CIBT UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCIBT UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05339056
    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 CIBT UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CIBT UK LIMITED located?

    Registered Office Address
    Building 2 Moretown, Floor 5
    4 Thomas More St
    E1W 1YW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CIBT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIBT- ZVS U.K. LIMITEDJan 21, 2005Jan 21, 2005

    What are the latest accounts for CIBT UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CIBT UK LIMITED?

    Last Confirmation Statement Made Up ToJan 26, 2027
    Next Confirmation Statement DueFeb 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2026
    OverdueNo

    What are the latest filings for CIBT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 26, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    55 pagesAA

    Registered office address changed from Skyline House First Floor 200 Union Street London SE1 0LX to Building 2 Moretown, Floor 5 4 Thomas More St London E1W 1YW on Nov 18, 2025

    1 pagesAD01

    Satisfaction of charge 053390560003 in full

    4 pagesMR04

    Satisfaction of charge 053390560005 in full

    4 pagesMR04

    Group of companies' accounts made up to Dec 31, 2023

    57 pagesAA

    Registration of charge 053390560006, created on Apr 25, 2025

    32 pagesMR01

    Confirmation statement made on Jan 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Marc Evan Kaplan as a director on Sep 16, 2024

    1 pagesTM01

    Appointment of Mr Steven Craig Diehl as a director on Sep 16, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    57 pagesAA

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Marc Evan Kaplan on Jun 01, 2024

    2 pagesCH01

    Director's details changed for Donald Todd Lehman on Jun 01, 2024

    2 pagesCH01

    Termination of appointment of Nima Abrishamchian as a director on Apr 12, 2024

    1 pagesTM01

    Appointment of Marc Evan Kaplan as a director on Apr 12, 2024

    2 pagesAP01

    Termination of appointment of Ahmed Iqbal Wahla as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    57 pagesAA

    Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Nov 07, 2023

    1 pagesTM02

    Second filing for the appointment of Mr. Donald Todd Lehman as a director

    3 pagesRP04AP01

    Termination of appointment of Roger Palmer as a director on Sep 24, 2023

    1 pagesTM01

    Appointment of Donald Todd Lehman as a director on Apr 20, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 24, 2023Clarification A second filed ap01 was registered on 24/10/2023

