London
W1S 4HQ
Secretary Name | Dennis Alan Chatterway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Warren Close Elmswell Bury St Edmunds Suffolk IP30 9DS |
Director Name | Henricus Philippus Gerardus Albertus Maria De Rooij |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 18 January 1995) |
Role | Lawyer |
Correspondence Address | Brittania Villas Villa 133 PO Box 1698 Grand Cayman Cayman Island West Indies |
Director Name | Raymond Breu |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Group Treasurer |
Correspondence Address | Haselstr. 9 4103 Bottmingen Ch4103 |
Secretary Name | Christopher Guy Lintott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | Chapel Farm Gussage St Andrew Blandford Forum Dorset DT11 8DL |
Secretary Name | Mr Walter Brechbuehl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | Lindisfarne 20 Manor Walk Weybridge Surrey KT13 8SD |
Director Name | Mr John Francis Hendre |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 1995) |
Role | Chartered Accountant (Retired) |
Correspondence Address | 32 Balmore Crescent Cockfosters Barnet Herts EN4 9ND |
Secretary Name | Nicholas James Braham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | R.J Schimmelpannincklaan 18c 2517 Jn Den Haag The Netherlands |
Director Name | Gaspard Boot |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 November 1997(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 May 1998) |
Role | Lawyer |
Correspondence Address | Toekomstraat 15 2202 Kn Noordwijk Netherlands |
Director Name | Jan Willem Beers |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 November 1997(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 November 2008) |
Role | Lawyer |
Correspondence Address | 10 Woodfall Street London SW3 4DJ |
Secretary Name | Sharon West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | Flat 4 Abinger House 8 Dene Road Guildford Surrey GU1 4DB |
Director Name | Meekal Hashmi |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 2001) |
Role | Lawyer |
Correspondence Address | 43 Cranfield Court London W1h 1hj W1H 4NG |
Secretary Name | Sally Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | 276 Leahurst Road London SE13 5LT |
Director Name | Nicholas James Braham |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2001(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 December 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Amanda Claire Scally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 73 Fairfield Road Winchester Hampshire SO22 6SG |
Director Name | John Richard Bullen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2007) |
Role | Managing Director |
Correspondence Address | 84 Fordwych Road Flat 1 London NW2 3TJ |
Secretary Name | Alix Clare Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 3 Sayesbury Manor Bell Street Sawbridgeworth Herts CM21 9AN |
Secretary Name | John Richard Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(12 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | Flat One 84 Fordwych Road London NW2 3TJ |
Secretary Name | Kate Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 2008) |
Role | Company Director |
Correspondence Address | 63 Central Hill Upper Norwood London SE19 1BS |
Secretary Name | Robert Lester Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2007) |
Role | Company Director |
Correspondence Address | 3 Park Lane Chadwell Heath Romford RM6 4LA |
Director Name | Kate Cummins |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2009) |
Role | Secretary |
Correspondence Address | 63 Central Hill Upper Norwood London SE19 1BS |
Director Name | Robert Lester Ford |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2008) |
Role | Secretary |
Correspondence Address | 3 Park Lane Chadwell Heath Romford RM6 4LA |
Secretary Name | Jason Saul Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 29 Estuary Reach Pleasant Row Gillingham Kent ME7 5QX |
Secretary Name | Miss Shafia Zahoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2011) |
Role | Accountant |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Mr Matthew John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Peter Martijn Bogaard |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2008(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Matthew John Allen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(18 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Geraint David Cooper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Michael John Francombe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 March 2020) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Ms Akvile Eimanaviciute |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 26 March 2020(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2022) |
Role | Trust Corporate Administrator |
Country of Residence | Lithuania |
Correspondence Address | Citco London Limited 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Mohamed Javed Aboobakar |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 26 March 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2023) |
