Company NameCitifinancial Europe Limited
DirectorsSusan Gail Shakespeare and William Alan Burns
Company StatusActive
Company Number01375237
CategoryPrivate Limited Company
Incorporation Date23 June 1978(45 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameSimon James Cumming
NationalityBritish
StatusCurrent
Appointed01 June 2008(29 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameSusan Gail Shakespeare
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(41 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameWilliam Alan Burns
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2021(43 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameKeith William Hughes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1991(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 June 1996)
RoleExecutive
Correspondence Address5500 Chatham Hill
Dallas
Texas
Foreign
Director NameJohn Edgar Godfrey
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 July 1995)
RoleExecutive
Correspondence Address4 Windsor Bridge Court
Eton
Windsor
Berks
SL4 6BT
Secretary NameMichael John Hall
NationalityBritish
StatusResigned
Appointed28 August 1991(13 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressThe Copse
Moore End Freith
Henley On Thames
Oxfordshire
RG9 6PS
Director NameMr Matthew Lee Hollingsworth
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 1995)
RoleExecutive
Correspondence Address214 Maywood
Coppell
Texas 75019
United States
Director NameDerek Andrew Porter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 1996)
RoleExecutive
Country of ResidenceEngland
Correspondence Address7 Manley Close
Holmes Chapel
Crewe
Cheshire
CW4 7HL
Director NameJohn Campbell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(15 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressMapesbury
Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QF
Director NameGavan Patrick Goss
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1995(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 1997)
RoleExecutive
Correspondence AddressBroad Eaves
Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Director NameMichael John Hall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(17 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 April 2006)
RoleSolicitor
Correspondence AddressThe Copse
Moore End Freith
Henley On Thames
Oxfordshire
RG9 6PS
Director NameAlun Charles Braithwaite
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 1999)
RoleExecutive
Correspondence AddressLark Rise Sandown Road
Sandwich
Kent
CT13 9NY
Director NameLars Ake Pettersson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(18 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 1998)
RoleExecutive
Correspondence Address87 Fountain Gardens
Osborne Road
Windsor
Berkshire
SL4 3SX
Director NameWilfred Y Horie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1997(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2000)
RoleExecutive Vp
Correspondence Address3336 Hanover University Park
Texas 75225
Usa
Foreign
Director NameMichael Lenora
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1998(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2001)
RoleExecutive
Correspondence Address4416 Druid Lane
Dallas Texas 75205
Usa
Foreign
Director NameJeffrey George Meiler
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1998(20 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2002)
RoleExecutive
Correspondence Address8 Howard Drive
Hale
Altrincham
Manchester
WA15 0LT
Director NameMr Michael Cronin
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(20 years after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 2005)
RoleSolicitor
Correspondence AddressHolly Hill Holly Lane
Balsall Common
Coventry
West Midlands
CV7 7EA
Director NameScott Thomas Anderson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1999(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 2002)
RoleExecutive
Correspondence Address5 Norgrove Park
Gerrards Cross
Buckinghamshire
SL9 8QT
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressUplands Cottage
Whitchurch On Thames
Reading
RG8 7HH
Secretary NameStuart William Bell
NationalityBritish
StatusResigned
Appointed16 June 1999(20 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 April 2006)
RoleCompliance Officer
Correspondence Address65 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UU
Director NameMr Geoffrey John Geary
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(21 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressBraecroft 1 Highfields
Ashtead
Surrey
KT21 2NL
Director NameDaniel Martin Malone
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2000(22 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSolas House
2 Dark Lane
Wargrave
Berkshire
RG10 8JU
Director NameJoseph Andrea Benedetto
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2004(26 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2006)
RoleCeo Cfuk
Correspondence Address10a Castle Crescent
Reading
Berkshire
RG1 6LZ
