UKBizDB.co.uk

CIT GROUP LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

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

Secretary05 March 2015Active
1st Floor, 1 Red Place, London, England, W1K 6PL

Director08 December 1997Active
1st Floor, 1 Red Place, London, England, W1K 6PL

Director19 March 2024Active
1st Floor, 1 Red Place, London, England, W1K 6PL

Director01 January 2022Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary08 December 1997Active
3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW

Secretary16 April 2013Active
11 Trott Street, London, SW11 3DS

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

Secretary30 September 2011Active
7 Curzon Street, 1st Floor East, Mayfair, W1J 5HG

Secretary12 August 2010Active
2 Hillside Grove, Mill Hill, London, NW7 2LR

Secretary08 December 1997Active
Ground Floor 79 Dunsmure Road, Stoke Newington, London, N16 5PT

Secretary24 January 2005Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director08 December 1997Active
3rd Floor, 50, Jermyn Street, London, England, SW1Y 6LX

Director12 December 2019Active
3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW

Director24 November 2009Active
7 Curzon Street, 1st Floor East, Mayfair, W1J 5HG

Director30 September 2011Active
1st Floor, 1 Red Place, London, England, W1K 6PL

Director01 January 2022Active
The Cottage Aldenham Grange, Grange Lane, Letchmore Heath, WD25 8DX

Director19 June 1998Active
3rd Floor, 50, Jermyn Street, London, England, SW1Y 6LX

Director16 April 2013Active
7, Curzon Street, London, W1J 5HG

Director24 November 2009Active
7, Curzon Street, London, W1J 5HG

Director06 April 2010Active
Widbrook House, Sutton Road, Cookham, SL6 9RD

Director15 May 1998Active
Crossinglands, Salford Road Aspley Guise, Milton Keynes, MK17 8HZ

Director14 August 2002Active
2 Hillside Grove, Mill Hill, London, NW7 2LR

Director08 December 1997Active
98 Roseneath Road, London, SW11 6AQ

Director29 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control as firm

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
2024-04-07Accounts

Accounts with accounts type group.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2023-12-13Address

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

Download
2023-12-13Address

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

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type group.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Accounts

Accounts with accounts type group.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.