UKBizDB.co.uk

CITAGREP LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7-21 Goswell Road, London, EC1M 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, 3rd Floor, 20 Primrose Street, London, EC2A 2RS

Corporate Secretary01 January 2007Active
18-21, Northumberland Avenue, London, United Kingdom, WC2N 5EA

Director31 March 2021Active
7/21, Goswell Road, London, England, EC1M 7AH

Director30 August 2019Active
120, Rue Jean Jaures, Levallois Perret, France, 92532

Director31 January 2019Active
Hurst House, 157-169 Alton Road, East Molesey, KT8 0DX

Secretary22 April 1998Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary25 September 1992Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary25 September 1992Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary09 September 1992Active
PO BOX 8128, Jeddah, Saudi Arabia, FOREIGN

Director20 June 2003Active
3 Avenue Delille, Rueil-Malmaison 92500, France, FOREIGN

Director09 October 1992Active
120, Rue Jean Jaures, Levallois Perret, France, 92532

Director29 July 2010Active
7 Rue Des Combattants, Chaville, 92370, France,

Director31 October 2001Active
Citadines Saint Germain Des Pres,, 53 Ter Quai Des Grands Augustins, 75006 Paris, France, FOREIGN

Director01 March 2005Active
29, Still Road South, #01-11, Singapore, 423937

Director28 April 2006Active
120, Rue Jean Jaures, Levallois Perret, France, 92532

Director31 October 2001Active
83 Leonard Street, London, EC2A 4QS

Nominee Director09 September 1992Active
Ascott Centre For Excellence, 2 Anthony Road, Singapore, Singapore, 229956

Director01 January 2014Active
61/63 Av Georges Clemenceau, Le Vesinet, France,

Director16 May 2007Active
Am Schnittelberg 30, D-65812, Bad Soden, FOREIGN

Director31 October 2001Active
10 Place De La Madeleine, Paris 75008, France, 75008

Director09 October 1992Active
120, Rue Jean Jaures, Levallois Perret, France, 92532

Director15 December 2009Active
Peterborough Court, 133 Fleet Street, London, EC4

Director24 March 1997Active
Strawinskylaan 1725, Amsterdam, The Netherlands, 1077 XX

Director24 March 1997Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director25 September 1992Active

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

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Officers

Change person director company with change date.

Download
2018-01-17Officers

Change person director company with change date.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.