Background WavePink WaveYellow Wave

CIBUS BINGHAM LIMITED (10793404)

CIBUS BINGHAM LIMITED (10793404) is a liquidation UK company. incorporated on 30 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CIBUS BINGHAM LIMITED has been registered for 8 years. Current directors include ALUN-JONES, Jeremy Thomas, RAINSFORD, Anna Louise.

Company Number
10793404
Status
liquidation
Type
ltd
Incorporated
30 May 2017
Age
8 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ALUN-JONES, Jeremy Thomas, RAINSFORD, Anna Louise
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIBUS BINGHAM LIMITED

CIBUS BINGHAM LIMITED is an liquidation company incorporated on 30 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CIBUS BINGHAM LIMITED was registered 8 years ago.(SIC: 64205)

Status

liquidation

Active since 8 years ago

Company No

10793404

LTD Company

Age

8 Years

Incorporated 30 May 2017

Size

N/A

Accounts

ARD: 18/4

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 10 March 2025
Period: 1 January 2023 - 18 April 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 29 May 2024 (1 year ago)
Submitted on 30 May 2024 (1 year ago)

Next Due

Due by 12 June 2025
For period ending 29 May 2025
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

4 Sloane Terrace London SW1X 9DQ England
From: 3 January 2023To: 5 February 2025
Kensington Library 2nd Floor (East Wing) 12 Phillimore Walk London W8 7RX United Kingdom
From: 30 May 2017To: 3 January 2023
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jul 17
Director Joined
May 19
Director Left
May 19
Funding Round
Nov 19
Funding Round
Jun 21
Capital Update
Apr 24
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALUN-JONES, Jeremy Thomas

Active
10 Fleet Place, LondonEC4M 7RB
Born June 1961
Director
Appointed 30 May 2017

RAINSFORD, Anna Louise

Active
10 Fleet Place, LondonEC4M 7RB
Born June 1974
Director
Appointed 08 May 2019

SASSON, Gavin

Resigned
12 Phillimore Walk, LondonW8 7RX
Born April 1961
Director
Appointed 30 May 2017
Resigned 08 May 2019
Fundings
Financials
Latest Activities

Filing History

41

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 March 2026
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 February 2025
600600
Resolution
5 February 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
5 February 2025
LIQ01LIQ01
Change Account Reference Date Company Previous Shortened
10 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 September 2024
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
31 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 May 2024
SH10Notice of Particulars of Variation
Resolution
31 May 2024
RESOLUTIONSResolutions
Memorandum Articles
31 May 2024
MAMA
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 April 2024
SH19Statement of Capital
Legacy
18 April 2024
SH20SH20
Legacy
18 April 2024
CAP-SSCAP-SS
Resolution
18 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Resolution
6 May 2020
RESOLUTIONSResolutions
Memorandum Articles
6 May 2020
MAMA
Resolution
13 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Resolution
22 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Resolution
14 July 2017
RESOLUTIONSResolutions
Incorporation Company
30 May 2017
NEWINCIncorporation