Company NameCitco Management (UK) Limited
DirectorMaqboolali Mohamed
Company StatusActive
Company Number02656801
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 5 months ago)
Previous NamesHackremco (No.705) Limited and Citco Financial Management (UK) Limited

Business Activity

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

Directors

Director NameMr Maqboolali Mohamed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(32 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameDennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameHenricus Philippus Gerardus Albertus Maria De Rooij
Date of BirthApril 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed17 January 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 18 January 1995)
RoleLawyer
Correspondence AddressBrittania Villas Villa 133
PO Box 1698
Grand Cayman
Cayman Island
West Indies
Director NameRaymond Breu
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed17 January 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleGroup Treasurer
Correspondence AddressHaselstr. 9
4103 Bottmingen
Ch4103
Secretary NameChristopher Guy Lintott
NationalityBritish
StatusResigned
Appointed17 January 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 18 January 1993)
RoleCompany Director
Correspondence AddressChapel Farm
Gussage St Andrew
Blandford Forum
Dorset
DT11 8DL
Secretary NameMr Walter Brechbuehl
NationalityBritish
StatusResigned
Appointed18 January 1993(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 20 January 1995)
RoleCompany Director
Correspondence AddressLindisfarne
20 Manor Walk
Weybridge
Surrey
KT13 8SD
Director NameMr John Francis Hendre
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1995)
RoleChartered Accountant (Retired)
Correspondence Address32 Balmore Crescent
Cockfosters
Barnet
Herts
EN4 9ND
Secretary NameNicholas James Braham
NationalityBritish
StatusResigned
Appointed20 January 1995(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1997)
RoleCompany Director
Correspondence AddressR.J Schimmelpannincklaan 18c
2517 Jn Den Haag
The Netherlands
Director NameGaspard Boot
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed28 November 1997(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 May 1998)
RoleLawyer
Correspondence AddressToekomstraat 15
2202 Kn Noordwijk
Netherlands
Director NameJan Willem Beers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed28 November 1997(6 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 08 November 2008)
RoleLawyer
Correspondence Address10 Woodfall Street
London
SW3 4DJ
Secretary NameSharon West
NationalityBritish
StatusResigned
Appointed31 July 2000(8 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 March 2001)
RoleCompany Director
Correspondence AddressFlat 4 Abinger House
8 Dene Road
Guildford
Surrey
GU1 4DB
Director NameMeekal Hashmi
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(9 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2001)
RoleLawyer
Correspondence Address43 Cranfield Court
London
W1h 1hj
W1H 4NG
Secretary NameSally Cooper
NationalityBritish
StatusResigned
Appointed08 March 2001(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2003)
RoleCompany Director
Correspondence Address276 Leahurst Road
London
SE13 5LT
Director NameNicholas James Braham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2001(9 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 December 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameAmanda Claire Scally
NationalityBritish
StatusResigned
Appointed21 June 2002(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address73 Fairfield Road
Winchester
Hampshire
SO22 6SG
Director NameJohn Richard Bullen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2007)
RoleManaging Director
Correspondence Address84 Fordwych Road
Flat 1
London
NW2 3TJ
Secretary NameAlix Clare Fowler
NationalityBritish
StatusResigned
Appointed10 September 2004(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address3 Sayesbury Manor
Bell Street
Sawbridgeworth
Herts
CM21 9AN
Secretary NameJohn Richard Bullen
NationalityBritish
StatusResigned
Appointed10 September 2004(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2004)
RoleCompany Director
Correspondence AddressFlat One
84 Fordwych Road
London
NW2 3TJ
Secretary NameKate Cummins
NationalityBritish
StatusResigned
Appointed08 November 2005(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2008)
RoleCompany Director
Correspondence Address63 Central Hill
Upper Norwood
London
SE19 1BS
Secretary NameRobert Lester Ford
NationalityBritish
StatusResigned
Appointed07 August 2006(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2007)
RoleCompany Director
Correspondence Address3 Park Lane
Chadwell Heath
Romford
RM6 4LA
Director NameKate Cummins
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2009)
