UKBizDB.co.uk

CITCO CUSTODY (UK) LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:7 Albemarle Street, London, W1S 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, W1S 4HQ

Secretary14 November 2018Active
7, Albemarle Street, London, W1S 4HQ

Director29 June 2017Active
7, Albemarle Street, London, W1S 4HQ

Director29 June 2017Active
7, Albermare Street, London, United Kingdom, U1S 4HQ

Director01 April 2015Active
7, Albemarle Street, London, W1S 4HQ

Director29 June 2017Active
7, Albemarle Street, London, W1S 4HQ

Director29 June 2017Active
7, Albemarle Street, London, W1S 4HQ

Director29 June 2017Active
7, Albemarle Street, London, W1S 4HQ

Secretary02 March 2018Active
7, Albermare Street, London, Uk, U1S 4HQ

Secretary01 April 2015Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Corporate Secretary01 April 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary14 January 2015Active
20, Rue De La Poste, Luxembourg, Luxembourg, L-2346

Director29 June 2017Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director14 January 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director14 January 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2018-11-19Officers

Appoint person secretary company with name date.

Download
2018-11-19Officers

Termination secretary company with name termination date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Capital

Capital allotment shares.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2018-03-26Officers

Appoint person secretary company with name date.

Download
2018-03-26Officers

Termination secretary company with name termination date.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2017-08-04Capital

Capital allotment shares.

Download
2017-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.