CYB INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CYB INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02108635

Incorporation date

10/03/1987

Size

Full

Contacts

Registered address

Registered address

Jubilee House, Gosforth, Newcastle-Upon-Tyne NE3 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon11/02/2026
Termination of appointment of Gergely Mark Zaborszky as a director on 2026-01-31
dot icon11/02/2026
Appointment of Mrs Joanne Lucy Shuffleton as a director on 2026-02-11
dot icon11/02/2026
Appointment of Mr Jason Leslie Wright as a director on 2026-02-11
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon05/08/2025
Appointment of Nbs Cosec Limited as a secretary on 2025-07-31
dot icon05/08/2025
Termination of appointment of Lorna Forsyth Mcmillan as a secretary on 2025-07-31
dot icon24/07/2025
Full accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon04/12/2024
Appointment of Mrs Susan Jane Robertson as a director on 2024-11-29
dot icon04/12/2024
Termination of appointment of Yvonne Easton Sharp as a director on 2024-11-28
dot icon01/10/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon07/03/2024
Full accounts made up to 2023-09-30
dot icon15/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon05/02/2024
Secretary's details changed for Miss Lorna Forsyth Mcmillan on 2023-10-11
dot icon13/10/2023
Director's details changed for Yvonne Easton Sharp on 2023-10-11
dot icon13/10/2023
Director's details changed for Gergely Mark Zaborszky on 2023-10-11
dot icon22/08/2023
Appointment of Gergely Mark Zaborszky as a director on 2023-08-21
dot icon17/07/2023
Termination of appointment of Andrena Kerina Saripo as a director on 2023-06-30
dot icon26/04/2023
Resolutions
dot icon18/04/2023
Memorandum and Articles of Association
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon07/01/2023
Full accounts made up to 2022-09-30
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon04/02/2022
Full accounts made up to 2021-09-30
dot icon16/11/2021
Termination of appointment of Peter Kelvin Dockar as a director on 2021-11-02
dot icon16/11/2021
Appointment of Andrena Kerina Saripo as a director on 2021-11-02
dot icon23/09/2021
Registered office address changed from 20 Merrion Way Leeds Yorkshire LS2 8NZ England to Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL on 2021-09-23
dot icon15/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon20/01/2021
Full accounts made up to 2020-09-30
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon22/01/2020
Full accounts made up to 2019-09-30
dot icon14/11/2019
Change of details for Virgin Money Uk Plc as a person with significant control on 2019-10-31
dot icon12/11/2019
Change of details for Cybg Plc as a person with significant control on 2019-10-30
dot icon16/10/2019
Termination of appointment of Alan Ford Kirkwood as a director on 2019-09-30
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon12/12/2018
Full accounts made up to 2018-09-30
dot icon30/11/2018
Termination of appointment of David Joseph Duffy as a director on 2018-11-28
dot icon30/11/2018
Termination of appointment of James Peirson as a secretary on 2018-11-28
dot icon30/11/2018
Termination of appointment of Ian Stuart Smith as a director on 2018-11-28
dot icon21/11/2018
Termination of appointment of Debbie Anne Crosbie as a director on 2018-11-19
dot icon31/10/2018
Appointment of Mr Alan Ford Kirkwood as a director on 2018-10-26
dot icon31/10/2018
Appointment of Yvonne Easton Sharp as a director on 2018-10-26
dot icon31/10/2018
Appointment of Mr Peter Kelvin Dockar as a director on 2018-10-26
dot icon18/06/2018
Full accounts made up to 2017-09-30
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon29/06/2017
Full accounts made up to 2016-09-30
dot icon28/04/2017
Termination of appointment of David Alan Browne as a director on 2017-03-30
dot icon28/04/2017
Termination of appointment of David Jonathan Bennett as a director on 2017-03-30