RoleSecretary
Correspondence Address63 Central Hill
Upper Norwood
London
SE19 1BS
Director NameRobert Lester Ford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2008)
RoleSecretary
Correspondence Address3 Park Lane
Chadwell Heath
Romford
RM6 4LA
Secretary NameJason Saul Stein
NationalityBritish
StatusResigned
Appointed28 November 2007(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address29 Estuary Reach
Pleasant Row
Gillingham
Kent
ME7 5QX
Secretary NameMiss Shafia Zahoor
NationalityBritish
StatusResigned
Appointed18 March 2008(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2011)
RoleAccountant
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameMr Matthew John Allen
NationalityBritish
StatusResigned
Appointed16 September 2008(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Peter Martijn Bogaard
Date of BirthApril 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2008(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Matthew John Allen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(18 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Geraint David Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Michael John Francombe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(22 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 March 2020)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMs Akvile Eimanaviciute
Date of BirthJuly 1992 (Born 31 years ago)
NationalityLithuanian
StatusResigned
Appointed26 March 2020(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2022)
RoleTrust Corporate Administrator
Country of ResidenceLithuania
Correspondence AddressCitco London Limited 7 Albemarle Street
London
W1S 4HQ
Director NameMr Mohamed Javed Aboobakar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityMauritian
StatusResigned
Appointed26 March 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2023)
RoleManaging Director
Country of ResidenceMauritius
Correspondence AddressCitco London Limited 7 Albemarle Street
London
W1S 4HQ
Director NameMrs Latifa Khechini
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2022(30 years, 7 months after company formation)
Appointment Duration6 months (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1997(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2000)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitecitco.com
Email address[email protected]

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49k at £1Citco London LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

9 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
27 May 2020Appointment of Ms Akvile Eimanaviciute as a director on 26 March 2020 (2 pages)
26 May 2020Termination of appointment of Michael John Francombe as a director on 26 March 2020 (1 page)
26 May 2020Appointment of Mr Mohamed Javed Aboobakar as a director on 26 March 2020 (2 pages)
16 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
8 June 2018Termination of appointment of Andrew Peter Story as a director on 29 May 2018 (1 page)
10 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
10 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
10 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
10 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 October 2017Termination of appointment of Adam Richard Kowalski as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Adam Richard Kowalski as a director on 29 September 2017 (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 July 2016Termination of appointment of Janakkumar Popatlal Prajapati as a director on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Janakkumar Popatlal Prajapati as a director on 15 July 2016 (1 page)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 49,000
(4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 49,000
(4 pages)
24 December 2015Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages)
24 December 2015Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 49,000
(4 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 49,000
(4 pages)
30 March 2015Termination of appointment of Geraint David Cooper as a director on 25 March 2015 (1 page)
30 March 2015Appointment of Mr Andrew Peter Story as a director on 25 March 2015 (2 pages)
30 March 2015Termination of appointment of Geraint David Cooper as a director on 25 March 2015 (1 page)
30 March 2015Appointment of Mr Andrew Peter Story as a director on 25 March 2015 (2 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 49,000
(4 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 49,000
(4 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
11 December 2013Appointment of Janakkumar Popatlal Prajapati as a director (2 pages)
11 December 2013Appointment of Michael John Francombe as a director (2 pages)
11 December 2013Appointment of Michael John Francombe as a director (2 pages)
