UKBizDB.co.uk

CIT FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cit Financial Services Limited. The company was founded 24 years ago and was given the registration number 03889608. The firm's registered office is in LONDON. You can find them at 3rd Floor, 50, Jermyn Street, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:CIT FINANCIAL SERVICES LIMITED
Company Number:03889608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:3rd Floor, 50, Jermyn Street, London, England, SW1Y 6LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 1 Red Place, London, England, W1K 6PL

Secretary30 June 2013Active
1st Floor, 1 Red Place, London, England, W1K 6PL

Director09 December 2019Active
1st Floor, 1 Red Place, London, England, W1K 6PL

Director24 November 2009Active
11 Trott Street, London, SW11 3DS

Secretary17 May 2006Active
7 Curzon Street, 1st Floor East, Mayfair, W1J 5HG

Secretary11 July 2012Active
7 Curzon Street, 1st Floor East, Mayfair, W1J 5HG

Secretary30 September 2011Active
2 Hillside Grove, Mill Hill, London, NW7 2LR

Secretary07 December 1999Active
Ground Floor 79 Dunsmure Road, Stoke Newington, London, N16 5PT

Secretary24 January 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary07 December 1999Active
3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW

Director03 June 2010Active
16 Argyll Road, London, W8 7BG

Director07 December 1999Active
3rd Floor, 50, Jermyn Street, London, England, SW1Y 6LX

Director16 February 2010Active
22 Springfields, Broxbourne, EN10 7LX

Director07 December 1999Active
7 Curzon Street, 1st Floor East, Mayfair, W1J 5HG

Director11 July 2012Active
19 The Uplands, Harpenden, AL5 2PG

Director09 April 2001Active
Widbrook House, Sutton Road, Cookham, SL6 9RD

Director07 December 1999Active
Crossinglands, Salford Road Aspley Guise, Milton Keynes, MK17 8HZ

Director07 December 1999Active
2 Hillside Grove, Mill Hill, London, NW7 2LR

Director07 December 1999Active
98 Roseneath Road, London, SW11 6AQ

Director09 April 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director07 December 1999Active

People with Significant Control

Mr George Kyriacou
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:3rd Floor, 50, Jermyn Street, London, England, SW1Y 6LX
Nature of control:
  • Significant influence or control
Mr John Barroll Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:3rd Floor, 50, Jermyn Street, London, England, SW1Y 6LX
Nature of control:
  • Significant influence or control
Mr Craig Andrew Johnston
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:3rd Floor, 50, Jermyn Street, London, England, SW1Y 6LX
Nature of control:
  • Significant influence or control
Cit Group Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Jermyn Street, London, England, SW1Y 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-12-13Address

Change registered office address company with date old address new address.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts amended with accounts type full.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type full.

Download
2016-01-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.