UKBizDB.co.uk

CITCO LONDON LIMITED

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

This company is commonly known as Citco London Limited. The company was founded 24 years ago and was given the registration number 03818926. 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 LONDON LIMITED
Company Number:03818926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1999
End of financial year:31 December 2022
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, United Kingdom, W1S 4HQ

Corporate Secretary20 May 2003Active
Naritaweg 165, 1043 Bw, Amsterdam, Netherlands,

Director11 September 2020Active
7 Albemarle Street, London, W1S 4HQ

Director17 May 2023Active
276 Leahurst Road, London, SE13 5LT

Secretary06 March 2001Active
Flat 4 Abinger House, 8 Dene Road, Guildford, GU1 4DB

Secretary31 July 2000Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary29 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 July 1999Active
7 Albemarle Street, London, W1S 4HQ

Director01 April 2010Active
Citco C&T Holdings (Luxembourg) Sarl, 20 Rue De La Poste, Carré Bonn, Luxembourg, Luxembourg, L-2346

Director14 January 2019Active
10 Woodfall Street, London, SW3 4DJ

Director29 July 1999Active
7 Albemarle Street, London, W1S 4HQ

Director01 December 2008Active
7 Albemarle Street, London, W1S 4HQ

Director29 July 1999Active
84 Fordwych Road, Flat 1, London, NW2 3TJ

Director08 September 2004Active
3 Park Lane, Chadwell Heath, Romford, RM6 4LA

Director01 November 2007Active
7 Albemarle Street, London, W1S 4HQ

Director06 December 2013Active
Dingley Dell, Hockering Gardens, Woking, GU22 7DA

Director01 February 2007Active
7 Albemarle Street, London, W1S 4HQ

Director31 July 2011Active
7 Albemarle Street, London, W1S 4HQ

Director11 March 2011Active
7 Albemarle Street, London, W1S 4HQ

Director31 July 2011Active
17 Jan Sofat, Curacao, Netherlands, FOREIGN

Director29 July 1999Active
7 Albemarle Street, London, W1S 4HQ

Director01 August 2017Active
Flat 1, 35-37 Earls Court Square, London, SW5 9BY

Director21 June 2002Active
7 Albemarle Street, London, W1S 4HQ

Director01 April 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 July 1999Active

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
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
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

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
2023-12-01Officers

Change person director company with change date.

Download
2023-09-11Accounts

Accounts with accounts type group.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Appoint person director company with name date.

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
2022-09-14Accounts

Accounts with accounts type group.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-07-14Accounts

Accounts with accounts type group.

Download
2020-07-14Resolution

Resolution.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-10-05Accounts

Accounts with accounts type group.

Download
2018-09-03Capital

Capital allotment shares.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2017-08-07Accounts

Accounts with accounts type group.

Download
2017-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.