Company NameSiblu Nic Limited
Company StatusActive
Company Number05137039
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Previous NamesMawlaw 629 Limited and Siblu Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLaurent Georges Bory
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleSiblu Finance Director
Country of ResidenceFrance
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameNigel Anthony Law
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameMr Nikesh Laxmidas Davda
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameMr Leslie Ronald Hurst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(2 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 04 December 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Secretary NameMr Laurence Philip Adams
NationalityBritish
StatusResigned
Appointed13 October 2004(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingswood
Derby Road
London
SW14 7DU
Director NameMr Laurence Philip Adams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingswood
Derby Road
London
SW14 7DU
Director NameMr John Rowland Murphy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 2007)
RoleCompany Director
Correspondence AddressLatymers
2 Victoria Road
London
W5 1TB
Director NameVanessa Siobhan Russell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address123 Astonville Street
London
SW18 5AQ
Director NameDouglas Martin Yates
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Secretary NameAngela Jane Demosthenous
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address14 Shrublands Avenue
Berkhamsted
Hertfordshire
HP4 3JH
Director NameNigel Anthony Law
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 years after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameVanessa Siobhan Russell
NationalityBritish
StatusResigned
Appointed18 July 2008(4 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2009)
RoleCompany Director
Correspondence Address123 Astonville Street
London
SW18 5AQ
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Secretary NameMr Christopher George Mutter
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Secretary NameNigel Anthony Law
StatusResigned
Appointed09 November 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2019)
RoleCompany Director
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitewww.siblu.com
Email address[email protected]
Telephone020 86100186
Telephone regionLondon

Location

Registered AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,535,000
Current Liabilities£35,893,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for the Senior Finance Parties)

Classification: Keyman life policy assignment
Secured details: All monies due or to become due from any obligor to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the policies and all monies payable. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for the Mezzanine Finance Parties)

Classification: Keyman life policy assignment
Secured details: All monies due or to become due from any obligor to the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the policies and all monies. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
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)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Seniorfinance Parties)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: M Rothschild & Sons Limited, London, as Agent and Security Trustee for Itself and the Seniorfinance Parties

Classification: Pledge and security deed of a quote of participation
Secured details: All obligations due or to become due from the obligors to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All related rights accruing to the pledged participationb and all dividends,other distributions payable thereon together with all rights,money or property; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: M Rothschild & Sons Limited, London, as Agent and Security Trustee for Itself and the Mezzaninefinance Parties

Classification: Second ranking pledge and security deed of a quota of participation
Secured details: All obligations due or to become due from the obligors to the mezzanine finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All related rights,all dividends and other distributions payable on the pledged participation and all rights,interest,money or property thereon; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: N M Rothschild & Sons Limited, as Agent and Senior Security Trustee for the Senior Financeparties

Classification: Charge over deposit
Secured details: All monies and liaqbilities due or to become due from any obligor to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all right,title and interest in and to the security assets,as defined, in the deposit and the debt represented thereby; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: N M Rothschild & Sons Limited, as Agent and Mezzanine Security Trustee for the Mezzaninefinance Parties

Classification: Charge over deposit
Secured details: All monies and liaqbilities due or to become due from any obligor to the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all right,title and interest in and to the security assets,as defined, in the deposit and the debt represented thereby; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
15 December 2006Delivered on: 29 December 2006
Satisfied on: 1 July 2015
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 February 2005Delivered on: 4 March 2005
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

Classification: Keyman life policy assignment
Secured details: All monies due or to become due from any obligor to senior finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy being 1138-53L-dhs all sums assured by it and all bonuses and benefits which may arise under it the whole right title and interest present and future in the policy.
Fully Satisfied
21 February 2005Delivered on: 4 March 2005
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

Classification: Keyman life policy assignment
Secured details: All monies due or to become due from any obligor to mezzanine finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy being 1138-53L-dhs all sums assured by it and all bonuses and benefits which may arise under it the whole right title and interest present and future in the policy.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
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)

Classification: Deed of second rank pledge of shares
Secured details: All monies due or to become due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each and every one of the shares in favour of the mezzanine parties and to extend to any other assets rigts title securities or funds. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Seniorfinance Parties)