11 December 2013Appointment of Janakkumar Popatlal Prajapati as a director (2 pages)
11 December 2013Termination of appointment of Nicholas Braham as a director (1 page)
11 December 2013Termination of appointment of Nicholas Braham as a director (1 page)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
30 April 2013Full accounts made up to 31 December 2012 (12 pages)
30 April 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
20 August 2012Appointment of Mr Geraint David Cooper as a director (2 pages)
20 August 2012Appointment of Mr Geraint David Cooper as a director (2 pages)
13 August 2012Termination of appointment of Mazin Shaikh as a director (1 page)
13 August 2012Termination of appointment of Mazin Shaikh as a director (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
26 August 2011Auditor's resignation (1 page)
26 August 2011Auditor's resignation (1 page)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
12 August 2011Termination of appointment of Shafia Zahoor as a secretary (1 page)
12 August 2011Termination of appointment of Shafia Zahoor as a secretary (1 page)
12 August 2011Termination of appointment of Shafia Zahoor as a director (1 page)
12 August 2011Appointment of Mazin Mohamed Masud Shaikh as a director (2 pages)
12 August 2011Appointment of Adam Richard Kowalski as a director (2 pages)
12 August 2011Appointment of Adam Richard Kowalski as a director (2 pages)
12 August 2011Appointment of Mazin Mohamed Masud Shaikh as a director (2 pages)
12 August 2011Termination of appointment of Simone Leijon as a director (1 page)
12 August 2011Termination of appointment of Shafia Zahoor as a director (1 page)
12 August 2011Termination of appointment of Simone Leijon as a director (1 page)
1 April 2011Termination of appointment of Matthew Allen as a director (1 page)
1 April 2011Termination of appointment of Matthew Allen as a secretary (1 page)
1 April 2011Termination of appointment of Matthew Allen as a secretary (1 page)
1 April 2011Termination of appointment of Matthew Allen as a director (1 page)
15 March 2011Appointment of Simone June Leijon as a director (2 pages)
15 March 2011Appointment of Simone June Leijon as a director (2 pages)
26 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2010Solvency statement dated 24/08/10 (1 page)
26 August 2010Statement of capital on 26 August 2010
  • GBP 49,000
(4 pages)
26 August 2010Statement of capital on 26 August 2010
  • GBP 49,000
(4 pages)
26 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2010Statement by directors (1 page)
26 August 2010Statement by directors (1 page)
26 August 2010Solvency statement dated 24/08/10 (1 page)
10 August 2010Secretary's details changed for Miss Shafia Zahoor on 29 July 2010 (1 page)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Mr Matthew Allen on 29 July 2010 (1 page)
10 August 2010Director's details changed for Nicholas James Braham on 29 July 2010 (2 pages)
10 August 2010Secretary's details changed for Miss Shafia Zahoor on 29 July 2010 (1 page)
10 August 2010Secretary's details changed for Mr Matthew Allen on 29 July 2010 (1 page)
10 August 2010Director's details changed for Nicholas James Braham on 29 July 2010 (2 pages)
16 July 2010Full accounts made up to 31 December 2009 (10 pages)
16 July 2010Full accounts made up to 31 December 2009 (10 pages)
30 April 2010Solvency statement dated 21/04/10 (1 page)
30 April 2010Statement by directors (1 page)
30 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2010Statement by directors (1 page)
30 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2010Statement of capital on 30 April 2010
  • GBP 75,000
(4 pages)
30 April 2010Solvency statement dated 21/04/10 (1 page)
30 April 2010Statement of capital on 30 April 2010
  • GBP 75,000
(4 pages)
6 April 2010Termination of appointment of Peter Bogaard as a director (1 page)
6 April 2010Appointment of Shafia Zahoor as a director (2 pages)
6 April 2010Termination of appointment of Jason Stein as a secretary (1 page)
6 April 2010Appointment of Matthew Allen as a director (2 pages)
6 April 2010Termination of appointment of Peter Bogaard as a director (1 page)
6 April 2010Termination of appointment of Jason Stein as a secretary (1 page)
6 April 2010Appointment of Shafia Zahoor as a director (2 pages)
6 April 2010Appointment of Matthew Allen as a director (2 pages)
16 February 2010Director's details changed for Mr Peter Martijn Bogaard on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Peter Martijn Bogaard on 15 February 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
15 September 2009Auditor's resignation (3 pages)
15 September 2009Auditor's resignation (3 pages)
9 September 2009Sect 519 (1 page)
9 September 2009Sect 519 (1 page)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
20 July 2009Appointment terminated director kate cummins (2 pages)
