UKBizDB.co.uk

CITCO REIF SERVICES UK LIMITED

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

This company is commonly known as Citco Reif Services Uk Limited. The company was founded 26 years ago and was given the registration number 03552187. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CITCO REIF SERVICES UK LIMITED
Company Number:03552187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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, England, W1S 4HQ

Corporate Secretary11 August 2011Active
7, Albemarle Street, London, W1S 4HQ

Director02 November 2023Active
7, Albemarle Street, London, W1S 4HQ

Director02 November 2023Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Secretary31 October 2000Active
7, Albemarle Street, London, W1S 4HQ

Secretary22 July 2010Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Secretary25 March 2004Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Secretary11 November 2002Active
6 Burnaby Crescent, London, W4 3LH

Secretary26 April 1999Active
64 Clarence Road, Teddington, TW11 0BW

Secretary30 April 2006Active
31 Chester Way, Kennington, London, SE11 4UR

Secretary27 October 2004Active
31, Upland Road, South Croydon, CR2 6RE

Secretary01 February 2010Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Secretary23 April 1998Active
4a, Melville Street, Edinburgh, United Kingdom, EH3 7NS

Corporate Secretary01 September 2003Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Director10 August 2000Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director28 January 2009Active
102 Deacon Road, Kingston Upon Thames, KT2 6LU

Director10 August 2000Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director03 September 2007Active
88 Seymour Street, London, W2 2JJ

Director26 April 1999Active
7, Albemarle Street, London, W1S 4HQ

Director05 May 2015Active
7, Albemarle Street, London, W1S 4HQ

Director11 May 2012Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director06 February 2001Active
3 Otterburn Park, Edinburgh, EH14 1JX

Director10 August 2000Active
Plot 4 Lakeside Place, London Road Riverhead, Sevenoaks, TN13 2QU

Director26 April 1999Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director26 April 1999Active
7, Albemarle Street, London, W1S 4HQ

Director04 May 2011Active
64 Clarence Road, Teddington, TW11 0BW

Director23 September 2005Active
70, Houndsden Road, London, Great Britain, N21 1LY

Director28 January 2010Active
9 Warrington Crescent, London, W9 1ED

Director07 August 2000Active
2, Astra Court, Hythe, Southampton, SO45 6DZ

Director28 January 2010Active
169, Hurdsfield Road, Macclesfield, SK10 2QX

Director28 January 2010Active
5th Floor 64, North Row, London, W1K 7DA

Director10 April 2010Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Director23 April 1998Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Corporate Director22 December 2009Active

People with Significant Control

Citco London Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Albemarle Street, London, England, W1S 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Capital

Capital allotment shares.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Accounts

Accounts with accounts type full.

Download
2016-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Officers

Change person director company with change date.

Download
2015-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.