UKBizDB.co.uk

SIBLU HOLDINGS LIMITED

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

This company is commonly known as Siblu Holdings Limited. The company was founded 17 years ago and was given the registration number 06016640. 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 HOLDINGS LIMITED
Company Number:06016640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2006
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

Director03 December 2019Active
C/O Cavendish Bond,, Bentinck House, 3 - 8 Bolsover Street, London, United Kingdom, W1W 6AB

Director03 December 2019Active
Kingswood, Derby Road, London, SW14 7DU

Secretary11 December 2006Active
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

Secretary28 April 2008Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary01 December 2006Active
Kingswood, Derby Road, London, SW14 7DU

Director11 December 2006Active
C/O Cavendish Bond,, Bentinck House, 3 - 8 Bolsover Street, London, United Kingdom, W1W 6AB

Director23 February 2010Active
C/O Cavendish Bond,, Bentinck House, 3 - 8 Bolsover Street, London, United Kingdom, W1W 6AB

Director11 December 2006Active
30, Warwick Street, London, W1B 5AL

Director04 February 2010Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director23 February 2010Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director11 December 2006Active
Hill Top, Hempstead Road, Bovingdon, HP3 0DS

Director09 February 2009Active
58, Boulevard Saint Denis, Courbevoie, France, 92400

Director04 February 2008Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director23 February 2010Active
123 Astonville Street, London, SW18 5AQ

Director11 December 2006Active
The Homestead, Cautherley Lane, Great Amwell, Ware, United Kingdom, SG12 9SN

Director12 June 2008Active
C/O Cavendish Bond,, Bentinck House, 3 - 8 Bolsover Street, London, United Kingdom, W1W 6AB

Director11 December 2006Active
30, Warwick Street, London, W1B 5AL

Director04 February 2010Active
10 Larpent Avenue, London, SW15 6UP

Director13 December 2006Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director11 December 2006Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director01 December 2006Active

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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type small.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Other

Legacy.

Download
2022-01-08Resolution

Resolution.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Capital

Legacy.

Download
2021-10-28Capital

Capital statement capital company with date currency figure.

Download
2021-10-28Insolvency

Legacy.

Download
2021-10-28Resolution

Resolution.

Download
2021-10-14Capital

Capital allotment shares.

Download
2021-10-14Resolution

Resolution.

Download
2021-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-22Accounts

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-06-10Incorporation

Memorandum articles.

Download
2021-06-10Resolution

Resolution.

Download
2021-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-14Accounts

Legacy.

Download
2021-04-14Other

Legacy.

Download
2021-04-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.