About

Registered Number: 05339056
Date of Incorporation: 21/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Skyline House First Floor, 200 Union Street, London, SE1 0LX

 

Cibt Uk Ltd was registered on 21 January 2005 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are Scheinerman, Eric Scott, Spirer, Lee Adam, Garrahan, William, Lorber, John Richard, Abramson, Adam, Donoghue, John Gregory, Eagle, Sean Andres, Fine, Jeffrey, Heiberger, Frederick, Lapeer, Karl, Scanlan, Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPIRER, Lee Adam 09 June 2020 - 1
ABRAMSON, Adam 21 July 2006 16 January 2008 1
DONOGHUE, John Gregory 03 September 2010 15 December 2011 1
EAGLE, Sean Andres 16 January 2008 15 December 2011 1
FINE, Jeffrey 21 January 2005 03 September 2010 1
HEIBERGER, Frederick 16 January 2008 15 December 2011 1
LAPEER, Karl 21 January 2005 21 July 2006 1
SCANLAN, Daniel 21 January 2005 21 July 2006 1
Secretary Name Appointed Resigned Total Appointments
SCHEINERMAN, Eric Scott 30 September 2019 - 1
GARRAHAN, William 26 January 2012 30 September 2019 1
LORBER, John Richard 16 January 2008 26 January 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 06 January 2020
TM02 - Termination of appointment of secretary 11 November 2019
AP03 - Appointment of secretary 11 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 22 February 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 09 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2015
AR01 - Annual Return 18 February 2015
CERTNM - Change of name certificate 16 February 2015
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH03 - Change of particulars for secretary 21 October 2014
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 24 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 17 February 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 27 January 2012
AP03 - Appointment of secretary 27 January 2012
AP01 - Appointment of director 27 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 09 September 2010
TM01 - Termination of appointment of director 08 September 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
287 - Change in situation or address of Registered Office 23 February 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
MISC - Miscellaneous document 18 November 2008
363s - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
AA - Annual Accounts 15 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
AA - Annual Accounts 18 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
123 - Notice of increase in nominal capital 04 July 2006
RESOLUTIONS - N/A 07 June 2006
363a - Annual Return 23 January 2006
RESOLUTIONS - N/A 13 June 2005
MEM/ARTS - N/A 13 June 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
225 - Change of Accounting Reference Date 08 April 2005
287 - Change in situation or address of Registered Office 08 April 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.