Company NameCitco (UK) Limited
DirectorsGlenn Raymond Hassett and John Joseph Diver
Company StatusActive
Company Number07904837
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Previous NameCitco Advisors International Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameGlenn Raymond Hassett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceCayman Islands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr John Joseph Diver
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed10 January 2012(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJohn Peter Denny
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleGroup Controller
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameNicholas James Braham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleLawyer
Country of ResidenceMonaco
Correspondence AddressMonte Carlo Palace, 7 Boulevard Des Moulins
Mc 98000
Monaco

Contact

Telephone020 72901350
Telephone regionLondon

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

974.9k at £1The Citco Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,407,000
Net Worth£1,138,000
Cash£1,324,000
Current Liabilities£1,730,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

23 September 2020Group of companies' accounts made up to 31 December 2019 (52 pages)
1 September 2020Appointment of Mr John Joseph Diver as a director on 13 August 2020 (2 pages)
1 September 2020Termination of appointment of Nicholas James Braham as a director on 13 August 2020 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
2 April 2020Statement of capital following an allotment of shares on 20 November 2019
  • GBP 8,730,176
(3 pages)
24 February 2020Director's details changed for Glenn Raymond Hassett on 1 April 2019 (2 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
28 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
20 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 6,744,827
(3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (46 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
9 February 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 6,509,209
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 6,328,853
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 6,328,853
(3 pages)
14 August 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
14 August 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
27 July 2017Memorandum and Articles of Association (9 pages)
27 July 2017Memorandum and Articles of Association (9 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
5 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 6,173,392
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 5,715,740
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 6,173,392
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 5,715,740
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 5,327,872
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 5,327,872
(3 pages)
13 February 2017Second filing of a statement of capital following an allotment of shares on 12 January 2017
  • GBP 1,465,791
(7 pages)
13 February 2017Second filing of a statement of capital following an allotment of shares on 12 January 2017
  • GBP 1,465,791
(7 pages)
9 February 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 4,917,649
(3 pages)
9 February 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 4,917,649
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 2,062,545
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 2,062,545
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 1,465,791
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2017
(4 pages)
1 February 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 1,465,791
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2017
(4 pages)
5 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,216,849
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,216,849
(3 pages)
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (43 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 974,894
(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 974,894
(5 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 974,894
(5 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 974,894
(5 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)
30 July 2015Full accounts made up to 31 December 2014 (36 pages)
30 July 2015Full accounts made up to 31 December 2014 (36 pages)
27 February 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 974,894
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 974,894
(3 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 597,000
(5 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 597,000
(5 pages)
4 July 2014Full accounts made up to 31 December 2013 (38 pages)
4 July 2014Full accounts made up to 31 December 2013 (38 pages)
25 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 597,000
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 597,000
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 477,000
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 477,000
(3 pages)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders (5 pages)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders (5 pages)
20 January 2014Director's details changed for Glenn Raymond Hassett on 10 January 2014 (2 pages)
20 January 2014Director's details changed for Glenn Raymond Hassett on 10 January 2014 (2 pages)
13 September 2013Full accounts made up to 31 December 2012 (34 pages)
13 September 2013Full accounts made up to 31 December 2012 (34 pages)
22 August 2013Termination of appointment of John Denny as a director (1 page)
22 August 2013Termination of appointment of John Denny as a director (1 page)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
20 April 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
20 April 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
10 January 2012Incorporation (27 pages)
10 January 2012Incorporation (27 pages)