UKBizDB.co.uk

CYB INTERMEDIARIES LIMITED

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

This company is commonly known as Cyb Intermediaries Limited. The company was founded 23 years ago and was given the registration number 04056283. The firm's registered office is in LEEDS. You can find them at 20 Merrion Way, , Leeds, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CYB INTERMEDIARIES LIMITED
Company Number:04056283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:20 Merrion Way, Leeds, England, LS2 8NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Secretary30 September 2015Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director08 March 2021Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director08 November 2023Active
Seymore Oast, Back Street, Leeds, ME17 1TF

Secretary28 January 2002Active
20, Merrion Way, Leeds, England, LS2 8NZ

Secretary06 April 2008Active
10 Carriers Way, Carlton, Bedford, MK43 7LN

Secretary24 February 2004Active
10 Carriers Way, Carlton, Bedford, MK43 7LN

Secretary11 December 2003Active
Flat 111 The Bridge, 334 Queenstown Road, London, SW8 4NP

Secretary24 February 2004Active
10 Hyndland Road, Glasgow, G12 9UP

Secretary15 May 2001Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary21 August 2000Active
12-105 Beach Street, Port Melbourne, Victoria, Australia,

Director21 May 2001Active
88 Wood Street, London, EC2V 7QQ

Director25 February 2011Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director20 April 2020Active
2/46 Yarranabbe Road, Darling Point, Australia,

Director04 November 2003Active
33, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director25 July 2007Active
The Manor House, 27 Cumberland House, Woodbridge, IP12 4AH

Director21 May 2001Active
25 Fitzroy Road, London, NW1 8TP

Director23 November 2001Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director25 September 2019Active
9 Birch Mews Oakland Manor, Adel, Leeds, LS16 ONX

Director21 May 2001Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director23 May 2017Active
20, Merrion Way, Leeds, England, LS2 8NZ

Director09 May 2013Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director28 January 2015Active
88 Wood Street, London, EC2V 7QQ

Director12 January 2006Active
35 My Ladys Mile, Holywood, N Ireland, BT18 9EN

Director16 October 2002Active
3 The Loaning, Giffnock, Glasgow, G46 6SE

Director21 May 2001Active
23 The Factory, 1 Nile Street, London, N1 7LX

Director16 October 2002Active
'Ardgarten', 45 Doune Road, Dunblane, FK15 9HR

Director18 June 2001Active
33, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director12 February 2004Active
88 Wood Street, London, EC2V 7QQ

Director18 January 2013Active
10 Glenmore House, 64 Richmond Hill, Richmond, TW10 6BQ

Director06 May 2003Active
20 Victoria Road, Holywood, BT18 9BG

Director16 October 2002Active
88 Wood Street, London, EC2V 7QQ

Director17 January 2006Active
Hillfield, Gorse Hill Farningham, Dartford, DA4 0JU

Nominee Director21 August 2000Active
The New House 5 Lion Gate Gardens, 5 Lion Gate Gardens, Richmond, TW9 2DF

Director21 May 2001Active
Highfield House, Sawley, Ripon, HG4 3EN

Director21 May 2001Active

People with Significant Control

Clydesdale Bank Plc
Notified on:04 October 2016
Status:Active
Country of residence:Scotland
Address:177, Bothwell Street, Glasgow, Scotland, G2 7ER
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 (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
2024-02-05Officers

Change person secretary company with change date.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type full.

Download
2021-09-30Address

Move registers to registered office company with new address.

Download
2021-09-30Address

Move registers to registered office company with new address.

Download
2021-09-24Address

Change registered office address company with date old address new address.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.