dot icon03/04/2017
Termination of appointment of Timothy Cardwell Wade as a director on 2017-03-30
dot icon03/04/2017
Termination of appointment of Teresa Robson-Capps as a director on 2017-03-30
dot icon03/04/2017
Termination of appointment of James Neilson Pettigrew as a director on 2017-03-30
dot icon03/04/2017
Termination of appointment of Paul Jonathan Coby as a director on 2017-03-30
dot icon03/04/2017
Termination of appointment of Fiona Anne Macleod as a director on 2017-03-30
dot icon03/04/2017
Termination of appointment of Adrian Thomas Grace as a director on 2017-03-30
dot icon03/04/2017
Termination of appointment of Clive Adamson as a director on 2017-03-30
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon10/01/2017
Termination of appointment of Richard John Gregory as a director on 2017-01-10
dot icon20/10/2016
Director's details changed for Mr David Joseph Duffy on 2016-10-10
dot icon16/09/2016
Director's details changed for Mr Timothy Cardwell Wade on 2016-09-12
dot icon14/09/2016
Appointment of Mr Timothy Cardwell Wade as a director on 2016-09-12
dot icon14/09/2016
Appointment of Ms Fiona Anne Macleod as a director on 2016-09-12
dot icon09/09/2016
Statement by Directors
dot icon09/09/2016
Statement of capital on 2016-09-09
dot icon09/09/2016
Solvency Statement dated 02/09/16
dot icon09/09/2016
Resolutions
dot icon11/07/2016
Appointment of Mr Clive Adamson as a director on 2016-07-01
dot icon20/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon05/06/2016
Appointment of Mr Paul Jonathan Coby as a director on 2016-06-01
dot icon03/06/2016
Statement of capital following an allotment of shares on 2016-06-03
dot icon24/05/2016
Resolutions
dot icon23/05/2016
Termination of appointment of Barbara Ann Ridpath as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of Alexander John Shapland as a director on 2016-05-20
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon22/04/2016
Resolutions
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon01/04/2016
Termination of appointment of David Philip Allvey as a director on 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Richard James Sawers as a director on 2016-02-02
dot icon03/12/2015
Register(s) moved to registered office address 20 Merrion Way Leeds Yorkshire LS2 8NZ
dot icon23/11/2015
Group of companies' accounts made up to 2015-09-30
dot icon18/11/2015
Memorandum and Articles of Association
dot icon10/11/2015
Registered office address changed from 88 Wood Street London EC2V 7QQ to 20 Merrion Way Leeds Yorkshire LS2 8NZ on 2015-11-10
dot icon29/10/2015
Certificate of change of name
dot icon23/10/2015
Appointment of Mr David Jonathan Bennett as a director on 2015-10-22
dot icon06/10/2015
Resolutions
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-09-24
dot icon16/09/2015
Director's details changed for Mr Richard James Sawers on 2015-09-07
dot icon15/09/2015
Director's details changed for Mrs Barbara Ann Ridpath on 2015-09-07
dot icon15/09/2015
Director's details changed for Mr David Alan Browne on 2015-09-07
dot icon15/09/2015
Director's details changed for David Philip Allvey on 2015-09-07
dot icon15/09/2015
Director's details changed for Mr David Alan Browne on 2015-09-07
dot icon15/09/2015
Director's details changed for Mr Alexander John Shapland on 2015-09-07
dot icon15/09/2015
Director's details changed for Mr Richard James Sawers on 2015-09-07
dot icon08/09/2015
Director's details changed for Mr Ian Stuart Smith on 2015-09-07
dot icon08/09/2015
Director's details changed for Dr Teresa Robson-Capps on 2015-09-07
dot icon08/09/2015
Director's details changed for Mr James Neilson Pettigrew on 2015-09-07
dot icon08/09/2015
Director's details changed for Mr Richard John Gregory on 2015-09-07
dot icon08/09/2015
Director's details changed for Mrs Debbie Anne Crosbie on 2015-09-07
dot icon07/09/2015
Secretary's details changed for Miss Lorna Forsyth Mcmillan on 2015-09-07
