Company NameCity Of London Us Services Limited
Company StatusActive
Company Number03457838
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tom Griffith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2020(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Carlos Manuel Yuste
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2020(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Deepranjan Agrawal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Secretary NameMr Deepranjan Agrawal
StatusCurrent
Appointed14 January 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Director NameNicola Dennet Austic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 1998)
RoleUnit Trust Manager
Correspondence Address167 Thomas More Street
London
E1W 1YD
Director NameDerek Anthony Fowle
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 day after company formation)
Appointment Duration2 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address34 Links Road
West Wickham
Kent
BR4 0QN
Director NameZiad Makhzoumi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address182 Oakwood Court
Abbotsbury Road
London
W14 8JE
Director NameBarry Martin Olliff
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 day after company formation)
Appointment Duration22 years, 2 months (resigned 01 January 2020)
RoleMember Of Stock Exchange
Country of ResidenceUnited States
Correspondence Address1572 Embreville Road
Unionville
19320 Pa
United States
Secretary NameDerek Anthony Fowle
NationalityBritish
StatusResigned
Appointed31 October 1997(1 day after company formation)
Appointment Duration2 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address34 Links Road
West Wickham
Kent
BR4 0QN
Secretary NameMr Douglas Forbes Allison
NationalityBritish
StatusResigned
Appointed01 January 1998(2 months after company formation)
Appointment Duration15 years (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage Palace Road
Kingston Upon Thames
Surrey
KT1 2LG
Director NameMr Douglas Forbes Allison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(7 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Cottage Palace Road
Kingston Upon Thames
Surrey
KT1 2LG
Director NamePeter O`Sullivan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(7 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 October 2007)
RoleCompliance Officer
Correspondence Address18 Kites Close
West Green
Crawley
West Sussex
RH11 7DP
Secretary NameTracy Rodrigues
StatusResigned
Appointed01 January 2013(15 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 January 2020)
RoleCompany Director
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMs Tracy Ann Rodrigues
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(15 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Sunil Bassi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Secretary NameMr Sunil Bassi
StatusResigned
Appointed01 January 2020(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 January 2021)
RoleCompany Director
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecitlon.co.uk
Telephone020 77111566
Telephone regionLondon

Location

Registered Address77 Gracechurch Street
London
EC3V 0AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1City Of London Us Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,647,246
Net Worth£3,363,499
Cash£22,487
Current Liabilities£1,207,321

