CYB INTERMEDIARIES LIMITED
Overview
| Company Name | CYB INTERMEDIARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04056283 |
| 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 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 Address | No |
What were the previous names of CYB INTERMEDIARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL AUSTRALIA INSURANCE SERVICES LIMITED | Oct 25, 2000 | Oct 25, 2000 |
| INTERCEDE 1626 LIMITED | Aug 21, 2000 | Aug 21, 2000 |
What are the latest accounts for CYB INTERMEDIARIES 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 INTERMEDIARIES 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 INTERMEDIARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Mr Henry Jordan as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Muir James Mathieson as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Henry Jordan as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Gergely Mark Zaborszky as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Muir James Mathieson as a director on Sep 01, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graeme Duncan 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 | 27 pages | AA | ||||||||||
Appointment of Gergely Mark Zaborszky as a director on Mar 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clifford James Abrahams as a director on Dec 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL | 1 pages | AD04 | ||||||||||
Appointment of Mr Christopher Stuart Rhodes as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Allegra Cristina Patrizi as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Secretary's details changed for Mr Graeme Duncan on Oct 11, 2023 | 1 pages | CH03 | ||||||||||
Full accounts made up to Sep 30, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Allegra Cristina Patrizi as a director on Nov 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Leathley Chater as a director on Nov 08, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Clydesdale Bank Plc as a person with significant control on Oct 11, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Hugh Leathley Chater on Oct 11, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Clifford James Abrahams on Oct 11, 2023 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CYB INTERMEDIARIES 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 | ||||||||||
| JORDAN, Henry | Director | Bothwell Street G2 7ER Glasgow 177 Scotland | England | British | 340220270001 | |||||||||
| MATHIESON, Muir | Director | Bothwell Street G2 7ER Glasgow 177 Scotland Scotland | United Kingdom | British | 217976040001 | |||||||||
| RHODES, Christopher Stuart | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | 26965790004 | |||||||||
| AUJARD, Christopher Charles | Secretary | Seymore Oast Back Street ME17 1TF Leeds Kent | Australian | 103389330001 | ||||||||||
| DUNCAN, Graeme | Secretary | Bothwell Street G2 7ER Glasgow 177 United Kingdom | 201371690001 | |||||||||||
| LEWIS, Bernadette | Secretary | Merrion Way LS2 8NZ Leeds 20 England | British | 71993580001 | ||||||||||
| MCALL, Barbara Anne | Secretary | 10 Carriers Way Carlton MK43 7LN Bedford Bedfordshire | British | 147969860019 | ||||||||||
| MCALL, Barbara Anne | Secretary | 10 Carriers Way Carlton MK43 7LN Bedford Bedfordshire | British | 147969860019 | ||||||||||
| SPEAKE, David William | Secretary | Flat 111 The Bridge 334 Queenstown Road SW8 4NP London | British | 96212870001 | ||||||||||
| WYNNE, Judith | Secretary | 10 Hyndland Road G12 9UP Glasgow | British | 67134920001 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| ABRAHAMS, Clifford James | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | 153206280001 | |||||||||
| ANDERSON, Michael Trevor | Director | 12-105 Beach Street Port Melbourne Victoria 3207 Australia | Australian | 76275820001 | ||||||||||
| BUTTERWORTH, Scott Marc | Director | 88 Wood Street London EC2V 7QQ | England | Australian | 158118660002 | |||||||||
| CHATER, Hugh Leathley | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | 241217150002 | |||||||||
| CROW, Ian Keith | Director | 2/46 Yarranabbe Road Darling Point New South Wales 2027 Australia | Australian | 94616560002 | ||||||||||
| CUTBILL, Dean Charles | Director | c/o Uk Company Secretariat Gracechurch Street EC3V 0BT London 33 United Kingdom | United Kingdom | British | 135932990002 | |||||||||
| DANIELS, Karl | Director | The Manor House 27 Cumberland House IP12 4AH Woodbridge Suffolk | England | British | 39786630001 | |||||||||
| DENNIS, Rodney John | Director | 25 Fitzroy Road NW1 8TP London | England | British | 8931860001 | |||||||||
| DOCKAR, Peter Kelvin | Director | St Vincent Place G1 2HL Glasgow 30 United Kingdom | United Kingdom | British | 252012250001 | |||||||||
| FEGAN, Paul Anthony | Director | 9 Birch Mews Oakland Manor Adel LS16 ONX Leeds West Yorkshire | Australian | 68413960002 | ||||||||||
| FLEMING, Stuart | Director | St Vincent Place G1 2HL Glasgow 30 United Kingdom | United Kingdom | British | 232306860001 | |||||||||
| FLETCHER, Steven Barry | Director | Merrion Way LS2 8NZ Leeds 20 England | England | British | 170783740001 | |||||||||
| HART, Michael James | Director | St Vincent Place G1 2HL Glasgow 30 United Kingdom | United Kingdom | British | 115349900001 | |||||||||
| JACKSON, Ian Spenser | Director | 88 Wood Street London EC2V 7QQ | England | British | 109717190001 | |||||||||
| JAMES, Katherine Louise Maria | Director | 35 My Ladys Mile BT18 9EN Holywood County Down N Ireland | Northern Ireland | British | 145340430001 | |||||||||
| KENNY, David | Director | 3 The Loaning Giffnock G46 6SE Glasgow Lanarkshire | British | 62107840003 | ||||||||||
| MULCAHY, Garry John | Director | 23 The Factory 1 Nile Street N1 7LX London | Australian | 84824700002 | ||||||||||
| NICOLSON, Roy Macdonald | Director | 'Ardgarten' 45 Doune Road FK15 9HR Dunblane Perthshire | British | 238750001 | ||||||||||
| PATRIZI, Allegra Cristina | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | Belgian | 290892850001 | |||||||||
| PEACOCK, Lynne Margaret | Director | c/o Uk Company Secretariat Gracechurch Street EC3V 0BT London 33 United Kingdom | United Kingdom | British | 147331270001 | |||||||||
| PEARCE, Andrew Charles | Director | 88 Wood Street London EC2V 7QQ | Scotland | Australian | 175218260001 | |||||||||
| PINNEY, Ross Edward | Director | 10 Glenmore House 64 Richmond Hill TW10 6BQ Richmond | Australia | 88609590001 | ||||||||||
| PRICE, Donald | Director | 20 Victoria Road BT18 9BG Holywood County Down | British | 58096440003 |
Who are the persons with significant control of CYB INTERMEDIARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clydesdale Bank Plc | Oct 04, 2016 | Bothwell Street G2 7ER Glasgow 177 Scotland | 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