Director NameNandan Mer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed22 June 2004(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2006)
RoleCountry Business Manager Gcg
Correspondence Address4 Maida Vale
London
W2 1TF
Director NameThomas William Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(26 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 2005)
RoleManaging Director
Correspondence Address88 Macclesfield Road
Prestbury
Cheshire
SK10 4AG
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusResigned
Appointed13 April 2006(27 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameNicholas Mark Edward Lyall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 2008)
RoleDeputy Chief Financial Officer
Correspondence Address45 Nannyhagen
Thornwood
10594
United States
Director NameIan David Kerr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(28 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 March 2008)
RoleCountry Business Manager
Correspondence Address2-5 Drumsheugh Gardens
Edinburgh
Midlothian
EH3 7QJ
Scotland
Director NameMr James Robert Cobb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(29 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 January 2008)
RoleUk Consumer Cfo
Country of ResidenceUnited Kingdom
Correspondence Address12 The Deerings
Harpenden
Hertfordshire
AL5 2PE
Director NameHenricus Lambertus Pijls
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed09 March 2010(31 years, 8 months after company formation)
Appointment Duration4 months (resigned 12 July 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCricketview House Frensham Road
Farnham
Surrey
GU10 3PZ
Director NameAlan Michael Duffell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(32 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameJoel Kornreich
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed24 May 2011(32 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 October 2011)
RoleCoo Western Europe Consumer Banking
Country of ResidenceSpain
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameDuncan Andrew Milne
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(33 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameMr Andrea Farace
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2014(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2018)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameJiten Vasantkumar Mistry
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(37 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2021)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB

Contact

Websitecitigroup.com

Location

Registered AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

279.1m at £1Citifinancial Holdings LTD
100.00%
Ordinary
2 at £1Citicorporate LTD
0.00%
Ordinary

Financials

Year2014
Turnover£349,000
Gross Profit£326,000
Net Worth£11,831,000
Current Liabilities£89,724,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

15 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 279,102,650
(3 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
10 August 2020Full accounts made up to 31 December 2019 (24 pages)
10 December 2019Appointment of Susan Gail Shakespeare as a director on 4 December 2019 (2 pages)
10 December 2019Termination of appointment of David Ian Sharland as a director on 4 December 2019 (1 page)
2 September 2019Confirmation statement made on 28 August 2019 with updates (12 pages)
9 July 2019Full accounts made up to 31 December 2018 (33 pages)
12 September 2018Termination of appointment of Andrea Farace as a director on 30 July 2018 (1 page)
4 September 2018Confirmation statement made on 28 August 2018 with updates (12 pages)
29 May 2018Full accounts made up to 31 December 2017 (34 pages)
5 September 2017Confirmation statement made on 28 August 2017 with updates (10 pages)
5 September 2017Confirmation statement made on 28 August 2017 with updates (10 pages)
24 July 2017Full accounts made up to 31 December 2016 (31 pages)
24 July 2017Full accounts made up to 31 December 2016 (31 pages)
19 July 2017Notification of Citigroup Inc. as a person with significant control on 25 May 2017 (4 pages)
19 July 2017Cessation of Itifinancial Holdings Limited as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Citigroup Inc. as a person with significant control on 25 May 2017 (4 pages)
19 July 2017Cessation of Citifinancial Holdings Limited as a person with significant control on 25 May 2017 (2 pages)
5 June 2017Certificate of re-registration from Public Limited Company to Private (1 page)
5 June 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
5 June 2017Re-registration of Memorandum and Articles (37 pages)
5 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 June 2017Re-registration from a public company to a private limited company (1 page)
22 May 2017Appointment of David Ian Sharland as a director on 7 April 2017 (3 pages)
22 May 2017Appointment of David Ian Sharland as a director on 7 April 2017 (3 pages)
14 September 2016Confirmation statement made on 28 August 2016 with updates (29 pages)
14 September 2016Confirmation statement made on 28 August 2016 with updates (29 pages)
