CIBT UK LIMITED
- Legal registered address
- Skyline House First Floor 200 Union Street London SE1 0LX
Current company directors
ABRISHAMCHIAN, Nima, Mr.
CITCO MANAGEMENT (UK) LIMITED
DONOGHUE, JOHN GREGORY
FRAPOLLI, Florent
LEHMAN, Donald Todd
LEHMAN, Donald Todd
PALMER, Roger
REED SMITH CORPORATE SERVICES LIMITED
SCHEINERMAN, Eric Scott
SHMULEWITZ, Yitzchok
WAHLA, Ahmed Iqbal
View full details of company directors- Company number
- 05339056
Accounts
Latest annual accounts were to 31 December 2021
Next annual accounts are due by 30 September 2023
Company financial year end is on 31 December 2024
Confirmation statement
Latest confirmation statement statement dated 26 January 2024
Next statement due by 9 February 2025
Nature of business (SIC)
82990 - Other business support service activities not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
CIBT- ZVS U.K. LIMITED | 16 February 2015 |
Latest company documents
Date | Description |
---|---|
03/03/243 March 2024 New | Termination of appointment of Ahmed Iqbal Wahla as a director on 2024-02-29 |
15/02/2415 February 2024 New | Confirmation statement made on 2024-01-26 with no updates |
12/12/2312 December 2023 | Group of companies' accounts made up to 2021-12-31 |
08/12/238 December 2023 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 7 Albemarle Street London W1S 4HQ |
08/11/238 November 2023 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2023-11-07 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company