CYB INVESTMENTS LIMITED

CYB INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCYB INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02108635
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CYB INVESTMENTS LIMITED?

    • Banks (64191) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CYB INVESTMENTS LIMITED located?

    Registered Office Address
    Jubilee House
    NE3 4PL Gosforth
    Newcastle-Upon-Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CYB INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL AUSTRALIA GROUP EUROPE LIMITEDOct 01, 1997Oct 01, 1997
    NATIONAL AUSTRALIA GROUP (UK) LIMITEDOct 25, 1990Oct 25, 1990
    NATIONAL AUSTRALIA FINANCE (UK) LIMITEDMar 10, 1987Mar 10, 1987

    What are the latest accounts for CYB INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CYB INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for CYB INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Lorna Forsyth Mcmillan as a secretary on Jul 31, 2025

    1 pagesTM02

    Appointment of Nbs Cosec Limited as a secretary on Jul 31, 2025

    2 pagesAP04

    Full accounts made up to Mar 31, 2025

    20 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Yvonne Easton Sharp as a director on Nov 28, 2024

    1 pagesTM01

    Appointment of Mrs Susan Jane Robertson as a director on Nov 29, 2024

    2 pagesAP01

    Current accounting period extended from Sep 30, 2024 to Mar 31, 2025

    1 pagesAA01

    Full accounts made up to Sep 30, 2023

    21 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Lorna Forsyth Mcmillan on Oct 11, 2023

    1 pagesCH03

    Director's details changed for Gergely Mark Zaborszky on Oct 11, 2023

    2 pagesCH01

    Director's details changed for Yvonne Easton Sharp on Oct 11, 2023

    2 pagesCH01

    Appointment of Gergely Mark Zaborszky as a director on Aug 21, 2023

    2 pagesAP01

    Termination of appointment of Andrena Kerina Saripo as a director on Jun 30, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    24 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    24 pagesAA

    Termination of appointment of Peter Kelvin Dockar as a director on Nov 02, 2021

    1 pagesTM01

    Appointment of Andrena Kerina Saripo as a director on Nov 02, 2021

    2 pagesAP01

    Registered office address changed from 20 Merrion Way Leeds Yorkshire LS2 8NZ England to Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL on Sep 23, 2021

    1 pagesAD01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of CYB INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NBS COSEC LIMITED
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    Wiltshire
    United Kingdom
    Secretary
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11752522
    254306250001
    ROBERTSON, Susan Jane
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish241673270001
    ZABORSZKY, Gergely Mark
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomHungarian277368420001
    COPELAND, James Fergus
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    Secretary
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    British67181580001
    DANGELO, Nuncio Enrico
    48 Turnberry Road
    G11 5AP Glasgow
    Lanarkshire
    Secretary
    48 Turnberry Road
    G11 5AP Glasgow
    Lanarkshire
    Australian63997220001
    DARBYSHIRE, Jennifer
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Secretary
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    172294430001
    LEAHY, John James Gerard
    46 Stevens Lane
    Claygate
    KT10 0TH Esher
    Surrey
    Secretary
    46 Stevens Lane
    Claygate
    KT10 0TH Esher
    Surrey
    Australian3363100001
    MCMILLAN, Lorna Forsyth
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Secretary
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    162036620001
    MONKS, Phillip Michael
    40 Fairmile Lane
    KT11 2DQ Cobham
    Surrey
    Secretary
    40 Fairmile Lane
    KT11 2DQ Cobham
    Surrey
    British53540210001
    PEIRSON, James
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Secretary
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    195042620001
    SHAW, Myshele
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    Secretary
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    British91864460001
    SHIRRAN, Jane Lindsay
    Vizara
    Moor Road Strathblane
    G63 9EY Glasgow
    Secretary
    Vizara
    Moor Road Strathblane
    G63 9EY Glasgow
    British59041150003
    WEBBER, Michael Frank
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Secretary
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    British74491890003
    ADAMSON, Clive
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    United KingdomBritish209998180001
    ALLVEY, David Philip
    c/o Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Director
    c/o Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Isle Of ManBritish76454860015
    ARGUS, Donald Robert
    14 Beaver Street East Malvern
    Victoria 3145
    FOREIGN Australia
    Director
    14 Beaver Street East Malvern
    Victoria 3145
    FOREIGN Australia
    Australian76861240002
    BARNES, Glenn Lawrence Lord
    8 Carson Street Kew
    Victoria 3103
    FOREIGN Australia
    Director
    8 Carson Street Kew
    Victoria 3103
    FOREIGN Australia
    Australian76495430003
    BENNETT, David Jonathan
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Director
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    EnglandBritish202054030001
    BRAY, Maxwell James
    10 Corkran Road
    KT6 6PN Surbiton
    Surrey
    Director
    10 Corkran Road
    KT6 6PN Surbiton
    Surrey
    Australian16130660001
    BREEZE, Clifford William
    1/409 Toorak Road
    Toorak
    Victoria 3142
    Australia
    Director
    1/409 Toorak Road
    Toorak
    Victoria 3142
    Australia
    Australian58404240001
    BROWNE, David Alan
    c/o Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Director
    c/o Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    EnglandIrish85618000001
    BUCKLAND, Ross, Sir
    2503 Quay West
    100 Gloucester Street The Rocks
    FOREIGN Sydney
    Nsw 2000
    Australia
    Director
    2503 Quay West
    100 Gloucester Street The Rocks
    FOREIGN Sydney
    Nsw 2000
    Australia
    Australian11908840005
    CICUTTO, Francis John
    11 Albert Street
    3106 Templestowe
    Victoria
    Australia
    Director
    11 Albert Street
    3106 Templestowe
    Victoria
    Australia
    Australian59443370001
    CLITHEROE, Ralph, The Lord
    Downham Hall
    Downham
    BB7 4DN Clitheroe
    Lancashire
    Director
    Downham Hall
    Downham
    BB7 4DN Clitheroe
    Lancashire
    British61176890001
    CLYNE, Cameron Anthony
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Director
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    AustraliaAustralian148913340001
    COBY, Paul Jonathan
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    EnglandBritish208781130001
    COLE-HAMILTON, Arthur Richard
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British128730001
    CROSBIE, Debbie Anne
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Director
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    ScotlandBritish187703260002
    DANIELS, Karl
    The Manor House
    27 Cumberland House
    IP12 4AH Woodbridge
    Suffolk
    Director
    The Manor House
    27 Cumberland House
    IP12 4AH Woodbridge
    Suffolk
    EnglandBritish39786630001
    DAWSON, John Kelvin
    26 Holland Street
    W8 4LT London
    Director
    26 Holland Street
    W8 4LT London
    Australian36431870001
    DAWSON, Jonathan Donald Sherlock
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Director
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    United KingdomBritish28790650006
    DENOON-DUNCAN, Russell Euan
    Rose Cottage Watts Road
    KT7 0BX Thames Ditton
    Surrey
    Director
    Rose Cottage Watts Road
    KT7 0BX Thames Ditton
    Surrey
    British26310630001
    DEVONPORT, David Grant
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    Director
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    British58951550001
    DOCKAR, Peter Kelvin
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    United KingdomBritish252012250001
    DUFFY, David Joseph
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Director
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    EnglandIrish198334360009

    Who are the persons with significant control of CYB INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gosforth
    NE3 4PL Newcastle-Upon-Tyne
    Jubilee House
    United Kingdom
    United Kingdom
    Apr 06, 2016
    Gosforth
    NE3 4PL Newcastle-Upon-Tyne
    Jubilee House
    United Kingdom
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09595911
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0