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

CIBI INVESTMENTS LIMITED

MENZIES LLP 2ND FLOOR, MAGNA HOUSE, 18-32 LONDON ROAD, STAINES-UPON-THAMES, TW18 4BP,
Company Registration Number
03234112
Private Limited Company
Active

Company Overview

About Cibi Investments Ltd
CIBI INVESTMENTS LIMITED was founded on 1996-08-05 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". Cibi Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CIBI INVESTMENTS LIMITED
 
Legal Registered Office
MENZIES LLP 2ND FLOOR
MAGNA HOUSE, 18-32 LONDON ROAD
STAINES-UPON-THAMES
TW18 4BP
Other companies in TW20
 
Filing Information
Company Number 03234112
Company ID Number 03234112
Date formed 1996-08-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB671284821  
Last Datalog update: 2023-10-08 07:37:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIBI INVESTMENTS 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 CIBI INVESTMENTS LIMITED
The following companies were found which have the same name as CIBI INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIBI INVESTMENTS, LIMITED PARTNERSHIP 14758 CAMINITO PUNTA ARENAS ATTNMS CARME DEL MAR CA 92014 Dissolved Company formed on the 1997-08-01
CIBI Investments, LLC 110 Kearney St Denver CO 80220 Good Standing Company formed on the 2016-08-12

Company Officers of CIBI INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ARCHIBALD HARKNESS
Company Secretary 2001-02-20
TESSA JANE HARKNESS
Director 2001-02-20
WILLIAM ARCHIBALD HARKNESS
Director 1996-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR IAN MACRAE
Company Secretary 2000-09-01 2001-02-20
DEREK MCDONALD
Director 2000-12-15 2001-02-20
DOUGLAS ALISTER MIDDLETON
Director 2000-12-15 2001-02-20
GRAEME HUTCHISON
Director 1996-08-28 2000-12-15
GORDON WILLIAM ROBB
Director 1996-08-28 2000-12-15
LYSANNE JANE WARREN BLACK
Company Secretary 2000-06-06 2000-09-01
EDWARD DOUGLAS GLOVER
Director 1996-08-15 2000-08-07
PAUL EMMANUEL MACKEY
Director 1996-08-15 2000-08-07
JOHN WILLIAM ROBERTSON
Company Secretary 1996-08-28 2000-06-06
JOYCE FERRIE
Company Secretary 1996-08-28 2000-01-31
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1996-08-05 1996-08-28
HUNTSMOOR LIMITED
Nominated Director 1996-08-05 1996-08-15
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1996-08-05 1996-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ARCHIBALD HARKNESS B2 RETAIL LIMITED Company Secretary 2006-08-11 CURRENT 2005-03-11 Dissolved 2014-02-18
WILLIAM ARCHIBALD HARKNESS REDWELL ASSOCIATES LIMITED Company Secretary 2004-01-01 CURRENT 2003-08-20 Active
WILLIAM ARCHIBALD HARKNESS DELAMERE ESTATES LIMITED Company Secretary 1991-06-14 CURRENT 1985-11-15 Active
TESSA JANE HARKNESS DELAMERE ESTATES LIMITED Director 1991-06-14 CURRENT 1985-11-15 Active
WILLIAM ARCHIBALD HARKNESS COFCO HOLDINGS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2013-09-24
WILLIAM ARCHIBALD HARKNESS COF1 LIMITED Director 2012-01-27 CURRENT 2012-01-27 Dissolved 2013-09-10
WILLIAM ARCHIBALD HARKNESS COFCO CONSULTANTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Liquidation
WILLIAM ARCHIBALD HARKNESS DELAMERE (CHELMSFORD) LIMITED Director 2009-03-18 CURRENT 2009-03-18 Active
WILLIAM ARCHIBALD HARKNESS B2 RETAIL LIMITED Director 2005-03-11 CURRENT 2005-03-11 Dissolved 2014-02-18
WILLIAM ARCHIBALD HARKNESS DELAMERE (PENARTH) LIMITED Director 2003-12-05 CURRENT 2003-12-05 Liquidation
WILLIAM ARCHIBALD HARKNESS DELAMERE ESTATES LIMITED Director 1991-06-14 CURRENT 1985-11-15 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15Change of details for Delamere Estates Limited as a person with significant control on 2023-09-14
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032341120008
2023-06-05REGISTRATION OF A CHARGE / CHARGE CODE 032341120009
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032341120006
2022-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032341120008
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14RES13Resolutions passed:
  • Company transactions 20/10/2017
  • Resolution of Memorandum and/or Articles of Association
2017-11-14RES0120/10/2017
2017-11-07RES01ADOPT ARTICLES 20/10/2017
2017-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-07RES13(THE AGREEMENT); (SECURED INSTITUTION); TRANSACTION DOCUMENTS. 20/10/2017
2017-11-07RES01ALTER ARTICLES 20/10/2017
2017-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-10-30ANNOTATIONOther
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032341120007
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032341120006
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 150
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 150
2015-08-28AR0105/08/15 ANNUAL RETURN FULL LIST
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/15 FROM Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 150
2014-08-06AR0105/08/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0105/08/13 ANNUAL RETURN FULL LIST
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-20AR0105/08/12 ANNUAL RETURN FULL LIST
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/12 FROM Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/12 FROM 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-16AR0105/08/11 FULL LIST
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-13AR0105/08/10 FULL LIST
2009-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-14363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-10363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES SURREY KT1 4ER
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-13363sRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2006-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-01363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-01363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-11363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2003-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-06363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-01-10363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-12-05RES12VARYING SHARE RIGHTS AND NAMES
2002-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-03363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-05-09288aNEW SECRETARY APPOINTED
2001-04-04287REGISTERED OFFICE CHANGED ON 04/04/01 FROM: CAPITAL HOUSE QUEENS PARK ROAD HANDBRIDGE CHESTER
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-26WRES12VARYING SHARE RIGHTS AND NAMES 20/02/00
2001-02-26WRES01ADOPT ARTICLES 20/02/00
2001-01-11288bDIRECTOR RESIGNED
2001-01-11288bDIRECTOR RESIGNED
2001-01-11288aNEW DIRECTOR APPOINTED
2001-01-11288aNEW DIRECTOR APPOINTED
2000-12-12288bDIRECTOR RESIGNED
2000-12-12288bDIRECTOR RESIGNED
2000-09-14288aNEW SECRETARY APPOINTED
2000-09-14287REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 8 FREDERICKS PLACE LONDON EC2R 8AT
2000-09-14288bSECRETARY RESIGNED
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-31363aRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-06-30288bSECRETARY RESIGNED
2000-06-30288aNEW SECRETARY APPOINTED
2000-03-27288bSECRETARY RESIGNED
1999-11-16AUDAUDITOR'S RESIGNATION
1999-09-01363sRETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-06ELRESS386 DISP APP AUDS 03/11/98
1998-11-06ELRESS366A DISP HOLDING AGM 03/11/98
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to CIBI INVESTMENTS 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 CIBI INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-24 Outstanding COUTTS & COMPANY
2017-10-24 Outstanding COUTTS & COMPANY
CHARGE OVER DEPOSIT ACCOUNT 2007-11-06 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2007-11-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-11-06 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-11-06 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-09-26 Satisfied WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CIBI INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CIBI INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIBI INVESTMENTS LIMITED
Trademarks
We have not found any records of CIBI INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIBI INVESTMENTS 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 (41100 - Development of building projects) as CIBI INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CIBI INVESTMENTS 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 CIBI INVESTMENTS 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 CIBI INVESTMENTS 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.