Company NameCitrus Holdco Limited
Company StatusActive
Company Number12137070
CategoryPrivate Limited Company
Incorporation Date2 August 2019(4 years, 8 months ago)
Previous NameCitrus UK Bidco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Hermanus Martinus Maria Meijer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed02 August 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 126-128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Alexandre Aquien
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed13 November 2023(4 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleIcamap Co-Founder
Country of ResidenceFrance
Correspondence Address3rd Floor 126-128 Buckingham Palace Road
London
SW1W 9SA
Director NameCadim Fonds Inc. (Corporation)
StatusCurrent
Appointed02 January 2020(5 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address1001 Square Victoria
Montreal
Quebec
Canada
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 September 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMr Charles Henri Persello
Date of BirthNovember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2020(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 126-128 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMs Bernadette Clare Young
StatusResigned
Appointed02 March 2020(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2021)
RoleCompany Director
Correspondence AddressChadwick Corporate Consulting Limited Monometer Ho
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameAlessandro Pagliaro
Date of BirthApril 1992 (Born 32 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2023)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 126-128 Buckingham Palace Road
London
SW1W 9SA

Location

Registered Address3rd Floor 126-128 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

30 November 2023Group of companies' accounts made up to 31 December 2022 (61 pages)
14 November 2023Appointment of Mr Alexandre Aquien as a director on 13 November 2023 (2 pages)
13 November 2023Termination of appointment of Alessandro Pagliaro as a director on 13 November 2023 (1 page)
27 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
1 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
30 September 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
26 September 2022Statement of capital following an allotment of shares on 19 September 2022
  • GBP 1,684,816
(3 pages)
1 August 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
31 May 2022Cessation of Guillaume Poitrinal D'hauterives as a person with significant control on 2 August 2019 (1 page)
31 May 2022Notification of a person with significant control statement (2 pages)
12 May 2022Statement of capital following an allotment of shares on 10 May 2022
  • GBP 1,550,289.69
(3 pages)
8 April 2022Group of companies' accounts made up to 30 September 2021 (53 pages)
7 March 2022Termination of appointment of Charles Henri Persello as a director on 1 March 2022 (1 page)
7 March 2022Appointment of Alessandro Pagliaro as a director on 1 March 2022 (2 pages)
21 February 2022Statement of capital following an allotment of shares on 2 February 2022
  • GBP 1,445,026.53
(3 pages)
29 September 2021Appointment of Indigo Corporate Secretary Limited as a secretary on 27 September 2021 (2 pages)
29 September 2021Termination of appointment of Bernadette Clare Young as a secretary on 27 September 2021 (1 page)
17 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
8 August 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 1,444,960.34
(4 pages)
24 May 2021Group of companies' accounts made up to 30 September 2020 (52 pages)
8 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1,444,428.34
(3 pages)
22 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 1,444,378.34
(4 pages)
11 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 1,444,289.48
(3 pages)
10 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 1,444,279.68
(3 pages)
17 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 1,326,946.34
(3 pages)
15 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,325,184.72
(3 pages)
14 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,326,871.34
(3 pages)
18 September 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 1,128,342.61
(3 pages)
18 September 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 1,123,147.59
(3 pages)
18 September 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 1,127,809.27
(3 pages)
18 September 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 1,123,186.68
(3 pages)
17 September 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 1,121,271.63
(3 pages)
17 September 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 1,123,108.51
(3 pages)
4 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
8 April 2020Statement of capital following an allotment of shares on 24 March 2020
  • GBP 1,120,628.56
(3 pages)
8 April 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 1,004,839.08
(3 pages)
6 April 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 1,004,826.92
(3 pages)
6 April 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 1,004,814.77
(3 pages)
6 April 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 1,004,655.97
(3 pages)
3 April 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 1,004,580.1
(3 pages)
2 April 2020Statement of capital following an allotment of shares on 4 February 2020
  • GBP 1,004,504.22
(3 pages)
1 April 2020Statement of capital following an allotment of shares on 4 February 2020
  • GBP 1,004,292.75
(3 pages)
20 March 2020Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB United Kingdom to 3rd Floor 126-128 Buckingham Palace Road London SW1W 9SA on 20 March 2020 (1 page)
20 March 2020Director's details changed for Mr Hermanus Martinus Maria Meijer on 20 March 2020 (2 pages)
20 March 2020Appointment of Ms Bernadette Clare Young as a secretary on 2 March 2020 (2 pages)
20 March 2020Director's details changed for Mr Charles Henri Persello on 20 March 2020 (2 pages)
21 February 2020Memorandum and Articles of Association (40 pages)
20 February 2020Memorandum and Articles of Association (40 pages)
15 February 2020Change of name notice (2 pages)
15 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-04
(4 pages)
13 January 2020Memorandum and Articles of Association (27 pages)
7 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 January 2020Appointment of Cadim Fonds Inc. as a director on 2 January 2020 (2 pages)
2 January 2020Appointment of Mr Charles Henri Persello as a director on 2 January 2020 (2 pages)
2 December 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 1,004,081.29
(3 pages)
23 October 2019Current accounting period extended from 31 December 2019 to 30 September 2020 (1 page)
17 October 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 755,755.02
(3 pages)
17 October 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 754,769.43
(3 pages)
30 August 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 730,097.91
(3 pages)
30 August 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 754,547.91
(3 pages)
19 August 2019Change of details for Mr Guillaume Poitrinal D'hauterives as a person with significant control on 4 August 2019 (2 pages)
19 August 2019Statement of capital following an allotment of shares on 4 August 2019
  • GBP 0.02
(3 pages)
2 August 2019Incorporation
Statement of capital on 2019-08-02
  • GBP .01
(38 pages)
2 August 2019Current accounting period shortened from 31 August 2020 to 31 December 2019 (1 page)