Classification: Deed of first rank pledge of shares
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares, any other assets. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 26 November 2004
Satisfied on: 2 January 2007
Persons entitled: Bourne Leisure Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or by any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 August 2015Delivered on: 27 August 2015
Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Trademarks numbered 75721 & 75722 for more details please refer to the deed.
Outstanding
7 March 2013Delivered on: 15 March 2013
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
30 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
8 December 2022Full accounts made up to 31 December 2021 (49 pages)
31 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
24 November 2021Resolutions
  • RES13 ‐ Loan agreement directors of the company a dividend in specie be declared on the entire issued capital of he company 05/11/2021
(4 pages)
12 November 2021Accounts for a small company made up to 31 December 2020 (13 pages)
28 October 2021Solvency Statement dated 27/10/21 (1 page)
28 October 2021Statement of capital on 28 October 2021
  • GBP 0.001
(3 pages)
28 October 2021Statement by Directors (1 page)
28 October 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 27/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 August 2021Memorandum and Articles of Association (7 pages)
2 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
2 June 2021Change of details for Siblu Holdings Limited as a person with significant control on 2 June 2021 (2 pages)
25 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
12 December 2020Satisfaction of charge 15 in full (4 pages)
12 December 2020Satisfaction of charge 051370390016 in full (4 pages)
4 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
3 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Leslie Ronald Hurst as a director on 4 December 2019 (1 page)
18 November 2019Appointment of Nigel Anthony Law as a director on 4 November 2019 (2 pages)
18 November 2019Appointment of Nikesh Laxmidas Davda as a director on 4 November 2019 (2 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages)
12 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
13 June 2019Director's details changed for Mr Leslie Ronald Hurst on 19 May 2019 (2 pages)
10 June 2019Termination of appointment of Nigel Anthony Law as a director on 31 May 2019 (1 page)
10 June 2019Termination of appointment of Nigel Anthony Law as a secretary on 31 May 2019 (1 page)
19 May 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 May 2019 (1 page)
15 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
15 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages)
15 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
28 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
28 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
28 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
28 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
23 March 2017Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages)
23 March 2017Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (14 pages)
27 September 2016Full accounts made up to 31 December 2015 (14 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 722,909.93
(6 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 722,909.93
(6 pages)
25 November 2015Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages)
25 November 2015Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages)
24 November 2015Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page)
24 November 2015Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages)
24 November 2015Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages)
24 November 2015Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page)
1 September 2015Full accounts made up to 31 December 2014 (14 pages)
1 September 2015Full accounts made up to 31 December 2014 (14 pages)
27 August 2015Registration of charge 051370390016, created on 21 August 2015 (58 pages)
27 August 2015Registration of charge 051370390016, created on 21 August 2015 (58 pages)
1 July 2015Satisfaction of charge 14 in full (4 pages)
1 July 2015Satisfaction of charge 14 in full (4 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 72,290.993
(7 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 72,290.993
(7 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
11 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 72,290.993
(7 pages)
11 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 72,290.993
(7 pages)
25 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
21 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 72,290.993
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 72,290.993
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 72,290.993
(4 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 15 (14 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 15 (14 pages)
2 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
26 June 2012Full accounts made up to 31 December 2011 (17 pages)
26 June 2012Full accounts made up to 31 December 2011 (17 pages)
20 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
20 September 2011Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages)
20 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
12 September 2011Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages)
12 September 2011Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
14 April 2011Full accounts made up to 31 December 2010 (15 pages)
14 April 2011Full accounts made up to 31 December 2010 (15 pages)
7 February 2011Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages)
7 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts made up to 31 December 2009 (15 pages)
29 April 2010Accounts made up to 31 December 2009 (15 pages)
17 December 2009Full accounts made up to 31 December 2008 (15 pages)
