Canada Square Canary Wharf
London
E14 5LB
Director Name | Susan Gail Shakespeare |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | William Alan Burns |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 November 2021(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Keith William Hughes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1991(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 June 1996) |
Role | Executive |
Correspondence Address | 5500 Chatham Hill Dallas Texas Foreign |
Director Name | John Edgar Godfrey |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 July 1995) |
Role | Executive |
Correspondence Address | 4 Windsor Bridge Court Eton Windsor Berks SL4 6BT |
Secretary Name | Michael John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | The Copse Moore End Freith Henley On Thames Oxfordshire RG9 6PS |
Director Name | Mr Matthew Lee Hollingsworth |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1992(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 1995) |
Role | Executive |
Correspondence Address | 214 Maywood Coppell Texas 75019 United States |
Director Name | Derek Andrew Porter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 1996) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 7 Manley Close Holmes Chapel Crewe Cheshire CW4 7HL |
Director Name | John Campbell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | Mapesbury Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QF |
Director Name | Gavan Patrick Goss |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 1995(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 1997) |
Role | Executive |
Correspondence Address | Broad Eaves Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL |
Director Name | Michael John Hall |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 April 2006) |
Role | Solicitor |
Correspondence Address | The Copse Moore End Freith Henley On Thames Oxfordshire RG9 6PS |
Director Name | Alun Charles Braithwaite |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 1999) |
Role | Executive |
Correspondence Address | Lark Rise Sandown Road Sandwich Kent CT13 9NY |
Director Name | Lars Ake Pettersson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 1998) |
Role | Executive |
Correspondence Address | 87 Fountain Gardens Osborne Road Windsor Berkshire SL4 3SX |
Director Name | Wilfred Y Horie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1997(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2000) |
Role | Executive Vp |
Correspondence Address | 3336 Hanover University Park Texas 75225 Usa Foreign |
Director Name | Michael Lenora |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1998(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 2001) |
Role | Executive |
Correspondence Address | 4416 Druid Lane Dallas Texas 75205 Usa Foreign |
Director Name | Jeffrey George Meiler |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1998(20 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 2002) |
Role | Executive |
Correspondence Address | 8 Howard Drive Hale Altrincham Manchester WA15 0LT |
Director Name | Mr Michael Cronin |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(20 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 November 2005) |
Role | Solicitor |
Correspondence Address | Holly Hill Holly Lane Balsall Common Coventry West Midlands CV7 7EA |
Director Name | Scott Thomas Anderson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1999(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 2002) |
Role | Executive |
Correspondence Address | 5 Norgrove Park Gerrards Cross Buckinghamshire SL9 8QT |
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2000) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Uplands Cottage Whitchurch On Thames Reading RG8 7HH |
Secretary Name | Stuart William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 April 2006) |
Role | Compliance Officer |
Correspondence Address | 65 Deanfield Road Henley On Thames Oxfordshire RG9 1UU |
Director Name | Mr Geoffrey John Geary |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Braecroft 1 Highfields Ashtead Surrey KT21 2NL |
Director Name | Daniel Martin Malone |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2000(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2005) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Solas House 2 Dark Lane Wargrave Berkshire RG10 8JU |
Director Name | Joseph Andrea Benedetto |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2004(26 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2006) |
Role | Ceo Cfuk |
Correspondence Address | 10a Castle Crescent Reading Berkshire RG1 6LZ |
Director Name | Nandan Mer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 June 2004(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2006) |
Role | Country Business Manager Gcg |
Correspondence Address | 4 Maida Vale London W2 1TF |
Director Name | Thomas William Jones |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(26 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 June 2005) |
Role | Managing Director |
Correspondence Address | 88 Macclesfield Road Prestbury Cheshire SK10 4AG |
Secretary Name | Mr Andrew Martin Gaulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Nicholas Mark Edward Lyall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 2008) |
Role | Deputy Chief Financial Officer |
Correspondence Address | 45 Nannyhagen Thornwood 10594 United States |
Director Name | Ian David Kerr |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(28 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 March 2008) |
Role | Country Business Manager |
Correspondence Address | 2-5 Drumsheugh Gardens Edinburgh Midlothian EH3 7QJ Scotland |
Director Name | Mr James Robert Cobb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(29 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 January 2008) |
Role | Uk Consumer Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Deerings Harpenden Hertfordshire AL5 2PE |
Director Name | Henricus Lambertus Pijls |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 March 2010(31 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 12 July 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cricketview House Frensham Road Farnham Surrey GU10 3PZ |
