SBERBANK CIB (UK) LIMITED
LONDON TROIKA DIALOG (UK) LIMITED

Hellopages » City of London » City of London » EC4Y 1AE

Company number 04783112
Status Active
Incorporation Date 1 June 2003
Company Type Private Limited Company
Address 85 FLEET STREET, 4TH FLOOR, LONDON, EC4Y 1AE
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Termination of appointment of Hermanus Johannes Jozef Harbers as a director on 30 April 2017; Statement of capital following an allotment of shares on 15 March 2017 GBP 29,262,570 . The most likely internet sites of SBERBANK CIB (UK) LIMITED are www.sberbankcibuk.co.uk, and www.sberbank-cib-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sberbank Cib Uk Limited is a Private Limited Company. The company registration number is 04783112. Sberbank Cib Uk Limited has been working since 01 June 2003. The present status of the company is Active. The registered address of Sberbank Cib Uk Limited is 85 Fleet Street 4th Floor London Ec4y 1ae. . CORNHILL SECRETARIES LIMITED is a Nominee Secretary of the company. BOTHA, Marthinus John is a Director of the company. JESNEY, Adam Paul is a Director of the company. MAZO, Andrei is a Director of the company. PEARSON, Jonathan Michael Kuvey is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SNELL, Howard Peter has been resigned. Director DER MEGREDITCHIAN, Jacques has been resigned. Director FULTON, Iain Oliver has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARBERS, Hermanus Johannes Jozef has been resigned. Director LESTER, Jonathan Adrian David has been resigned. Director SNELL, Howard Peter has been resigned. Director ZANIBONI, Paolo has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Appointed Date: 21 June 2005

Director
BOTHA, Marthinus John
Appointed Date: 23 March 2010
66 years old

Director
JESNEY, Adam Paul
Appointed Date: 20 January 2014
54 years old

Director
MAZO, Andrei
Appointed Date: 23 March 2017
50 years old

Director
PEARSON, Jonathan Michael Kuvey
Appointed Date: 05 August 2011
75 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 June 2003
Appointed Date: 01 June 2003

Secretary
SNELL, Howard Peter
Resigned: 21 June 2005
Appointed Date: 01 June 2003

Director
DER MEGREDITCHIAN, Jacques
Resigned: 30 September 2011
Appointed Date: 01 June 2003
66 years old

Director
FULTON, Iain Oliver
Resigned: 20 December 2013
Appointed Date: 21 June 2011
67 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 June 2003
Appointed Date: 01 June 2003
71 years old

Director
HARBERS, Hermanus Johannes Jozef
Resigned: 30 April 2017
Appointed Date: 27 November 2015
61 years old

Director
LESTER, Jonathan Adrian David
Resigned: 26 August 2015
Appointed Date: 18 August 2013
61 years old

Director
SNELL, Howard Peter
Resigned: 11 September 2009
Appointed Date: 01 June 2003
70 years old

Director
ZANIBONI, Paolo
Resigned: 15 March 2016
Appointed Date: 29 May 2009
55 years old

SBERBANK CIB (UK) LIMITED Events

08 May 2017
Confirmation statement made on 26 April 2017 with updates
03 May 2017
Termination of appointment of Hermanus Johannes Jozef Harbers as a director on 30 April 2017
09 Apr 2017
Statement of capital following an allotment of shares on 15 March 2017
  • GBP 29,262,570

27 Mar 2017
Appointment of Andrei Mazo as a director on 23 March 2017
19 Oct 2016
Satisfaction of charge 1 in full
...
... and 129 more events
21 Jun 2003
Director resigned
21 Jun 2003
New director appointed
21 Jun 2003
New secretary appointed;new director appointed
21 Jun 2003
Registered office changed on 21/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
01 Jun 2003
Incorporation

SBERBANK CIB (UK) LIMITED Charges

4 November 2013
Charge code 0478 3112 0003
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Euroclear Bank
Description: Notification of addition to or amendment of charge…
2 June 2008
Rent deposit deed
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Serf No. 1 Limited and Serf No. 2 Limited
Description: Interest in all monies standing to the credit of the…
22 June 2004
Deed of charge
Delivered: 7 July 2004
Status: Satisfied on 19 October 2016
Persons entitled: Jpmorgan Chase Bank, London Branch
Description: By way of first fixed legal mortgage all charged assets…