Company NameCSIB (No.1) Limited
Company StatusActive
Company Number07242304
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)

Business Activity

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

Directors

Secretary NameLouise Bean
StatusCurrent
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Warren Spencer Kay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(1 year, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameAnthony George Alexandrou
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2014(3 years, 12 months after company formation)
Appointment Duration9 years, 12 months
RoleSvp Global Tax
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(3 years, 12 months after company formation)
Appointment Duration9 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameNicholas James Taffinder
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleAssistant Treasurer Europe
Country of ResidenceUnited Kingdom
Correspondence Address19 Montague Road
Cambridge
Cambridgeshire
CB4 1BU
Director NameMr William Harry Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brake House Back Lane
Lower Quinton
Warwickshire
CV37 8SF
Director NameMaurice Jozef De Smedt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 2014(3 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2016)
RoleDirector Emea Treasury
Country of ResidenceLuxembourg
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD

Contact

Websiteinterpublic.com

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

106.8k at £1Ipg Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,743,000
Cash£383,000

Accounts

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

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

11 January 2021Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 11 January 2021 (2 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
25 September 2020Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page)
3 September 2020Director's details changed for Derek John Coleman on 3 September 2020 (2 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
6 March 2020Secretary's details changed for Louise Bean on 6 March 2020 (1 page)
19 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
19 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 December 2016Termination of appointment of Maurice Jozef De Smedt as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Maurice Jozef De Smedt as a director on 9 December 2016 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 106,823
(7 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 106,823
(7 pages)
19 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
19 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 106,823
(7 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 106,823
(7 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 106,823
(7 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
4 June 2014Appointment of Derek John Coleman as a director (3 pages)
4 June 2014Appointment of Maurice Jozef De Smedt as a director (3 pages)
4 June 2014Appointment of Derek John Coleman as a director (3 pages)
4 June 2014Appointment of Anthony George Alexandrou as a director (3 pages)
4 June 2014Appointment of Anthony George Alexandrou as a director (3 pages)
4 June 2014Appointment of Maurice Jozef De Smedt as a director (3 pages)
27 May 2014Termination of appointment of William Harry Iii as a director (1 page)
27 May 2014Termination of appointment of William Harry Iii as a director (1 page)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 106,823
(7 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 106,823
(7 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 106,823
(7 pages)
8 April 2014Register inspection address has been changed (1 page)
8 April 2014Register inspection address has been changed (1 page)
8 April 2014Register(s) moved to registered inspection location (1 page)
8 April 2014Register(s) moved to registered inspection location (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
19 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 106,823
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 106,823
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (105 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (105 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
2 April 2012Appointment of Warren Spencer Kay as a director (3 pages)
2 April 2012Appointment of Warren Spencer Kay as a director (3 pages)
29 March 2012Termination of appointment of Nicholas Taffinder as a director (1 page)
29 March 2012Termination of appointment of Nicholas Taffinder as a director (1 page)
11 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 93,410
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 93,410
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 46,706
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 46,706
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 46,706
(4 pages)
30 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2
(4 pages)
30 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2
(4 pages)
30 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2
(4 pages)
20 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (4 pages)
15 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (4 pages)
4 May 2010Incorporation (33 pages)
4 May 2010Statement of fact
  • ANNOTATION Csib (no.1) LIMITED was incorporated on 04TH may 2010 under the name csib(no.1) LIMITED and not the name csib(no.1) LIMITED as incorrectly shown on the face of the certificate issued on that date.
(1 page)
4 May 2010Incorporation (33 pages)
4 May 2010Statement of fact
  • ANNOTATION Csib (no.1) LIMITED was incorporated on 04TH may 2010 under the name csib(no.1) LIMITED and not the name csib(no.1) LIMITED as incorrectly shown on the face of the certificate issued on that date.
(1 page)