CYB INTERMEDIARIES LIMITED

CYB INTERMEDIARIES LIMITED

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

    Company NameCYB INTERMEDIARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04056283
    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 INTERMEDIARIES LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Non-life insurance (65120) / Financial and insurance activities

    Where is CYB INTERMEDIARIES 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 INTERMEDIARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL AUSTRALIA INSURANCE SERVICES LIMITEDOct 25, 2000Oct 25, 2000
    INTERCEDE 1626 LIMITEDAug 21, 2000Aug 21, 2000

    What are the latest accounts for CYB INTERMEDIARIES 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 INTERMEDIARIES 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 INTERMEDIARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Mr Henry Jordan as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Muir James Mathieson as a director

    3 pagesRP04AP01

    Appointment of Mr Henry Jordan as a director on Sep 01, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 16, 2025Clarification A second filed AP01 was registered on 16/09/2025
    Sep 16, 2025Part Admin Removed The  service address of the director on the AP01 was administratively removed from the public register on 16/09/2025 as the material was not properly delivered. 

    Termination of appointment of Gergely Mark Zaborszky as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Mr Muir James Mathieson as a director on Sep 01, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 15, 2025Clarification A second filed AP01 was registered on 14/09/2025
    Sep 16, 2025Part Admin Removed The  service address of the director on the AP01 was administratively removed from the public register on 16/09/2025 as the material was not properly delivered. 

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Graeme Duncan 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

    27 pagesAA

    Appointment of Gergely Mark Zaborszky as a director on Mar 04, 2025

    2 pagesAP01

    Termination of appointment of Clifford James Abrahams as a director on Dec 15, 2024

    1 pagesTM01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL

    1 pagesAD04

    Appointment of Mr Christopher Stuart Rhodes as a director on Oct 29, 2024

    2 pagesAP01

    Termination of appointment of Allegra Cristina Patrizi as a director on Oct 28, 2024

    1 pagesTM01

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

    1 pagesAA01

    Secretary's details changed for Mr Graeme Duncan on Oct 11, 2023

    1 pagesCH03

    Full accounts made up to Sep 30, 2023

    25 pagesAA

    Confirmation statement made on Dec 01, 2023 with updates

    3 pagesCS01

    Appointment of Mrs Allegra Cristina Patrizi as a director on Nov 08, 2023

    2 pagesAP01

    Termination of appointment of Hugh Leathley Chater as a director on Nov 08, 2023

    1 pagesTM01

    Change of details for Clydesdale Bank Plc as a person with significant control on Oct 11, 2023

