CIBI INVESTMENTS LIMITED

CIBI INVESTMENTS LIMITED

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

    Company NameCIBI INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03234112
    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 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 AddressNo

    What were the previous names of CIBI INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAW 758 LIMITEDAug 05, 1996Aug 05, 1996

    What are the latest accounts for CIBI INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToAug 05, 2026
    Next Confirmation Statement DueAug 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2025
    OverdueNo

    What are the latest filings for CIBI INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Change of details for Delamere Estates Limited as a person with significant control on Sep 14, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Aug 05, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 032341120008 in full

    1 pagesMR04

    Registration of charge 032341120009, created on Jun 01, 2023

    20 pagesMR01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Aug 05, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 032341120007 in full

    1 pagesMR04

    Satisfaction of charge 032341120006 in full

    1 pagesMR04

    Registration of charge 032341120008, created on Jun 07, 2022

    36 pagesMR01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Aug 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 05, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company transactions 20/10/2017
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Registration of charge 032341120007, created on Oct 24, 2017

    9 pagesMR01
    Annotations
    DateAnnotation
    Oct 30, 2017Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Who are the officers of CIBI INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKNESS, William Archibald
    Windy Ridge Oakfield Road
    Wimbledon
    SW19 5PL London
    Secretary
    Windy Ridge Oakfield Road
    Wimbledon
    SW19 5PL London
    British11949130001
    HARKNESS, Tessa Jane
    Windy Ridge Oakfield Road
    Wimbledon
    SW19 5PL London
    Director
    Windy Ridge Oakfield Road
    Wimbledon
    SW19 5PL London
    United KingdomBritishDirector11949120001
    HARKNESS, William Archibald
    Windy Ridge Oakfield Road
    Wimbledon
    SW19 5PL London
    Director
    Windy Ridge Oakfield Road
    Wimbledon
    SW19 5PL London
    United KingdomBritishChartered Surveyor11949130001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    FERRIE, Joyce
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    Secretary
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    British34749860002
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    ROBERTSON, John William
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    Secretary
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    British61404440001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    GLOVER, Edward Douglas
    69 Elmfield Road
    SW17 8AD London
    Director
    69 Elmfield Road
    SW17 8AD London
    United KingdomBritishMerchant Banker121380002
    HUTCHISON, Graeme
    17 Ladysmith Road
    EH9 3EX Edinburgh
    Director
    17 Ladysmith Road
    EH9 3EX Edinburgh
    BritishBanker38185540001
    MACKEY, Paul Emmanuel
    59 Geffers Ride
    Burley Wood
    SL5 7JZ Ascot
    Berkshire
    Director
    59 Geffers Ride
    Burley Wood
    SL5 7JZ Ascot
    Berkshire
    IrishBanker11264820004
    MCDONALD, Derek
    24 Glen Rosa Gardens
    Craigmarloch
    G68 0ES Cumbernauld
    Director
    24 Glen Rosa Gardens
    Craigmarloch
    G68 0ES Cumbernauld
    BritishBanker73737980001
    MIDDLETON, Douglas Alister
    16 Wesley Crescent
    Bonnyrigg
    EH19 3RT Edinburgh
    Director
    16 Wesley Crescent
    Bonnyrigg
    EH19 3RT Edinburgh
    BritishChartered Accountant73738070001
    ROBB, Gordon William
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    Director
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    BritishChartered Accountant11456230001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor
    Magna House, 18-32 London Road
    TW18 4BP Staines-Upon-Thames
    Menzies Llp
    United Kingdom
    Apr 06, 2016
    2nd Floor
    Magna House, 18-32 London Road
    TW18 4BP Staines-Upon-Thames
    Menzies Llp
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01959646
    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