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.
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 | : |
|
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, United Kingdom, W1S 4HQ | Corporate Secretary | 20 May 2003 | Active |
Naritaweg 165, 1043 Bw, Amsterdam, Netherlands, | Director | 11 September 2020 | Active |
7 Albemarle Street, London, W1S 4HQ | Director | 17 May 2023 | Active |
276 Leahurst Road, London, SE13 5LT | Secretary | 06 March 2001 | Active |
Flat 4 Abinger House, 8 Dene Road, Guildford, GU1 4DB | Secretary | 31 July 2000 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 29 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 July 1999 | Active |
7 Albemarle Street, London, W1S 4HQ | Director | 01 April 2010 | Active |
Citco C&T Holdings (Luxembourg) Sarl, 20 Rue De La Poste, Carré Bonn, Luxembourg, Luxembourg, L-2346 | Director | 14 January 2019 | Active |
10 Woodfall Street, London, SW3 4DJ | Director | 29 July 1999 | Active |
7 Albemarle Street, London, W1S 4HQ | Director | 01 December 2008 | Active |
7 Albemarle Street, London, W1S 4HQ | Director | 29 July 1999 | Active |
84 Fordwych Road, Flat 1, London, NW2 3TJ | Director | 08 September 2004 | Active |
3 Park Lane, Chadwell Heath, Romford, RM6 4LA | Director | 01 November 2007 | Active |
7 Albemarle Street, London, W1S 4HQ | Director | 06 December 2013 | Active |
Dingley Dell, Hockering Gardens, Woking, GU22 7DA | Director | 01 February 2007 | Active |
7 Albemarle Street, London, W1S 4HQ | Director | 31 July 2011 | Active |
7 Albemarle Street, London, W1S 4HQ | Director | 11 March 2011 | Active |
7 Albemarle Street, London, W1S 4HQ | Director | 31 July 2011 | Active |
17 Jan Sofat, Curacao, Netherlands, FOREIGN | Director | 29 July 1999 | Active |
7 Albemarle Street, London, W1S 4HQ | Director | 01 August 2017 | Active |
Flat 1, 35-37 Earls Court Square, London, SW5 9BY | Director | 21 June 2002 | Active |
7 Albemarle Street, London, W1S 4HQ | Director | 01 April 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 July 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-09-11 | Accounts | Accounts with accounts type group. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | 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 |
2022-09-14 | Accounts | Accounts with accounts type group. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type group. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Accounts | Accounts with accounts type group. | Download |
2020-07-14 | Resolution | Resolution. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type group. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Accounts | Accounts with accounts type group. | Download |
2018-09-03 | Capital | Capital allotment shares. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Accounts | Accounts with accounts type group. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.