Director Name | Alan Michael Duffell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Joel Kornreich |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 May 2011(32 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 October 2011) |
Role | Coo Western Europe Consumer Banking |
Country of Residence | Spain |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Duncan Andrew Milne |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Andrea Farace |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2014(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2018) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Jiten Vasantkumar Mistry |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2021) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Website | citigroup.com |
---|
Registered Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
279.1m at £1 | Citifinancial Holdings LTD 100.00% Ordinary |
---|---|
2 at £1 | Citicorporate LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £349,000 |
Gross Profit | £326,000 |
Net Worth | £11,831,000 |
Current Liabilities | £89,724,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
15 November 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
---|---|
28 August 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
10 December 2019 | Appointment of Susan Gail Shakespeare as a director on 4 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of David Ian Sharland as a director on 4 December 2019 (1 page) |
2 September 2019 | Confirmation statement made on 28 August 2019 with updates (12 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
12 September 2018 | Termination of appointment of Andrea Farace as a director on 30 July 2018 (1 page) |
4 September 2018 | Confirmation statement made on 28 August 2018 with updates (12 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (34 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with updates (10 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with updates (10 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
19 July 2017 | Notification of Citigroup Inc. as a person with significant control on 25 May 2017 (4 pages) |
19 July 2017 | Cessation of Itifinancial Holdings Limited as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Citigroup Inc. as a person with significant control on 25 May 2017 (4 pages) |
19 July 2017 | Cessation of Citifinancial Holdings Limited as a person with significant control on 25 May 2017 (2 pages) |
5 June 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 June 2017 | Re-registration from a public company to a private limited company
|
5 June 2017 | Re-registration of Memorandum and Articles (37 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
5 June 2017 | Re-registration from a public company to a private limited company (1 page) |
22 May 2017 | Appointment of David Ian Sharland as a director on 7 April 2017 (3 pages) |
22 May 2017 | Appointment of David Ian Sharland as a director on 7 April 2017 (3 pages) |
14 September 2016 | Confirmation statement made on 28 August 2016 with updates (29 pages) |
14 September 2016 | Confirmation statement made on 28 August 2016 with updates (29 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
11 March 2016 | Termination of appointment of Alan Michael Duffell as a director on 29 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Alan Michael Duffell as a director on 29 February 2016 (2 pages) |
9 February 2016 | Appointment of Jiten Vasantkumar Mistry as a director on 26 January 2016 (3 pages) |
9 February 2016 | Appointment of Jiten Vasantkumar Mistry as a director on 26 January 2016 (3 pages) |
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
15 June 2015 | Full accounts made up to 31 December 2014 (39 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (39 pages) |
8 April 2015 | Termination of appointment of Duncan Andrew Milne as a director on 24 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Duncan Andrew Milne as a director on 24 March 2015 (1 page) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 May 2014 | Full accounts made up to 31 December 2013 (53 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (53 pages) |
15 April 2014 | Appointment of Andrea Farace as a director (3 pages) |
15 April 2014 | Appointment of Andrea Farace as a director (3 pages) |
17 December 2013 | Aud resignation (4 pages) |
17 December 2013 | Aud resignation (4 pages) |
13 December 2013 | Auditor's resignation (4 pages) |
13 December 2013 | Auditor's resignation (4 pages) |
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
22 May 2013 | Termination of appointment of Francisco Tobias Marin as a director (2 pages) |
22 May 2013 | Termination of appointment of Francisco Tobias Marin as a director (2 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (59 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (59 pages) |
27 September 2012 | Termination of appointment of Jon Wiggins as a director (2 pages) |
27 September 2012 | Termination of appointment of Jon Wiggins as a director (2 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (16 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (16 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (58 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (58 pages) |
7 June 2012 | Secretary's details changed for Simon James Cumming on 29 May 2012 (3 pages) |
7 June 2012 | Secretary's details changed for Simon James Cumming on 29 May 2012 (3 pages) |
20 February 2012 | Statement of company's objects (2 pages) |
20 February 2012 | Statement of company's objects (2 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
1 December 2011 | Appointment of Duncan Andrew Milne as a director (3 pages) |
1 December 2011 | Appointment of Duncan Andrew Milne as a director (3 pages) |
1 November 2011 | Appointment of Francisco Tobias Marin as a director (3 pages) |
1 November 2011 | Appointment of Francisco Tobias Marin as a director (3 pages) |
28 October 2011 | Termination of appointment of Joel Kornreich as a director (2 pages) |
