Company NameCibus Flavour Farm Limited
Company StatusActive
Company Number13828763
CategoryPrivate Limited Company
Incorporation Date5 January 2022(2 years, 3 months ago)
Previous NameCibus Fleur Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Jeremy Thomas Alun-Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sloane Terrace
London
SW1X 9DQ
Director NameMr Jason Silm
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed05 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sloane Terrace
London
SW1X 9DQ
Director NameMr Gert Van Straalen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed05 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sloane Terrace
London
SW1X 9DQ

Location

Registered Address4 Sloane Terrace
London
SW1X 9DQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

9 February 2024Total exemption full accounts made up to 31 January 2024 (7 pages)
1 February 2024Statement of capital following an allotment of shares on 1 February 2024
  • EUR 41,114,155
(3 pages)
4 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
24 August 2023Company name changed cibus fleur LIMITED\certificate issued on 24/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-23
(3 pages)
10 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
5 July 2023Statement of capital following an allotment of shares on 21 June 2023
  • EUR 39,865,335
(3 pages)
28 June 2023Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sub-division/consolidation 19/05/2023
(1 page)
28 June 2023Consolidation of shares on 22 May 2023 (6 pages)
28 June 2023Sub-division of shares on 22 May 2023 (6 pages)
22 June 2023Redenomination of shares. Statement of capital 22 May 2023
  • EUR 3,456
(6 pages)
18 May 2023Statement of capital following an allotment of shares on 18 May 2023
  • GBP 3,000
(3 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
3 January 2023Registered office address changed from Kensington Library 2nd Floor (East Wing) 12 Phillimore Walk London W8 7RX United Kingdom to 4 Sloane Terrace London SW1X 9DQ on 3 January 2023 (1 page)
5 January 2022Incorporation
Statement of capital on 2022-01-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)