CIBI INVESTMENTS LIMITED
Overview
Company Name | CIBI INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03234112 |
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 CIBI INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is CIBI INVESTMENTS LIMITED located?
Registered Office Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road TW18 4BP Staines-Upon-Thames United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CIBI INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
LAW 758 LIMITED | Aug 05, 1996 | Aug 05, 1996 |
What are the latest accounts for CIBI INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CIBI INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Aug 05, 2026 |
---|---|
Next Confirmation Statement Due | Aug 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 05, 2025 |
Overdue | No |
What are the latest filings for CIBI INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Change of details for Delamere Estates Limited as a person with significant control on Sep 14, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on Sep 14, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 032341120008 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 032341120009, created on Jun 01, 2023 | 20 pages | MR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Aug 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 032341120007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 032341120006 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 032341120008, created on Jun 07, 2022 | 36 pages | MR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Aug 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Aug 05, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Aug 05, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Aug 05, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 032341120007, created on Oct 24, 2017 | 9 pages | MR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of CIBI INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARKNESS, William Archibald | Secretary | Windy Ridge Oakfield Road Wimbledon SW19 5PL London | British | 11949130001 | ||||||
HARKNESS, Tessa Jane | Director | Windy Ridge Oakfield Road Wimbledon SW19 5PL London | United Kingdom | British | Director | 11949120001 | ||||
HARKNESS, William Archibald | Director | Windy Ridge Oakfield Road Wimbledon SW19 5PL London | United Kingdom | British | Chartered Surveyor | 11949130001 | ||||
BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||
FERRIE, Joyce | Secretary | 11 Seaside Place Aberdour KY3 0TX Burntisland Fife | British | 34749860002 | ||||||
MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||
ROBERTSON, John William | Secretary | 52 Findhorn Place EH9 2NS Edinburgh Midlothian | British | 61404440001 | ||||||
HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||
GLOVER, Edward Douglas | Director | 69 Elmfield Road SW17 8AD London | United Kingdom | British | Merchant Banker | 121380002 | ||||
HUTCHISON, Graeme | Director | 17 Ladysmith Road EH9 3EX Edinburgh | British | Banker | 38185540001 | |||||
MACKEY, Paul Emmanuel | Director | 59 Geffers Ride Burley Wood SL5 7JZ Ascot Berkshire | Irish | Banker | 11264820004 | |||||
MCDONALD, Derek | Director | 24 Glen Rosa Gardens Craigmarloch G68 0ES Cumbernauld | British | Banker | 73737980001 | |||||
MIDDLETON, Douglas Alister | Director | 16 Wesley Crescent Bonnyrigg EH19 3RT Edinburgh | British | Chartered Accountant | 73738070001 | |||||
ROBB, Gordon William | Director | 7 High Buckstone Fairmilehead EH10 6XS Edinburgh Midlothian | British | Chartered Accountant | 11456230001 | |||||
HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Who are the persons with significant control of CIBI INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Delamere Estates Limited | Apr 06, 2016 | 2nd Floor Magna House, 18-32 London Road TW18 4BP Staines-Upon-Thames Menzies Llp 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