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months, 3 weeks ago)
Next Return Due31 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 January 2021Termination of appointment of Sunil Bassi as a director on 14 January 2021 (1 page)
18 January 2021Appointment of Mr Deepranjan Agrawal as a director on 14 January 2021 (2 pages)
18 January 2021Appointment of Mr Deepranjan Agrawal as a secretary on 14 January 2021 (2 pages)
18 January 2021Termination of appointment of Sunil Bassi as a secretary on 14 January 2021 (1 page)
18 November 2020Full accounts made up to 30 June 2020 (26 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Tracy Ann Rodrigues as a director on 1 January 2020 (1 page)
10 January 2020Appointment of Mr Sunil Bassi as a director on 1 January 2020 (2 pages)
10 January 2020Appointment of Mr Tom Griffith as a director on 1 January 2020 (2 pages)
10 January 2020Termination of appointment of Barry Martin Olliff as a director on 1 January 2020 (1 page)
10 January 2020Appointment of Mr Sunil Bassi as a secretary on 1 January 2020 (2 pages)
10 January 2020Appointment of Mr Carlos Manuel Yuste as a director on 1 January 2020 (2 pages)
10 January 2020Termination of appointment of Tracy Rodrigues as a secretary on 1 January 2020 (1 page)
14 October 2019Full accounts made up to 30 June 2019 (24 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 30 June 2018 (22 pages)
29 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
20 November 2017Full accounts made up to 30 June 2017 (22 pages)
20 November 2017Full accounts made up to 30 June 2017 (22 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 November 2016Full accounts made up to 30 June 2016 (21 pages)
7 November 2016Full accounts made up to 30 June 2016 (21 pages)
18 January 2016Director's details changed for Ms Tracy Ann Rodrigues on 19 October 2015 (2 pages)
18 January 2016Director's details changed for Ms Tracy Ann Rodrigues on 19 October 2015 (2 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
28 October 2015Full accounts made up to 30 June 2015 (18 pages)
28 October 2015Full accounts made up to 30 June 2015 (18 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
20 October 2014Full accounts made up to 30 June 2014 (18 pages)
20 October 2014Full accounts made up to 30 June 2014 (18 pages)
27 January 2014Director's details changed for Ms Tracy Ann Rodrigues on 15 April 2013 (2 pages)
27 January 2014Director's details changed for Ms Tracy Ann Rodrigues on 15 April 2013 (2 pages)
27 January 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
27 January 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
15 October 2013Full accounts made up to 31 May 2013 (18 pages)
15 October 2013Full accounts made up to 31 May 2013 (18 pages)
26 April 2013Termination of appointment of Douglas Allison as a director (1 page)
26 April 2013Appointment of Ms Tracy Ann Rodrigues as a director (2 pages)
26 April 2013Appointment of Ms Tracy Ann Rodrigues as a director (2 pages)
26 April 2013Termination of appointment of Douglas Allison as a director (1 page)
24 January 2013Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England (1 page)
24 January 2013Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England (1 page)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
15 January 2013Appointment of Tracy Rodrigues as a secretary (1 page)
15 January 2013Termination of appointment of Douglas Allison as a secretary (1 page)
15 January 2013Termination of appointment of Douglas Allison as a secretary (1 page)
15 January 2013Appointment of Tracy Rodrigues as a secretary (1 page)
15 October 2012Full accounts made up to 31 May 2012 (18 pages)
15 October 2012Full accounts made up to 31 May 2012 (18 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
14 October 2011Full accounts made up to 31 May 2011 (18 pages)
14 October 2011Full accounts made up to 31 May 2011 (18 pages)
31 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
7 October 2010Full accounts made up to 31 May 2010 (18 pages)
7 October 2010Full accounts made up to 31 May 2010 (18 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register inspection address has been changed (1 page)
28 September 2009Full accounts made up to 31 May 2009 (18 pages)
28 September 2009Full accounts made up to 31 May 2009 (18 pages)
27 January 2009Return made up to 17/01/09; full list of members (3 pages)
27 January 2009Return made up to 17/01/09; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from 10 eastcheap london EC3M 1LX (1 page)
5 November 2008Registered office changed on 05/11/2008 from 10 eastcheap london EC3M 1LX (1 page)
8 October 2008Full accounts made up to 31 May 2008 (18 pages)
8 October 2008Full accounts made up to 31 May 2008 (18 pages)
24 January 2008Return made up to 17/01/08; full list of members (5 pages)
24 January 2008Return made up to 17/01/08; full list of members (5 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
16 October 2007Full accounts made up to 31 May 2007 (14 pages)
16 October 2007Full accounts made up to 31 May 2007 (14 pages)
30 January 2007Return made up to 17/01/07; full list of members (6 pages)
30 January 2007Return made up to 17/01/07; full list of members (6 pages)
23 October 2006Full accounts made up to 31 May 2006 (15 pages)
23 October 2006Full accounts made up to 31 May 2006 (15 pages)
6 March 2006Return made up to 17/01/06; full list of members (6 pages)
6 March 2006Return made up to 17/01/06; full list of members (6 pages)
18 October 2005Full accounts made up to 31 May 2005 (14 pages)
18 October 2005Full accounts made up to 31 May 2005 (14 pages)
4 July 2005Auditor's resignation (1 page)
4 July 2005Auditor's resignation (1 page)
24 January 2005Return made up to 17/01/05; full list of members (6 pages)
24 January 2005Return made up to 17/01/05; full list of members (6 pages)
1 September 2004Full accounts made up to 31 May 2004 (13 pages)
1 September 2004Full accounts made up to 31 May 2004 (13 pages)
5 February 2004Return made up to 17/01/04; full list of members (6 pages)
5 February 2004Return made up to 17/01/04; full list of members (6 pages)
14 October 2003Full accounts made up to 31 May 2003 (13 pages)
14 October 2003Full accounts made up to 31 May 2003 (13 pages)
25 January 2003Return made up to 17/01/03; full list of members (6 pages)
25 January 2003Return made up to 17/01/03; full list of members (6 pages)
2 October 2002Full accounts made up to 31 May 2002 (13 pages)
2 October 2002Full accounts made up to 31 May 2002 (13 pages)
31 January 2002Return made up to 17/01/02; full list of members (6 pages)
31 January 2002Return made up to 17/01/02; full list of members (6 pages)
17 October 2001Full accounts made up to 31 May 2001 (12 pages)
17 October 2001Full accounts made up to 31 May 2001 (12 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
1 February 2001Return made up to 17/01/01; full list of members (6 pages)
1 February 2001Return made up to 17/01/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 May 2000 (12 pages)
2 October 2000Full accounts made up to 31 May 2000 (12 pages)
29 January 2000Return made up to 17/01/00; full list of members (10 pages)
29 January 2000Return made up to 17/01/00; full list of members (10 pages)
15 November 1999Full accounts made up to 31 May 1999 (11 pages)
15 November 1999Full accounts made up to 31 May 1999 (11 pages)
22 September 1999Return made up to 07/09/99; full list of members (8 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Return made up to 07/09/99; full list of members (8 pages)
22 September 1999Director's particulars changed (1 page)
10 March 1999Full accounts made up to 31 May 1998 (7 pages)
10 March 1999Full accounts made up to 31 May 1998 (7 pages)
25 February 1999Registered office changed on 25/02/99 from: 10 eastcheap london EC3M 1AJ (1 page)
25 February 1999Registered office changed on 25/02/99 from: 10 eastcheap london EC3M 1AJ (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
3 November 1998Return made up to 30/10/98; full list of members (9 pages)
3 November 1998Return made up to 30/10/98; full list of members (9 pages)
17 February 1998Secretary resigned;director resigned (1 page)
17 February 1998Secretary resigned;director resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
23 December 1997Location of register of members (1 page)
23 December 1997Location of register of members (1 page)
3 December 1997Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page)
3 December 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/10/97
(1 page)
3 December 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/10/97
(1 page)
3 December 1997Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page)
3 December 1997Registered office changed on 03/12/97 from: hill house 1 little new street london EC4A 3TR (1 page)
3 December 1997Registered office changed on 03/12/97 from: hill house 1 little new street london EC4A 3TR (1 page)
3 December 1997Ad 31/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 December 1997Ad 31/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 November 1997New secretary appointed;new director appointed (3 pages)
26 November 1997New secretary appointed;new director appointed (3 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
17 November 1997Company name changed gardona LIMITED\certificate issued on 18/11/97 (2 pages)
17 November 1997Company name changed gardona LIMITED\certificate issued on 18/11/97 (2 pages)
13 November 1997New director appointed (3 pages)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
13 November 1997New director appointed (3 pages)
13 November 1997New director appointed (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997£ nc 1000/10000 30/10/97 (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
13 November 1997£ nc 1000/10000 30/10/97 (1 page)
30 October 1997Incorporation (17 pages)
30 October 1997Incorporation (17 pages)