dot icon27/07/2015
Sub-division of shares on 2015-07-08
dot icon27/07/2015
Resolutions
dot icon27/07/2015
Particulars of variation of rights attached to shares
dot icon27/07/2015
Change of share class name or designation
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-06-19
dot icon08/06/2015
Appointment of Mr David Joseph Duffy as a director on 2015-06-05
dot icon08/06/2015
Memorandum and Articles of Association
dot icon28/05/2015
Statement by Directors
dot icon28/05/2015
Statement of capital on 2015-05-28
dot icon28/05/2015
Solvency Statement dated 27/05/15
dot icon28/05/2015
Resolutions
dot icon27/03/2015
Statement by Directors
dot icon27/03/2015
Statement of capital on 2015-03-27
dot icon27/03/2015
Solvency Statement dated 24/03/15
dot icon27/03/2015
Resolutions
dot icon18/03/2015
Appointment of Mr Ian Stuart Smith as a director on 2015-03-11
dot icon09/03/2015
Termination of appointment of David John Thorburn as a director on 2015-02-28
dot icon16/02/2015
Appointment of Mr James Peirson as a secretary on 2015-02-16
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon19/01/2015
Resolutions
dot icon09/01/2015
Appointment of Mr Adrian Thomas Grace as a director on 2014-12-23
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-29
dot icon20/11/2014
Group of companies' accounts made up to 2014-09-30
dot icon12/11/2014
Termination of appointment of John Elliott Hooper as a director on 2014-10-31
dot icon22/10/2014
Appointment of Dr Teresa Robson-Capps as a director on 2014-10-08
dot icon06/10/2014
Termination of appointment of Jennifer Darbyshire as a secretary on 2014-10-01
dot icon04/08/2014
Termination of appointment of Cameron Anthony Clyne as a director on 2014-08-01
dot icon14/05/2014
Appointment of Ms Debbie Crosbie as a director
dot icon02/04/2014
Resolutions
dot icon27/03/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Mark Joiner as a director
dot icon05/01/2014
Statement of capital on 2013-12-20
dot icon25/11/2013
Group of companies' accounts made up to 2013-09-30
dot icon22/05/2013
Director's details changed for Mr Richard James Sawers on 2013-05-22
dot icon03/05/2013
Statement by directors
dot icon03/05/2013
Statement of capital on 2013-05-03
dot icon03/05/2013
Solvency statement dated 24/04/13
dot icon03/05/2013
Resolutions
dot icon25/03/2013
Director's details changed for Mr David Philip Allvey on 2013-03-22
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/11/2012
Group of companies' accounts made up to 2012-09-30
dot icon09/10/2012
Appointment of Mr James Neilson Pettigrew as a director
dot icon24/09/2012
Termination of appointment of Michael Webber as a secretary
dot icon24/09/2012
Appointment of Ms Jennifer Darbyshire as a secretary
dot icon03/08/2012
Termination of appointment of George Williamson as a director
dot icon03/08/2012
Termination of appointment of David Fell as a director
dot icon22/06/2012
Appointment of Mr Mark Andrew Joiner as a director
dot icon22/06/2012
Appointment of Mr Richard James Sawers as a director
dot icon06/06/2012
Termination of appointment of Jonathan Dawson as a director
dot icon06/06/2012
Termination of appointment of Roy Nicolson as a director
dot icon06/06/2012
Termination of appointment of Elizabeth Padmore as a director
dot icon25/05/2012
Appointment of Mr Alexander John Shapland as a director
dot icon25/05/2012
Appointment of Mr David Philip Allvey as a director
dot icon16/05/2012
Appointment of Mrs Barbara Ann Ridpath as a director
dot icon15/05/2012
Appointment of Mr David Alan Browne as a director
dot icon20/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon14/02/2012
Resolutions
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon17/01/2012
Resolutions
dot icon12/01/2012
Statement of capital following an allotment of shares on 2012-01-12
dot icon25/11/2011
Director's details changed for Mr Richard John Gregory on 2011-11-21
dot icon25/11/2011