Role | Managing Director |
Country of Residence | Mauritius |
Correspondence Address | Citco London Limited 7 Albemarle Street London W1S 4HQ |
Director Name | Mrs Latifa Khechini |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2022(30 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2000) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | citco.com |
---|---|
Email address | [email protected] |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
49k at £1 | Citco London LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
27 May 2020 | Appointment of Ms Akvile Eimanaviciute as a director on 26 March 2020 (2 pages) |
26 May 2020 | Termination of appointment of Michael John Francombe as a director on 26 March 2020 (1 page) |
26 May 2020 | Appointment of Mr Mohamed Javed Aboobakar as a director on 26 March 2020 (2 pages) |
16 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
8 June 2018 | Termination of appointment of Andrew Peter Story as a director on 29 May 2018 (1 page) |
10 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
10 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
10 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
10 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
26 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 October 2017 | Termination of appointment of Adam Richard Kowalski as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Adam Richard Kowalski as a director on 29 September 2017 (1 page) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 July 2016 | Termination of appointment of Janakkumar Popatlal Prajapati as a director on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Janakkumar Popatlal Prajapati as a director on 15 July 2016 (1 page) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 December 2015 | Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 March 2015 | Termination of appointment of Geraint David Cooper as a director on 25 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Andrew Peter Story as a director on 25 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Geraint David Cooper as a director on 25 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Andrew Peter Story as a director on 25 March 2015 (2 pages) |
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
11 December 2013 | Appointment of Janakkumar Popatlal Prajapati as a director (2 pages) |
11 December 2013 | Appointment of Michael John Francombe as a director (2 pages) |
11 December 2013 | Appointment of Michael John Francombe as a director (2 pages) |
11 December 2013 | Appointment of Janakkumar Popatlal Prajapati as a director (2 pages) |
11 December 2013 | Termination of appointment of Nicholas Braham as a director (1 page) |
11 December 2013 | Termination of appointment of Nicholas Braham as a director (1 page) |
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Appointment of Mr Geraint David Cooper as a director (2 pages) |
20 August 2012 | Appointment of Mr Geraint David Cooper as a director (2 pages) |
13 August 2012 | Termination of appointment of Mazin Shaikh as a director (1 page) |
13 August 2012 | Termination of appointment of Mazin Shaikh as a director (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
26 August 2011 | Auditor's resignation (1 page) |
26 August 2011 | Auditor's resignation (1 page) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Termination of appointment of Shafia Zahoor as a secretary (1 page) |
12 August 2011 | Termination of appointment of Shafia Zahoor as a secretary (1 page) |
12 August 2011 | Termination of appointment of Shafia Zahoor as a director (1 page) |
12 August 2011 | Appointment of Mazin Mohamed Masud Shaikh as a director (2 pages) |
12 August 2011 | Appointment of Adam Richard Kowalski as a director (2 pages) |
12 August 2011 | Appointment of Adam Richard Kowalski as a director (2 pages) |
12 August 2011 | Appointment of Mazin Mohamed Masud Shaikh as a director (2 pages) |
12 August 2011 | Termination of appointment of Simone Leijon as a director (1 page) |
12 August 2011 | Termination of appointment of Shafia Zahoor as a director (1 page) |
12 August 2011 | Termination of appointment of Simone Leijon as a director (1 page) |
1 April 2011 | Termination of appointment of Matthew Allen as a director (1 page) |
1 April 2011 | Termination of appointment of Matthew Allen as a secretary (1 page) |
1 April 2011 | Termination of appointment of Matthew Allen as a secretary (1 page) |
1 April 2011 | Termination of appointment of Matthew Allen as a director (1 page) |
15 March 2011 | Appointment of Simone June Leijon as a director (2 pages) |
15 March 2011 | Appointment of Simone June Leijon as a director (2 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Solvency statement dated 24/08/10 (1 page) |
26 August 2010 | Statement of capital on 26 August 2010
|
26 August 2010 | Statement of capital on 26 August 2010
|
26 August 2010 | Resolutions
|
26 August 2010 | Statement by directors (1 page) |
