CIBT UK LIMITED

Register to unlock more data on OkredoRegister

CIBT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05339056

Incorporation date

21/01/2005

Size

Group

Contacts

Registered address

Registered address

Building 2 Moretown, Floor 5, 4 Thomas More St, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2005)
dot icon09/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon18/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/11/2025
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 2025-11-18
dot icon29/05/2025
Satisfaction of charge 053390560003 in full
dot icon29/05/2025
Satisfaction of charge 053390560005 in full
dot icon14/05/2025
Group of companies' accounts made up to 2023-12-31
dot icon30/04/2025
Registration of charge 053390560006, created on 2025-04-25
dot icon28/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon07/10/2024
Appointment of Mr Steven Craig Diehl as a director on 2024-09-16
dot icon07/10/2024
Termination of appointment of Marc Evan Kaplan as a director on 2024-09-16
dot icon13/09/2024
Group of companies' accounts made up to 2022-12-31
dot icon20/06/2024
Auditor's resignation
dot icon10/06/2024
Director's details changed for Donald Todd Lehman on 2024-06-01
dot icon10/06/2024
Director's details changed for Marc Evan Kaplan on 2024-06-01
dot icon12/04/2024
Appointment of Marc Evan Kaplan as a director on 2024-04-12
dot icon12/04/2024
Termination of appointment of Nima Abrishamchian as a director on 2024-04-12
dot icon03/03/2024
Termination of appointment of Ahmed Iqbal Wahla as a director on 2024-02-29
dot icon15/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon12/12/2023
Group of companies' accounts made up to 2021-12-31
dot icon08/12/2023
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
dot icon08/11/2023
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2023-11-07
dot icon24/10/2023
Second filing for the appointment of Mr. Donald Todd Lehman as a director
dot icon13/10/2023
Termination of appointment of Donald Todd Lehman as a director on 2023-09-24
dot icon13/10/2023
Appointment of Mr. Nima Abrishamchian as a director on 2023-09-24
dot icon13/10/2023
Termination of appointment of Roger Palmer as a director on 2023-09-24
dot icon13/10/2023
Appointment of Donald Todd Lehman as a director on 2021-04-20
dot icon12/05/2023
Termination of appointment of Yitzchok Shmulewitz as a director on 2023-04-20
dot icon12/05/2023
Termination of appointment of Florent Frapolli as a director on 2023-04-20
dot icon12/05/2023
Appointment of Roger Palmer as a director on 2023-04-20
dot icon12/05/2023
Appointment of Donald Todd Lehman as a director on 2023-04-20
dot icon20/04/2023
Memorandum and Articles of Association
dot icon20/04/2023
Resolutions
dot icon30/03/2023
Termination of appointment of Eric Scott Scheinerman as a secretary on 2022-10-01
dot icon30/03/2023
Appointment of Citco Management (Uk) Limited as a secretary on 2022-10-01
dot icon05/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon29/09/2022
Appointment of Mr. Yitzchok Shmulewitz as a director on 2022-07-01
dot icon09/03/2022
Group of companies' accounts made up to 2020-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon05/01/2022
Director's details changed for Florent Frapolli on 2022-01-05
dot icon24/12/2021
Registration of charge 053390560005, created on 2021-12-20
dot icon22/12/2021
Registration of charge 053390560004, created on 2021-12-20
dot icon13/10/2021
Group of companies' accounts made up to 2019-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon14/12/2020
Termination of appointment of Lee Adam Spirer as a director on 2020-12-07
dot icon07/09/2020
Registration of charge 053390560003, created on 2020-09-03
dot icon04/09/2020
Registration of charge 053390560001, created on 2020-09-03
dot icon04/09/2020
Registration of charge 053390560002, created on 2020-09-03
dot icon16/07/2020
Appointment of Lee Adam Spirer as a director on 2020-06-09
dot icon16/07/2020
Termination of appointment of John Gregory Donoghue as a director on 2020-06-09
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon06/01/2020
Director's details changed for John Gregory Donoghue on 2020-01-03
dot icon11/11/2019
Termination of appointment of William Garrahan as a secretary on 2019-09-30
dot icon11/11/2019
Appointment of Eric Scott Scheinerman as a secretary on 2019-09-30
dot icon23/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-01-26 with updates
dot icon22/02/2019
Director's details changed for Ahmed Iqbal Wahla on 2017-06-01
dot icon22/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon08/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/07/2017
Appointment of Florent Frapolli as a director on 2017-06-16
dot icon04/07/2017
Termination of appointment of Charles Scott Chalmers as a director on 2017-06-16