Director's details changed for Sir David Fell on 2011-11-21
dot icon25/11/2011
Director's details changed for Jonathan Donald Sherlock Dawson on 2011-11-21
dot icon25/11/2011
Secretary's details changed for Mr Michael Frank Webber on 2011-11-21
dot icon25/11/2011
Director's details changed for Sir George Malcolm Williamson on 2011-11-21
dot icon25/11/2011
Director's details changed for Mr David John Thorburn on 2011-11-21
dot icon25/11/2011
Director's details changed for Roy Macdonald Nicolson on 2011-11-21
dot icon25/11/2011
Director's details changed for Mr John Elliott Hooper on 2011-11-21
dot icon25/11/2011
Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT
dot icon25/11/2011
Director's details changed for Mr Cameron Anthony Clyne on 2011-11-21
dot icon25/11/2011
Secretary's details changed for Miss Lorna Forsyth Mcmillan on 2011-11-21
dot icon25/11/2011
Director's details changed for Mrs Elizabeth Jane Padmore on 2011-11-21
dot icon22/11/2011
Group of companies' accounts made up to 2011-09-30
dot icon24/10/2011
Termination of appointment of Peter Wood as a director
dot icon02/08/2011
Appointment of Miss Lorna Forsyth Mcmillan as a secretary
dot icon25/07/2011
Resolutions
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-07-19
dot icon30/06/2011
Termination of appointment of Lynne Peacock as a director
dot icon10/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon05/01/2011
Resolutions
dot icon05/01/2011
Statement of company's objects
dot icon26/11/2010
Group of companies' accounts made up to 2010-09-30
dot icon18/11/2010
Resolutions
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-09-22
dot icon29/09/2010
Resolutions
dot icon02/09/2010
Director's details changed for Mr David John Thorburn on 2010-09-02
dot icon09/08/2010
Director's details changed for Sir George Malcolm Williamson on 2010-08-07
dot icon09/07/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon22/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr John Elliott Hooper on 2010-01-30
dot icon17/03/2010
Director's details changed for David John Thorburn on 2010-01-30
dot icon16/03/2010
Director's details changed for Mrs Lynne Margaret Peacock on 2010-01-30
dot icon16/03/2010
Director's details changed for Mr Richard John Gregory on 2010-01-30
dot icon16/03/2010
Director's details changed for Roy Macdonald Nicolson on 2010-01-30
dot icon16/03/2010
Director's details changed for Sir David Fell on 2010-01-30
dot icon16/03/2010
Director's details changed for Jonathan Donald Sherlock Dawson on 2010-01-30
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Director's details changed for Peter Anthony Wood on 2010-01-30
dot icon04/03/2010
Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT
dot icon11/02/2010
Appointment of Mr Cameron Anthony Clyne as a director
dot icon11/02/2010
Appointment of Mrs Elizabeth Jane Padmore as a director
dot icon29/01/2010
Termination of appointment of Elizabeth Padmore as a director
dot icon29/01/2010
Termination of appointment of Elizabeth Padmore as a director
dot icon22/01/2010
Appointment of Mrs Elizabeth Jane Padmore as a director
dot icon22/12/2009
Group of companies' accounts made up to 2009-09-30
dot icon02/12/2009
Appointment of Ms Elizabeth Jane Padmore as a director
dot icon17/10/2009
Secretary's details changed for Mr Michael Frank Webber on 2009-10-01
dot icon03/09/2009
Director's change of particulars / john hooper / 01/08/2009
dot icon15/07/2009
Return made up to 31/01/09; full list of members; amend
dot icon27/05/2009
Director appointed mr john elliott hooper
dot icon26/03/2009
Appointment terminated director gavin slater
dot icon06/02/2009
Return made up to 31/01/09; full list of members
dot icon05/02/2009
Director's change of particulars / gavin slater / 18/12/2008
dot icon06/01/2009
Ad 17/12/08\gbp si 300000000@1=300000000\gbp ic 632012501/932012501\
dot icon06/01/2009
Ad 17/12/08\gbp si 100000000@1=100000000\gbp ic 532012501/632012501\
