UKBizDB.co.uk

CITYBRIM LIMITED

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

This company is commonly known as Citybrim Limited. The company was founded 41 years ago and was given the registration number 01669991. The firm's registered office is in LONDON. You can find them at Amen Lodge, Warwick Lane, London, City Of London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CITYBRIM LIMITED
Company Number:01669991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Amen Lodge, Warwick Lane, London, City Of London, EC4M 7BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary13 October 2021Active
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director04 May 2022Active
Amen Lodge, Warwick Lane, London, EC4M 7BY

Director01 February 2024Active
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director24 February 2014Active
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director07 May 2021Active
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director15 February 2022Active
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 August 2007Active
Flat 7, Warwick Lane, London, England, EC4M 7BY

Director06 May 2021Active
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director13 October 2021Active
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director15 February 2022Active
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director13 October 2021Active
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director21 June 2000Active
Highbank Church Lane, Kingston, Cambridge, CB3 7NG

Secretary20 August 1996Active
Flat 1 Amen Lodge, Warwick Lane, London, EC4M 7BY

Secretary24 January 2001Active
11 Amen Lodge, Warwick Lane, London, England, EC4M 7BY

Secretary24 November 2016Active
5 Amen Lodge, Warwick Lane, London, EC4M 7BY

Secretary-Active
3 Amen Lodge, Warwick Lane, London, EC4M 7BY

Secretary31 March 2004Active
Amen Lodge, Warwick Lane, London, EC4M 7BY

Secretary10 July 2019Active
6 Amen Lodge, Warwick Lane, London, EC4M 7BY

Director-Active
4 Amen Lodge, Warwick Lane, London, EC4M 7BY

Director-Active
Highbank Church Lane, Kingston, Cambridge, CB3 7NG

Director-Active
Flat 12 Amen Lodge, Warwick Lane, London, England, EC4M 7BY

Director24 February 2014Active
9 Amen Lodge, Warwick Lane, London, EC4M 7BY

Director-Active
9 Amen Lodge, Warwick Lane, London, EC4M 7BY

Director30 October 2007Active
Flat 1 Amen Lodge, Warwick Lane, London, EC4M 7BY

Director18 December 1996Active
26, Cloth Fair, London, England, EC1A 7JQ

Director16 April 2014Active
4 Gilmour Road, Edinburgh, EH16 5NF

Director16 November 2005Active
Flat 11 Amen Lodge, Warwick Lane, London, EC4M 7BY

Director30 October 2007Active
5 Amen Lodge, Warwick Lane, London, EC4M 7BY

Director-Active
1 Amen Lodge, Warwick Lane, London, EC4M 7BY

Director-Active
Greyfriars Whim Road, Gullane, EH31 2BD

Director-Active
Amen Lodge, Warwick Lane, London, EC4M 7BY

Director24 February 2014Active

People with Significant Control

Mr Motasim Daoud Abdellatif Ibrahim
Notified on:18 September 2019
Status:Active
Date of birth:April 1956
Nationality:Sudanese
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Neville Williams
Notified on:24 October 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:3 Amen Lodge, Warwick Lane, London, England, EC4M 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-13Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-03-03Address

Move registers to sail company with new address.

Download
2023-03-03Address

Change sail address company with new address.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Change person secretary company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Appoint person secretary company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination secretary company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.