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.
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 | : |
|
Registered Address | : | 85 Fleet Street, 4th Floor, London, EC4Y 1AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 01 June 2003 | Active |
Greensleeves 57 High Road, Hockley, SS5 4SZ | Secretary | 01 June 2003 | Active |
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Corporate Nominee Secretary | 21 June 2005 | Active |
85, Fleet Street, 4th Floor, London, England, EC4Y 1AE | Director | 23 March 2010 | Active |
4, Romanov Pereulok, 125009 Moscow, Russia, | Director | 01 June 2003 | Active |
8, Baden Place, Crosby Row, London, United Kingdom, SE1 1YW | Director | 21 June 2011 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 01 June 2003 | Active |
85, Fleet Street, 4th Floor, London, United Kingdom, EC4Y 1AE | Director | 27 November 2015 | Active |
85, Fleet Street, 4th Floor, London, EC4Y 1AE | Director | 01 October 2018 | Active |
85, Fleet Street, 4th Floor, London, England, EC4Y 1AE | Director | 20 January 2014 | Active |
85, Fleet Street, 4th Floor, London, England, EC4Y 1AE | Director | 18 August 2013 | Active |
85, Fleet Street, 4th Floor, London, EC4Y 1AE | Director | 23 March 2017 | Active |
85, Fleet Street, 4th Floor, London, England, EC4Y 1AE | Director | 05 August 2011 | Active |
85, Fleet Street, 4th Floor, London, EC4Y 1AE | Director | 01 October 2018 | Active |
Greensleeves 57 High Road, Hockley, SS5 4SZ | Director | 01 June 2003 | Active |
85, Fleet Stree, 4th Floor, London, England, EC4Y 1AE | Director | 29 May 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-06 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-24 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-27 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-06-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-05-30 | Insolvency | Liquidation in administration proposals. | Download |
2022-05-25 | Auditors | Auditors resignation company. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.