This company is commonly known as Citco Custody (uk) Limited. The company was founded 9 years ago and was given the registration number 09387825. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CITCO CUSTODY (UK) LIMITED |
---|---|---|
Company Number | : | 09387825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2015 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Albemarle Street, London, W1S 4HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Albemarle Street, London, W1S 4HQ | Secretary | 14 November 2018 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 29 June 2017 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 29 June 2017 | Active |
7, Albermare Street, London, United Kingdom, U1S 4HQ | Director | 01 April 2015 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 29 June 2017 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 29 June 2017 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 29 June 2017 | Active |
7, Albemarle Street, London, W1S 4HQ | Secretary | 02 March 2018 | Active |
7, Albermare Street, London, Uk, U1S 4HQ | Secretary | 01 April 2015 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Corporate Secretary | 01 April 2015 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 14 January 2015 | Active |
20, Rue De La Poste, Luxembourg, Luxembourg, L-2346 | Director | 29 June 2017 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 14 January 2015 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 14 January 2015 | Active |
Mr Robert Antonius Voges | ||
Notified on | : | 25 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | Dutch |
Address | : | 7, Albemarle Street, London, W1S 4HQ |
Nature of control | : |
|
Laurens Clemens Luckmann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | Dutch |
Address | : | 7, Albemarle Street, London, W1S 4HQ |
Nature of control | : |
|
Christoffel Gaston Smeets | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | Dutch |
Address | : | 7, Albemarle Street, London, W1S 4HQ |
Nature of control | : |
|
Bernard Jacques Albert Patrick Foetisch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1933 |
Nationality | : | Swiss |
Address | : | 7, Albemarle Street, London, W1S 4HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-07-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type full. | Download |
2018-11-19 | Officers | Appoint person secretary company with name date. | Download |
2018-11-19 | Officers | Termination secretary company with name termination date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Capital | Capital allotment shares. | Download |
2018-05-29 | Accounts | Accounts with accounts type full. | Download |
2018-03-26 | Officers | Appoint person secretary company with name date. | Download |
2018-03-26 | Officers | Termination secretary company with name termination date. | Download |
2017-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-04 | Capital | Capital allotment shares. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.