UKBizDB.co.uk

SIBLU FRANCE LIMITED

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

This company is commonly known as Siblu France Limited. The company was founded 19 years ago and was given the registration number 05232293. The firm's registered office is in LONDON. You can find them at C/o Cavendish Bond, Bentinck House, 3 - 8 Bolsover Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SIBLU FRANCE LIMITED
Company Number:05232293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Cavendish Bond, Bentinck House, 3 - 8 Bolsover Street, London, United Kingdom, W1W 6AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cavendish Bond,, Bentinck House, 3 - 8 Bolsover Street, London, United Kingdom, W1W 6AB

Director09 November 2015Active
C/O Cavendish Bond,, Bentinck House, 3 - 8 Bolsover Street, London, United Kingdom, W1W 6AB

Director04 November 2019Active
C/O Cavendish Bond,, Bentinck House, 3 - 8 Bolsover Street, London, United Kingdom, W1W 6AB

Director04 November 2019Active
Kingswood, Derby Road, London, SW14 7DU

Secretary28 October 2004Active
14, Shrublands Avenue, Berkhamsted, HP4 3JH

Secretary01 February 2007Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Secretary09 November 2015Active
Hill Top, Hempstead Road, Bovingdon, HP3 0DS

Secretary01 July 2009Active
123, Astonville Street, London, SW18 5AQ

Secretary18 July 2008Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary15 September 2004Active
Hamilton House, 111 The Marlowes, Hemel Hempstead, United Kingdom, HP1 1BB

Director01 March 2013Active
Kingswood, Derby Road, London, SW14 7DU

Director28 October 2004Active
C/O Cavendish Bond,, Bentinck House, 3 - 8 Bolsover Street, London, United Kingdom, W1W 6AB

Director15 September 2004Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director18 January 2005Active
Hilltop, Hampstead Road, Bovingdon, United Kingdom, HP3 0DS

Director22 March 2010Active
123 Astonville Street, London, SW18 5AQ

Director15 March 2007Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director15 September 2004Active

People with Significant Control

Siblu Nic Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Cavendish Bond, Bentinck House, London, United Kingdom, W1W 6AB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-10-30Resolution

Resolution.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Incorporation

Memorandum articles.

Download
2021-02-25Resolution

Resolution.

Download
2020-12-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-12Accounts

Legacy.

Download
2019-10-12Other

Legacy.

Download
2019-10-12Other

Legacy.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.