Company NameCidel Financial Group Ltd
DirectorAdrian Meyer
Company StatusActive
Company Number04396924
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Previous NameCitadel Financial Administration Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdrian Meyer
Date of BirthApril 1962 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed18 March 2002(same day as company formation)
RoleDeputy Chairman
Country of ResidenceBarbados
Correspondence AddressCidel Place Lower Collymore Rock
St. Michael
Barbados
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed11 August 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 8 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameGavin Ben Beekman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleAccountant
Correspondence AddressApt 2509 400 Alton Road
Miami
Florida 33139
United States
Director NameAmanda Jane Marshall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleBook Keeper
Country of ResidenceSpain
Correspondence AddressCasa Mandarina
Diputacion Del Cocon 19
Aguilas
Murcia 30880
Spain
Secretary NameAmanda Jane Marshall
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCasa Mandarina
Diputacion Del Cocon 19
Aguilas
Murcia 30880
Spain
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01243 816633
Telephone regionChichester

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Cidel Active Business Services
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

22 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
12 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 July 2017 (1 page)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 October 2016Appointment of Jordan Cosec Limited as a secretary on 11 August 2016 (2 pages)
21 October 2016Appointment of Jordan Cosec Limited as a secretary on 11 August 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 October 2016Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE to 20-22 Bedford Row London WC1R 4JS on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE to 20-22 Bedford Row London WC1R 4JS on 6 October 2016 (1 page)
10 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
19 November 2015Termination of appointment of Amanda Jane Marshall as a secretary on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Amanda Jane Marshall as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Amanda Jane Marshall as a secretary on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Amanda Jane Marshall as a director on 19 November 2015 (1 page)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 April 2015Director's details changed for Adrian Meyer on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Director's details changed for Adrian Meyer on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Adrian Meyer on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Amanda Jane Marshall on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Adrian Meyer on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Amanda Jane Marshall on 26 March 2010 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 April 2009Return made up to 18/03/09; full list of members (3 pages)
6 April 2009Return made up to 18/03/09; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 June 2008Appointment terminated director gavin beekman (1 page)
5 June 2008Appointment terminated director gavin beekman (1 page)
6 May 2008Return made up to 18/03/08; full list of members (4 pages)
6 May 2008Return made up to 18/03/08; full list of members (4 pages)
5 May 2008Director's change of particulars / gavin beekman / 01/05/2008 (1 page)
5 May 2008Director's change of particulars / gavin beekman / 01/05/2008 (1 page)
5 May 2008Director's change of particulars / gavin beekman / 01/05/2008 (1 page)
5 May 2008Director's change of particulars / gavin beekman / 01/05/2008 (1 page)
13 July 2007Registered office changed on 13/07/07 from: 10 the square barnham west sussex PO22 0HB (1 page)
13 July 2007Registered office changed on 13/07/07 from: 10 the square barnham west sussex PO22 0HB (1 page)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
9 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 April 2006Return made up to 18/03/06; full list of members (7 pages)
26 April 2006Return made up to 18/03/06; full list of members (7 pages)
11 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 June 2005Full accounts made up to 31 December 2004 (16 pages)
3 June 2005Full accounts made up to 31 December 2004 (16 pages)
23 March 2005Return made up to 18/03/05; full list of members (7 pages)
23 March 2005Return made up to 18/03/05; full list of members (7 pages)
27 August 2004Secretary's particulars changed;director's particulars changed (1 page)
27 August 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Registered office changed on 18/08/04 from: 146 saint pancras chichester west sussex PO19 7SH (1 page)
18 August 2004Registered office changed on 18/08/04 from: 146 saint pancras chichester west sussex PO19 7SH (1 page)
12 July 2004Company name changed citadel financial administration LTD.\certificate issued on 12/07/04 (2 pages)
12 July 2004Company name changed citadel financial administration LTD.\certificate issued on 12/07/04 (2 pages)
28 June 2004Full accounts made up to 31 December 2003 (15 pages)
28 June 2004Full accounts made up to 31 December 2003 (15 pages)
24 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 April 2003Return made up to 18/03/03; full list of members (7 pages)
12 April 2003Return made up to 18/03/03; full list of members (7 pages)
12 September 2002Registered office changed on 12/09/02 from: 2ND floor pallant court west pallant chichester west sussex PO19 1TG (1 page)
12 September 2002Registered office changed on 12/09/02 from: 2ND floor pallant court west pallant chichester west sussex PO19 1TG (1 page)
26 March 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
26 March 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
18 March 2002Incorporation (17 pages)
18 March 2002Incorporation (17 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)