Company NameCitco Fund Services (London) Limited
Company StatusDissolved
Company Number04620803
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameNicholas James Braham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleLawyer
Country of ResidenceMonaco
Correspondence AddressMonte Carlo Palace, 7 Boulevard Des Moulins
Mc 98000
Monaco
Director NameOliver Hugh Scully
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(4 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusClosed
Appointed18 December 2002(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJohannes Maria Sybilla Verhooren
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
35-37 Earls Court Square
London
SW5 9BY
Director NameWilliam John Keunen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 19 June 2009)
RoleCompany Director
Correspondence Address7910 Sw 52nd Avenue
Miami
Florida 33143
Foreign
Director NameMichel Van Zanten
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed20 October 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2007)
RoleDirector Of Citco Services
Correspondence Address28 Guildhouse Street
Pimlico Place Apt A 11
London
SW1V 1JJ

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

4.7m at £1Cfa Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,836,000
Net Worth-£16,946,000
Cash£3,212,000
Current Liabilities£5,944,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 December

Charges

2 October 2012Delivered on: 19 October 2012
Persons entitled: Ubs Ag, Stamford Branch

Classification: Security agreement
Secured details: All monies due or to become due from an obligor to the chargee, as an independent and separate creditor, in an amount equal to each secured party claim owed by that obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges all present and future rights in connection with each bank account held with an existing account bank.. See image for full details.
Outstanding
3 October 2012Delivered on: 19 October 2012
Persons entitled: Ubs Ag, Stamford Branch

Classification: Security agreement
Secured details: All monies due or to become due from any of the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights in respect of any amount outstanding to the credit of any security account and the debt represented by it;. By way of a first floating charge all its assets not at any time effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment.. See image for full details.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (1 page)
10 October 2017Application to strike the company off the register (1 page)
27 September 2017Satisfaction of charge 2 in full (1 page)
27 September 2017Satisfaction of charge 2 in full (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
19 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 6,909,280
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 6,909,280
(3 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (8 pages)
19 May 2017Satisfaction of charge 1 in full (2 pages)
19 May 2017Satisfaction of charge 1 in full (2 pages)
13 December 2016Statement by Directors (1 page)
13 December 2016Solvency Statement dated 21/11/16 (1 page)
13 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2016Statement of capital on 13 December 2016
  • GBP 4,598,032
(3 pages)
13 December 2016Statement of capital on 13 December 2016
  • GBP 4,598,032
(3 pages)
13 December 2016Statement by Directors (1 page)
13 December 2016Solvency Statement dated 21/11/16 (1 page)
12 October 2016Group of companies' accounts made up to 31 December 2015 (55 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (55 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 4,678,359
(5 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 4,678,359
(5 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (64 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (64 pages)
6 October 2015Director's details changed for Nicholas James Braham on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Nicholas James Braham on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Nicholas James Braham on 1 October 2015 (2 pages)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders (4 pages)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders (4 pages)
14 August 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 4,678,359
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 4,678,359
(3 pages)
22 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) 29/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) 29/05/2015
(11 pages)
23 October 2014Full accounts made up to 31 December 2013 (56 pages)
23 October 2014Full accounts made up to 31 December 2013 (56 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
10 October 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
10 October 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
8 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Citco Management (Uk) Limited on 29 July 2010 (2 pages)
13 August 2010Director's details changed for Oliver Hugh Scully on 26 July 2010 (2 pages)
13 August 2010Director's details changed for Oliver Hugh Scully on 26 July 2010 (2 pages)
13 August 2010Secretary's details changed for Citco Management (Uk) Limited on 29 July 2010 (2 pages)
13 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Nicholas James Braham on 26 July 2010 (2 pages)
13 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Nicholas James Braham on 26 July 2010 (2 pages)
29 June 2010Full accounts made up to 31 December 2009 (14 pages)
29 June 2010Full accounts made up to 31 December 2009 (14 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
2 July 2009Appointment terminated director william keunen (1 page)
2 July 2009Appointment terminated director william keunen (1 page)
5 March 2009Auditor's resignation (1 page)
5 March 2009Auditor's resignation (1 page)
4 November 2008Full accounts made up to 31 December 2007 (14 pages)
4 November 2008Full accounts made up to 31 December 2007 (14 pages)
22 August 2008Return made up to 29/07/08; full list of members (4 pages)
22 August 2008Return made up to 29/07/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
19 August 2007Return made up to 29/07/07; full list of members (6 pages)
19 August 2007Return made up to 29/07/07; full list of members (6 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
12 December 2006Return made up to 29/07/06; full list of members (6 pages)
12 December 2006Return made up to 29/07/06; full list of members (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
17 August 2005Full accounts made up to 31 December 2004 (15 pages)
17 August 2005Full accounts made up to 31 December 2004 (15 pages)
28 July 2005Return made up to 29/07/05; full list of members (6 pages)
28 July 2005Return made up to 29/07/05; full list of members (6 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
18 November 2004Auditor's resignation (1 page)
18 November 2004Auditor's resignation (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
27 September 2004Full accounts made up to 31 December 2003 (13 pages)
27 September 2004Full accounts made up to 31 December 2003 (13 pages)
11 August 2004Return made up to 29/07/04; full list of members (5 pages)
11 August 2004Return made up to 29/07/04; full list of members (5 pages)
20 January 2004Return made up to 18/12/03; full list of members (10 pages)
20 January 2004Return made up to 18/12/03; full list of members (10 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2002Incorporation (20 pages)
18 December 2002Incorporation (20 pages)