    Appointment of Mr. Nima Abrishamchian as a director on Sep 24, 2023

    2 pagesAP01

    Who are the officers of CIBT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    England
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    England
    Identification TypeUK Limited Company
    Registration Number02656801
    74414520001
    DIEHL, Steven Craig
    Connecticut Ave
    Nw Suite 250
    DC 20008 Washington
    4301
    United States
    Director
    Connecticut Ave
    Nw Suite 250
    DC 20008 Washington
    4301
    United States
    United StatesAmerican327910450001
    LEHMAN, Donald Todd
    Connecticut Avenue
    Nw, Suite 250
    20008 Washington, D.C.
    4301
    United States
    Director
    Connecticut Avenue
    Nw, Suite 250
    20008 Washington, D.C.
    4301
    United States
    United StatesAmerican314684070001
    GARRAHAN, William
    International Boulevard
    Suite 600
    22102 Mclean
    1600
    Virginia
    United States
    Secretary
    International Boulevard
    Suite 600
    22102 Mclean
    1600
    Virginia
    United States
    166238990001
    HEIBERGER, Frederick
    300 Beale Street,
    Apt. 502
    FOREIGN San Francisco
    Ca 94105
    Secretary
    300 Beale Street,
    Apt. 502
    FOREIGN San Francisco
    Ca 94105
    American114804070001
    LORBER, John Richard
    Beverlys Mills Road
    Broad Run
    Broad Run
    6320
    Va 20137
    United States
    Secretary
    Beverlys Mills Road
    Broad Run
    Broad Run
    6320
    Va 20137
    United States
    British135004510001
    SCHEINERMAN, Eric Scott
    International Drive
    Suite 600
    22102 Mclean
    1600
    Virginia
    United States
    Secretary
    International Drive
    Suite 600
    22102 Mclean
    1600
    Virginia
    United States
    264256790001
    REED SMITH CORPORATE SERVICES LIMITED
    3rd Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    Secretary
    3rd Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    128914620002
    ABRAMSON, Adam
    37 Radcliffe Road
    Weston
    Ma 02493
    America
    Director
    37 Radcliffe Road
    Weston
    Ma 02493
    America
    American114949280001
    ABRISHAMCHIAN, Nima, Mr.
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    Director
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    EnglandBritish208693540001
    CHALMERS, Charles Scott
    Kinloch
    St. Fergus
    AB42 3BS Peterhead
    Hillcrest
    Aberdeenshire
    Scotland
    Director
    Kinloch
    St. Fergus
    AB42 3BS Peterhead
    Hillcrest
    Aberdeenshire
    Scotland
    United KingdomBritish108182230001
    DONOGHUE, John Gregory
    International Drive
    Suite 600
    22102 Mclean
    1600
    Virginia
    United States
    Director
    International Drive
    Suite 600
    22102 Mclean
    1600
    Virginia
    United States
    United StatesAmerican166251790001
    DONOGHUE, John Gregory
    Ellicott St Nw
    Washington
    3101
    Dc 20008
    Usa
    Director
    Ellicott St Nw
    Washington
    3101
    Dc 20008
    Usa
    UsaAmerican156071850001
    EAGLE, Sean Andres
    6901 Rannoch Road
    20817 Bethesda, Md
    Usa
    Director
    6901 Rannoch Road
    20817 Bethesda, Md
    Usa
    American134226010001
    EWALD, Oliver Christian
    Two Avery St
    Apt 18c
    MA 02111 Boston
    Director
    Two Avery St
    Apt 18c
    MA 02111 Boston
    UsaGerman102179380001
    FINE, Jeffrey
    1344 Kirby Road
    22101 Mclean
    Virginia
    Usa
    Director
    1344 Kirby Road
    22101 Mclean
    Virginia
    Usa
    American102662210001
    FRAPOLLI, Florent
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United Kingdom
    Director
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United Kingdom
    FranceFrench235559190002
    HEIBERGER, Frederick
    300 Beale Street,
    Apt. 502
    FOREIGN San Francisco
    Ca 94105
    Director
    300 Beale Street,
    Apt. 502
    FOREIGN San Francisco
    Ca 94105
    American114804070001
    KANJI, Azra
    West Springfield Street
    MA 02118 Boston
    223
    Usa
    Director
    West Springfield Street
    MA 02118 Boston
    223
    Usa
    United StatesAmerican123560070002
    KAPLAN, Marc Evan
    Connecticut Avenue
    Nw, Suite 250
    20008 Washington, D.C.
    4301
    United States
    Director
    Connecticut Avenue
    Nw, Suite 250
    20008 Washington, D.C.
    4301
    United States
    United StatesAmerican321761300001
    LAPEER, Karl
    10861 Bay Shore Pointe Lane
    48114 Brighton
    Michigan
    Usa
    Director
    10861 Bay Shore Pointe Lane
    48114 Brighton
    Michigan
    Usa
    American102662200001
    LEHMAN, Donald Todd
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United Kingdom
    Director
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United Kingdom
    United StatesAmerican308861920002
    PALMER, Roger
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United Kingdom
    Director
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United Kingdom
    EnglandBritish242818640001
    SCANLAN, Daniel
    13308 La Salle Blvd
    48070 Huntingdon Woods
    Michigan
    Usa
    Director
    13308 La Salle Blvd
    48070 Huntingdon Woods
    Michigan
    Usa
    American102662190001
    SHMULEWITZ, Yitzchok
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    Director
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United KingdomBritish216434460001
    SPIRER, Lee Adam
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United Kingdom
    Director
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United Kingdom
    United StatesAmerican272049540001
    WAHLA, Ahmed Iqbal
    Radio Circle Drive
    10549 Mount Kisco
    111
    New York
    United States
    Director
    Radio Circle Drive
    10549 Mount Kisco
    111
    New York
    United States
    United StatesAmerican234869870001

    What are the latest statements on persons with significant control for CIBT UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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