Cibernet Limited LONDON


Cibernet started in year 1995 as Private Limited Company with registration number 03074721. The Cibernet company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 18 Mansell Street. Postal code: E1 8AA.

The firm has 2 directors, namely Sandra L., Thomas F.. Of them, Thomas F. has been with the company the longest, being appointed on 10 February 2016 and Sandra L. has been with the company for the least time - from 1 March 2022. As of 28 April 2024, there were 31 ex directors - Andrew D., Simeon I. and others listed below. There were no ex secretaries.

Cibernet Limited Address / Contact

Office Address 18 Mansell Street
Town London
Post code E1 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03074721
Date of Incorporation Fri, 30th Jun 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Sandra L.

Position: Director

Appointed: 01 March 2022

Thomas F.

Position: Director

Appointed: 10 February 2016

Andrew D.

Position: Director

Appointed: 01 March 2022

Resigned: 13 March 2023

Simeon I.

Position: Director

Appointed: 01 March 2022

Resigned: 20 January 2023

Robert R.

Position: Director

Appointed: 10 February 2016

Resigned: 17 April 2020

Nelson M.

Position: Director

Appointed: 06 December 2013

Resigned: 29 August 2014

Laura B.

Position: Director

Appointed: 06 December 2013

Resigned: 01 March 2023

David H.

Position: Director

Appointed: 06 December 2013

Resigned: 01 January 2016

Jens B.

Position: Director

Appointed: 01 April 2011

Resigned: 28 August 2014

Guy S.

Position: Director

Appointed: 01 January 2011

Resigned: 06 December 2013

Bruno P.

Position: Director

Appointed: 26 January 2009

Resigned: 31 December 2011

Guy D.

Position: Director

Appointed: 05 January 2009

Resigned: 31 March 2011

Jean M.

Position: Director

Appointed: 28 October 2008

Resigned: 01 January 2011

Martin L.

Position: Director

Appointed: 03 May 2007

Resigned: 05 January 2009

Vince T.

Position: Director

Appointed: 03 May 2007

Resigned: 31 August 2008

Piyush S.

Position: Director

Appointed: 31 December 2005

Resigned: 31 December 2007

George S.

Position: Director

Appointed: 29 December 2003

Resigned: 01 December 2005

Ian M.

Position: Director

Appointed: 29 December 2003

Resigned: 31 December 2005

Sara H.

Position: Director

Appointed: 17 March 2003

Resigned: 31 December 2005

John M.

Position: Director

Appointed: 17 March 2003

Resigned: 03 May 2007

Mark P.

Position: Director

Appointed: 10 December 2001

Resigned: 17 March 2003

Sandeep R.

Position: Director

Appointed: 01 March 2001

Resigned: 26 June 2003

Srinivasa R.

Position: Director

Appointed: 01 March 2001

Resigned: 26 June 2003

Jeffrey E.

Position: Director

Appointed: 24 May 1999

Resigned: 29 December 2003

George F.

Position: Director

Appointed: 27 July 1998

Resigned: 10 May 1999

George S.

Position: Director

Appointed: 09 December 1997

Resigned: 31 October 2003

Eric E.

Position: Director

Appointed: 11 June 1997

Resigned: 17 May 1999

James D.

Position: Director

Appointed: 11 June 1997

Resigned: 28 January 1999

Thomas W.

Position: Director

Appointed: 11 June 1997

Resigned: 17 March 2003

Stephen D.

Position: Director

Appointed: 21 May 1997

Resigned: 03 May 1999

Elizabeth M.

Position: Director

Appointed: 24 August 1995

Resigned: 21 July 1998

Richard G.

Position: Director

Appointed: 24 August 1995

Resigned: 11 June 1997

Eileen M.

Position: Director

Appointed: 24 August 1995

Resigned: 11 June 1997

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 30 June 1995

Resigned: 24 August 1995

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1995

Resigned: 20 March 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Other Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, October 2023
Free Download (15 pages)

Company search

Advertisements