Company NameKyriba UK Ltd
Company StatusActive
Company Number07910972
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Remy Dubois
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne New York Plaza Suite 4310
New York
Ny 10004
Director NameMs Melissa Di Donato
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(11 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleChair Person
Country of ResidenceEngland
Correspondence AddressC/O Pramex Int Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
Director NameMs Claudia Hogan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(12 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressC/O Pramex Int Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
Director NameMr Adam Lee Drew
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(12 years, 2 months after company formation)
Appointment Duration3 days
RoleChief Financial Officer
Country of ResidenceWales
Correspondence AddressC/O Pramex Int Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
Secretary NamePramex International Ltd (Corporation)
StatusCurrent
Appointed16 January 2012(same day as company formation)
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Jean-Luc Robert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKyriba Corp 4250 Executive Square
Suite 650
La Jolla
Ca 9 303
Director NameMr Jerome Marc Pierre Dominique Vasselle
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Pramex Int Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU

Contact

Websitekyriba.com
Email address[email protected]
Telephone020 72683499
Telephone regionLondon

Location

Registered AddressC/O Pramex Int Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Kyriba Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,064,010
Cash£50,826
Current Liabilities£4,436,836

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

11 October 2023Appointment of Ms Melissa Di Donato as a director on 1 September 2023 (2 pages)
9 October 2023Termination of appointment of Jean-Luc Robert as a director on 1 September 2023 (1 page)
16 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (23 pages)
28 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
10 December 2021Accounts for a small company made up to 31 December 2020 (10 pages)
13 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
30 January 2020Notification of Bridgepoint Advisers Limited as a person with significant control on 9 April 2019 (2 pages)
30 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
20 November 2019Accounts for a small company made up to 31 December 2018 (15 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
19 June 2018Appointment of Mr Jerome Marc Pierre Dominique Vasselle as a director on 14 June 2018 (2 pages)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 April 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Full accounts made up to 31 December 2015 (7 pages)
31 October 2016Full accounts made up to 31 December 2015 (7 pages)
19 January 2016Director's details changed for Mr Remy Dubois on 13 January 2015 (2 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 January 2016Director's details changed for Mr Remy Dubois on 13 January 2015 (2 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 July 2014Auditor's resignation (1 page)
30 July 2014Auditor's resignation (1 page)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
16 January 2012Incorporation (23 pages)
16 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
16 January 2012Incorporation (23 pages)
16 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)