28 October 2011 | Termination of appointment of Joel Kornreich as a director (2 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (15 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (15 pages) |
25 August 2011 | Termination of appointment of Gerard Ryan as a director (2 pages) |
25 August 2011 | Termination of appointment of Gerard Ryan as a director (2 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (56 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (56 pages) |
27 June 2011 | Director's details changed for Alan Michael Duffell on 16 June 2011 (3 pages) |
27 June 2011 | Director's details changed for Alan Michael Duffell on 16 June 2011 (3 pages) |
8 June 2011 | Appointment of Joel Kornreich as a director (5 pages) |
8 June 2011 | Appointment of Joel Kornreich as a director (5 pages) |
3 June 2011 | Appointment of Alan Michael Duffell as a director (3 pages) |
3 June 2011 | Appointment of Alan Michael Duffell as a director (3 pages) |
20 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (12 pages) |
20 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (12 pages) |
21 July 2010 | Termination of appointment of Henricus Pijls as a director (2 pages) |
21 July 2010 | Appointment of Mr Jon Christopher Wiggins as a director (3 pages) |
21 July 2010 | Appointment of Mr Jon Christopher Wiggins as a director (3 pages) |
21 July 2010 | Termination of appointment of Henricus Pijls as a director (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (61 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (61 pages) |
19 March 2010 | Appointment of Henricus Lambertus Pijls as a director (3 pages) |
19 March 2010 | Appointment of Henricus Lambertus Pijls as a director (3 pages) |
12 March 2010 | Termination of appointment of Henricus Pijls as a director (2 pages) |
12 March 2010 | Termination of appointment of Henricus Pijls as a director (2 pages) |
12 March 2010 | Termination of appointment of Susan Shakespeare as a director (2 pages) |
12 March 2010 | Termination of appointment of Susan Shakespeare as a director (2 pages) |
22 September 2009 | Return made up to 28/08/09; full list of members (6 pages) |
22 September 2009 | Return made up to 28/08/09; full list of members (6 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
29 July 2009 | Group of companies' accounts made up to 31 December 2008 (63 pages) |
29 July 2009 | Group of companies' accounts made up to 31 December 2008 (63 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (6 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (6 pages) |
8 July 2008 | Group of companies' accounts made up to 31 December 2007 (54 pages) |
8 July 2008 | Group of companies' accounts made up to 31 December 2007 (54 pages) |
13 June 2008 | Appointment terminated secretary andrew gaulter (1 page) |
13 June 2008 | Appointment terminated secretary andrew gaulter (1 page) |
9 June 2008 | Secretary appointed simon james cumming (2 pages) |
9 June 2008 | Secretary appointed simon james cumming (2 pages) |
4 June 2008 | Director appointed henricus lambertus pijls (2 pages) |
4 June 2008 | Director appointed henricus lambertus pijls (2 pages) |
16 April 2008 | Appointment terminated director nicholas lyall (1 page) |
16 April 2008 | Appointment terminated director nicholas lyall (1 page) |
31 March 2008 | Appointment terminated director ian kerr (1 page) |
31 March 2008 | Appointment terminated director ian kerr (1 page) |
29 March 2008 | Appointment terminated director allan silverman (2 pages) |
29 March 2008 | Appointment terminated director allan silverman (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 87 castle street reading berkshire RG1 7DX (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 87 castle street reading berkshire RG1 7DX (1 page) |
9 September 2007 | Return made up to 28/08/07; full list of members (7 pages) |
9 September 2007 | Return made up to 28/08/07; full list of members (7 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
28 April 2007 | Group of companies' accounts made up to 31 December 2006 (54 pages) |
28 April 2007 | Group of companies' accounts made up to 31 December 2006 (54 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 28/08/06; full list of members (7 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 28/08/06; full list of members (7 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
23 May 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Return made up to 28/08/05; full list of members (9 pages) |
20 September 2005 | Return made up to 28/08/05; full list of members (9 pages) |
20 September 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
7 April 2005 | Group of companies' accounts made up to 31 December 2004 (44 pages) |
7 April 2005 | Group of companies' accounts made up to 31 December 2004 (44 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
13 September 2004 | Return made up to 28/08/04; full list of members (9 pages) |
13 September 2004 | Return made up to 28/08/04; full list of members (9 pages) |
17 June 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
17 June 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members
|
25 September 2003 | Return made up to 28/08/03; full list of members
|
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
4 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Director's particulars changed (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
11 April 2003 | Company name changed associates capital corporation p lc\certificate issued on 11/04/03 (2 pages) |
11 April 2003 | Company name changed associates capital corporation p lc\certificate issued on 11/04/03 (2 pages) |
8 April 2003 | Group of companies' accounts made up to 31 December 2002 (39 pages) |
8 April 2003 | Group of companies' accounts made up to 31 December 2002 (39 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: associates house 87 castle street reading berkshire RG1 7DX (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: associates house 87 castle street reading berkshire RG1 7DX (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
11 September 2002 | Return made up to 28/08/02; full list of members (9 pages) |
