Company NameCitco Custody (UK) Limited
Company StatusActive
Company Number09387825
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)
Previous NameVisiondale Limited

Business Activity

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

Directors

Director NameMr John Joseph Diver
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(2 months, 2 weeks after company formation)
Appointment Duration9 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Albermare Street
London
U1S 4HQ
Director NameMr Michael Roger Chapman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr John Devine
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Thomas Edward Pickett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Risk Officer- Banking Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Mark Anthony Sweeney
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed29 June 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceMalta
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Malachy Henry Tucker
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleHead Of Depositary Services, Trustee Business
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameAoife Fitzpatrick
StatusCurrent
Appointed14 November 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NameJohn Joseph Diver
StatusResigned
Appointed01 April 2015(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2018)
RoleCompany Director
Correspondence Address7 Albermare Street
London
U1S 4HQ
Director NameMr Conor Paul Cleere
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2017(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 July 2018)
RoleHead Of Depositary Services, Citco Bank Nederland
Country of ResidenceLuxembourg
Correspondence Address20 Rue De La Poste
Luxembourg
L-2346
Secretary NameMs Cecilia Cahill
StatusResigned
Appointed02 March 2018(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 November 2018)
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 January 2015(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed01 April 2015(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 2021)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

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

1 at £1The Citco Group Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

20 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
11 May 2023Cessation of Laurens Clemens Luckmann as a person with significant control on 25 April 2023 (1 page)
11 May 2023Notification of Robert Antonius Voges as a person with significant control on 25 April 2023 (2 pages)
4 May 2023Full accounts made up to 31 December 2022 (35 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
12 May 2022Full accounts made up to 31 December 2021 (34 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
17 May 2021Full accounts made up to 31 December 2020 (33 pages)
11 March 2021Termination of appointment of Citco Management (Uk) Limited as a secretary on 11 March 2021 (1 page)
22 July 2020Full accounts made up to 31 December 2019 (36 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (27 pages)
19 November 2018Termination of appointment of Cecilia Cahill as a secretary on 14 November 2018 (1 page)
19 November 2018Appointment of Aoife Fitzpatrick as a secretary on 14 November 2018 (2 pages)
17 July 2018Termination of appointment of Conor Paul Cleere as a director on 12 July 2018 (1 page)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
13 June 2018Statement of capital following an allotment of shares on 28 September 2017
  • GBP 1,784,891
(3 pages)
29 May 2018Full accounts made up to 31 December 2017 (26 pages)
26 March 2018Termination of appointment of John Joseph Diver as a secretary on 2 March 2018 (1 page)
26 March 2018Appointment of Ms. Cecilia Cahill as a secretary on 2 March 2018 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 1,635,621
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 1,635,621
(3 pages)
5 July 2017Appointment of Mr Malachy Henry Tucker as a director on 29 June 2017 (2 pages)
5 July 2017Appointment of Mr Malachy Henry Tucker as a director on 29 June 2017 (2 pages)
4 July 2017Appointment of Mr Thomas Edward Pickett as a director on 29 June 2017 (2 pages)
4 July 2017Appointment of Mr Thomas Edward Pickett as a director on 29 June 2017 (2 pages)
4 July 2017Appointment of Mr Conor Paul Cleere as a director on 29 June 2017 (2 pages)
4 July 2017Appointment of Mr Conor Paul Cleere as a director on 29 June 2017 (2 pages)
3 July 2017Appointment of Mr Mark Anthony Sweeney as a director on 29 June 2017 (2 pages)
3 July 2017Appointment of Mr Michael Roger Chapman as a director on 29 June 2017 (2 pages)
3 July 2017Appointment of Mr John Devine as a director on 29 June 2017 (2 pages)
3 July 2017Appointment of Mr Mark Anthony Sweeney as a director on 29 June 2017 (2 pages)
3 July 2017Appointment of Mr John Devine as a director on 29 June 2017 (2 pages)
3 July 2017Appointment of Mr Michael Roger Chapman as a director on 29 June 2017 (2 pages)
19 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 1,560,001
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 1,560,001
(3 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 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 1
(4 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 1
(4 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Appointment of Citco Management (Uk) Limited as a secretary on 1 April 2015 (2 pages)
20 January 2016Appointment of Citco Management (Uk) Limited as a secretary on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 April 2015 (2 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 April 2015Registered 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 2015Termination of appointment of David John Pudge as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 April 2015 (2 pages)
16 April 2015Appointment of John Joseph Diver as a director on 1 April 2015 (3 pages)
16 April 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 1 April 2015 (2 pages)
16 April 2015Memorandum and Articles of Association (42 pages)
16 April 2015Appointment of John Joseph Diver as a secretary on 1 April 2015 (3 pages)
16 April 2015Termination of appointment of David John Pudge as a director on 1 April 2015 (2 pages)
16 April 2015Registered 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 2015Appointment of John Joseph Diver as a director on 1 April 2015 (3 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 April 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 April 2015 (2 pages)
16 April 2015Appointment of John Joseph Diver as a secretary on 1 April 2015 (3 pages)
16 April 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
16 April 2015Appointment of John Joseph Diver as a director on 1 April 2015 (3 pages)
16 April 2015Appointment of John Joseph Diver as a secretary on 1 April 2015 (3 pages)
16 April 2015Termination of appointment of David John Pudge as a director on 1 April 2015 (2 pages)
16 April 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
16 April 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 1 April 2015 (2 pages)
16 April 2015Memorandum and Articles of Association (42 pages)
1 April 2015Company name changed visiondale LIMITED\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
(2 pages)
1 April 2015Change of name notice (2 pages)
1 April 2015Company name changed visiondale LIMITED\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
(2 pages)
1 April 2015Change of name notice (2 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1
(56 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1
(56 pages)