London
U1S 4HQ
Director Name | Mr Michael Roger Chapman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr John Devine |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Thomas Edward Pickett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chief Risk Officer- Banking Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Mark Anthony Sweeney |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 June 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accountant |
Country of Residence | Malta |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Malachy Henry Tucker |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Head Of Depositary Services, Trustee Business |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Aoife Fitzpatrick |
---|---|
Status | Current |
Appointed | 14 November 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Secretary Name | John Joseph Diver |
---|---|
Status | Resigned |
Appointed | 01 April 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 2018) |
Role | Company Director |
Correspondence Address | 7 Albermare Street London U1S 4HQ |
Director Name | Mr Conor Paul Cleere |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2017(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2018) |
Role | Head Of Depositary Services, Citco Bank Nederland |
Country of Residence | Luxembourg |
Correspondence Address | 20 Rue De La Poste Luxembourg L-2346 |
Secretary Name | Ms Cecilia Cahill |
---|---|
Status | Resigned |
Appointed | 02 March 2018(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 November 2018) |
Role | Company Director |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 March 2021) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
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 | The Citco Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
20 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Cessation of Laurens Clemens Luckmann as a person with significant control on 25 April 2023 (1 page) |
11 May 2023 | Notification of Robert Antonius Voges as a person with significant control on 25 April 2023 (2 pages) |
4 May 2023 | Full accounts made up to 31 December 2022 (35 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
12 May 2022 | Full accounts made up to 31 December 2021 (34 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
17 May 2021 | Full accounts made up to 31 December 2020 (33 pages) |
11 March 2021 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 11 March 2021 (1 page) |
22 July 2020 | Full accounts made up to 31 December 2019 (36 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
19 November 2018 | Termination of appointment of Cecilia Cahill as a secretary on 14 November 2018 (1 page) |
19 November 2018 | Appointment of Aoife Fitzpatrick as a secretary on 14 November 2018 (2 pages) |
17 July 2018 | Termination of appointment of Conor Paul Cleere as a director on 12 July 2018 (1 page) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
13 June 2018 | Statement of capital following an allotment of shares on 28 September 2017
|
29 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
26 March 2018 | Termination of appointment of John Joseph Diver as a secretary on 2 March 2018 (1 page) |
26 March 2018 | Appointment of Ms. Cecilia Cahill as a secretary on 2 March 2018 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
5 July 2017 | Appointment of Mr Malachy Henry Tucker as a director on 29 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Malachy Henry Tucker as a director on 29 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Thomas Edward Pickett as a director on 29 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Thomas Edward Pickett as a director on 29 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Conor Paul Cleere as a director on 29 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Conor Paul Cleere as a director on 29 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Mark Anthony Sweeney as a director on 29 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Michael Roger Chapman as a director on 29 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr John Devine as a director on 29 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Mark Anthony Sweeney as a director on 29 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr John Devine as a director on 29 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Michael Roger Chapman as a director on 29 June 2017 (2 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 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
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Appointment of Citco Management (Uk) Limited as a secretary on 1 April 2015 (2 pages) |
20 January 2016 | Appointment of Citco Management (Uk) Limited as a secretary on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 April 2015 (2 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 7 Albemarle Street London W1S 4HQ on 16 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of David John Pudge as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of John Joseph Diver as a director on 1 April 2015 (3 pages) |
16 April 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 1 April 2015 (2 pages) |
16 April 2015 | Memorandum and Articles of Association (42 pages) |
16 April 2015 | Appointment of John Joseph Diver as a secretary on 1 April 2015 (3 pages) |
16 April 2015 | Termination of appointment of David John Pudge as a director on 1 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 7 Albemarle Street London W1S 4HQ on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of John Joseph Diver as a director on 1 April 2015 (3 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of John Joseph Diver as a secretary on 1 April 2015 (3 pages) |
16 April 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
16 April 2015 | Appointment of John Joseph Diver as a director on 1 April 2015 (3 pages) |
16 April 2015 | Appointment of John Joseph Diver as a secretary on 1 April 2015 (3 pages) |
16 April 2015 | Termination of appointment of David John Pudge as a director on 1 April 2015 (2 pages) |
16 April 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
16 April 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 1 April 2015 (2 pages) |
16 April 2015 | Memorandum and Articles of Association (42 pages) |
1 April 2015 | Company name changed visiondale LIMITED\certificate issued on 01/04/15
|
1 April 2015 | Change of name notice (2 pages) |
1 April 2015 | Company name changed visiondale LIMITED\certificate issued on 01/04/15
|
1 April 2015 | Change of name notice (2 pages) |
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|