dot icon06/01/2009
Resolutions
dot icon27/11/2008
Group of companies' accounts made up to 2008-09-30
dot icon29/02/2008
Return made up to 31/01/08; full list of members
dot icon09/01/2008
New director appointed
dot icon18/12/2007
Group of companies' accounts made up to 2007-09-30
dot icon21/05/2007
Return made up to 31/03/07; full list of members
dot icon07/12/2006
Group of companies' accounts made up to 2006-09-30
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon28/03/2006
Secretary resigned
dot icon21/03/2006
New secretary appointed
dot icon31/01/2006
Director's particulars changed
dot icon04/01/2006
Director resigned
dot icon19/12/2005
New director appointed
dot icon02/12/2005
Director resigned
dot icon23/11/2005
Group of companies' accounts made up to 2005-09-30
dot icon22/11/2005
New director appointed
dot icon21/11/2005
Director's particulars changed
dot icon11/05/2005
Return made up to 31/03/05; full list of members
dot icon08/04/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon23/02/2005
Auditor's resignation
dot icon21/12/2004
Director resigned
dot icon15/12/2004
Group of companies' accounts made up to 2004-09-30
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon21/09/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon28/06/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon28/05/2004
Director's particulars changed
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon07/02/2004
New director appointed
dot icon13/12/2003
Group of companies' accounts made up to 2003-09-30
dot icon28/11/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon26/09/2003
New secretary appointed
dot icon19/09/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon26/08/2003
Secretary resigned
dot icon06/05/2003
Return made up to 31/03/03; full list of members
dot icon23/04/2003
New director appointed
dot icon09/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon01/03/2003
Director resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Group of companies' accounts made up to 2002-09-30
dot icon14/11/2002
New director appointed
dot icon26/06/2002
Director resigned
dot icon26/06/2002
New director appointed
dot icon01/06/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon30/05/2002
New director appointed
dot icon17/04/2002
Return made up to 31/03/02; full list of members
dot icon16/04/2002
Director resigned
dot icon23/01/2002
Director's particulars changed
dot icon21/01/2002
Director resigned
dot icon05/11/2001
Group of companies' accounts made up to 2001-09-30
dot icon20/09/2001
Director resigned
dot icon20/07/2001
Return made up to 31/03/01; full list of members
dot icon04/07/2001
Director resigned
dot icon03/07/2001
Director's particulars changed
dot icon29/06/2001
New director appointed
dot icon16/06/2001
Director resigned
dot icon03/05/2001
Full group accounts made up to 2000-09-30
dot icon19/04/2001
Director's particulars changed
dot icon14/04/2001
Director's particulars changed
dot icon14/03/2001
Director's particulars changed
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
New secretary appointed
dot icon20/11/2000
Registered office changed on 20/11/00 from: 6-8 tokenhouse yard london EC2R 7AJ
dot icon16/10/2000
New director appointed
dot icon29/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon25/08/2000
Director resigned
dot icon07/07/2000
Director resigned
dot icon27/04/2000
Return made up to 31/03/00; full list of members
dot icon14/04/2000
Director's particulars changed
dot icon14/04/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon23/12/1999
Director resigned
dot icon23/11/1999
Full group accounts made up to 1999-09-30
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon02/07/1999
Director resigned
dot icon14/05/1999
New secretary appointed
dot icon13/05/1999
Secretary resigned
dot icon30/04/1999
Return made up to 31/03/99; full list of members
dot icon10/03/1999
New director appointed
dot icon18/02/1999
