Cibus Capital LLP LONDON


Cibus Capital LLP started in year 2006 as Limited Liability Partnership with registration number OC320407. The Cibus Capital LLP company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 4 Sloane Terrace. Postal code: SW1X 9DQ. Since Friday 11th November 2022 Cibus Capital LLP is no longer carrying the name Adm Capital Europe Llp.

As of 11 May 2024, our data shows no information about any ex officers on these positions.

Cibus Capital LLP Address / Contact

Office Address 4 Sloane Terrace
Town London
Post code SW1X 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC320407
Date of Incorporation Fri, 16th Jun 2006
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Alastair C.

Position: LLP Member

Appointed: 01 July 2017

Jason S.

Position: LLP Member

Appointed: 01 July 2017

Anna R.

Position: LLP Member

Appointed: 01 April 2017

Robert A.

Position: LLP Designated Member

Appointed: 01 March 2016

Jeremy A.

Position: LLP Designated Member

Appointed: 22 July 2014

Gavin S.

Position: LLP Member

Appointed: 01 July 2017

Resigned: 10 February 2020

Patrick O.

Position: LLP Designated Member

Appointed: 09 May 2008

Resigned: 22 July 2014

Andrew C.

Position: LLP Member

Appointed: 16 June 2006

Resigned: 31 March 2009

Mark B.

Position: LLP Member

Appointed: 16 June 2006

Resigned: 31 March 2018

Norman S.

Position: LLP Designated Member

Appointed: 16 June 2006

Resigned: 01 April 2018

Asia Debt Management Hong Kong Limited

Position: Corporate LLP Member

Appointed: 16 June 2006

Resigned: 31 July 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats researched, there is Alastair C. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Robert A. This PSC has significiant influence or control over the company,. Then there is Jeremy A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alastair C.

Notified on 22 January 2022
Nature of control: significiant influence or control

Robert A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jeremy A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Norman S.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: significiant influence or control

Mark B.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Company previous names

Adm Capital Europe Llp November 11, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 877 167308 995642 058102 609756 153
Current Assets1 913 8402 098 4321 369 8302 601 0943 951 572
Debtors36 6731 789 437727 7722 498 4853 195 419
Other Debtors29 88029 90029 880931 950141 630
Property Plant Equipment31 08631 97024 95932 99434 340
Other
Accrued Liabilities Deferred Income154 839374 388400 6611 011 6101 469 859
Accumulated Depreciation Impairment Property Plant Equipment38 41849 54361 37274 97956 799
Average Number Employees During Period5681115
Creditors203 900398 159583 3541 702 2491 726 876
Disposals Decrease In Depreciation Impairment Property Plant Equipment   58335 769
Disposals Property Plant Equipment   58343 152
Future Minimum Lease Payments Under Non-cancellable Operating Leases59 16059 160   
Increase From Depreciation Charge For Year Property Plant Equipment 11 12511 82914 19017 589
Net Current Assets Liabilities1 709 9401 700 273786 476898 8452 224 696
Other Creditors14 6143 87791 877614 62522 750
Other Taxation Social Security Payable10 73016 14615 49543 40174 915
Prepayments Accrued Income1 1671 741 869666 1271 545 3243 008 098
Property Plant Equipment Gross Cost69 50481 51386 331107 97391 139
Recoverable Value-added Tax4 85016 52828 84021 21142 978
Total Additions Including From Business Combinations Property Plant Equipment 12 0094 81822 22526 318
Trade Creditors Trade Payables23 3262 76474 16130 178156 272
Trade Debtors Trade Receivables7761 140910 2 713
Unpaid Contributions To Pension Schemes  1 1602 4353 080

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, July 2023
Free Download (9 pages)

Company search