    2 pagesPSC05

    Director's details changed for Mr Hugh Leathley Chater on Oct 11, 2023

    2 pagesCH01

    Director's details changed for Mr Clifford James Abrahams on Oct 11, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CYB INTERMEDIARIES 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
    JORDAN, Henry
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    EnglandBritish340220270001
    MATHIESON, Muir
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    Scotland
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    Scotland
    United KingdomBritish217976040001
    RHODES, Christopher Stuart
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish26965790004
    AUJARD, Christopher Charles
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Secretary
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Australian103389330001
    DUNCAN, Graeme
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Secretary
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    201371690001
    LEWIS, Bernadette
    Merrion Way
    LS2 8NZ Leeds
    20
    England
    Secretary
    Merrion Way
    LS2 8NZ Leeds
    20
    England
    British71993580001
    MCALL, Barbara Anne
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    Secretary
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    British147969860019
    MCALL, Barbara Anne
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    Secretary
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    British147969860019
    SPEAKE, David William
    Flat 111 The Bridge
    334 Queenstown Road
    SW8 4NP London
    Secretary
    Flat 111 The Bridge
    334 Queenstown Road
    SW8 4NP London
    British96212870001
    WYNNE, Judith
    10 Hyndland Road
    G12 9UP Glasgow
    Secretary
    10 Hyndland Road
    G12 9UP Glasgow
    British67134920001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ABRAHAMS, Clifford James
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish153206280001
    ANDERSON, Michael Trevor
    12-105 Beach Street
    Port Melbourne
    Victoria
    3207
    Australia
    Director
    12-105 Beach Street
    Port Melbourne
    Victoria
    3207
    Australia
    Australian76275820001
    BUTTERWORTH, Scott Marc
    88 Wood Street
    London
    EC2V 7QQ
    Director
    88 Wood Street
    London
    EC2V 7QQ
    EnglandAustralian158118660002
    CHATER, Hugh Leathley
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish241217150002
    CROW, Ian Keith
    2/46 Yarranabbe Road
    Darling Point
    New South Wales 2027
    Australia
    Director
    2/46 Yarranabbe Road
    Darling Point
    New South Wales 2027
    Australia
    Australian94616560002
    CUTBILL, Dean Charles
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    United KingdomBritish135932990002
    DANIELS, Karl
    The Manor House
    27 Cumberland House
    IP12 4AH Woodbridge
    Suffolk
    Director
    The Manor House
    27 Cumberland House
    IP12 4AH Woodbridge
    Suffolk
    EnglandBritish39786630001
    DENNIS, Rodney John
    25 Fitzroy Road
    NW1 8TP London
    Director
    25 Fitzroy Road
    NW1 8TP London
    EnglandBritish8931860001
    DOCKAR, Peter Kelvin
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    United KingdomBritish252012250001
    FEGAN, Paul Anthony
    9 Birch Mews Oakland Manor
    Adel
    LS16 ONX Leeds
    West Yorkshire
    Director
    9 Birch Mews Oakland Manor
    Adel
    LS16 ONX Leeds
    West Yorkshire
    Australian68413960002
    FLEMING, Stuart
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    United KingdomBritish232306860001
    FLETCHER, Steven Barry
    Merrion Way
    LS2 8NZ Leeds
    20
    England
    Director
    Merrion Way
    LS2 8NZ Leeds
    20
    England
    EnglandBritish170783740001
    HART, Michael James
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    United KingdomBritish115349900001
    JACKSON, Ian Spenser
    88 Wood Street
    London
    EC2V 7QQ
    Director
    88 Wood Street
    London
    EC2V 7QQ
    EnglandBritish109717190001
    JAMES, Katherine Louise Maria
    35 My Ladys Mile
    BT18 9EN Holywood
    County Down
    N Ireland
    Director
    35 My Ladys Mile
    BT18 9EN Holywood
    County Down
    N Ireland
    Northern IrelandBritish145340430001
    KENNY, David
    3 The Loaning
    Giffnock
    G46 6SE Glasgow
    Lanarkshire
    Director
    3 The Loaning
    Giffnock
    G46 6SE Glasgow
    Lanarkshire
    British62107840003
    MULCAHY, Garry John
    23 The Factory
    1 Nile Street
    N1 7LX London
    Director
    23 The Factory
    1 Nile Street
    N1 7LX London
    Australian84824700002
    NICOLSON, Roy Macdonald
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    British238750001
    PATRIZI, Allegra Cristina
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBelgian290892850001
    PEACOCK, Lynne Margaret
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    United KingdomBritish147331270001
    PEARCE, Andrew Charles
    88 Wood Street
    London
    EC2V 7QQ
    Director
    88 Wood Street
    London
    EC2V 7QQ
    ScotlandAustralian175218260001
    PINNEY, Ross Edward
    10 Glenmore House
    64 Richmond Hill
    TW10 6BQ Richmond
    Director
    10 Glenmore House
    64 Richmond Hill
    TW10 6BQ Richmond
    Australia88609590001
    PRICE, Donald
    20 Victoria Road
    BT18 9BG Holywood
    County Down
    Director
    20 Victoria Road
    BT18 9BG Holywood
    County Down
    British58096440003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    Oct 04, 2016
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc001111
    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