UKBizDB.co.uk

CITADEL SECURITIES (EUROPE) LIMITED

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

This company is commonly known as Citadel Securities (europe) Limited. The company was founded 19 years ago and was given the registration number 05462867. The firm's registered office is in . You can find them at 120 London Wall, London, , . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:CITADEL SECURITIES (EUROPE) LIMITED
Company Number:05462867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:120 London Wall, London, EC2Y 5ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120 London Wall, London, EC2Y 5ET

Director19 April 2021Active
120 London Wall, London, EC2Y 5ET

Director06 April 2009Active
120 London Wall, London, EC2Y 5ET

Director24 January 2020Active
120 London Wall, London, EC2Y 5ET

Director01 August 2018Active
120 London Wall, London, EC2Y 5ET

Secretary27 October 2008Active
Flat 6,20 Crediton Hill, London, NW6 1HP

Secretary12 October 2005Active
120 London Wall, London, EC2Y 5ET

Secretary12 September 2011Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary25 May 2005Active
110 Westcombe Park Road, London, SE3 7RZ

Director12 October 2005Active
120 London Wall, London, EC2Y 5ET

Director05 June 2013Active
17 Holland Park Avenue, London, W11 3RN

Director16 November 2005Active
120 London Wall, London, EC2Y 5ET

Director03 January 2019Active
120, London Wall, London, United Kingdom, EC2Y 5ET

Director14 July 2008Active
120 London Wall, London, EC2Y 5ET

Director07 May 2010Active
9 Princedale Road, Notting Hill, London, W11 4NW

Director12 October 2005Active
120 London Wall, London, EC2Y 5ET

Director12 April 2012Active
Dubh Linn, 34 Esher Park Avenue, Esher, KT10 9NX

Director16 November 2005Active
120 London Wall, London, EC2Y 5ET

Director26 June 2017Active
120 London Wall, London, EC2Y 5ET

Director27 December 2017Active
120 London Wall, London, EC2Y 5ET

Director12 October 2005Active
120 London Wall, London, EC2Y 5ET

Director11 December 2012Active
18 Montpelier Row, London, SE3 0RL

Director10 July 2007Active
120 London Wall, London, EC2Y 5ET

Director01 June 2017Active
120 London Wall, London, EC2Y 5ET

Director15 August 2011Active
120 London Wall, London, EC2Y 5ET

Director09 July 2018Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director25 May 2005Active

People with Significant Control

Mr. Kenneth Cordele Griffin
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:American
Country of residence:United States
Address:Citadel, Southeast Financial Center, Miami, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.