CYBERR LIMITED
Overview
| Company Name | CYBERR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09390519 |
| 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 CYBERR LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is CYBERR LIMITED located?
| Registered Office Address | 167-169 Great Portland Street 5th Floor W1W 5PF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CYBERR LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELITE GROUPE RECRUITMENT LIMITED | Aug 05, 2015 | Aug 05, 2015 |
| AVANT PREMIERE RECRUITMENT LIMITED | Jan 15, 2015 | Jan 15, 2015 |
What are the latest accounts for CYBERR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CYBERR LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for CYBERR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mr Laurent Halimi as a person with significant control on Feb 17, 2026 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Laurent Halimi on Feb 16, 2026 | 2 pages | CH01 | ||||||||||
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to 167-169 Great Portland Street 5th Floor London W1W 5PF on Feb 18, 2026 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Laurent Halimi on Jan 15, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Abid Celal Hamid as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Registered office address changed from 52 Grosvenor Gardens 52 Grosvenor Gardens London SW1W 0AU England to 52 Grosvenor Gardens London SW1W 0AU on Jul 25, 2025 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Appointment of Mr Abid Celal Hamid as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Pierre Thomas as a person with significant control on Feb 07, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Pierre Thomas as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 52 Grosvenor Gardens 52 Grosvenor Gardens London SW1W 0AU England to 52 Grosvenor Gardens 52 Grosvenor Gardens London SW1W 0AU on Jan 06, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 3-5 Gower Street London WC1E 6HA England to 52 Grosvenor Gardens 52 Grosvenor Gardens London SW1W 0AU on Jan 06, 2025 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed elite groupe recruitment LIMITED\certificate issued on 11/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Tanguy Jean-Baptiste Besrest as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Change of details for Pierre Thomas as a person with significant control on Mar 08, 2024 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Laurent Halimi as a person with significant control on Mar 08, 2024 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Jeremy Guy Roberts as a director on Mar 11, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Guy Roberts as a director on Mar 11, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom to 3-5 Gower Street London WC1E 6HA on Jan 29, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Second filing for the termination of Deepak Jalan as a director | 5 pages | RP04TM01 | ||||||||||
Who are the officers of CYBERR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALIMI, Laurent | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | Luxembourg | French | 194124180004 | |||||
| DOLAN, Graham John Anthony | Secretary | Fry's Walk BA4 5WT Shepton Mallet 3 Somerset United Kingdom | 208741070001 | |||||||
| BESREST, Tanguy Jean-Baptiste | Director | Rue De L’Ordre De La Couronne De Chêne L-1361 Limpertsberg 3 Luxembourg | Luxembourg | French | 315141260001 | |||||
| CLELAND-BOGLE, Ryan | Director | 60 Sloane Avenue SW3 3XB London 3rd Floor United Kingdom | United Kingdom | British | 202982880001 | |||||
| DARCY, Eliot Mark | Director | 60 Sloane Avenue SW3 3DD London 3rd Floor United Kingdom | United Kingdom | British | 161766030001 | |||||
| FRANCE, Melissa Jane | Director | 60 Sloane Avenue SW3 3XB London 3rd Floor United Kingdom | England | British | 183985620001 | |||||
| HAMID, Abid Celal | Director | Grosvenor Gardens SW1W 0AU London 52 England | England | British | 332097700001 | |||||
| HAMID, Abid | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 223360020001 | |||||
| HOLLIS, Gregory Raymond | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 255822360002 | |||||
| JALAN, Deepak | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 122086790003 | |||||
| MCDOWELL, Angus James | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | England | British | 179741170003 | |||||
| ROBERTS, Jeremy Guy | Director | Gower Street WC1E 6HA London 3-5 England | United Kingdom | British | 320432270001 | |||||
| ROBINSON, Andrew | Director | Skendleby Drive NE3 3GJ Newcastle Upon Tyne 39 England | United Kingdom | British | 278005550001 | |||||
| TAYLOR-GREGG, Alexander Fergus | Director | 60 Sloane Avenue SW3 3DD London 3rd Floor United Kingdom | England | British | 183713550001 | |||||
| THOMAS, Pierre | Director | Boulevard Royal L-2449 Ville-Haute 10 Luxembourg | Luxembourg | Luxembourger | 315143660001 | |||||
| TRKULJA-AMJARV, Riina | Director | 60 Sloane Avenue SW3 3XB London 3rd Floor United Kingdom | United Kingdom | Estonian | 173532430001 |
Who are the persons with significant control of CYBERR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pierre Thomas | Oct 25, 2023 | Boulevard Royal L-2449 Ville-Haute 10 Luxembourg | Yes | ||||||||||
Nationality: Luxembourger Country of Residence: Luxembourg | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Laurent Halimi | May 28, 2021 | Great Portland Street 5th Floor W1W 5PF London 167-169 England | No | ||||||||||
Nationality: French Country of Residence: Luxembourg | |||||||||||||
Natures of Control
| |||||||||||||
| Resourcing Capital Ventures Limited | Apr 06, 2016 | Grosvenor Street W1K 3HZ London 60 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CYBERR LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 05, 2016 | Aug 05, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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