Full group accounts made up to 1998-09-30
dot icon31/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon07/01/1999
Director resigned
dot icon06/11/1998
Director resigned
dot icon06/11/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon16/07/1998
Director resigned
dot icon21/06/1998
New director appointed
dot icon24/04/1998
Return made up to 31/03/98; no change of members
dot icon11/04/1998
Director resigned
dot icon12/02/1998
New director appointed
dot icon16/01/1998
Director resigned
dot icon11/01/1998
Director resigned
dot icon31/12/1997
New director appointed
dot icon09/12/1997
Full group accounts made up to 1997-09-30
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon09/10/1997
Director's particulars changed
dot icon07/10/1997
Director resigned
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Director resigned
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon30/09/1997
Certificate of change of name
dot icon15/09/1997
Director resigned
dot icon10/06/1997
Full group accounts made up to 1996-09-30
dot icon06/06/1997
New secretary appointed
dot icon06/06/1997
Secretary resigned
dot icon23/04/1997
Return made up to 31/03/97; no change of members
dot icon14/03/1997
New director appointed
dot icon10/03/1997
Director resigned
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon15/08/1996
Auditor's resignation
dot icon21/06/1996
New director appointed
dot icon23/04/1996
Return made up to 31/03/96; full list of members
dot icon05/12/1995
Ad 02/11/95-30/11/95 £ si 114000000@1=114000000 £ ic 418012501/532012501
dot icon27/11/1995
Full group accounts made up to 1995-09-30
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon17/11/1995
£ nc 500000000/1000000000 02/11/95
dot icon13/09/1995
Ad 05/09/95--------- £ si 44000000@1=44000000 £ ic 374012501/418012501
dot icon06/09/1995
Director resigned;new director appointed
dot icon14/07/1995
New director appointed
dot icon26/06/1995
Memorandum and Articles of Association
dot icon12/06/1995
Resolutions
dot icon06/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/12/1994
Full group accounts made up to 1994-09-30
dot icon22/08/1994
Director resigned;new director appointed
dot icon11/04/1994
Return made up to 31/03/94; no change of members
dot icon09/03/1994
Director resigned;new director appointed
dot icon23/12/1993
Secretary resigned
dot icon29/11/1993
New secretary appointed
dot icon23/11/1993
Full group accounts made up to 1993-09-30
dot icon10/11/1993
Memorandum and Articles of Association
dot icon10/11/1993
Resolutions
dot icon05/07/1993
New director appointed
dot icon02/07/1993
New director appointed
dot icon18/06/1993
New director appointed
dot icon18/06/1993
New director appointed
dot icon18/06/1993
New director appointed
dot icon15/06/1993
Director resigned
dot icon15/06/1993
Director resigned
dot icon15/06/1993
Director resigned
dot icon15/06/1993
Director resigned
dot icon10/06/1993
Director resigned;new director appointed
dot icon30/04/1993
Full group accounts made up to 1992-09-30
dot icon30/04/1993
Director resigned;new director appointed
dot icon30/04/1993
Return made up to 31/03/93; no change of members
dot icon06/01/1993
New director appointed
dot icon06/01/1993
Director resigned
dot icon06/01/1993
Director resigned
dot icon06/01/1993
Director resigned
dot icon13/10/1992
New director appointed
dot icon04/09/1992
Director resigned
dot icon09/07/1992
Director resigned;new director appointed
dot icon16/04/1992
New director appointed
dot icon16/04/1992
New director appointed
dot icon15/04/1992
Full group accounts made up to 1991-09-30
dot icon15/04/1992
Return made up to 31/03/92; full list of members
dot icon06/03/1992
New director appointed
dot icon06/03/1992
Director resigned
dot icon29/01/1992
Director resigned;new director appointed
dot icon29/01/1992
Director resigned
dot icon29/01/1992
Director resigned
dot icon16/12/1991
Memorandum and Articles of Association
dot icon16/12/1991
Resolutions
