SIBLU NIC LIMITED
LONDON SIBLU HOLDINGS LIMITED MAWLAW 629 LIMITED

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

Company number 05137039
Status Active
Incorporation Date 25 May 2004
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 ninety-five events have happened. The last three records are Director's details changed for Laurent Georges Bory on 1 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 722,909.93 . The most likely internet sites of SIBLU NIC LIMITED are www.siblunic.co.uk, and www.siblu-nic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five 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 Nic Limited is a Private Limited Company. The company registration number is 05137039. Siblu Nic Limited has been working since 25 May 2004. The present status of the company is Active. The registered address of Siblu Nic 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. HURST, Leslie Ronald is a Director of the company. LAW, Nigel Anthony is a Director of the company. Secretary ADAMS, Laurence Philip has been resigned. Secretary DEMOSTHENOUS, Angela Jane 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 MURPHY, John Rowland has been resigned. Director MUTTER, Christopher George has been resigned. Director RUSSELL, Vanessa Siobhan 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
HURST, Leslie Ronald
Appointed Date: 16 August 2004
70 years old

Director
LAW, Nigel Anthony
Appointed Date: 18 June 2007
69 years old

Resigned Directors

Secretary
ADAMS, Laurence Philip
Resigned: 01 February 2007
Appointed Date: 13 October 2004

Secretary
DEMOSTHENOUS, Angela Jane
Resigned: 18 July 2008
Appointed Date: 01 February 2007

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

Secretary
RUSSELL, Vanessa Siobhan
Resigned: 01 July 2009
Appointed Date: 18 July 2008

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 13 October 2004
Appointed Date: 25 May 2004

Director
ADAMS, Laurence Philip
Resigned: 15 March 2007
Appointed Date: 28 October 2004
69 years old

Director
MURPHY, John Rowland
Resigned: 18 June 2007
Appointed Date: 12 November 2004
79 years old

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

Director
RUSSELL, Vanessa Siobhan
Resigned: 01 July 2009
Appointed Date: 28 April 2005
55 years old

Director
YATES, Douglas Martin
Resigned: 17 May 2007
Appointed Date: 28 July 2006
82 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 16 August 2004
Appointed Date: 25 May 2004

SIBLU NIC LIMITED Events

23 Mar 2017
Director's details changed for Laurent Georges Bory on 1 January 2017
27 Sep 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 722,909.93

25 Nov 2015
Appointment of Laurent Georges Bory as a director on 9 November 2015
24 Nov 2015
Appointment of Nigel Anthony Law as a secretary on 9 November 2015
...
... and 85 more events
21 Oct 2004
New secretary appointed
20 Sep 2004
Company name changed mawlaw 629 LIMITED\certificate issued on 20/09/04
25 Aug 2004
Director resigned
25 Aug 2004
New director appointed
25 May 2004
Incorporation

SIBLU NIC LIMITED Charges

21 August 2015
Charge code 0513 7039 0016
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)
Description: Trademarks numbered 75721 & 75722 for more details please…
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…
21 February 2005
Keyman life policy assignment
Delivered: 4 March 2005
Status: Satisfied on 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for the Senior Finance Parties Pursuant to the Terms of the Senior Facilities Agreement
Description: The policy being 1138-53L-dhs all sums assured by it and…
21 February 2005
Keyman life policy assignment
Delivered: 4 March 2005
Status: Satisfied on 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for the Mezzanine Finance Partiespursuant to the Terms of the Mezzanine Facilityagreement
Description: The policy being 1138-53L-dhs all sums assured by it and…
12 November 2004
Deed of second rank pledge of shares
Delivered: 1 December 2004
Status: Satisfied on 2 January 2007
Persons entitled: N M Rothschild & Sons Limited)Acting in Its Capacity as Agent and Security Trustee for Itselfand the Mezzanine Parties Under the Mezzanine Facility Agreement)
Description: Each and every one of the shares in favour of the mezzanine…
12 November 2004
Deed of first rank pledge of shares
Delivered: 1 December 2004
Status: Satisfied on 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Seniorfinance Parties)
Description: All the shares, any other assets. See the mortgage charge…
12 November 2004
Keyman life policy assignment
Delivered: 1 December 2004
Status: Satisfied on 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for the Senior Finance Parties)
Description: All right title and interest in and to the policies and all…
12 November 2004
Keyman life policy assignment
Delivered: 1 December 2004
Status: Satisfied on 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for the Mezzanine Finance Parties)
Description: All right title and interest in and to the policies and all…
12 November 2004
Debenture
Delivered: 1 December 2004
Status: Satisfied on 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Mezzanine Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Debenture
Delivered: 1 December 2004
Status: Satisfied on 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Seniorfinance Parties)
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Pledge and security deed of a quote of participation
Delivered: 1 December 2004
Status: Satisfied on 2 January 2007
Persons entitled: M Rothschild & Sons Limited, London, as Agent and Security Trustee for Itself and the Seniorfinance Parties
Description: All related rights accruing to the pledged participationb…
12 November 2004
Second ranking pledge and security deed of a quota of participation
Delivered: 1 December 2004
Status: Satisfied on 2 January 2007
Persons entitled: M Rothschild & Sons Limited, London, as Agent and Security Trustee for Itself and the Mezzaninefinance Parties
Description: All related rights,all dividends and other distributions…
12 November 2004
Charge over deposit
Delivered: 1 December 2004
Status: Satisfied on 2 January 2007
Persons entitled: N M Rothschild & Sons Limited, as Agent and Senior Security Trustee for the Senior Financeparties
Description: First fixed charge over all right,title and interest in and…
12 November 2004
Charge over deposit
Delivered: 1 December 2004
Status: Satisfied on 2 January 2007
Persons entitled: N M Rothschild & Sons Limited, as Agent and Mezzanine Security Trustee for the Mezzaninefinance Parties
Description: First fixed charge over all right,title and interest in and…
12 November 2004
Debenture
Delivered: 26 November 2004
Status: Satisfied on 2 January 2007
Persons entitled: Bourne Leisure Limited
Description: Fixed and floating charges over the undertaking and all…