Company NameSybaris Investments Ltd
DirectorPaul Graham Carmichael Wishart
Company StatusActive
Company Number08094704
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Director

Director NameMr Paul Graham Carmichael Wishart
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleLloyd's Broker
Country of ResidenceEngland
Correspondence Address21 Osborne Road Osborne Road
Egham
TW20 9RN

Location

Registered Address21 Osborne Road Osborne Road
Egham
TW20 9RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
23 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
5 August 2020Director's details changed for Mr Paul Graham Carmichael Wishart on 5 August 2020 (2 pages)
5 August 2020Registered office address changed from 34B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW to 21 Osborne Road Osborne Road Egham TW20 9RN on 5 August 2020 (1 page)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Director's details changed for Managing Director Paul Graham Carmichael Wishart on 5 March 2016 (2 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Director's details changed for Managing Director Paul Graham Carmichael Wishart on 5 March 2016 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
4 April 2014Registered office address changed from 69 Aberdale Gardens Potters Bar Hertfordshire EN6 2JN United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 69 Aberdale Gardens Potters Bar Hertfordshire EN6 2JN United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 69 Aberdale Gardens Potters Bar Hertfordshire EN6 2JN United Kingdom on 4 April 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
30 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
30 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)