dot icon02/07/1991
New director appointed
dot icon02/07/1991
Director resigned
dot icon17/04/1991
Full accounts made up to 1990-09-30
dot icon17/04/1991
Return made up to 31/03/91; no change of members
dot icon15/11/1990
New director appointed
dot icon15/11/1990
New director appointed
dot icon29/10/1990
Memorandum and Articles of Association
dot icon24/10/1990
Certificate of change of name
dot icon27/09/1990
Director resigned
dot icon03/09/1990
Return made up to 30/07/90; full list of members
dot icon25/07/1990
Full accounts made up to 1989-09-30
dot icon15/06/1990
Auditor's resignation
dot icon06/06/1990
Ad 14/02/90--------- £ si 98400000@1=98400000 £ ic 275612501/374012501
dot icon29/03/1990
New director appointed
dot icon10/01/1990
Secretary resigned;new secretary appointed
dot icon13/12/1989
Director resigned;new director appointed
dot icon22/11/1989
Memorandum and Articles of Association
dot icon22/11/1989
Resolutions
dot icon22/11/1989
Resolutions
dot icon22/11/1989
New director appointed
dot icon22/11/1989
Ad 07/11/89--------- £ si 1@1=1 £ ic 275612500/275612501
dot icon05/09/1989
New director appointed
dot icon29/08/1989
New director appointed
dot icon15/08/1989
Full accounts made up to 1988-09-30
dot icon09/08/1989
Director's particulars changed;director resigned;new director appointed
dot icon08/08/1989
Return made up to 10/07/89; full list of members
dot icon05/04/1989
Wd 17/03/89 ad 13/03/89--------- premium £ si 612400@1=612400 £ ic 275000100/275612500
dot icon16/01/1989
Memorandum and Articles of Association
dot icon27/07/1988
Full accounts made up to 1987-09-30
dot icon27/07/1988
Return made up to 27/06/88; full list of members
dot icon24/06/1988
Director resigned;new director appointed
dot icon25/05/1988
Particulars of contract relating to shares
dot icon25/05/1988
Particulars of contract relating to shares
dot icon08/03/1988
Wd 02/02/88 ad 25/01/88--------- £ si 25000000@1=25000000 £ ic 250000100/275000100
dot icon08/03/1988
Wd 02/02/88 ad 25/01/88--------- £ si 250000000@1=250000000 £ ic 100/250000100
dot icon26/01/1988
Memorandum and Articles of Association
dot icon20/01/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon15/12/1987
Wd 19/11/87 ad 29/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon15/12/1987
Nc inc already adjusted
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon27/11/1987
Director resigned
dot icon27/11/1987
New director appointed
dot icon27/11/1987
New director appointed
dot icon27/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon24/11/1987
Secretary resigned;new secretary appointed
dot icon24/11/1987
Director resigned;new director appointed
dot icon10/03/1987
Certificate of Incorporation
dot icon03/11/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NBS COSEC LIMITED
Corporate Secretary
31/07/2025 - Present
43
Wright, Jason Leslie
Director
11/02/2026 - Present
83
Zaborszky, Gergely Mark
Director
21/08/2023 - 31/01/2026
19
Robertson, Susan Jane
Director
29/11/2024 - Present
8
Sharp, Yvonne Easton
Director
26/10/2018 - 28/11/2024
46

Persons with Significant Control

0

No PSC data available.

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 CYB INVESTMENTS LIMITED

CYB INVESTMENTS LIMITED is an(a) Active company incorporated on 10/03/1987 with the registered office located at Jubilee House, Gosforth, Newcastle-Upon-Tyne NE3 4PL. There are currently 4 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 CYB INVESTMENTS LIMITED?

toggle

CYB INVESTMENTS LIMITED is currently Active. It was registered on 10/03/1987 .

Where is CYB INVESTMENTS LIMITED located?

toggle

CYB INVESTMENTS LIMITED is registered at Jubilee House, Gosforth, Newcastle-Upon-Tyne NE3 4PL.

What does CYB INVESTMENTS LIMITED do?

toggle

CYB INVESTMENTS LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for CYB INVESTMENTS LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Gergely Mark Zaborszky as a director on 2026-01-31.