CIBT UK LIMITED
LONDON CIBT- ZVS U.K. LIMITED

Hellopages » Greater London » Southwark » SE1 0LX
Company number 05339056
Status Active
Incorporation Date 21 January 2005
Company Type Private Limited Company
Address SKYLINE HOUSE FIRST FLOOR, 200 UNION STREET, LONDON, SE1 0LX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-22 USD 2,561,610 . The most likely internet sites of CIBT UK LIMITED are www.cibtuk.co.uk, and www.cibt-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Cibt Uk Limited is a Private Limited Company. The company registration number is 05339056. Cibt Uk Limited has been working since 21 January 2005. The present status of the company is Active. The registered address of Cibt Uk Limited is Skyline House First Floor 200 Union Street London Se1 0lx. . GARRAHAN, William is a Secretary of the company. REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. CHALMERS, Charles Scott is a Director of the company. DONOGHUE, John Gregory is a Director of the company. KANJI, Azra is a Director of the company. Secretary HEIBERGER, Frederick has been resigned. Secretary LORBER, John Richard has been resigned. Director ABRAMSON, Adam has been resigned. Director DONOGHUE, John Gregory has been resigned. Director EAGLE, Sean Andres has been resigned. Director EWALD, Oliver Christian has been resigned. Director FINE, Jeffrey has been resigned. Director HEIBERGER, Frederick has been resigned. Director LAPEER, Karl has been resigned. Director SCANLAN, Daniel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GARRAHAN, William
Appointed Date: 26 January 2012

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 21 January 2005

Director
CHALMERS, Charles Scott
Appointed Date: 26 January 2012
55 years old

Director
DONOGHUE, John Gregory
Appointed Date: 26 January 2012
60 years old

Director
KANJI, Azra
Appointed Date: 26 January 2012
46 years old

Resigned Directors

Secretary
HEIBERGER, Frederick
Resigned: 16 January 2008
Appointed Date: 21 July 2006

Secretary
LORBER, John Richard
Resigned: 26 January 2012
Appointed Date: 16 January 2008

Director
ABRAMSON, Adam
Resigned: 16 January 2008
Appointed Date: 21 July 2006
51 years old

Director
DONOGHUE, John Gregory
Resigned: 15 December 2011
Appointed Date: 03 September 2010
60 years old

Director
EAGLE, Sean Andres
Resigned: 15 December 2011
Appointed Date: 16 January 2008
54 years old

Director
EWALD, Oliver Christian
Resigned: 16 January 2008
Appointed Date: 21 July 2006
56 years old

Director
FINE, Jeffrey
Resigned: 03 September 2010
Appointed Date: 21 January 2005
62 years old

Director
HEIBERGER, Frederick
Resigned: 15 December 2011
Appointed Date: 16 January 2008
58 years old

Director
LAPEER, Karl
Resigned: 21 July 2006
Appointed Date: 21 January 2005
62 years old

Director
SCANLAN, Daniel
Resigned: 21 July 2006
Appointed Date: 21 January 2005
61 years old

CIBT UK LIMITED Events

09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • USD 2,561,610

09 Oct 2015
Group of companies' accounts made up to 31 December 2014
08 May 2015
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
...
... and 61 more events
05 May 2005
Resolutions
  • ELRES ‐ Elective resolution

05 May 2005
Resolutions
  • ELRES ‐ Elective resolution

08 Apr 2005
Accounting reference date shortened from 31/01/06 to 31/12/05
08 Apr 2005
Registered office changed on 08/04/05 from: minerva house 5 montague close london SE1 9BB
21 Jan 2005
Incorporation