9 June 2016Full accounts made up to 31 December 2015 (30 pages)
9 June 2016Full accounts made up to 31 December 2015 (30 pages)
11 March 2016Termination of appointment of Alan Michael Duffell as a director on 29 February 2016 (2 pages)
11 March 2016Termination of appointment of Alan Michael Duffell as a director on 29 February 2016 (2 pages)
9 February 2016Appointment of Jiten Vasantkumar Mistry as a director on 26 January 2016 (3 pages)
9 February 2016Appointment of Jiten Vasantkumar Mistry as a director on 26 January 2016 (3 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 279,102,650
(5 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 279,102,650
(5 pages)
15 June 2015Full accounts made up to 31 December 2014 (39 pages)
15 June 2015Full accounts made up to 31 December 2014 (39 pages)
8 April 2015Termination of appointment of Duncan Andrew Milne as a director on 24 March 2015 (1 page)
8 April 2015Termination of appointment of Duncan Andrew Milne as a director on 24 March 2015 (1 page)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 279,102,650
(5 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 279,102,650
(5 pages)
14 May 2014Full accounts made up to 31 December 2013 (53 pages)
14 May 2014Full accounts made up to 31 December 2013 (53 pages)
15 April 2014Appointment of Andrea Farace as a director (3 pages)
15 April 2014Appointment of Andrea Farace as a director (3 pages)
17 December 2013Aud resignation (4 pages)
17 December 2013Aud resignation (4 pages)
13 December 2013Auditor's resignation (4 pages)
13 December 2013Auditor's resignation (4 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 279,102,650
(15 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 279,102,650
(15 pages)
22 May 2013Termination of appointment of Francisco Tobias Marin as a director (2 pages)
22 May 2013Termination of appointment of Francisco Tobias Marin as a director (2 pages)
2 May 2013Full accounts made up to 31 December 2012 (59 pages)
2 May 2013Full accounts made up to 31 December 2012 (59 pages)
27 September 2012Termination of appointment of Jon Wiggins as a director (2 pages)
27 September 2012Termination of appointment of Jon Wiggins as a director (2 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (16 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (16 pages)
4 July 2012Full accounts made up to 31 December 2011 (58 pages)
4 July 2012Full accounts made up to 31 December 2011 (58 pages)
7 June 2012Secretary's details changed for Simon James Cumming on 29 May 2012 (3 pages)
7 June 2012Secretary's details changed for Simon James Cumming on 29 May 2012 (3 pages)
20 February 2012Statement of company's objects (2 pages)
20 February 2012Statement of company's objects (2 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
1 December 2011Appointment of Duncan Andrew Milne as a director (3 pages)
1 December 2011Appointment of Duncan Andrew Milne as a director (3 pages)
1 November 2011Appointment of Francisco Tobias Marin as a director (3 pages)
1 November 2011Appointment of Francisco Tobias Marin as a director (3 pages)
28 October 2011Termination of appointment of Joel Kornreich as a director (2 pages)
28 October 2011Termination of appointment of Joel Kornreich as a director (2 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (15 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (15 pages)
25 August 2011Termination of appointment of Gerard Ryan as a director (2 pages)
25 August 2011Termination of appointment of Gerard Ryan as a director (2 pages)
3 August 2011Full accounts made up to 31 December 2010 (56 pages)
3 August 2011Full accounts made up to 31 December 2010 (56 pages)
27 June 2011Director's details changed for Alan Michael Duffell on 16 June 2011 (3 pages)
27 June 2011Director's details changed for Alan Michael Duffell on 16 June 2011 (3 pages)
8 June 2011Appointment of Joel Kornreich as a director (5 pages)
8 June 2011Appointment of Joel Kornreich as a director (5 pages)
3 June 2011Appointment of Alan Michael Duffell as a director (3 pages)
3 June 2011Appointment of Alan Michael Duffell as a director (3 pages)
20 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (12 pages)
20 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (12 pages)
21 July 2010Termination of appointment of Henricus Pijls as a director (2 pages)
21 July 2010Appointment of Mr Jon Christopher Wiggins as a director (3 pages)
21 July 2010Appointment of Mr Jon Christopher Wiggins as a director (3 pages)
21 July 2010Termination of appointment of Henricus Pijls as a director (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (61 pages)
9 June 2010Full accounts made up to 31 December 2009 (61 pages)
19 March 2010Appointment of Henricus Lambertus Pijls as a director (3 pages)
19 March 2010Appointment of Henricus Lambertus Pijls as a director (3 pages)
12 March 2010Termination of appointment of Henricus Pijls as a director (2 pages)
12 March 2010Termination of appointment of Henricus Pijls as a director (2 pages)
12 March 2010Termination of appointment of Susan Shakespeare as a director (2 pages)
