This company is commonly known as Cit Group Limited. The company was founded 26 years ago and was given the registration number 03477373. 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 68320 - Management of real estate on a fee or contract basis.
Name | : | CIT GROUP LIMITED |
---|---|---|
Company Number | : | 03477373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1997 |
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 | 05 March 2015 | Active |
1st Floor, 1 Red Place, London, England, W1K 6PL | Director | 08 December 1997 | Active |
1st Floor, 1 Red Place, London, England, W1K 6PL | Director | 19 March 2024 | Active |
1st Floor, 1 Red Place, London, England, W1K 6PL | Director | 01 January 2022 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 08 December 1997 | Active |
3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW | Secretary | 16 April 2013 | Active |
11 Trott Street, London, SW11 3DS | Secretary | 17 May 2006 | Active |
7 Curzon Street, 1st Floor East, Mayfair, W1J 5HG | Secretary | 30 September 2011 | Active |
7 Curzon Street, 1st Floor East, Mayfair, W1J 5HG | Secretary | 12 August 2010 | Active |
2 Hillside Grove, Mill Hill, London, NW7 2LR | Secretary | 08 December 1997 | Active |
Ground Floor 79 Dunsmure Road, Stoke Newington, London, N16 5PT | Secretary | 24 January 2005 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 08 December 1997 | Active |
3rd Floor, 50, Jermyn Street, London, England, SW1Y 6LX | Director | 12 December 2019 | Active |
3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW | Director | 24 November 2009 | Active |
7 Curzon Street, 1st Floor East, Mayfair, W1J 5HG | Director | 30 September 2011 | Active |
1st Floor, 1 Red Place, London, England, W1K 6PL | Director | 01 January 2022 | Active |
The Cottage Aldenham Grange, Grange Lane, Letchmore Heath, WD25 8DX | Director | 19 June 1998 | Active |
3rd Floor, 50, Jermyn Street, London, England, SW1Y 6LX | Director | 16 April 2013 | Active |
7, Curzon Street, London, W1J 5HG | Director | 24 November 2009 | Active |
7, Curzon Street, London, W1J 5HG | Director | 06 April 2010 | Active |
Widbrook House, Sutton Road, Cookham, SL6 9RD | Director | 15 May 1998 | Active |
Crossinglands, Salford Road Aspley Guise, Milton Keynes, MK17 8HZ | Director | 14 August 2002 | Active |
2 Hillside Grove, Mill Hill, London, NW7 2LR | Director | 08 December 1997 | Active |
98 Roseneath Road, London, SW11 6AQ | Director | 29 November 2001 | Active |
Cit Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bahamas |
Address | : | .O. Box Ss - 19140, Coral Harbour Road, Nassau, Bahamas, |
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 | : | 1st Floor, 1 Red Place, London, England, W1K 6PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Accounts | Accounts with accounts type group. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Accounts | Accounts with accounts type small. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type group. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-08 | Accounts | Accounts with accounts type group. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.