SIBLU FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSIBLU FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05232292
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIBLU FINANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SIBLU FINANCE LIMITED located?

    Registered Office Address
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIBLU FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SIBLU FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 07, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    All of the property or undertaking has been released from charge 052322920006

    5 pagesMR05

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Confirmation statement made on Sep 15, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Director's details changed for Laurent Georges Bory on Jan 01, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Sep 15, 2016 with updates

    5 pagesCS01

    Appointment of Laurent Georges Bory as a director on Nov 09, 2015

    2 pagesAP01

    Appointment of Nigel Anthony Law as a secretary on Nov 09, 2015

    2 pagesAP03

    Termination of appointment of Christopher George Mutter as a secretary on Nov 09, 2015

    1 pagesTM02

    Termination of appointment of Christopher George Mutter as a director on Nov 09, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    10 pagesAA

    Registration of charge 052322920006, created on Oct 15, 2015

    24 pagesMR01

    Annual return made up to Sep 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2015

    Statement of capital on Sep 26, 2015

    • Capital: GBP 20,850,000
    SH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Sep 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 20,850,000
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Who are the officers of SIBLU FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW, Nigel Anthony
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    202954710001
    BORY, Laurent Georges
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    FranceFrench202978260002
    HURST, Leslie Ronald
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    EnglandBritish33231000003
    LAW, Nigel Anthony
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    EnglandBritish67166190001
    ADAMS, Laurence Philip
    Kingswood
    Derby Road
    SW14 7DU London
    Secretary
    Kingswood
    Derby Road
    SW14 7DU London
    British70191910001
    DEMOSTHENOUS, Angela Jane
    Shrublands Avenue
    HP4 3JH Berkhamsted
    14
    Hertfordshire
    Secretary
    Shrublands Avenue
    HP4 3JH Berkhamsted
    14
    Hertfordshire
    British119237710001
    MUTTER, Christopher George
    Hempstead Road
    HP3 0DS Bovingdon
    Hill Top
    Hertfordshire
    Secretary
    Hempstead Road
    HP3 0DS Bovingdon
    Hill Top
    Hertfordshire
    British207241690001
    RUSSELL, Vanessa Siobhan
    Astonville Street
    SW18 5AQ London
    123
    Secretary
    Astonville Street
    SW18 5AQ London
    123
    British130955200001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ADAMS, Laurence Philip
    Kingswood
    Derby Road
    SW14 7DU London
    Director
    Kingswood
    Derby Road
    SW14 7DU London
    EnglandBritish70191910001
    MUTTER, Christopher George
    Hempstead Road
    HP3 0DS Bovingdon
    Hill Top
    Hertfordshire
    Director
    Hempstead Road
    HP3 0DS Bovingdon
    Hill Top
    Hertfordshire
    United KingdomBritish207241690001
    RUSSELL, Vanessa Siobhan
    123 Astonville Street
    SW18 5AQ London
    Director
    123 Astonville Street
    SW18 5AQ London
    EnglandBritish120551920001
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of SIBLU FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Apr 06, 2016
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5137039
    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.

    Does SIBLU FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 15, 2015
    Delivered On Oct 20, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (In Its Capicity as Security Agent for the Beneficiaries)
    Transactions
    • Oct 20, 2015Registration of a charge (MR01)
    • Jul 21, 2018All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Mar 07, 2013
    Delivered On Mar 15, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The "Security Agent")
    Transactions
    • Mar 15, 2013Registration of a charge (MG01)
    • Jul 12, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 15, 2006
    Delivered On Dec 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Finance Parties (Security Trustee)
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 12, 2004
    Delivered On Dec 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Mezzanine Finance Parties)
    Transactions
    • Dec 01, 2004Registration of a charge (395)
    • Jan 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 12, 2004
    Delivered On Dec 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Seniorfinance Parties)
    Transactions
    • Dec 01, 2004Registration of a charge (395)
    • Jan 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 12, 2004
    Delivered On Nov 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company or by any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bourne Leisure Limited
    Transactions
    • Nov 26, 2004Registration of a charge (395)
    • Jan 02, 2007Statement of satisfaction of a charge in full or part (403a)

    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