17 December 2009Full accounts made up to 31 December 2008 (15 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages)
11 August 2009Secretary appointed christopher george mutter (1 page)
11 August 2009Secretary appointed christopher george mutter (1 page)
10 August 2009Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page)
10 August 2009Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
7 April 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
(1 page)
7 April 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
(1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
2 March 2009Director appointed christopher george mutter (2 pages)
2 March 2009Director appointed christopher george mutter (2 pages)
18 July 2008Appointment terminated secretary angela demosthenous (1 page)
18 July 2008Appointment terminated secretary angela demosthenous (1 page)
18 July 2008Secretary appointed vanessa siobhan russell (2 pages)
18 July 2008Secretary appointed vanessa siobhan russell (2 pages)
2 July 2008Full accounts made up to 31 December 2007 (13 pages)
2 July 2008Full accounts made up to 31 December 2007 (13 pages)
28 May 2008Return made up to 25/05/08; full list of members (4 pages)
28 May 2008Return made up to 25/05/08; full list of members (4 pages)
11 September 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
11 September 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
10 July 2007Return made up to 25/05/07; full list of members (10 pages)
10 July 2007Director resigned (1 page)
10 July 2007Return made up to 25/05/07; full list of members (10 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
15 April 2007Director's particulars changed (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Director's particulars changed (1 page)
15 April 2007Director resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
2 January 2007Declaration of satisfaction of mortgage/charge (5 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 January 2007Declaration of satisfaction of mortgage/charge (5 pages)
29 December 2006Particulars of mortgage/charge (16 pages)
29 December 2006Particulars of mortgage/charge (16 pages)
11 December 2006Company name changed siblu holdings LIMITED\certificate issued on 11/12/06 (2 pages)
11 December 2006Company name changed siblu holdings LIMITED\certificate issued on 11/12/06 (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
20 June 2006Return made up to 25/05/06; full list of members (10 pages)
20 June 2006Return made up to 25/05/06; full list of members (10 pages)
23 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
23 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
23 November 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
23 November 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
22 November 2005Accounting reference date shortened from 31/05/05 to 31/10/04 (1 page)
22 November 2005Accounting reference date shortened from 31/05/05 to 31/10/04 (1 page)
16 November 2005Div 01/11/05 (1 page)
16 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2005Div 01/11/05 (1 page)
16 November 2005Memorandum and Articles of Association (37 pages)
16 November 2005Memorandum and Articles of Association (37 pages)
2 August 2005Return made up to 25/05/05; full list of members (10 pages)
2 August 2005Return made up to 25/05/05; full list of members (10 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
4 March 2005Particulars of mortgage/charge (8 pages)
4 March 2005Particulars of mortgage/charge (8 pages)
4 March 2005Particulars of mortgage/charge (8 pages)
4 March 2005Particulars of mortgage/charge (8 pages)
1 December 2004Particulars of mortgage/charge (12 pages)
1 December 2004Particulars of mortgage/charge (23 pages)
1 December 2004Particulars of mortgage/charge (27 pages)
1 December 2004Particulars of mortgage/charge (12 pages)
1 December 2004Particulars of mortgage/charge (8 pages)
1 December 2004Particulars of mortgage/charge (12 pages)
1 December 2004Particulars of mortgage/charge (8 pages)
1 December 2004Particulars of mortgage/charge (27 pages)
1 December 2004Particulars of mortgage/charge (8 pages)
1 December 2004Particulars of mortgage/charge (8 pages)
1 December 2004Particulars of mortgage/charge (8 pages)
1 December 2004Particulars of mortgage/charge (12 pages)
1 December 2004Particulars of mortgage/charge (8 pages)
1 December 2004Particulars of mortgage/charge (8 pages)
1 December 2004Particulars of mortgage/charge (8 pages)
1 December 2004Particulars of mortgage/charge (19 pages)
1 December 2004Particulars of mortgage/charge (19 pages)
1 December 2004Particulars of mortgage/charge (24 pages)
1 December 2004Particulars of mortgage/charge (23 pages)
1 December 2004Particulars of mortgage/charge (24 pages)
26 November 2004Particulars of mortgage/charge (13 pages)
26 November 2004Particulars of mortgage/charge (13 pages)
22 November 2004S-div 12/11/04 (1 page)
22 November 2004Ad 12/11/04--------- £ si [email protected]=250 £ ic 4750/5000 (2 pages)
22 November 2004Ad 12/11/04--------- £ si [email protected]=250 £ ic 4750/5000 (2 pages)
22 November 2004Ad 12/11/04--------- £ si [email protected]=4749 £ ic 1/4750 (2 pages)
22 November 2004S-div 12/11/04 (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 November 2004New director appointed (3 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 November 2004Ad 12/11/04--------- £ si [email protected]=4749 £ ic 1/4750 (2 pages)
22 November 2004New director appointed (3 pages)
10 November 2004New director appointed (3 pages)
10 November 2004New director appointed (3 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
21 October 2004Secretary resigned (1 page)
20 September 2004Company name changed mawlaw 629 LIMITED\certificate issued on 20/09/04 (2 pages)
20 September 2004Company name changed mawlaw 629 LIMITED\certificate issued on 20/09/04 (2 pages)
25 August 2004New director appointed (3 pages)
25 August 2004New director appointed (3 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 May 2004Incorporation (29 pages)
25 May 2004Incorporation (29 pages)