26 August 2010 | Statement by directors (1 page) |
26 August 2010 | Solvency statement dated 24/08/10 (1 page) |
10 August 2010 | Secretary's details changed for Miss Shafia Zahoor on 29 July 2010 (1 page) |
10 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Mr Matthew Allen on 29 July 2010 (1 page) |
10 August 2010 | Director's details changed for Nicholas James Braham on 29 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Miss Shafia Zahoor on 29 July 2010 (1 page) |
10 August 2010 | Secretary's details changed for Mr Matthew Allen on 29 July 2010 (1 page) |
10 August 2010 | Director's details changed for Nicholas James Braham on 29 July 2010 (2 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 April 2010 | Solvency statement dated 21/04/10 (1 page) |
30 April 2010 | Statement by directors (1 page) |
30 April 2010 | Resolutions
|
30 April 2010 | Statement by directors (1 page) |
30 April 2010 | Resolutions
|
30 April 2010 | Statement of capital on 30 April 2010
|
30 April 2010 | Solvency statement dated 21/04/10 (1 page) |
30 April 2010 | Statement of capital on 30 April 2010
|
6 April 2010 | Termination of appointment of Peter Bogaard as a director (1 page) |
6 April 2010 | Appointment of Shafia Zahoor as a director (2 pages) |
6 April 2010 | Termination of appointment of Jason Stein as a secretary (1 page) |
6 April 2010 | Appointment of Matthew Allen as a director (2 pages) |
6 April 2010 | Termination of appointment of Peter Bogaard as a director (1 page) |
6 April 2010 | Termination of appointment of Jason Stein as a secretary (1 page) |
6 April 2010 | Appointment of Shafia Zahoor as a director (2 pages) |
6 April 2010 | Appointment of Matthew Allen as a director (2 pages) |
16 February 2010 | Director's details changed for Mr Peter Martijn Bogaard on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Peter Martijn Bogaard on 15 February 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
15 September 2009 | Auditor's resignation (3 pages) |
15 September 2009 | Auditor's resignation (3 pages) |
9 September 2009 | Sect 519 (1 page) |
9 September 2009 | Sect 519 (1 page) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
20 July 2009 | Appointment terminated director kate cummins (2 pages) |
20 July 2009 | Appointment terminated director kate cummins (2 pages) |
31 January 2009 | Director's change of particulars / peter bogaard / 14/01/2009 (2 pages) |
31 January 2009 | Director's change of particulars / peter bogaard / 14/01/2009 (2 pages) |
8 December 2008 | Appointment terminated director robert ford (1 page) |
8 December 2008 | Appointment terminated director robert ford (1 page) |
8 December 2008 | Director appointed peter martijn bogaard (2 pages) |
8 December 2008 | Director appointed peter martijn bogaard (2 pages) |
13 November 2008 | Appointment terminated director jan beers (1 page) |
13 November 2008 | Appointment terminated director jan beers (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 September 2008 | Secretary appointed matthew allen (2 pages) |
18 September 2008 | Secretary appointed matthew allen (2 pages) |
18 September 2008 | Appointment terminated secretary kate cummins (1 page) |
18 September 2008 | Appointment terminated secretary kate cummins (1 page) |
4 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
18 March 2008 | Secretary appointed miss shafia zahoor (1 page) |
18 March 2008 | Secretary appointed miss shafia zahoor (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 August 2007 | Return made up to 29/07/07; full list of members (7 pages) |
31 August 2007 | Return made up to 29/07/07; full list of members (7 pages) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New director appointed (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
4 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
18 November 2005 | New secretary appointed (1 page) |
18 November 2005 | Secretary's particulars changed (1 page) |
18 November 2005 | New secretary appointed (1 page) |
18 November 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
12 August 2005 | Director's particulars changed (1 page) |
18 November 2004 | Auditor's resignation (1 page) |
18 November 2004 | Auditor's resignation (1 page) |
16 September 2004 | New secretary appointed (1 page) |
16 September 2004 | New secretary appointed (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
9 January 2004 | Full accounts made up to 31 December 2002 (11 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (11 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
20 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
20 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 7 albemarle street london W1X 3HF (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 7 albemarle street london W1X 3HF (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Return made up to 23/10/01; full list of members (5 pages) |
5 November 2001 | Return made up to 23/10/01; full list of members (5 pages) |
