SIBLU HOLDINGS LIMITED
LONDON MAWLAW 689 LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 06016640
Status Active
Incorporation Date 1 December 2006
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Director's details changed for Laurent Georges Bory on 1 January 2017; Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SIBLU HOLDINGS LIMITED are www.sibluholdings.co.uk, and www.siblu-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Siblu Holdings Limited is a Private Limited Company. The company registration number is 06016640. Siblu Holdings Limited has been working since 01 December 2006. The present status of the company is Active. The registered address of Siblu Holdings Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . LAW, Nigel Anthony is a Secretary of the company. BORY, Laurent Georges is a Director of the company. CRABBE, Simon Aeran is a Director of the company. HURST, Leslie Ronald is a Director of the company. POPPLESTONE, Paul David is a Director of the company. SMITH, Ian Roy is a Director of the company. Secretary ADAMS, Laurence Philip has been resigned. Secretary MUTTER, Christopher George has been resigned. Secretary RUSSELL, Vanessa Siobhan has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director ADAMS, Laurence Philip has been resigned. Director JENKINS, Robert Ian has been resigned. Director LOCKE, Katherine Melissa has been resigned. Director MURPHY, John Rowland has been resigned. Director MUTTER, Christopher George has been resigned. Director NINARD, Bertrand Charles has been resigned. Director RUSSELL, Vanessa Siobhan has been resigned. Director SEWELL, Robert James has been resigned. Director STROUD, Mark Jonathan has been resigned. Director WARD, Justin Paul has been resigned. Director YATES, Douglas Martin has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAW, Nigel Anthony
Appointed Date: 09 November 2015

Director
BORY, Laurent Georges
Appointed Date: 09 November 2015
51 years old

Director
CRABBE, Simon Aeran
Appointed Date: 23 February 2010
52 years old

Director
HURST, Leslie Ronald
Appointed Date: 11 December 2006
70 years old

Director
POPPLESTONE, Paul David
Appointed Date: 23 February 2010
63 years old

Director
SMITH, Ian Roy
Appointed Date: 11 December 2006
69 years old

Resigned Directors

Secretary
ADAMS, Laurence Philip
Resigned: 28 April 2008
Appointed Date: 11 December 2006

Secretary
MUTTER, Christopher George
Resigned: 09 November 2015
Appointed Date: 01 July 2009

Secretary
RUSSELL, Vanessa Siobhan
Resigned: 01 July 2009
Appointed Date: 28 April 2008

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 11 December 2006
Appointed Date: 01 December 2006

Director
ADAMS, Laurence Philip
Resigned: 31 March 2009
Appointed Date: 11 December 2006
69 years old

Director
JENKINS, Robert Ian
Resigned: 02 May 2013
Appointed Date: 04 February 2010
73 years old

Director
LOCKE, Katherine Melissa
Resigned: 09 November 2015
Appointed Date: 23 February 2010
58 years old

Director
MURPHY, John Rowland
Resigned: 07 August 2015
Appointed Date: 11 December 2006
79 years old

Director
MUTTER, Christopher George
Resigned: 09 November 2015
Appointed Date: 09 February 2009
65 years old

Director
NINARD, Bertrand Charles
Resigned: 07 August 2015
Appointed Date: 04 February 2008
72 years old

Director
RUSSELL, Vanessa Siobhan
Resigned: 01 July 2009
Appointed Date: 11 December 2006
55 years old

Director
SEWELL, Robert James
Resigned: 09 February 2009
Appointed Date: 12 June 2008
74 years old

Director
STROUD, Mark Jonathan
Resigned: 07 August 2015
Appointed Date: 04 February 2010
48 years old

Director
WARD, Justin Paul
Resigned: 10 November 2009
Appointed Date: 13 December 2006
56 years old

Director
YATES, Douglas Martin
Resigned: 07 August 2015
Appointed Date: 11 December 2006
82 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 11 December 2006
Appointed Date: 01 December 2006

SIBLU HOLDINGS LIMITED Events

23 Mar 2017
Director's details changed for Laurent Georges Bory on 1 January 2017
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 2 December 2015
30 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 75,141.43
  • ANNOTATION Clarification a second filing AR01 was registered on 08/01/16.

...
... and 110 more events
02 Jan 2007
Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares

02 Jan 2007
Declaration of assistance for shares acquisition
29 Dec 2006
Particulars of mortgage/charge
11 Dec 2006
Company name changed mawlaw 689 LIMITED\certificate issued on 11/12/06
01 Dec 2006
Incorporation

SIBLU HOLDINGS LIMITED Charges

21 August 2015
Charge code 0601 6640 0003
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)
Description: Contains fixed charge…
7 March 2013
Debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
15 December 2006
Debenture
Delivered: 29 December 2006
Status: Satisfied on 1 July 2015
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…