Company NameCitadel Risk Services UK Limited
DirectorsMichael Palmer and Andrew Roman Bak
Company StatusActive
Company Number01467206
CategoryPrivate Limited Company
Incorporation Date17 December 1979(44 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMichael Palmer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(43 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Andrew Roman Bak
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(43 years, 10 months after company formation)
Appointment Duration6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NamePeter John Bennett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address6 Ince Road
Burwood Park
Walton On Thames
Surrey
KT12 5BJ
Director NameMrs Catherine Veronique Morgan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed02 July 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address26 Broxash Road
London
SW11 6AB
Director NameMr Peter John Sheldon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 4 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Harestone Valley Road
Caterham
Surrey
CR3 6HS
Secretary NameMr Peter John Sheldon
NationalityBritish
StatusResigned
Appointed02 July 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 4 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Harestone Valley Road
Caterham
Surrey
CR3 6HS
Director NameMr Anthony Weller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(20 years, 3 months after company formation)
Appointment Duration23 years (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fenchurch Street
3rd Floor
London
EC3M 5JD
Director NameMr Michael Andrew Palmer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(31 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBevis Marks House Bevis Marks House
24 Bevis Marks
London
EC3A 7JB

Contact

Telephone01883 346410
Telephone regionCaterham

Location

Registered AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Citadel Reinsurance Co LTD
100.00%
Ordinary
1 at £1Peter John Bennett
0.00%
Ordinary

Financials

Year2014
Turnover£2,122,742
Net Worth£1,260,783
Cash£993,614
Current Liabilities£992,802

Accounts

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

Returns

Latest Return21 April 2024 (4 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