5 November 2001 | Director's particulars changed (1 page) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (3 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
3 November 2000 | Return made up to 23/10/00; full list of members
|
3 November 2000 | Return made up to 23/10/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 20-22 bedford row london WC1R 4JS (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 20-22 bedford row london WC1R 4JS (1 page) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
16 November 1999 | Return made up to 23/10/99; full list of members (5 pages) |
16 November 1999 | Return made up to 23/10/99; full list of members (5 pages) |
10 November 1999 | Director's particulars changed (2 pages) |
10 November 1999 | Director's particulars changed (2 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 October 1998 | Return made up to 23/10/98; full list of members (5 pages) |
29 October 1998 | Return made up to 23/10/98; full list of members (5 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: milton brook cottage westcott road dorking surrey RH4 3PU (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: milton brook cottage westcott road dorking surrey RH4 3PU (1 page) |
10 December 1997 | New director appointed (2 pages) |
24 November 1997 | Return made up to 23/10/97; full list of members (5 pages) |
24 November 1997 | Return made up to 23/10/97; full list of members (5 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 August 1997 | Company name changed citco financial management (uk) LIMITED\certificate issued on 22/08/97 (2 pages) |
21 August 1997 | Company name changed citco financial management (uk) LIMITED\certificate issued on 22/08/97 (2 pages) |
25 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
25 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
14 May 1996 | £ ic 300000/100000 27/04/96 £ sr 200000@1=200000 (1 page) |
14 May 1996 | £ ic 300000/100000 27/04/96 £ sr 200000@1=200000 (1 page) |
3 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
3 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
26 March 1996 | Declaration of shares redemption:auditor's report (3 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Declaration of shares redemption:auditor's report (3 pages) |
26 March 1996 | Resolutions
|
27 February 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
16 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
16 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 29-30 cornhill london EC3V 3ND (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 29-30 cornhill london EC3V 3ND (1 page) |
8 February 1995 | New secretary appointed (2 pages) |
8 February 1995 | New secretary appointed (2 pages) |
16 January 1995 | Director resigned (2 pages) |
16 January 1995 | Director resigned (2 pages) |
25 October 1994 | Return made up to 23/10/94; full list of members (5 pages) |
25 October 1994 | Return made up to 23/10/94; full list of members (5 pages) |
22 August 1994 | Full accounts made up to 30 June 1994 (17 pages) |
22 August 1994 | Full accounts made up to 30 June 1994 (17 pages) |
17 August 1994 | Director's particulars changed (2 pages) |
17 August 1994 | Director's particulars changed (2 pages) |
6 April 1994 | Director's particulars changed (2 pages) |
6 April 1994 | Director's particulars changed (2 pages) |
17 November 1993 | Return made up to 23/10/93; full list of members
|
17 November 1993 | Full accounts made up to 30 June 1993 (14 pages) |
17 November 1993 | Return made up to 23/10/93; full list of members
|
17 November 1993 | Full accounts made up to 30 June 1993 (14 pages) |
15 March 1993 | Director's particulars changed (2 pages) |
15 March 1993 | Director's particulars changed (2 pages) |
15 February 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 February 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 January 1993 | Return made up to 23/10/92; full list of members (5 pages) |
15 January 1993 | Return made up to 23/10/92; full list of members (5 pages) |
4 January 1993 | Full accounts made up to 30 June 1992 (17 pages) |
4 January 1993 | Full accounts made up to 30 June 1992 (17 pages) |
27 July 1992 | Memorandum and Articles of Association (20 pages) |
27 July 1992 | Resolutions
|
27 July 1992 | Memorandum and Articles of Association (20 pages) |
27 July 1992 | Resolutions
|
27 March 1992 | Memorandum and Articles of Association (17 pages) |
27 March 1992 | Memorandum and Articles of Association (17 pages) |
13 March 1992 | New director appointed (2 pages) |
13 March 1992 | New director appointed (2 pages) |
22 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
22 January 1992 | Resolutions
|
22 January 1992 | Resolutions
|
22 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
3 December 1991 | Company name changed hackremco (no.705) LIMITED\certificate issued on 04/12/91 (2 pages) |
3 December 1991 | Company name changed hackremco (no.705) LIMITED\certificate issued on 04/12/91 (2 pages) |
23 October 1991 | Incorporation (18 pages) |
23 October 1991 | Incorporation (18 pages) |