Warning: file_put_contents(c/b941e4e8bc398038f0061bf929fc28d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/7b5faf2b78a7f69f21d35e1ff630eca1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sberbank Cib (uk) Limited, EC4Y 1AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SBERBANK CIB (UK) LIMITED

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

This company is commonly known as Sberbank Cib (uk) Limited. The company was founded 21 years ago and was given the registration number 04783112. The firm's registered office is in LONDON. You can find them at 85 Fleet Street, 4th Floor, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:SBERBANK CIB (UK) LIMITED
Company Number:04783112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:85 Fleet Street, 4th Floor, London, EC4Y 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary01 June 2003Active
Greensleeves 57 High Road, Hockley, SS5 4SZ

Secretary01 June 2003Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Corporate Nominee Secretary21 June 2005Active
85, Fleet Street, 4th Floor, London, England, EC4Y 1AE

Director23 March 2010Active
4, Romanov Pereulok, 125009 Moscow, Russia,

Director01 June 2003Active
8, Baden Place, Crosby Row, London, United Kingdom, SE1 1YW

Director21 June 2011Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director01 June 2003Active
85, Fleet Street, 4th Floor, London, United Kingdom, EC4Y 1AE

Director27 November 2015Active
85, Fleet Street, 4th Floor, London, EC4Y 1AE

Director01 October 2018Active
85, Fleet Street, 4th Floor, London, England, EC4Y 1AE

Director20 January 2014Active
85, Fleet Street, 4th Floor, London, England, EC4Y 1AE

Director18 August 2013Active
85, Fleet Street, 4th Floor, London, EC4Y 1AE

Director23 March 2017Active
85, Fleet Street, 4th Floor, London, England, EC4Y 1AE

Director05 August 2011Active
85, Fleet Street, 4th Floor, London, EC4Y 1AE

Director01 October 2018Active
Greensleeves 57 High Road, Hockley, SS5 4SZ

Director01 June 2003Active
85, Fleet Stree, 4th Floor, London, England, EC4Y 1AE

Director29 May 2009Active

People with Significant Control

Ministry Of Finance Of The Russian Federation
Notified on:10 April 2020
Status:Active
Country of residence:Russia
Address:9, Ilyinka Str, Moscow, Russia, 109097
Nature of control:
  • Ownership of shares 50 to 75 percent
The Central Bank Of The Russian Federation
Notified on:06 April 2016
Status:Active
Country of residence:Russia
Address:12, Neglinnaya Street, Moscow, Russia, 107016
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Insolvency

Liquidation in administration progress report.

Download
2023-11-06Insolvency

Liquidation in administration progress report.

Download
2023-05-20Address

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

Download
2023-05-11Insolvency

Liquidation in administration progress report.

Download
2022-11-24Address

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

Download
2022-11-03Insolvency

Liquidation in administration progress report.

Download
2022-06-27Insolvency

Liquidation in administration result creditors meeting.

Download
2022-06-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-05-30Insolvency

Liquidation in administration proposals.

Download
2022-05-25Auditors

Auditors resignation company.

Download
2022-04-11Address

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

Download
2022-04-11Insolvency

Liquidation in administration appointment of administrator.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-06-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.