dot icon04/07/2017
Appointment of Ahmed Wahla as a director on 2017-06-01
dot icon20/06/2017
Termination of appointment of Azra Kanji as a director on 2017-05-31
dot icon09/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/05/2015
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon08/05/2015
Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon18/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon16/02/2015
Certificate of change of name
dot icon21/10/2014
Director's details changed for John Gregory Donoghue on 2014-01-31
dot icon21/10/2014
Director's details changed for John Gregory Donoghue on 2014-01-31
dot icon21/10/2014
Secretary's details changed for William Garrahan on 2014-01-31
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/03/2014
Registered office address changed from Parnell House 25 Wilton Road London SW1V 1LW on 2014-03-24
dot icon19/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon23/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon24/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon16/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon27/01/2012
Appointment of John Gregory Donoghue as a director
dot icon27/01/2012
Appointment of William Garrahan as a secretary
dot icon27/01/2012
Appointment of Azra Kanji as a director
dot icon26/01/2012
Termination of appointment of John Lorber as a secretary
dot icon26/01/2012
Termination of appointment of Sean Eagle as a director
dot icon26/01/2012
Termination of appointment of John Donoghue as a director
dot icon26/01/2012
Termination of appointment of Frederick Heiberger as a director
dot icon26/01/2012
Appointment of Charles Scott Chalmers as a director
dot icon28/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon09/09/2010
Appointment of John Gregory Donoghue as a director
dot icon08/09/2010
Termination of appointment of Jeffrey Fine as a director
dot icon04/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon11/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 21/01/09; full list of members
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon23/02/2009
Registered office changed on 23/02/2009 from c/o alliotts 15 kingsway london WC2B 6UN
dot icon04/12/2008
Secretary appointed john richard lorber
dot icon18/11/2008
Miscellaneous
dot icon28/10/2008
Return made up to 21/01/08; no change of members
dot icon28/10/2008
Appointment terminated director adam abramson
dot icon28/10/2008
Appointment terminated director oliver ewald
dot icon28/10/2008
Appointment terminated secretary frederick heiberger
dot icon28/10/2008
Director appointed frederick heiberger
dot icon28/10/2008
Director appointed sean andres eagle
dot icon15/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/07/2008
Registered office changed on 14/07/2008 from c/o alliotts 9 kingsway london WC2B 6XF
dot icon18/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 21/01/07; full list of members
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon18/08/2006
Accounts for a small company made up to 2005-12-31
dot icon14/08/2006
New secretary appointed
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon04/07/2006
Ad 05/12/05--------- £ si 2261610@1
dot icon04/07/2006
Nc inc already adjusted 05/12/05
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon23/01/2006
Return made up to 21/01/06; full list of members
dot icon13/06/2005
Memorandum and Articles of Association
dot icon13/06/2005
Resolutions
dot icon05/05/2005
Resolutions
dot icon05/05/2005
Resolutions
dot icon05/05/2005
Resolutions
dot icon05/05/2005
Resolutions
dot icon05/05/2005
Resolutions
dot icon08/04/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon08/04/2005
Registered office changed on 08/04/05 from: minerva house 5 montague close london SE1 9BB
dot icon21/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
01/10/2022 - Present
168
Abrishamchian, Nima, Mr.
Director
24/09/2023 - 12/04/2024
38
Shmulewitz, Yitzchok
Director
01/07/2022 - 20/04/2023
32
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
21/01/2005 - 07/11/2023
97
Lehman, Donald Todd
Director
20/04/2023 - Present
53

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIBT UK LIMITED

CIBT UK LIMITED is an(a) Active company incorporated on 21/01/2005 with the registered office located at Building 2 Moretown, Floor 5, 4 Thomas More St, London E1W 1YW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIBT UK LIMITED?

toggle

CIBT UK LIMITED is currently Active. It was registered on 21/01/2005 .

Where is CIBT UK LIMITED located?

toggle

CIBT UK LIMITED is registered at Building 2 Moretown, Floor 5, 4 Thomas More St, London E1W 1YW.

What does CIBT UK LIMITED do?

toggle

CIBT UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIBT UK LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-26 with no updates.