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.
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 | : |
|
Registered Address | : | 20 Merrion Way, Leeds, England, LS2 8NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Secretary | 30 September 2015 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 08 March 2021 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 08 November 2023 | Active |
Seymore Oast, Back Street, Leeds, ME17 1TF | Secretary | 28 January 2002 | Active |
20, Merrion Way, Leeds, England, LS2 8NZ | Secretary | 06 April 2008 | Active |
10 Carriers Way, Carlton, Bedford, MK43 7LN | Secretary | 24 February 2004 | Active |
10 Carriers Way, Carlton, Bedford, MK43 7LN | Secretary | 11 December 2003 | Active |
Flat 111 The Bridge, 334 Queenstown Road, London, SW8 4NP | Secretary | 24 February 2004 | Active |
10 Hyndland Road, Glasgow, G12 9UP | Secretary | 15 May 2001 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 21 August 2000 | Active |
12-105 Beach Street, Port Melbourne, Victoria, Australia, | Director | 21 May 2001 | Active |
88 Wood Street, London, EC2V 7QQ | Director | 25 February 2011 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 20 April 2020 | Active |
2/46 Yarranabbe Road, Darling Point, Australia, | Director | 04 November 2003 | Active |
33, Gracechurch Street, London, United Kingdom, EC3V 0BT | Director | 25 July 2007 | Active |
The Manor House, 27 Cumberland House, Woodbridge, IP12 4AH | Director | 21 May 2001 | Active |
25 Fitzroy Road, London, NW1 8TP | Director | 23 November 2001 | Active |
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL | Director | 25 September 2019 | Active |
9 Birch Mews Oakland Manor, Adel, Leeds, LS16 ONX | Director | 21 May 2001 | Active |
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL | Director | 23 May 2017 | Active |
20, Merrion Way, Leeds, England, LS2 8NZ | Director | 09 May 2013 | Active |
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL | Director | 28 January 2015 | Active |
88 Wood Street, London, EC2V 7QQ | Director | 12 January 2006 | Active |
35 My Ladys Mile, Holywood, N Ireland, BT18 9EN | Director | 16 October 2002 | Active |
3 The Loaning, Giffnock, Glasgow, G46 6SE | Director | 21 May 2001 | Active |
23 The Factory, 1 Nile Street, London, N1 7LX | Director | 16 October 2002 | Active |
'Ardgarten', 45 Doune Road, Dunblane, FK15 9HR | Director | 18 June 2001 | Active |
33, Gracechurch Street, London, United Kingdom, EC3V 0BT | Director | 12 February 2004 | Active |
88 Wood Street, London, EC2V 7QQ | Director | 18 January 2013 | Active |
10 Glenmore House, 64 Richmond Hill, Richmond, TW10 6BQ | Director | 06 May 2003 | Active |
20 Victoria Road, Holywood, BT18 9BG | Director | 16 October 2002 | Active |
88 Wood Street, London, EC2V 7QQ | Director | 17 January 2006 | Active |
Hillfield, Gorse Hill Farningham, Dartford, DA4 0JU | Nominee Director | 21 August 2000 | Active |
The New House 5 Lion Gate Gardens, 5 Lion Gate Gardens, Richmond, TW9 2DF | Director | 21 May 2001 | Active |
Highfield House, Sawley, Ripon, HG4 3EN | Director | 21 May 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Change person secretary company with change date. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-10-13 | Officers | Change person director company with change date. | Download |
2023-04-18 | Resolution | Resolution. | Download |
2023-04-18 | Incorporation | Memorandum articles. | Download |
2023-03-23 | Accounts | Accounts with accounts type full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Address | Move registers to registered office company with new address. | Download |
2021-09-30 | Address | Move registers to registered office company with new address. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.