UKBizDB.co.uk

CITIGEN (LONDON) LIMITED

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

This company is commonly known as Citigen (london) Limited. The company was founded 34 years ago and was given the registration number 02427823. The firm's registered office is in COVENTRY. You can find them at Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CITIGEN (LONDON) LIMITED
Company Number:02427823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Westwood Way, Westwood Business Park, Coventry, CV4 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary26 September 2022Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director18 September 2020Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director22 April 2020Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director08 December 2017Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary30 June 2000Active
12 Woodland Avenue, Hutton, Brentwood, CM13 1EA

Secretary30 September 1993Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Secretary18 December 1998Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary07 April 2003Active
38 Bunbury Way, Epsom, KT17 4JP

Secretary26 April 1996Active
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4AA

Secretary-Active
1 Mayfield Close, Harpenden, AL5 3LG

Secretary26 April 1996Active
Flat 28 2 Lansdowne Drive, London, E8 3EZ

Secretary07 May 1997Active
40 The Grove, Ealing, London, W5 5LH

Secretary-Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Corporate Secretary07 January 2013Active
53 New Broad Street, London, EC2M 1SL

Corporate Secretary21 October 2002Active
Richmond House, Coombe Lane West, Kingston Upon Thames, KT2 7DB

Director10 November 2000Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director21 October 2002Active
19 Bis Rue Du Regard, 92380 Garches Hants De Seine, France,

Director27 May 1993Active
25 Combrook, Warwick, CV35 9HP

Director04 July 2007Active
6 Waterfield, The Moat, Tunbridge Wells, TN2 5XH

Director-Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director22 August 2016Active
54 Rayleigh Road, Hutton, Brentwood, CM13 1BA

Director30 April 1998Active
94 The Drive, Rickmansworth, WD3 4DU

Director27 October 1994Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director31 March 2004Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director04 April 2018Active
3900 Euclid Avenue, Dallas, Usa,

Director15 October 2002Active
Borrowell House, Borrowell Lane, Kenilworth, CV8 1ER

Director07 April 2003Active
Honeysuckle House, 20 Park View Drive South, Charvil Reading, RG10 9QX

Director18 August 1995Active
7 Deer Park Way, West Wickham, BR4 9QQ

Director-Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director01 November 2018Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director21 October 2002Active
12 Orchard Coombe, Whitchurch Hill, Reading, RG8 7QL

Director02 December 1996Active
3 Ursula Street, Battersea, London, SW11 3DW

Director-Active
5 The Willows, Maidenhead Road, Windsor, SL4 5TP

Director23 June 1994Active
The Paddock, 70 Lexden Road, Colchester, CO3 3SP

Director18 December 1998Active

People with Significant Control

E.On Uk Eis Holdings Limited
Notified on:01 March 2024
Status:Active
Country of residence:England
Address:Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
E.On Uk Chp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Capital

Capital statement capital company with date currency figure.

Download
2021-11-30Capital

Legacy.

Download
2021-11-30Insolvency

Legacy.

Download
2021-11-30Resolution

Resolution.

Download
2021-11-29Capital

Capital allotment shares.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.