CYB INVESTMENTS LIMITED
Overview
| Company Name | CYB INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02108635 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CYB INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL AUSTRALIA GROUP EUROPE LIMITED | Oct 01, 1997 | Oct 01, 1997 |
| NATIONAL AUSTRALIA GROUP (UK) LIMITED | Oct 25, 1990 | Oct 25, 1990 |
| NATIONAL AUSTRALIA FINANCE (UK) LIMITED | Mar 10, 1987 | Mar 10, 1987 |
What are the latest accounts for CYB INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CYB INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for CYB INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lorna Forsyth Mcmillan as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Nbs Cosec Limited as a secretary on Jul 31, 2025 | 2 pages | AP04 | ||||||||||
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Yvonne Easton Sharp as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Susan Jane Robertson as a director on Nov 29, 2024 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Miss Lorna Forsyth Mcmillan on Oct 11, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Gergely Mark Zaborszky on Oct 11, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Yvonne Easton Sharp on Oct 11, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Gergely Mark Zaborszky as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrena Kerina Saripo as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 24 pages | AA | ||||||||||
Termination of appointment of Peter Kelvin Dockar as a director on Nov 02, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Andrena Kerina Saripo as a director on Nov 02, 2021 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CYB INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NBS COSEC LIMITED | Secretary | Pipers Way SN38 1NW Swindon Nationwide House Wiltshire United Kingdom |
| 254306250001 | ||||||||||
| ROBERTSON, Susan Jane | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | 241673270001 | |||||||||
| ZABORSZKY, Gergely Mark | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | Hungarian | 277368420001 | |||||||||
| COPELAND, James Fergus | Secretary | Rondane Shepley End Sunningdale SL5 0LQ Ascot Berkshire | British | 67181580001 | ||||||||||
| DANGELO, Nuncio Enrico | Secretary | 48 Turnberry Road G11 5AP Glasgow Lanarkshire | Australian | 63997220001 | ||||||||||
| DARBYSHIRE, Jennifer | Secretary | c/o Uk Company Secretariat Wood Street EC2V 7QQ London 88 United Kingdom | 172294430001 | |||||||||||
| LEAHY, John James Gerard | Secretary | 46 Stevens Lane Claygate KT10 0TH Esher Surrey | Australian | 3363100001 | ||||||||||
| MCMILLAN, Lorna Forsyth | Secretary | Bothwell Street G2 7ER Glasgow 177 United Kingdom | 162036620001 | |||||||||||
| MONKS, Phillip Michael | Secretary | 40 Fairmile Lane KT11 2DQ Cobham Surrey | British | 53540210001 | ||||||||||
| PEIRSON, James | Secretary | c/o Uk Governance St. Vincent Place G1 2HL Glasgow 30 Scotland | 195042620001 | |||||||||||
| SHAW, Myshele | Secretary | Flat 4 18-30 Clerkenwell Road EC1M 5PQ London | British | 91864460001 | ||||||||||
| SHIRRAN, Jane Lindsay | Secretary | Vizara Moor Road Strathblane G63 9EY Glasgow | British | 59041150003 | ||||||||||
| WEBBER, Michael Frank | Secretary | c/o Uk Company Secretariat Wood Street EC2V 7QQ London 88 United Kingdom | British | 74491890003 | ||||||||||
| ADAMSON, Clive | Director | St Vincent Place G1 2HL Glasgow 30 United Kingdom | United Kingdom | British | 209998180001 | |||||||||
| ALLVEY, David Philip | Director | c/o Governance St. Vincent Place G1 2HL Glasgow 30 Scotland | Isle Of Man | British | 76454860015 | |||||||||
| ARGUS, Donald Robert | Director | 14 Beaver Street East Malvern Victoria 3145 FOREIGN Australia | Australian | 76861240002 | ||||||||||
| BARNES, Glenn Lawrence Lord | Director | 8 Carson Street Kew Victoria 3103 FOREIGN Australia | Australian | 76495430003 | ||||||||||
| BENNETT, David Jonathan | Director | c/o Uk Governance St. Vincent Place G1 2HL Glasgow 30 Scotland | England | British | 202054030001 | |||||||||
| BRAY, Maxwell James | Director | 10 Corkran Road KT6 6PN Surbiton Surrey | Australian | 16130660001 | ||||||||||
| BREEZE, Clifford William | Director | 1/409 Toorak Road Toorak Victoria 3142 Australia | Australian | 58404240001 | ||||||||||
| BROWNE, David Alan | Director | c/o Governance St. Vincent Place G1 2HL Glasgow 30 Scotland | England | Irish | 85618000001 | |||||||||
| BUCKLAND, Ross, Sir | Director | 2503 Quay West 100 Gloucester Street The Rocks FOREIGN Sydney Nsw 2000 Australia | Australian | 11908840005 | ||||||||||
| CICUTTO, Francis John | Director | 11 Albert Street 3106 Templestowe Victoria Australia | Australian | 59443370001 | ||||||||||
| CLITHEROE, Ralph, The Lord | Director | Downham Hall Downham BB7 4DN Clitheroe Lancashire | British | 61176890001 | ||||||||||
| CLYNE, Cameron Anthony | Director | c/o Uk Company Secretariat Wood Street EC2V 7QQ London 88 United Kingdom | Australia | Australian | 148913340001 | |||||||||
| COBY, Paul Jonathan | Director | St Vincent Place G1 2HL Glasgow 30 United Kingdom | England | British | 208781130001 | |||||||||
| COLE-HAMILTON, Arthur Richard | Director | Fairways 26 Lady Margaret Drive KA10 7AL Troon Ayrshire | British | 128730001 | ||||||||||
| CROSBIE, Debbie Anne | Director | St. Vincent Place G1 2HL Glasgow 30 Scotland | Scotland | British | 187703260002 | |||||||||
| DANIELS, Karl | Director | The Manor House 27 Cumberland House IP12 4AH Woodbridge Suffolk | England | British | 39786630001 | |||||||||
| DAWSON, John Kelvin | Director | 26 Holland Street W8 4LT London | Australian | 36431870001 | ||||||||||
| DAWSON, Jonathan Donald Sherlock | Director | c/o Uk Company Secretariat Wood Street EC2V 7QQ London 88 United Kingdom | United Kingdom | British | 28790650006 | |||||||||
| DENOON-DUNCAN, Russell Euan | Director | Rose Cottage Watts Road KT7 0BX Thames Ditton Surrey | British | 26310630001 | ||||||||||
| DEVONPORT, David Grant | Director | 48 Eaglesham Road Newton Mearns G77 5BU Glasgow | British | 58951550001 | ||||||||||
| DOCKAR, Peter Kelvin | Director | St Vincent Place G1 2HL Glasgow 30 United Kingdom | United Kingdom | British | 252012250001 | |||||||||
| DUFFY, David Joseph | Director | c/o Uk Governance St. Vincent Place G1 2HL Glasgow 30 Scotland | England | Irish | 198334360009 |
Who are the persons with significant control of CYB INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Virgin Money Uk Plc | Apr 06, 2016 | Gosforth NE3 4PL Newcastle-Upon-Tyne Jubilee House United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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