Cibyl Limited WALLINGFORD


Cibyl started in year 2006 as Private Limited Company with registration number 05978729. The Cibyl company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Wallingford at The Fountain Building Howbery Park. Postal code: OX10 8BA. Since 18th May 2021 Cibyl Limited is no longer carrying the name Gti (trustees).

At the moment there are 2 directors in the the firm, namely Simon M. and Sarah C.. In addition one secretary - Sarah C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Martin H. who worked with the the firm until 3 January 2020.

Cibyl Limited Address / Contact

Office Address The Fountain Building Howbery Park
Office Address2 Benson Lane
Town Wallingford
Post code OX10 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05978729
Date of Incorporation Thu, 26th Oct 2006
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Sarah C.

Position: Secretary

Appointed: 03 January 2020

Simon M.

Position: Director

Appointed: 10 September 2019

Sarah C.

Position: Director

Appointed: 10 September 2019

Graham S.

Position: Director

Appointed: 29 May 2012

Resigned: 03 January 2020

Martin H.

Position: Director

Appointed: 17 November 2006

Resigned: 03 January 2020

Martin H.

Position: Secretary

Appointed: 17 November 2006

Resigned: 03 January 2020

Adrian W.

Position: Director

Appointed: 17 November 2006

Resigned: 29 May 2012

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 26 October 2006

Resigned: 17 November 2006

Travers Smith Directors Limited

Position: Director

Appointed: 26 October 2006

Resigned: 17 November 2006

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 26 October 2006

Resigned: 17 November 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Group Gti Ltd from Wallingford, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Exponent Private Equity Partners Lp that entered London, England as the address. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Group Gti Ltd

The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05769006
Notified on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Exponent Private Equity Partners Lp

12 Henrietta Street, London, WC2E 8LH, England

Legal authority Limited Partnerships Act
Legal form Limited Partnership
Notified on 30 June 2016
Ceased on 1 March 2019
Nature of control: 50,01-75% shares

Company previous names

Gti (trustees) May 18, 2021
De Facto 1423 December 5, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th April 2022
filed on: 5th, April 2023
Free Download (5 pages)

Company search

Advertisements