20 July 2009Appointment terminated director kate cummins (2 pages)
31 January 2009Director's change of particulars / peter bogaard / 14/01/2009 (2 pages)
31 January 2009Director's change of particulars / peter bogaard / 14/01/2009 (2 pages)
8 December 2008Appointment terminated director robert ford (1 page)
8 December 2008Appointment terminated director robert ford (1 page)
8 December 2008Director appointed peter martijn bogaard (2 pages)
8 December 2008Director appointed peter martijn bogaard (2 pages)
13 November 2008Appointment terminated director jan beers (1 page)
13 November 2008Appointment terminated director jan beers (1 page)
4 November 2008Full accounts made up to 31 December 2007 (10 pages)
4 November 2008Full accounts made up to 31 December 2007 (10 pages)
18 September 2008Secretary appointed matthew allen (2 pages)
18 September 2008Secretary appointed matthew allen (2 pages)
18 September 2008Appointment terminated secretary kate cummins (1 page)
18 September 2008Appointment terminated secretary kate cummins (1 page)
4 August 2008Return made up to 29/07/08; full list of members (4 pages)
4 August 2008Return made up to 29/07/08; full list of members (4 pages)
18 March 2008Secretary appointed miss shafia zahoor (1 page)
18 March 2008Secretary appointed miss shafia zahoor (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
31 August 2007Return made up to 29/07/07; full list of members (7 pages)
31 August 2007Return made up to 29/07/07; full list of members (7 pages)
23 August 2007New director appointed (3 pages)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (3 pages)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (3 pages)
23 August 2007New director appointed (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 September 2006Return made up to 29/07/06; full list of members (6 pages)
4 September 2006Return made up to 29/07/06; full list of members (6 pages)
23 August 2006New secretary appointed (1 page)
23 August 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
18 November 2005New secretary appointed (1 page)
18 November 2005Secretary's particulars changed (1 page)
18 November 2005New secretary appointed (1 page)
18 November 2005Secretary's particulars changed (1 page)
5 September 2005Full accounts made up to 31 December 2004 (11 pages)
5 September 2005Full accounts made up to 31 December 2004 (11 pages)
12 August 2005Return made up to 29/07/05; full list of members (6 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 29/07/05; full list of members (6 pages)
12 August 2005Director's particulars changed (1 page)
18 November 2004Auditor's resignation (1 page)
18 November 2004Auditor's resignation (1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004New director appointed (3 pages)
16 September 2004New director appointed (3 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
11 August 2004Return made up to 29/07/04; full list of members (6 pages)
11 August 2004Return made up to 29/07/04; full list of members (6 pages)
5 August 2004Full accounts made up to 31 December 2003 (12 pages)
5 August 2004Full accounts made up to 31 December 2003 (12 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
9 January 2004Full accounts made up to 31 December 2002 (11 pages)
9 January 2004Full accounts made up to 31 December 2002 (11 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 August 2003Return made up to 29/07/03; full list of members (7 pages)
22 August 2003Return made up to 29/07/03; full list of members (7 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
20 August 2002Return made up to 29/07/02; full list of members (6 pages)
20 August 2002Return made up to 29/07/02; full list of members (6 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
10 May 2002Registered office changed on 10/05/02 from: 7 albemarle street london W1X 3HF (1 page)
10 May 2002Registered office changed on 10/05/02 from: 7 albemarle street london W1X 3HF (1 page)
5 November 2001Director's particulars changed (1 page)
5 November 2001Return made up to 23/10/01; full list of members (5 pages)
5 November 2001Return made up to 23/10/01; full list of members (5 pages)
5 November 2001Director's particulars changed (1 page)
17 September 2001New director appointed (3 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (3 pages)
30 August 2001Full accounts made up to 31 December 2000 (9 pages)
30 August 2001Full accounts made up to 31 December 2000 (9 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
3 November 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
(6 pages)
3 November 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: 20-22 bedford row london WC1R 4JS (1 page)
29 August 2000Registered office changed on 29/08/00 from: 20-22 bedford row london WC1R 4JS (1 page)
28 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/01/00