11 September 2002 | Return made up to 28/08/02; full list of members (9 pages) |
11 April 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
11 April 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
31 August 2001 | Return made up to 28/08/01; full list of members
|
31 August 2001 | Return made up to 28/08/01; full list of members
|
30 April 2001 | Full group accounts made up to 31 December 2000 (37 pages) |
30 April 2001 | Full group accounts made up to 31 December 2000 (37 pages) |
17 April 2001 | Auditor's resignation (1 page) |
17 April 2001 | Auditor's resignation (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
20 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
10 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
10 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
30 November 1999 | Ad 16/06/99--------- £ si 20000000@1 (2 pages) |
30 November 1999 | Ad 16/06/99--------- £ si 20000000@1 (2 pages) |
7 October 1999 | Listing of particulars (144 pages) |
7 October 1999 | Listing of particulars (144 pages) |
23 September 1999 | Return made up to 28/08/99; no change of members (6 pages) |
23 September 1999 | Return made up to 28/08/99; no change of members (6 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
16 July 1999 | Memorandum and Articles of Association (15 pages) |
16 July 1999 | Memorandum and Articles of Association (15 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Nc inc already adjusted 07/06/99 (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Nc inc already adjusted 07/06/99 (1 page) |
24 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Statement of affairs (13 pages) |
2 June 1999 | Statement of affairs (13 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
9 May 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
9 May 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: associates house 15 bath road slough berkshire SL1 3US (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: associates house 15 bath road slough berkshire SL1 3US (1 page) |
12 March 1999 | Memorandum and Articles of Association (14 pages) |
12 March 1999 | Particulars of contract relating to shares (4 pages) |
12 March 1999 | £ nc 250000000/250500000 02/03/99 (1 page) |
12 March 1999 | £ nc 250000000/250500000 02/03/99 (1 page) |
12 March 1999 | Ad 02/03/99--------- £ si 601034@1=601034 £ ic 249831616/250432650 (2 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | Resolutions
|
12 March 1999 | Memorandum and Articles of Association (14 pages) |
12 March 1999 | Ad 02/03/99--------- £ si 601034@1=601034 £ ic 249831616/250432650 (2 pages) |
12 March 1999 | Particulars of contract relating to shares (4 pages) |
4 February 1999 | Ad 29/01/99--------- £ si 204831616@1=204831616 £ ic 45000000/249831616 (2 pages) |
4 February 1999 | £ nc 45000000/250000000 06/01/99 (1 page) |
4 February 1999 | £ nc 45000000/250000000 06/01/99 (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
4 February 1999 | Ad 29/01/99--------- £ si 204831616@1=204831616 £ ic 45000000/249831616 (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (3 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (3 pages) |
4 September 1998 | Return made up to 28/08/98; full list of members
|
4 September 1998 | Return made up to 28/08/98; full list of members
|
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 April 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | £ nc 30000000/45000000 19/03/98 (1 page) |
23 April 1998 | Ad 03/04/98--------- £ si 15000000@1=15000000 £ ic 30000000/45000000 (2 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Ad 03/04/98--------- £ si 15000000@1=15000000 £ ic 30000000/45000000 (2 pages) |
23 April 1998 | £ nc 30000000/45000000 19/03/98 (1 page) |
9 April 1998 | Auditor's report (1 page) |
9 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 April 1998 | Application for reregistration from private to PLC (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Declaration on reregistration from private to PLC (1 page) |
9 April 1998 | Re-registration of Memorandum and Articles (14 pages) |
9 April 1998 | Application for reregistration from private to PLC (1 page) |
9 April 1998 | Auditor's statement (1 page) |
9 April 1998 | Balance Sheet (2 pages) |
9 April 1998 | Balance Sheet (2 pages) |
9 April 1998 | Auditor's report (1 page) |
9 April 1998 | Declaration on reregistration from private to PLC (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Auditor's statement (1 page) |
9 April 1998 | Re-registration of Memorandum and Articles (14 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | New director appointed (3 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
4 September 1997 | Return made up to 28/08/97; full list of members (14 pages) |
4 September 1997 | Return made up to 28/08/97; full list of members (14 pages) |
26 June 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
26 June 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: associates house po box 200 windsor berkshire SL4 1SW (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: associates house po box 200 windsor berkshire SL4 1SW (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (3 pages) |
4 April 1997 | New director appointed (3 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
7 October 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
7 October 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
19 September 1996 | Return made up to 28/08/96; no change of members (13 pages) |
19 September 1996 | Return made up to 28/08/96; no change of members (13 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
26 September 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
26 September 1995 | Return made up to 28/08/95; full list of members (8 pages) |
26 September 1995 | Return made up to 28/08/95; full list of members (8 pages) |
26 September 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
18 September 1978 | Company name changed\certificate issued on 18/09/78 (2 pages) |
18 September 1978 | Company name changed\certificate issued on 18/09/78 (2 pages) |
23 June 1978 | Certificate of incorporation (1 page) |
23 June 1978 | Certificate of incorporation (1 page) |