Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYB INTERMEDIARIES LIMITED
Company Information for

CYB INTERMEDIARIES LIMITED

JUBILEE HOUSE, GOSFORTH, NEWCASTLE-UPON-TYNE, NE3 4PL,
Company Registration Number
04056283
Private Limited Company
Active

Company Overview

About Cyb Intermediaries Ltd
CYB INTERMEDIARIES LIMITED was founded on 2000-08-21 and has its registered office in Gosforth. The organisation's status is listed as "Active". Cyb Intermediaries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CYB INTERMEDIARIES LIMITED
 
Legal Registered Office
JUBILEE HOUSE
GOSFORTH
NEWCASTLE-UPON-TYNE
NE3 4PL
Other companies in EC2V
 
Previous Names
NATIONAL AUSTRALIA INSURANCE SERVICES LIMITED05/11/2015
Filing Information
Company Number 04056283
Company ID Number 04056283
Date formed 2000-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:55:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYB INTERMEDIARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CYB INTERMEDIARIES LIMITED
The following companies were found which have the same name as CYB INTERMEDIARIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYB INTERMEDIARIES HOLDINGS LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2001-05-21

Company Officers of CYB INTERMEDIARIES LIMITED

Current Directors
Officer Role Date Appointed
GRAEME DUNCAN
Company Secretary 2015-09-30
STUART FLEMING
Director 2017-05-23
MICHAEL JAMES HART
Director 2015-01-28
NICHOLAS GEORGE JULIAN WALFORD
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN BARRY FLETCHER
Director 2013-05-09 2017-05-31
BERNADETTE LEWIS
Company Secretary 2008-04-06 2015-09-30
ANDREW CHARLES PEARCE
Director 2013-01-18 2015-01-28
STEPHEN JOHN KENT REID
Director 2006-01-17 2013-04-30
IAN SPENSER JACKSON
Director 2006-01-12 2013-01-25
SCOTT MARC BUTTERWORTH
Director 2011-02-25 2012-01-26
LYNNE MARGARET PEACOCK
Director 2004-02-12 2011-06-30
DEAN CHARLES CUTBILL
Director 2007-07-25 2011-05-03
IAIN DAVID SMITH
Director 2006-01-24 2011-02-25
BARBARA ANNE MCALL
Company Secretary 2004-02-24 2008-04-06
GARRY JOHN MULCAHY
Director 2002-10-16 2007-06-08
DAVID WILLIAM SPEAKE
Company Secretary 2004-02-24 2006-08-23
RODNEY JOHN DENNIS
Director 2001-11-23 2005-12-31
ROY MACDONALD NICOLSON
Director 2001-06-18 2005-12-31
KARL DANIELS
Director 2001-05-21 2005-11-30
IAN KEITH CROW
Director 2003-11-04 2004-12-31
BARBARA ANNE MCALL
Company Secretary 2003-12-11 2004-02-24
ROSS EDWARD PINNEY
Director 2003-05-06 2004-02-12
KATHERINE LOUISE MARIA JAMES
Director 2002-10-16 2004-02-09
DONALD PRICE
Director 2002-10-16 2004-02-09
PAUL DOUGLAS ROGAN
Director 2001-05-21 2004-01-21
CHRISTOPHER CHARLES AUJARD
Company Secretary 2002-01-28 2003-12-11
GRAHAME PETER SAVAGE
Director 2001-05-21 2002-11-30
MICHAEL TREVOR ANDERSON
Director 2001-05-21 2002-06-27
PAUL ANTHONY FEGAN
Director 2001-05-21 2002-06-27
MARTIN JOHN SMITH
Director 2001-05-15 2002-02-14
JUDITH WYNNE
Company Secretary 2001-05-15 2002-01-28
DAVID KENNY
Director 2001-05-21 2001-10-03
MITRE SECRETARIES LIMITED
Nominated Secretary 2000-08-21 2001-05-15
MICHAEL WILLIAM RICH
Nominated Director 2000-08-21 2001-05-15
ANDREW JONATHAN SHEACH
Director 2001-05-15 2001-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES HART YORKSHIRE BANK HOME LOANS LIMITED Director 2015-01-28 CURRENT 1984-10-12 Active
NICHOLAS GEORGE JULIAN WALFORD YORKSHIRE BANK HOME LOANS LIMITED Director 2017-10-19 CURRENT 1984-10-12 Active
NICHOLAS GEORGE JULIAN WALFORD ST VINCENT (EQUITIES) LIMITED Director 2017-02-15 CURRENT 2010-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05SECRETARY'S DETAILS CHNAGED FOR MR GRAEME DUNCAN on 2023-10-11
2024-01-09FULL ACCOUNTS MADE UP TO 30/09/23
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-10-16Director's details changed for Mr Hugh Leathley Chater on 2023-10-11
2023-10-13Director's details changed for Mr Clifford James Abrahams on 2023-10-11
2023-04-18Memorandum articles filed
2023-04-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-23FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-23FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-03CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-02-10CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-09-30AD04Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 20 Merrion Way Leeds LS2 8NZ England
2021-05-11CH01Director's details changed for Mr Hugh Leathley Chater on 2021-04-23
2021-03-12AP01DIRECTOR APPOINTED MR CLIFFORD JAMES ABRAHAMS
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN THUNDERCLIFFE
2021-02-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART SMITH
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART SMITH
2020-10-15AP01DIRECTOR APPOINTED MR MARK JOHN THUNDERCLIFFE
2020-10-15AP01DIRECTOR APPOINTED MR MARK JOHN THUNDERCLIFFE
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE JULIAN WALFORD
2020-04-21AP01DIRECTOR APPOINTED MR IAN STUART SMITH
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-01AP01DIRECTOR APPOINTED MR PETER KELVIN DOCKAR
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HART
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-06AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE JULIAN WALFORD
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARRY FLETCHER