24 November 2020Accounts for a small company made up to 31 December 2019 (22 pages)
5 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (22 pages)
2 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
30 January 2019Registered office address changed from Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB England to 100 Fenchurch Street 3rd Floor London EC3M 5JD on 30 January 2019 (1 page)
16 July 2018Accounts for a small company made up to 31 December 2017 (22 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
6 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100,000
(5 pages)
6 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100,000
(5 pages)
4 April 2016Full accounts made up to 31 December 2015 (24 pages)
4 April 2016Full accounts made up to 31 December 2015 (24 pages)
22 March 2016Termination of appointment of Michael Andrew Palmer as a director on 31 January 2016 (1 page)
22 March 2016Termination of appointment of Michael Andrew Palmer as a director on 31 January 2016 (1 page)
2 December 2015Registered office address changed from 50 Leadenhall Street Leadenhall Street London EC3A 2BJ to Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 50 Leadenhall Street Leadenhall Street London EC3A 2BJ to Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB on 2 December 2015 (1 page)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
1 April 2015Full accounts made up to 31 December 2014 (17 pages)
1 April 2015Full accounts made up to 31 December 2014 (17 pages)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100,000
(5 pages)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100,000
(5 pages)
24 April 2014Full accounts made up to 31 December 2013 (17 pages)
24 April 2014Full accounts made up to 31 December 2013 (17 pages)
16 December 2013Registered office address changed from Suite C Quadrant House 59-65 Croydon Road Caterham Surrey CR3 6PB on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Suite C Quadrant House 59-65 Croydon Road Caterham Surrey CR3 6PB on 16 December 2013 (1 page)
16 May 2013Director's details changed for Mr Anthony Weller on 30 September 2012 (2 pages)
16 May 2013Director's details changed for Mr Anthony Weller on 30 September 2012 (2 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
4 April 2013Full accounts made up to 31 December 2012 (17 pages)
4 April 2013Full accounts made up to 31 December 2012 (17 pages)
17 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
16 March 2012Full accounts made up to 31 December 2011 (17 pages)
16 March 2012Full accounts made up to 31 December 2011 (17 pages)
12 May 2011Company name changed citadel group representatives LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Company name changed citadel group representatives LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
9 May 2011Appointment of Mr Michael Andrew Palmer as a director (2 pages)
9 May 2011Appointment of Mr Michael Andrew Palmer as a director (2 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
7 February 2011Full accounts made up to 31 December 2010 (15 pages)
7 February 2011Full accounts made up to 31 December 2010 (15 pages)
14 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
8 March 2010Full accounts made up to 31 December 2009 (14 pages)
8 March 2010Full accounts made up to 31 December 2009 (14 pages)
11 May 2009Return made up to 21/04/09; full list of members (4 pages)
11 May 2009Return made up to 21/04/09; full list of members (4 pages)
23 February 2009Full accounts made up to 31 December 2008 (14 pages)
23 February 2009Full accounts made up to 31 December 2008 (14 pages)
6 May 2008Return made up to 21/04/08; full list of members (4 pages)
6 May 2008Return made up to 21/04/08; full list of members (4 pages)
31 March 2008Full accounts made up to 31 December 2007 (14 pages)
31 March 2008Full accounts made up to 31 December 2007 (14 pages)
4 May 2007Return made up to 21/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2007Return made up to 21/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2007Full accounts made up to 31 December 2006 (12 pages)
16 April 2007Full accounts made up to 31 December 2006 (12 pages)
11 May 2006Return made up to 21/04/06; full list of members (7 pages)
11 May 2006Full accounts made up to 31 December 2005 (13 pages)
11 May 2006Return made up to 21/04/06; full list of members (7 pages)
11 May 2006Full accounts made up to 31 December 2005 (13 pages)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
6 May 2005Return made up to 21/04/05; full list of members (7 pages)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
6 May 2005Return made up to 21/04/05; full list of members (7 pages)
29 April 2004Full accounts made up to 31 December 2003 (12 pages)
29 April 2004Full accounts made up to 31 December 2003 (12 pages)
29 April 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Registered office changed on 03/10/03 from: 3RD floor 5 laurence pountney lane london EC4R 0BS (1 page)
3 October 2003Registered office changed on 03/10/03 from: 3RD floor 5 laurence pountney lane london EC4R 0BS (1 page)
12 May 2003Full accounts made up to 31 December 2002 (12 pages)
12 May 2003Return made up to 21/04/03; full list of members (7 pages)
12 May 2003Return made up to 21/04/03; full list of members (7 pages)
12 May 2003Full accounts made up to 31 December 2002 (12 pages)
1 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2002Full accounts made up to 31 December 2001 (12 pages)
1 May 2002Full accounts made up to 31 December 2001 (12 pages)
1 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Full accounts made up to 31 December 2000 (12 pages)
9 May 2001Full accounts made up to 31 December 2000 (12 pages)
9 May 2001Return made up to 21/04/01; full list of members (6 pages)
9 May 2001Return made up to 21/04/01; full list of members (6 pages)
25 October 2000Registered office changed on 25/10/00 from: 34 threadneedle street 5TH floor london EC2R 8AY (1 page)
25 October 2000Registered office changed on 25/10/00 from: 34 threadneedle street 5TH floor london EC2R 8AY (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 2000New director appointed (1 page)
16 May 2000New director appointed (1 page)
16 May 2000Director resigned (1 page)
18 April 2000Full accounts made up to 31 December 1999 (12 pages)
18 April 2000Full accounts made up to 31 December 1999 (12 pages)
19 May 1999Full accounts made up to 31 December 1998 (12 pages)
19 May 1999Full accounts made up to 31 December 1998 (12 pages)
19 May 1999Return made up to 21/04/99; full list of members (6 pages)
19 May 1999Return made up to 21/04/99; full list of members (6 pages)
29 April 1998Full accounts made up to 31 December 1997 (16 pages)
29 April 1998Return made up to 21/04/98; no change of members (4 pages)
29 April 1998Full accounts made up to 31 December 1997 (16 pages)
29 April 1998Return made up to 21/04/98; no change of members (4 pages)
8 August 1997Registered office changed on 08/08/97 from: 18TH floor no 1 angel court london EC2R 7HJ (1 page)
8 August 1997Registered office changed on 08/08/97 from: 18TH floor no 1 angel court london EC2R 7HJ (1 page)
6 May 1997Full accounts made up to 31 December 1996 (16 pages)
6 May 1997Return made up to 21/04/97; no change of members (4 pages)
6 May 1997Full accounts made up to 31 December 1996 (16 pages)
6 May 1997Return made up to 21/04/97; no change of members (4 pages)
25 April 1996Full group accounts made up to 31 December 1995 (18 pages)
25 April 1996Full group accounts made up to 31 December 1995 (18 pages)
25 April 1996Return made up to 21/04/96; full list of members (6 pages)
25 April 1996Return made up to 21/04/96; full list of members (6 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)
4 May 1995Full accounts made up to 31 December 1994 (18 pages)
4 May 1995Full accounts made up to 31 December 1994 (18 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
19 July 1988Annual return made up to 12/07/88 (5 pages)
19 July 1988Annual return made up to 12/07/88 (5 pages)
24 June 1987Annual return made up to 10/06/87 (4 pages)
24 June 1987Annual return made up to 10/06/87 (4 pages)
4 July 1986Return made up to 30/06/86; full list of members (7 pages)
4 July 1986Return made up to 30/06/86; full list of members (7 pages)
20 September 1983Memorandum and Articles of Association (14 pages)
20 September 1983Memorandum and Articles of Association (14 pages)