VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Cyberowl LTD

Address
Allianz House
60 Gracechurch Street
London
EC3V 0HR
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
29 June 2016
Company Register Name Cyberowl Limited
Company Register Address No 1 Colmore Square
Birmingham
B4 6AA
Company No. 10031742 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 December 2022
Sector (SIC)62090 - Other information technology and computer service activities
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
gb-flag GB 24haymarket Nominees Limited Status: Active Notified: 18/01/2019 Companies House Number: 09897603 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Coventry University Enterprises Ltd Status: Active Notified: 18/01/2019 Companies House Number: 02409655 Nature of Control
  • Right to appoint and remove directors
  • gb-flag GB Enterprise Ventures (General Partner Midlands Poc) Limited As General Partner Meif Proof Of Concept & Early Stage Lp Status: Active Notified: 18/01/2019 Companies House Number: 10553329 Nature of Control
  • Right to appoint and remove directors
  • gb-flag GB Mercia Fund Management (Nominees) Limited Status: Active Notified: 18/01/2019 Companies House Number: 06813379 Nature of Control
  • Right to appoint and remove directors
  • gb-flag GB Mercia Growth Nominees 4 Limited Status: Ceased Notified: 06/04/2016 Ceased: 18/01/2019 Companies House Number: 09461920 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Ugf Nominees Limited Status: Ceased Notified: 06/04/2016 Ceased: 18/01/2019 Companies House Number: 09775446 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Bowcock, Matthew Philip London, United Kingdom Status: Active Notified: 21/01/2018 Date of Birth: 12/1956 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Harber, Ben Birmingham, United Kingdom Status: Active Notified: 29/02/2016 Role: Secretary
    Jaco, Peter Trevenen Birmingham, United Kingdom Status: Active Notified: 20/04/2018 Date of Birth: 09/1958 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mercia Fund Management (nominees) Limited, 17 High Street, Henley-In-Arden, West Midlands, England, B95 5AA Status: Active Notified: 01/04/2016 Role: Director Nationality: British
    Ng, Daniel Yee Chien Birmingham, United Kingdom Status: Active Notified: 11/08/2016 Date of Birth: 12/1981 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: Malaysian
    Noon, Paul David Birmingham, United Kingdom Status: Active Notified: 01/04/2016 Date of Birth: 06/1968 Occupation: Pro-Vice Chancellor Role: Director Country of Residence: England Nationality: British
    Shaikh, Siraj Ahmed Birmingham, United Kingdom Status: Active Notified: 01/04/2016 Date of Birth: 09/1978 Occupation: Reader In Cyber Security Role: Director Country of Residence: England Nationality: British