About

Registered Number: 04783112
Date of Incorporation: 01/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 85 Fleet Street, 4th Floor, London, EC4Y 1AE

 

Established in 2003, Sberbank Cib (UK) Ltd are based in London, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 9 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JESNEY, Adam Paul 20 January 2014 - 1
MAZO, Andrei 23 March 2017 - 1
SINGH MARWAHA, Harmeet 01 October 2018 - 1
DER MEGREDITCHIAN, Jacques 01 June 2003 30 September 2011 1
FULTON, Iain Oliver 21 June 2011 20 December 2013 1
HARBERS, Hermanus Johannes Jozef 27 November 2015 30 April 2017 1
LESTER, Jonathan Adrian David 18 August 2013 26 August 2015 1
SNELL, Howard Peter 01 June 2003 11 September 2009 1
ZANIBONI, Paolo 29 May 2009 15 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CH01 - Change of particulars for director 22 June 2020
CS01 - N/A 27 April 2020
MR01 - N/A 20 August 2019
AA - Annual Accounts 24 June 2019
MR01 - N/A 20 June 2019
RESOLUTIONS - N/A 23 May 2019
CS01 - N/A 26 April 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 28 September 2018
SH01 - Return of Allotment of shares 19 July 2018
CS01 - N/A 10 May 2018
SH01 - Return of Allotment of shares 08 February 2018
SH01 - Return of Allotment of shares 10 January 2018
SH01 - Return of Allotment of shares 10 November 2017
CH01 - Change of particulars for director 30 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 May 2017
TM01 - Termination of appointment of director 03 May 2017
SH01 - Return of Allotment of shares 09 April 2017
AP01 - Appointment of director 27 March 2017
MR04 - N/A 19 October 2016
AA - Annual Accounts 03 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2016
CH04 - Change of particulars for corporate secretary 16 August 2016
CH01 - Change of particulars for director 06 July 2016
AR01 - Annual Return 04 May 2016
SH01 - Return of Allotment of shares 19 April 2016
TM01 - Termination of appointment of director 11 April 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 04 February 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 07 December 2015
RESOLUTIONS - N/A 25 November 2015
RESOLUTIONS - N/A 25 November 2015
SH01 - Return of Allotment of shares 25 November 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
RESOLUTIONS - N/A 03 April 2014
SH01 - Return of Allotment of shares 29 January 2014
TM01 - Termination of appointment of director 27 January 2014
AP01 - Appointment of director 23 January 2014
MR01 - N/A 07 November 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 21 August 2013
AR01 - Annual Return 11 June 2013
SH01 - Return of Allotment of shares 24 April 2013
RESOLUTIONS - N/A 12 April 2013
CERTNM - Change of name certificate 21 November 2012
RESOLUTIONS - N/A 21 November 2012
CONNOT - N/A 21 November 2012
AA - Annual Accounts 09 October 2012
AD01 - Change of registered office address 29 August 2012
AA01 - Change of accounting reference date 03 July 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
MISC - Miscellaneous document 12 March 2012
AA - Annual Accounts 31 January 2012
AA01 - Change of accounting reference date 23 January 2012
AA01 - Change of accounting reference date 16 January 2012
TM01 - Termination of appointment of director 20 October 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 05 July 2011
AR01 - Annual Return 01 July 2011
SH01 - Return of Allotment of shares 27 January 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH04 - Change of particulars for corporate secretary 22 June 2010
AP01 - Appointment of director 15 April 2010
AA - Annual Accounts 28 January 2010
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
AA - Annual Accounts 30 December 2008
287 - Change in situation or address of Registered Office 09 October 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
RESOLUTIONS - N/A 15 January 2008
RESOLUTIONS - N/A 15 January 2008
RESOLUTIONS - N/A 15 January 2008
RESOLUTIONS - N/A 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
123 - Notice of increase in nominal capital 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
123 - Notice of increase in nominal capital 15 January 2008
AA - Annual Accounts 31 December 2007
287 - Change in situation or address of Registered Office 02 November 2007
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
RESOLUTIONS - N/A 14 July 2007
RESOLUTIONS - N/A 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
123 - Notice of increase in nominal capital 14 July 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
123 - Notice of increase in nominal capital 09 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 06 December 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2006
123 - Notice of increase in nominal capital 13 October 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
123 - Notice of increase in nominal capital 30 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
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
RESOLUTIONS - N/A 18 April 2006
RESOLUTIONS - N/A 18 April 2006
123 - Notice of increase in nominal capital 18 April 2006
AA - Annual Accounts 06 January 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
123 - Notice of increase in nominal capital 21 December 2005
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
AA - Annual Accounts 07 June 2005
225 - Change of Accounting Reference Date 06 January 2005
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
123 - Notice of increase in nominal capital 27 April 2004
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
287 - Change in situation or address of Registered Office 21 June 2003
NEWINC - New incorporation documents 01 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2019 Outstanding

N/A

A registered charge 05 June 2019 Outstanding

N/A

A registered charge 04 November 2013 Outstanding

N/A

Rent deposit deed 02 June 2008 Outstanding

N/A

Deed of charge 22 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.