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.
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 | : |
|
Registered Address | : | 3rd Floor, 50, Jermyn Street, London, England, SW1Y 6LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 1 Red Place, London, England, W1K 6PL | Secretary | 30 June 2013 | Active |
1st Floor, 1 Red Place, London, England, W1K 6PL | Director | 09 December 2019 | Active |
1st Floor, 1 Red Place, London, England, W1K 6PL | Director | 24 November 2009 | Active |
11 Trott Street, London, SW11 3DS | Secretary | 17 May 2006 | Active |
7 Curzon Street, 1st Floor East, Mayfair, W1J 5HG | Secretary | 11 July 2012 | Active |
7 Curzon Street, 1st Floor East, Mayfair, W1J 5HG | Secretary | 30 September 2011 | Active |
2 Hillside Grove, Mill Hill, London, NW7 2LR | Secretary | 07 December 1999 | Active |
Ground Floor 79 Dunsmure Road, Stoke Newington, London, N16 5PT | Secretary | 24 January 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 07 December 1999 | Active |
3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW | Director | 03 June 2010 | Active |
16 Argyll Road, London, W8 7BG | Director | 07 December 1999 | Active |
3rd Floor, 50, Jermyn Street, London, England, SW1Y 6LX | Director | 16 February 2010 | Active |
22 Springfields, Broxbourne, EN10 7LX | Director | 07 December 1999 | Active |
7 Curzon Street, 1st Floor East, Mayfair, W1J 5HG | Director | 11 July 2012 | Active |
19 The Uplands, Harpenden, AL5 2PG | Director | 09 April 2001 | Active |
Widbrook House, Sutton Road, Cookham, SL6 9RD | Director | 07 December 1999 | Active |
Crossinglands, Salford Road Aspley Guise, Milton Keynes, MK17 8HZ | Director | 07 December 1999 | Active |
2 Hillside Grove, Mill Hill, London, NW7 2LR | Director | 07 December 1999 | Active |
98 Roseneath Road, London, SW11 6AQ | Director | 09 April 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 07 December 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-12-13 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts amended with accounts type full. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-08 | Accounts | Accounts with accounts type full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type full. | Download |
2016-01-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.