 2010Active
Heiniweidstrasse 18, 8806 Bach, Switzerland,

Director05 January 1998Active
Noah's Hill House, Langley Road, Macclesfield, SK11 0DR

Director01 April 1998Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 March 2010Active
Schlossweg 63d, Dornach, Switzerland, 4143

Director05 January 1998Active
Konrad-Adenauer-Str 52, Bensheim, Germany,

Director17 April 2001Active
11, Belwood Road, Chorlton, Manchester, M21 8BS

Director10 December 2008Active
9 Oakwood Drive, Prestbury, Macclesfield, SK10 4HG

Director01 April 1998Active
83 Leonard Street, London, EC2A 4QS

Corporate Director17 December 1997Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Director17 December 1997Active

People with Significant Control

Basf Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th & 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, England, SK1 3GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.