About

Registered Number: 06016640
Date of Incorporation: 01/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: C/O Cavendish Bond, Bentinck House, 3 - 8 Bolsover Street, London, W1W 6AB,

 

Siblu Holdings Ltd was founded on 01 December 2006 with its registered office in London, it's status is listed as "Active". There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABBE, Simon Aeran 23 February 2010 21 October 2019 1
NINARD, Bertrand Charles 04 February 2008 07 August 2015 1
Secretary Name Appointed Resigned Total Appointments
LAW, Nigel Anthony 09 November 2015 31 May 2019 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
TM01 - Termination of appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
AA - Annual Accounts 12 October 2019
PARENT_ACC - N/A 12 October 2019
GUARANTEE2 - N/A 12 October 2019
AGREEMENT2 - N/A 12 October 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
AD01 - Change of registered office address 19 May 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 18 December 2017
TM01 - Termination of appointment of director 26 July 2017
AA - Annual Accounts 29 June 2017
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 27 September 2016
RP04 - N/A 08 January 2016
AR01 - Annual Return 30 December 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 24 November 2015
AP03 - Appointment of secretary 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
SH01 - Return of Allotment of shares 08 October 2015
RESOLUTIONS - N/A 05 October 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 01 September 2015
MR01 - N/A 27 August 2015
MR04 - N/A 01 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 16 September 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 24 June 2013
SH01 - Return of Allotment of shares 14 May 2013
RESOLUTIONS - N/A 21 March 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AD01 - Change of registered office address 20 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 14 February 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AD01 - Change of registered office address 07 February 2011
SH01 - Return of Allotment of shares 04 February 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 29 April 2010
AP01 - Appointment of director 18 March 2010
RESOLUTIONS - N/A 11 March 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
RESOLUTIONS - N/A 22 February 2010
SH08 - Notice of name or other designation of class of shares 22 February 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 09 December 2009
TM01 - Termination of appointment of director 26 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
RESOLUTIONS - N/A 07 April 2009
287 - Change in situation or address of Registered Office 03 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
363a - Annual Return 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
CERTNM - Change of name certificate 11 December 2006
NEWINC - New incorporation documents 01 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Outstanding

N/A

Debenture 07 March 2013 Outstanding

N/A

Debenture 15 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.