2017-05-26AP01DIRECTOR APPOINTED MR STUART FLEMING
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-23RES01ADOPT ARTICLES 23/06/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-19AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-05AR0130/09/15 ANNUAL RETURN FULL LIST
2016-02-04CH01Director's details changed for Mr Michael James Hart on 2016-02-04
2016-02-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-15AD02SAIL ADDRESS CHANGED FROM: 20 MERRION WAY LEEDS LS2 8NZ ENGLAND
2015-12-15AD02SAIL ADDRESS CHANGED FROM: C/O UK COMPANY SECRETARIAT 88 WOOD STREET LONDON EC2V 7QQ ENGLAND
2015-11-30MEM/ARTSARTICLES OF ASSOCIATION
2015-11-05RES15CHANGE OF NAME 04/11/2015
2015-11-05CERTNMCompany name changed national australia insurance services LIMITED\certificate issued on 05/11/15
2015-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-30TM02Termination of appointment of Bernadette Lewis on 2015-09-30
2015-09-30AP03Appointment of Mr Graeme Duncan as company secretary on 2015-09-30
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM 88 Wood Street London EC2V 7QQ
2015-04-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-31
2015-04-22ANNOTATIONClarification
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0131/01/15 FULL LIST
2015-02-02AR0131/01/15 FULL LIST
2015-01-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-28AP01DIRECTOR APPOINTED MR MICHAEL JAMES HART
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARCE
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0131/01/14 FULL LIST
2014-01-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-05-10AP01DIRECTOR APPOINTED MR STEVEN BARRY FLETCHER
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID
2013-02-06AR0131/01/13 FULL LIST
2013-01-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON
2013-01-23AP01DIRECTOR APPOINTED MR ANDREW CHARLES PEARCE
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-10AR0131/01/12 FULL LIST
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTTERWORTH
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 01/09/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KENT REID / 15/11/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SPENCER JACKSON / 15/11/2011
2011-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE LEWIS / 15/11/2011
2011-11-15AD02SAIL ADDRESS CHANGED FROM: C/O UK COMPANY SECRETARIAT 33 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND
2011-07-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 08/07/2011
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CUTBILL
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PEACOCK
2011-04-21AP01DIRECTOR APPOINTED MR SCOTT MARC BUTTERWORTH
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH
2011-02-21AR0131/01/11 FULL LIST
2010-10-15AD02SAIL ADDRESS CREATED
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER JACKSON / 15/10/2010
2010-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BERNADETTE LEWIS / 15/10/2010
2010-03-01AR0131/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CHARLES CUTBILL / 01/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KENT REID / 01/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID SMITH / 01/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET PEACOCK / 01/01/2010
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN CUTBILL / 01/09/2009
2009-02-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-27190LOCATION OF DEBENTURE REGISTER
2009-02-27353LOCATION OF REGISTER OF MEMBERS
2008-12-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY BARBARA MCALL
2008-05-09288aSECRETARY APPOINTED MISS BERNADETTE LEWIS
2008-02-27363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-29363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288aNEW DIRECTOR APPOINTED
2006-12-18AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-02363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-09-29288bSECRETARY RESIGNED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-22288bDIRECTOR RESIGNED
2006-01-22288bDIRECTOR RESIGNED
2006-01-18288aNEW DIRECTOR APPOINTED
2005-12-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-02288bDIRECTOR RESIGNED
2005-08-31363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-02-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-08MISCAUDITORS RESIGNATION
2005-01-21288bDIRECTOR RESIGNED
2004-09-20363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to CYB INTERMEDIARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYB INTERMEDIARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYB INTERMEDIARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance

Intangible Assets
Patents
We have not found any records of CYB INTERMEDIARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYB INTERMEDIARIES LIMITED
Trademarks
We have not found any records of CYB INTERMEDIARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYB INTERMEDIARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as CYB INTERMEDIARIES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CYB INTERMEDIARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYB INTERMEDIARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYB INTERMEDIARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.