Active
Company Information for CIBUS CAPITAL LLP
4 SLOANE TERRACE, LONDON, SW1X 9DQ,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
CIBUS CAPITAL LLP | ||
Legal Registered Office | ||
4 SLOANE TERRACE LONDON SW1X 9DQ Other companies in RG1 | ||
Previous Names | ||
|
Company Number | OC320407 | |
---|---|---|
Company ID Number | OC320407 | |
Date formed | 2006-06-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB898719932 |
Last Datalog update: | 2024-08-05 14:08:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CIBUS CAPITAL LLC | 4474 WESTON ROAD #134 WESTON FL 33331 | Inactive | Company formed on the 2016-03-31 | |
![]() |
CIBUS CAPITAL PARTNERS PTE. LTD. | ANG MO KIO AVENUE 5 Singapore 569876 | Active | Company formed on the 2021-03-23 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY THOMAS ALUN-JONES |
||
ROBERT CLIVE APPLEBY |
||
NORMAN ANTHONY STALKER |
||
ALASTAIR WILLIS PETER COOPER |
||
ANNA LOUISE RAINSFORD |
||
GAVIN SASSON |
||
JASON ROLAND SILM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BAKER |
Limited Liability Partnership (LLP) Member | ||
ASIA DEBT MANAGEMENT HONG KONG LIMITED |
Limited Liability Partnership (LLP) Member | ||
PATRICK O'BRIEN |
Limited Liability Partnership (LLP) Designated Member | ||
ANDREW CROWSTON |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYRTLE MEDIA AND MARKETING LLP | Limited Liability Partnership (LLP) Designated Member | 2013-09-01 | CURRENT | 2010-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of partner details Mr Jeremy Thomas Alun-Jones on 2024-11-26 | ||
Change of partner details Mr Robert Clive Appleby on 2024-11-26 | ||
Change of partner details Jason Roland Silm on 2024-11-26 | ||
Change of partner details Mrs Anna Louise Rainsford on 2024-11-26 | ||
Change of partner details Mr Alastair Willis Peter Cooper on 2024-11-26 | ||
Amended account full exemption | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2024-06-16 | ||
Amended account full exemption | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLP Notification of Alastair Willis Peter Cooper as a person with significant control on 2022-01-22 | ||
LLP Notification of change for Mr Alastair Willis Peter Cooper as a person with significant control on | ||
Confirmation statement with no updates made up to 2023-06-16 | ||
LLP Creation of charge with deed OC3204070001 on 2023-01-17 | ||
Change of registered office address for limited liability partnership from Kensington Library 2nd Floor (East Wing) 12 Phillimore Walk London W8 7RX England to 4 Sloane Terrace London SW1X 9DQ | ||
LLP. Notice of change of name | ||
LLP. Notice of change of name | ||
Company name changed adm capital europe LLP\certificate issued on 11/11/22 | ||
Company name changed adm capital europe LLP\certificate issued on 11/11/22 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Confirmation statement with no updates made up to 2022-06-16 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-06-16 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-06-16 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-16 | |
LLTM01 | Limited liability partnership termination of member Gavin Sasson on 2020-02-10 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-16 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-16 | |
LLTM01 | Limited liability partnership termination of member Norman Anthony Stalker on 2018-04-01 | |
LLPSC07 | LLP Cessation of Norman Anthony Stalker as a person with significant control on 2018-04-01 | |
LLTM01 | Limited liability partnership termination of member Mark Baker on 2018-03-31 | |
LLPSC07 | LLP Cessation of Mark Baker as a person with significant control on 2018-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LLCH01 | Change of partner details Mr Robert Clive Appleby on 2017-07-31 | |
LLTM01 | Limited liability partnership termination of member Asia Debt Management Hong Kong Limited on 2017-07-31 | |
LLAP01 | LLP MEMBER APPOINTED MRS ANNA LOUISE RAINSFORD | |
LLAP01 | LLP MEMBER APPOINTED MR ALASTAIR WILLIS PETER COOPER | |
LLAP01 | LLP MEMBER APPOINTED MR GAVIN SASSON | |
LLAP01 | LLP MEMBER APPOINTED JASON ROLAND SILM | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-16 | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CLIVE APPLEBY | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN ANTHONY STALKER | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY THOMAS ALUN-JONES | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BAKER | |
LLCH01 | Change of partner details Norman Anthony Stalker on 2017-07-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LLAD01 | Change of registered office address for limited liability partnership from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to Kensington Library 2nd Floor (East Wing) 12 Phillimore Walk London W8 7RX | |
LLAR01 | LLP Annual return made up to 2016-06-16 | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT CLIVE APPLEBY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/06/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PATRICK O'BRIEN | |
LLAP01 | LLP MEMBER APPOINTED MR JEREMY ALUN-JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/06/14 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASIA DEBT MANAGEMENT HONG KONG LIMITED / 16/06/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/06/13 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASIA DEBT MANAGEMENT HONG KONG LIMITED / 16/06/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK BAKER / 16/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/06/12 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASIA DEBT MANAGEMENT HONG KONG LIMITED / 16/06/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/06/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NORMAN ANTHONY STALKER / 16/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK O'BRIEN / 16/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK BAKER / 16/06/2011 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASIA DEBT MANAGEMENT HONG KONG LIMITED / 16/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/06/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 16/06/09 | |
LLP288c | MEMBER'S PARTICULARS MARK BAKER | |
LLP288b | MEMBER RESIGNED ANDREW CROWSTON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
LLP225 | CURRSHO FROM 30/06/2009 TO 31/03/2009 | |
LLP363 | ANNUAL RETURN MADE UP TO 16/06/08 | |
LLP288c | MEMBER'S PARTICULARS MARK BAKER | |
LLP288a | LLP MEMBER APPOINTED PATRICK O'BRIEN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | ANNUAL RETURN MADE UP TO 16/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 100 PALL MALL LONDON SW1Y 5NQ | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIBUS CAPITAL LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as CIBUS CAPITAL LLP are:
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. |