(1 page)
28 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/01/00
(1 page)
16 November 1999Return made up to 23/10/99; full list of members (5 pages)
16 November 1999Return made up to 23/10/99; full list of members (5 pages)
10 November 1999Director's particulars changed (2 pages)
10 November 1999Director's particulars changed (2 pages)
4 October 1999Full accounts made up to 31 December 1998 (10 pages)
4 October 1999Full accounts made up to 31 December 1998 (10 pages)
21 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Return made up to 23/10/98; full list of members (5 pages)
29 October 1998Return made up to 23/10/98; full list of members (5 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Registered office changed on 10/12/97 from: milton brook cottage westcott road dorking surrey RH4 3PU (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Registered office changed on 10/12/97 from: milton brook cottage westcott road dorking surrey RH4 3PU (1 page)
10 December 1997New director appointed (2 pages)
24 November 1997Return made up to 23/10/97; full list of members (5 pages)
24 November 1997Return made up to 23/10/97; full list of members (5 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
21 August 1997Company name changed citco financial management (uk) LIMITED\certificate issued on 22/08/97 (2 pages)
21 August 1997Company name changed citco financial management (uk) LIMITED\certificate issued on 22/08/97 (2 pages)
25 November 1996Return made up to 23/10/96; full list of members (6 pages)
25 November 1996Return 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 1996Full accounts made up to 30 June 1995 (13 pages)
3 April 1996Full accounts made up to 30 June 1995 (13 pages)
26 March 1996Declaration of shares redemption:auditor's report (3 pages)
26 March 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
26 March 1996Declaration of shares redemption:auditor's report (3 pages)
26 March 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
27 February 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
16 November 1995Return made up to 23/10/95; no change of members (4 pages)
16 November 1995Return made up to 23/10/95; no change of members (4 pages)
27 June 1995Registered office changed on 27/06/95 from: 29-30 cornhill london EC3V 3ND (1 page)
27 June 1995Registered office changed on 27/06/95 from: 29-30 cornhill london EC3V 3ND (1 page)
8 February 1995New secretary appointed (2 pages)
8 February 1995New secretary appointed (2 pages)
16 January 1995Director resigned (2 pages)
16 January 1995Director resigned (2 pages)
25 October 1994Return made up to 23/10/94; full list of members (5 pages)
25 October 1994Return made up to 23/10/94; full list of members (5 pages)
22 August 1994Full accounts made up to 30 June 1994 (17 pages)
22 August 1994Full accounts made up to 30 June 1994 (17 pages)
17 August 1994Director's particulars changed (2 pages)
17 August 1994Director's particulars changed (2 pages)
6 April 1994Director's particulars changed (2 pages)
6 April 1994Director's particulars changed (2 pages)
17 November 1993Return made up to 23/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 November 1993Full accounts made up to 30 June 1993 (14 pages)
17 November 1993Return made up to 23/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 November 1993Full accounts made up to 30 June 1993 (14 pages)
15 March 1993Director's particulars changed (2 pages)
15 March 1993Director's particulars changed (2 pages)
15 February 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
15 February 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
15 January 1993Return made up to 23/10/92; full list of members (5 pages)
15 January 1993Return made up to 23/10/92; full list of members (5 pages)
4 January 1993Full accounts made up to 30 June 1992 (17 pages)
4 January 1993Full accounts made up to 30 June 1992 (17 pages)
27 July 1992Memorandum and Articles of Association (20 pages)
27 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
27 July 1992Memorandum and Articles of Association (20 pages)
27 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
27 March 1992Memorandum and Articles of Association (17 pages)
27 March 1992Memorandum and Articles of Association (17 pages)
13 March 1992New director appointed (2 pages)
13 March 1992New director appointed (2 pages)
22 January 1992Secretary resigned;new secretary appointed (2 pages)
22 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 January 1992Secretary resigned;new secretary appointed (2 pages)
3 December 1991Company name changed hackremco (no.705) LIMITED\certificate issued on 04/12/91 (2 pages)
3 December 1991Company name changed hackremco (no.705) LIMITED\certificate issued on 04/12/91 (2 pages)
23 October 1991Incorporation (18 pages)
23 October 1991Incorporation (18 pages)