12 March 2010Termination of appointment of Susan Shakespeare as a director (2 pages)
22 September 2009Return made up to 28/08/09; full list of members (6 pages)
22 September 2009Return made up to 28/08/09; full list of members (6 pages)
26 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
26 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
29 July 2009Group of companies' accounts made up to 31 December 2008 (63 pages)
29 July 2009Group of companies' accounts made up to 31 December 2008 (63 pages)
2 September 2008Return made up to 28/08/08; full list of members (6 pages)
2 September 2008Return made up to 28/08/08; full list of members (6 pages)
8 July 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
8 July 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
13 June 2008Appointment terminated secretary andrew gaulter (1 page)
13 June 2008Appointment terminated secretary andrew gaulter (1 page)
9 June 2008Secretary appointed simon james cumming (2 pages)
9 June 2008Secretary appointed simon james cumming (2 pages)
4 June 2008Director appointed henricus lambertus pijls (2 pages)
4 June 2008Director appointed henricus lambertus pijls (2 pages)
16 April 2008Appointment terminated director nicholas lyall (1 page)
16 April 2008Appointment terminated director nicholas lyall (1 page)
31 March 2008Appointment terminated director ian kerr (1 page)
31 March 2008Appointment terminated director ian kerr (1 page)
29 March 2008Appointment terminated director allan silverman (2 pages)
29 March 2008Appointment terminated director allan silverman (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
14 January 2008Registered office changed on 14/01/08 from: 87 castle street reading berkshire RG1 7DX (1 page)
14 January 2008Registered office changed on 14/01/08 from: 87 castle street reading berkshire RG1 7DX (1 page)
9 September 2007Return made up to 28/08/07; full list of members (7 pages)
9 September 2007Return made up to 28/08/07; full list of members (7 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
28 April 2007Group of companies' accounts made up to 31 December 2006 (54 pages)
28 April 2007Group of companies' accounts made up to 31 December 2006 (54 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 28/08/06; full list of members (7 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 28/08/06; full list of members (7 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
23 May 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
23 May 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Return made up to 28/08/05; full list of members (9 pages)
20 September 2005Return made up to 28/08/05; full list of members (9 pages)
20 September 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
7 April 2005Group of companies' accounts made up to 31 December 2004 (44 pages)
7 April 2005Group of companies' accounts made up to 31 December 2004 (44 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
13 September 2004Return made up to 28/08/04; full list of members (9 pages)
13 September 2004Return made up to 28/08/04; full list of members (9 pages)
17 June 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
17 June 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
25 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
11 April 2003Company name changed associates capital corporation p lc\certificate issued on 11/04/03 (2 pages)
11 April 2003Company name changed associates capital corporation p lc\certificate issued on 11/04/03 (2 pages)
8 April 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
8 April 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
8 January 2003Registered office changed on 08/01/03 from: associates house 87 castle street reading berkshire RG1 7DX (1 page)
8 January 2003Registered office changed on 08/01/03 from: associates house 87 castle street reading berkshire RG1 7DX (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
11 September 2002Return made up to 28/08/02; full list of members (9 pages)
11 September 2002Return made up to 28/08/02; full list of members (9 pages)
11 April 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
11 April 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
31 August 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2001Full group accounts made up to 31 December 2000 (37 pages)
30 April 2001Full group accounts made up to 31 December 2000 (37 pages)
17 April 2001Auditor's resignation (1 page)
17 April 2001Auditor's resignation (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
20 September 2000Return made up to 28/08/00; full list of members (8 pages)
20 September 2000Return made up to 28/08/00; full list of members (8 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
10 May 2000Full group accounts made up to 31 December 1999 (26 pages)
10 May 2000Full group accounts made up to 31 December 1999 (26 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
30 November 1999Ad 16/06/99--------- £ si 20000000@1 (2 pages)
30 November 1999Ad 16/06/99--------- £ si 20000000@1 (2 pages)
