UKBizDB.co.uk

CYB INVESTMENTS LIMITED

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

This company is commonly known as Cyb Investments Limited. The company was founded 37 years ago and was given the registration number 02108635. The firm's registered office is in LEEDS. You can find them at 20 Merrion Way, , Leeds, Yorkshire. This company's SIC code is 64191 - Banks.

Company Information

Name:CYB INVESTMENTS LIMITED
Company Number:02108635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1987
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:20 Merrion Way, Leeds, Yorkshire, 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

Secretary28 July 2011Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director26 October 2018Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director21 August 2023Active
Rondane, Shepley End Sunningdale, Ascot, SL5 0LQ

Secretary09 November 1993Active
48 Turnberry Road, Glasgow, G11 5AP

Secretary07 May 1999Active
88, Wood Street, London, United Kingdom, EC2V 7QQ

Secretary18 September 2012Active
46 Stevens Lane, Claygate, Esher, KT10 0TH

Secretary-Active
40 Fairmile Lane, Cobham, KT11 2DQ

Secretary28 May 1997Active
30, St. Vincent Place, Glasgow, Scotland, G1 2HL

Secretary16 February 2015Active
Flat 4, 18-30 Clerkenwell Road, London, EC1M 5PQ

Secretary31 July 2003Active
Vizara, Moor Road Strathblane, Glasgow, G63 9EY

Secretary04 December 2000Active
88, Wood Street, London, United Kingdom, EC2V 7QQ

Secretary01 March 2006Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director01 July 2016Active
30, St. Vincent Place, Glasgow, Scotland, G1 2HL

Director18 May 2012Active
14 Beaver Street East Malvern, Victoria 3145, Australia, FOREIGN

Director-Active
8 Carson Street Kew, Victoria 3103, Australia, FOREIGN

Director25 August 1995Active
30, St. Vincent Place, Glasgow, Scotland, G1 2HL

Director22 October 2015Active
10 Corkran Road, Surbiton, KT6 6PN

Director-Active
1/409 Toorak Road, Toorak, Australia,

Director31 May 1996Active
30, St. Vincent Place, Glasgow, Scotland, G1 2HL

Director02 May 2012Active
2503 Quay West, 100 Gloucester Street The Rocks, Sydney, Australia, FOREIGN

Director27 July 1999Active
11 Albert Street, Templestowe, Australia, 3106

Director27 July 1999Active
Downham Hall, Downham, Clitheroe, BB7 4DN

Director04 June 1993Active
88, Wood Street, London, United Kingdom, EC2V 7QQ

Director08 January 2010Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director01 June 2016Active
Fairways 26 Lady Margaret Drive, Troon, KA10 7AL

Director-Active
30, St. Vincent Place, Glasgow, Scotland, G1 2HL

Director12 May 2014Active
The Manor House, 27 Cumberland House, Woodbridge, IP12 4AH

Director01 October 1997Active
26 Holland Street, London, W8 4LT

Director09 March 1993Active
88, Wood Street, London, United Kingdom, EC2V 7QQ

Director09 December 2005Active
Rose Cottage Watts Road, Thames Ditton, KT7 0BX

Director-Active
48 Eaglesham Road, Newton Mearns, Glasgow, G77 5BU

Director12 June 1998Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director26 October 2018Active
30, St. Vincent Place, Glasgow, Scotland, G1 2HL

Director05 June 2015Active
88, Wood Street, London, United Kingdom, EC2V 7QQ

Director01 February 1998Active

People with Significant Control

Virgin Money Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Gosforth, Newcastle-Upon-Tyne, United Kingdom, NE3 4PL
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.