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.
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 | : |
|
Registered Address | : | 120 London Wall, London, EC2Y 5ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120 London Wall, London, EC2Y 5ET | Director | 19 April 2021 | Active |
120 London Wall, London, EC2Y 5ET | Director | 06 April 2009 | Active |
120 London Wall, London, EC2Y 5ET | Director | 24 January 2020 | Active |
120 London Wall, London, EC2Y 5ET | Director | 01 August 2018 | Active |
120 London Wall, London, EC2Y 5ET | Secretary | 27 October 2008 | Active |
Flat 6,20 Crediton Hill, London, NW6 1HP | Secretary | 12 October 2005 | Active |
120 London Wall, London, EC2Y 5ET | Secretary | 12 September 2011 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 25 May 2005 | Active |
110 Westcombe Park Road, London, SE3 7RZ | Director | 12 October 2005 | Active |
120 London Wall, London, EC2Y 5ET | Director | 05 June 2013 | Active |
17 Holland Park Avenue, London, W11 3RN | Director | 16 November 2005 | Active |
120 London Wall, London, EC2Y 5ET | Director | 03 January 2019 | Active |
120, London Wall, London, United Kingdom, EC2Y 5ET | Director | 14 July 2008 | Active |
120 London Wall, London, EC2Y 5ET | Director | 07 May 2010 | Active |
9 Princedale Road, Notting Hill, London, W11 4NW | Director | 12 October 2005 | Active |
120 London Wall, London, EC2Y 5ET | Director | 12 April 2012 | Active |
Dubh Linn, 34 Esher Park Avenue, Esher, KT10 9NX | Director | 16 November 2005 | Active |
120 London Wall, London, EC2Y 5ET | Director | 26 June 2017 | Active |
120 London Wall, London, EC2Y 5ET | Director | 27 December 2017 | Active |
120 London Wall, London, EC2Y 5ET | Director | 12 October 2005 | Active |
120 London Wall, London, EC2Y 5ET | Director | 11 December 2012 | Active |
18 Montpelier Row, London, SE3 0RL | Director | 10 July 2007 | Active |
120 London Wall, London, EC2Y 5ET | Director | 01 June 2017 | Active |
120 London Wall, London, EC2Y 5ET | Director | 15 August 2011 | Active |
120 London Wall, London, EC2Y 5ET | Director | 09 July 2018 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 25 May 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.