7 October 1999Listing of particulars (144 pages)
7 October 1999Listing of particulars (144 pages)
23 September 1999Return made up to 28/08/99; no change of members (6 pages)
23 September 1999Return made up to 28/08/99; no change of members (6 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
16 July 1999Memorandum and Articles of Association (15 pages)
16 July 1999Memorandum and Articles of Association (15 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1999Nc inc already adjusted 07/06/99 (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Nc inc already adjusted 07/06/99 (1 page)
24 June 1999Secretary resigned (1 page)
2 June 1999Statement of affairs (13 pages)
2 June 1999Statement of affairs (13 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
9 May 1999Full group accounts made up to 31 December 1998 (25 pages)
9 May 1999Full group accounts made up to 31 December 1998 (25 pages)
9 May 1999Registered office changed on 09/05/99 from: associates house 15 bath road slough berkshire SL1 3US (1 page)
9 May 1999Registered office changed on 09/05/99 from: associates house 15 bath road slough berkshire SL1 3US (1 page)
12 March 1999Memorandum and Articles of Association (14 pages)
12 March 1999Particulars 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 1999Ad 02/03/99--------- £ si 601034@1=601034 £ ic 249831616/250432650 (2 pages)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1999Memorandum and Articles of Association (14 pages)
12 March 1999Ad 02/03/99--------- £ si 601034@1=601034 £ ic 249831616/250432650 (2 pages)
12 March 1999Particulars of contract relating to shares (4 pages)
4 February 1999Ad 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 February 1999Ad 29/01/99--------- £ si 204831616@1=204831616 £ ic 45000000/249831616 (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (3 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (3 pages)
4 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 April 1998Full group accounts made up to 31 December 1997 (26 pages)
23 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1998Full group accounts made up to 31 December 1997 (26 pages)
23 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998£ nc 30000000/45000000 19/03/98 (1 page)
23 April 1998Ad 03/04/98--------- £ si 15000000@1=15000000 £ ic 30000000/45000000 (2 pages)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998Ad 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 1998Auditor's report (1 page)
9 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
9 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
9 April 1998Application for reregistration from private to PLC (1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 April 1998Declaration on reregistration from private to PLC (1 page)
9 April 1998Re-registration of Memorandum and Articles (14 pages)
9 April 1998Application for reregistration from private to PLC (1 page)
9 April 1998Auditor's statement (1 page)
9 April 1998Balance Sheet (2 pages)
9 April 1998Balance Sheet (2 pages)
9 April 1998Auditor's report (1 page)
9 April 1998Declaration on reregistration from private to PLC (1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 April 1998Auditor's statement (1 page)
9 April 1998Re-registration of Memorandum and Articles (14 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
4 September 1997Return made up to 28/08/97; full list of members (14 pages)
4 September 1997Return made up to 28/08/97; full list of members (14 pages)
26 June 1997Full group accounts made up to 31 December 1996 (28 pages)
26 June 1997Full group accounts made up to 31 December 1996 (28 pages)
25 June 1997Registered office changed on 25/06/97 from: associates house po box 200 windsor berkshire SL4 1SW (1 page)
25 June 1997Registered office changed on 25/06/97 from: associates house po box 200 windsor berkshire SL4 1SW (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997New director appointed (3 pages)
4 April 1997New director appointed (3 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
7 October 1996Full group accounts made up to 31 December 1995 (27 pages)
7 October 1996Full group accounts made up to 31 December 1995 (27 pages)
19 September 1996Return made up to 28/08/96; no change of members (13 pages)
19 September 1996Return made up to 28/08/96; no change of members (13 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (4 pages)
18 October 1995Director resigned;new director appointed (2 pages)
26 September 1995Full group accounts made up to 31 December 1994 (25 pages)
26 September 1995Return made up to 28/08/95; full list of members (8 pages)
26 September 1995Return made up to 28/08/95; full list of members (8 pages)
26 September 1995Full group accounts made up to 31 December 1994 (25 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
18 September 1978Company name changed\certificate issued on 18/09/78 (2 pages)
18 September 1978Company name changed\certificate issued on 18/09/78 (2 pages)
23 June 1978Certificate of incorporation (1 page)
23 June 1978Certificate of incorporation (1 page)