Warning: file_put_contents(c/e333d00500214500ed455d94942b2318.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Citco Financial Products (london) Limited, W1S 4HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CITCO FINANCIAL PRODUCTS (LONDON) LIMITED

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

This company is commonly known as Citco Financial Products (london) Limited. The company was founded 18 years ago and was given the registration number 05623433. The firm's registered office is in . 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 FINANCIAL PRODUCTS (LONDON) LIMITED
Company Number:05623433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2005
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

Secretary04 November 2020Active
7 Albemarle Street, London, W1S 4HQ

Director30 October 2017Active
7 Albemarle Street, London, W1S 4HQ

Director02 March 2018Active
7 Albemarle Street, London, W1S 4HQ

Director05 December 2019Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Corporate Secretary15 November 2005Active
7 Albemarle Street, London, W1S 4HQ

Director23 April 2008Active
7 Albemarle Street, London, W1S 4HQ

Director24 October 2012Active
7 Albemarle Street, London, W1S 4HQ

Director15 November 2005Active
7 Albemarle Street, London, W1S 4HQ

Director15 May 2007Active
7 Albemarle Street, London, W1S 4HQ

Director16 January 2007Active
7 Albemarle Street, London, W1S 4HQ

Director30 October 2017Active
7 Albemarle Street, London, W1S 4HQ

Director30 April 2014Active
7 Albemarle Street, London, W1S 4HQ

Director20 December 2013Active
7 Albemarle Street, London, W1S 4HQ

Director15 November 2005Active
7 Albemarle Street, London, W1S 4HQ

Director15 November 2005Active
7 Albemarle Street, London, W1S 4HQ

Director15 November 2005Active

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, 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, 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, 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, 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 group.

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 group.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type group.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type group.

Download
2020-11-10Officers

Appoint person secretary company with name date.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-07-22Accounts

Accounts with accounts type group.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-08-27Incorporation

Memorandum articles.

Download
2019-08-27Resolution

Resolution.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type group.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2018-07-18Accounts

Accounts with accounts type group.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.