This company is commonly known as Citagrep Limited. The company was founded 31 years ago and was given the registration number 02745971. The firm's registered office is in LONDON. You can find them at 7-21 Goswell Road, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CITAGREP LIMITED |
---|---|---|
Company Number | : | 02745971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-21 Goswell Road, London, EC1M 7AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadgate Tower, 3rd Floor, 20 Primrose Street, London, EC2A 2RS | Corporate Secretary | 01 January 2007 | Active |
18-21, Northumberland Avenue, London, United Kingdom, WC2N 5EA | Director | 31 March 2021 | Active |
7/21, Goswell Road, London, England, EC1M 7AH | Director | 30 August 2019 | Active |
120, Rue Jean Jaures, Levallois Perret, France, 92532 | Director | 31 January 2019 | Active |
Hurst House, 157-169 Alton Road, East Molesey, KT8 0DX | Secretary | 22 April 1998 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 25 September 1992 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 25 September 1992 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 09 September 1992 | Active |
PO BOX 8128, Jeddah, Saudi Arabia, FOREIGN | Director | 20 June 2003 | Active |
3 Avenue Delille, Rueil-Malmaison 92500, France, FOREIGN | Director | 09 October 1992 | Active |
120, Rue Jean Jaures, Levallois Perret, France, 92532 | Director | 29 July 2010 | Active |
7 Rue Des Combattants, Chaville, 92370, France, | Director | 31 October 2001 | Active |
Citadines Saint Germain Des Pres,, 53 Ter Quai Des Grands Augustins, 75006 Paris, France, FOREIGN | Director | 01 March 2005 | Active |
29, Still Road South, #01-11, Singapore, 423937 | Director | 28 April 2006 | Active |
120, Rue Jean Jaures, Levallois Perret, France, 92532 | Director | 31 October 2001 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 09 September 1992 | Active |
Ascott Centre For Excellence, 2 Anthony Road, Singapore, Singapore, 229956 | Director | 01 January 2014 | Active |
61/63 Av Georges Clemenceau, Le Vesinet, France, | Director | 16 May 2007 | Active |
Am Schnittelberg 30, D-65812, Bad Soden, FOREIGN | Director | 31 October 2001 | Active |
10 Place De La Madeleine, Paris 75008, France, 75008 | Director | 09 October 1992 | Active |
120, Rue Jean Jaures, Levallois Perret, France, 92532 | Director | 15 December 2009 | Active |
Peterborough Court, 133 Fleet Street, London, EC4 | Director | 24 March 1997 | Active |
Strawinskylaan 1725, Amsterdam, The Netherlands, 1077 XX | Director | 24 March 1997 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 25 September 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Officers | Change person director company with change date. | Download |
2018-01-17 | Officers | Change person director company with change date. | Download |
2017-08-21 | Accounts | Accounts with accounts type full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.