London
W1S 4HQ
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 04 July 2023) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Amanda Claire Scally |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 73 Fairfield Road Winchester Hampshire SO22 6SG |
Director Name | Nicholas James Braham |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Sally Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 276 Leahurst Road London SE13 5LT |
Director Name | Johannes Maria Sybilla Verhooren |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Flat 1 35-37 Earls Court Square London SW5 9BY |
Director Name | John Richard Bullen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2007) |
Role | Managing Director |
Correspondence Address | 84 Fordwych Road Flat 1 London NW2 3TJ |
Director Name | Kate Cummins |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (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 | 23 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2007) |
Role | Secretary |
Correspondence Address | 3 Park Lane Chadwell Heath Romford RM6 4LA |
Director Name | Mr Peter Martijn Bogaard |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2008(6 years, 10 months 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(8 years, 1 month 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 | Shafia Zahoor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Simone June Leijon |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 March 2011(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mazin Mohamed Masud Shaikh |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(9 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 27 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Adam Richard Kowalski |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 September 2017) |
Role | Accountant |
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(10 years, 6 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(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 February 2018) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Andrew Peter Story |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
1 at £1 | Citco London LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2023 | Application to strike the company off the register (3 pages) |
6 December 2022 | Appointment of Huig Johan Braamskamp as a director on 20 April 2022 (3 pages) |
6 December 2022 | Termination of appointment of Michael John Francombe as a director on 20 February 2018 (2 pages) |
6 December 2022 | Termination of appointment of Andrew Peter Story as a director on 20 February 2018 (2 pages) |
6 December 2022 | Restoration by order of the court (3 pages) |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2017 | Application to strike the company off the register (1 page) |
24 November 2017 | Application to strike the company off the register (1 page) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 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 (6 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
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 (6 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 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 | 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) |
30 March 2015 | Termination of appointment of Geraint David Cooper as a director on 25 March 2015 (1 page) |
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
|
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 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) |
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) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
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
|
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 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 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
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 director (1 page) |
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 | Appointment of Adam Richard Kowalski 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 Simone Leijon as a director (1 page) |
12 August 2011 | Appointment of Mazin Mohamed Masud Shaikh as a director (2 pages) |
12 August 2011 | Termination of appointment of Shafia Zahoor 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 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) |
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 Citco Management (Uk) Limited on 29 July 2010 (2 pages) |
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 Citco Management (Uk) Limited on 29 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Nicholas James Braham on 29 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Appointment of Shafia Zahoor as a director (2 pages) |
7 April 2010 | Appointment of Shafia Zahoor 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 Peter Bogaard as a director (1 page) |
6 April 2010 | Appointment of Matthew Allen as a director (2 pages) |
6 April 2010 | Appointment of Matthew Allen as a director (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 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) |
21 January 2010 | Auditor's resignation (1 page) |
21 January 2010 | Auditor's resignation (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 September 2009 | Auditor's resignation (3 pages) |
15 September 2009 | Auditor's resignation (3 pages) |
8 September 2009 | Sect 519 (1 page) |
8 September 2009 | Sect 519 (1 page) |
30 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
20 July 2009 | Appointment terminated director kate cummins (1 page) |
20 July 2009 | Appointment terminated director kate cummins (1 page) |
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 | Director appointed peter martijn bogaard (2 pages) |
8 December 2008 | Appointment terminated director robert ford (1 page) |
8 December 2008 | Director appointed peter martijn bogaard (2 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
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) |
3 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
31 August 2007 | Return made up to 29/07/07; full list of members (6 pages) |
31 August 2007 | Return made up to 29/07/07; full list of members (6 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 September 2006 | Return made up to 29/07/06; full list of members (5 pages) |
4 September 2006 | Return made up to 29/07/06; full list of members (5 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 July 2005 | Return made up to 29/07/05; full list of members (5 pages) |
28 July 2005 | Return made up to 29/07/05; full list of members (5 pages) |
18 November 2004 | Auditor's resignation (1 page) |
18 November 2004 | Auditor's resignation (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
11 August 2004 | Return made up to 29/07/04; full list of members (5 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members (5 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (8 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (8 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director 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) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (1 page) |
22 August 2003 | Return made up to 29/07/03; full list of members (5 pages) |
22 August 2003 | Return made up to 29/07/03; full list of members (5 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
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 director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: c/o citco london LIMITED 7 albemarle street london W1X 3HF (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: c/o citco london LIMITED 7 albemarle street london W1X 3HF (1 page) |
14 February 2002 | Resolutions
|
14 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
14 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
6 February 2002 | Incorporation (18 pages) |
6 February 2002 | Incorporation (18 pages) |