London
EC2A 2DQ
Director Name | Mark Dell'Isola |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 August 2021) |
Role | Vp Tax |
Country of Residence | United States |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Adele Govender |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 August 2021) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Helen Shan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 August 2021) |
Role | Cfo / Director |
Country of Residence | United States |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Philip Snow |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Alan Bettridge |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2019(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 August 2021) |
Role | Manager |
Country of Residence | Hong Kong |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Goran Skoko |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 September 2019(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 August 2021) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | George Best |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Administration Officer |
Correspondence Address | 165 Cann Hall Road Leyton Stone London E11 3NJ |
Director Name | Karim Ali |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chippenham Close Pinner Middlesex HA5 2NF |
Director Name | Rodolfo Picciau |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gilroy Way Orpington Kent BR5 4JD |
Director Name | Mr Mark Veevers |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Limes Loddington Road Great Cransley NN14 1PY |
Director Name | Mr John Patrick Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elizabeth Court 1 Palgrave Gardens London NW1 6EJ |
Secretary Name | Mr John Patrick Cunningham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elizabeth Court 1 Palgrave Gardens London NW1 6EJ |
Director Name | Mr Maurizio Nicolleli |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2016(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Franck Andre Roger Gossieaux |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 September 2016(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2018) |
Role | Sales Director, International Investment |
Country of Residence | France |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Secretary Name | Geoffrey Nathan Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 112 Morden Road London SW19 3BP |
Website | cymba-tech.com |
---|---|
Email address | [email protected] |
Telephone | 020 30097020 |
Telephone region | London |
Registered Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
250 at £1 | John Cunningham 25.00% Ordinary |
---|---|
250 at £1 | Karim Ali 25.00% Ordinary |
250 at £1 | Mark Veevers 25.00% Ordinary |
250 at £1 | Rodolfo Picciau 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,283 |
Current Liabilities | £130,709 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 August 2012 | Delivered on: 15 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
---|---|
5 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
28 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
27 September 2016 | Appointment of Mr Franck Andre Roger Gossieaux as a director on 23 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Maurizio Nicolleli as a director on 23 September 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Rachel Rebecca Stern as a secretary on 23 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Karim Ali as a director on 23 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Mark Veevers as a director on 23 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 112 Morden Road London SW19 3BP to Broadgate Quarter 1 Snowden Street London EC2A 2DQ on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of John Cunningham as a secretary on 23 September 2016 (1 page) |
26 September 2016 | Termination of appointment of John Cunningham as a director on 23 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Rodolfo Picciau as a director on 23 September 2016 (1 page) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
19 September 2016 | Satisfaction of charge 1 in full (1 page) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Amended accounts made up to 28 February 2011 (13 pages) |
13 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 April 2010 | Director's details changed for John Cunningham on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Karim Ali on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mark Veevers on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Rodolfo Picciau on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Mark Veevers on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for John Cunningham on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Karim Ali on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Rodolfo Picciau on 1 December 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
14 April 2009 | Director and secretary's change of particulars / john cunningham / 01/02/2009 (1 page) |
14 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
25 April 2008 | Return made up to 28/02/08; full list of members (5 pages) |
17 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
31 August 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
27 March 2006 | Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 March 2006 | Resolutions
|
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 February 2006 | Incorporation (14 pages) |