This company is commonly known as Cibo (london) Limited. The company was founded 18 years ago and was given the registration number 05550831. The firm's registered office is in LONDON. You can find them at Unit 1-8 Low Profile House, 94 Vale Road, London, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.
Name | : | CIBO (LONDON) LIMITED |
---|---|---|
Company Number | : | 05550831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1-8 Low Profile House, 94 Vale Road, London, N4 1PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF | Director | 04 August 2021 | Active |
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF | Director | 04 August 2021 | Active |
35 Oakmere Avenue, Potters Bar, EN6 5EE | Secretary | 01 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 September 2005 | Active |
34, Hogarth Court, Steeplands, Bushey, United Kingdom, WD23 1BT | Director | 01 December 2009 | Active |
Unit 1-8, Low Profile House, 94 Vale Road, London, N4 1PZ | Director | 25 January 2016 | Active |
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF | Director | 01 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 September 2005 | Active |
Vittorio Maschio | ||
Notified on | : | 27 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF |
Nature of control | : |
|
Consortium Capital Limited | ||
Notified on | : | 04 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 36, Dover Street, London, United Kingdom, W1S 4NQ |
Nature of control | : |
|
Christian Von Sanden | ||
Notified on | : | 04 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF |
Nature of control | : |
|
Mr Franco Turano | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | Italian |
Address | : | Unit 1-8, Low Profile House, London, N4 1PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Termination secretary company with name termination date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.