UKBizDB.co.uk

CIBT UK LIMITED

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

This company is commonly known as Cibt Uk Limited. The company was founded 19 years ago and was given the registration number 05339056. The firm's registered office is in LONDON. You can find them at Skyline House First Floor, 200 Union Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CIBT UK LIMITED
Company Number:05339056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Skyline House First Floor, 200 Union Street, London, SE1 0LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary01 October 2022Active
Skyline House, First Floor, 200 Union Street, London, SE1 0LX

Director24 September 2023Active
Skyline House, First Floor, 200 Union Street, London, SE1 0LX

Director20 April 2023Active
1600, International Boulevard, Suite 600, Mclean, United States, 22102

Secretary26 January 2012Active
300 Beale Street,, Apt. 502, San Francisco, FOREIGN

Secretary21 July 2006Active
6320, Beverlys Mills Road, Broad Run, Broad Run, United States,

Secretary16 January 2008Active
1600, International Drive, Suite 600, Mclean, United States, 22102

Secretary30 September 2019Active
The Broadgate Tower, 3rd Floor, 20 Primrose Street, London, EC2A 2RS

Corporate Secretary21 January 2005Active
37 Radcliffe Road, Weston, America,

Director21 July 2006Active
Hillcrest, Kinloch, St. Fergus, Peterhead, Scotland, AB42 3BS

Director26 January 2012Active
1600, International Drive, Suite 600, Mclean, United States, 22102

Director26 January 2012Active
3101, Ellicott St Nw, Washington, Usa,

Director03 September 2010Active
6901 Rannoch Road, Bethesda, Md, Usa, 20817

Director16 January 2008Active
Two Avery St, Apt 18c, Boston, MA 02111

Director21 July 2006Active
1344 Kirby Road, Mclean, Usa, 22101

Director21 January 2005Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director16 June 2017Active
300 Beale Street,, Apt. 502, San Francisco, FOREIGN

Director16 January 2008Active
223, West Springfield Street, Boston, Usa, MA 02118

Director26 January 2012Active
10861 Bay Shore Pointe Lane, Brighton, Usa, 48114

Director21 January 2005Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director20 April 2023Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director20 April 2023Active
13308 La Salle Blvd, Huntingdon Woods, Usa, 48070

Director21 January 2005Active
Skyline House, First Floor, 200 Union Street, London, SE1 0LX

Director01 July 2022Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director09 June 2020Active
111, Radio Circle Drive, Mount Kisco, United States, 10549

Director01 June 2017Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Officers

Termination director company with name termination date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type group.

Download
2023-12-08Address

Change sail address company with old address new address.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-10-24Officers

Second filing of director appointment with name.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-03-30Officers

Appoint corporate secretary company with name date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-03-09Accounts

Accounts with accounts type group.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.