UKBizDB.co.uk

CITIHUB LIMITED

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

This company is commonly known as Citihub Limited. The company was founded 25 years ago and was given the registration number 03625548. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CITIHUB LIMITED
Company Number:03625548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, The Ridings, East Horsley, United Kingdom, KT24 5BN

Director01 November 2003Active
73, Cornhill, London, EC3V 3QQ

Director24 October 2020Active
276 Soundview Avenue,, White Plains, New York, United States,

Secretary27 August 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 August 1998Active
1032, Spyglass Lane, Marvin, United States, NC 28173

Director27 August 1998Active
276 Soundview Avenue,, White Plains, New York, United States,

Director27 August 1998Active
3 Keildon Road, London, SW11 1XH

Director01 November 2003Active
70, Ridgway Place, Wimbledon, London, United Kingdom, SW19 4SW

Director12 February 2001Active

People with Significant Control

Faisal Syed Husain
Notified on:24 October 2020
Status:Active
Date of birth:April 1974
Nationality:Indian
Address:73, Cornhill, London, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith John Maitland
Notified on:27 August 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United States
Address:276, Soundview Avenue, New York, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-15Accounts

Accounts with accounts type full.

Download
2023-10-19Capital

Capital statement capital company with date currency figure.

Download
2023-10-19Capital

Legacy.

Download
2023-10-19Insolvency

Legacy.

Download
2023-10-19Resolution

Resolution.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type group.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Change of name

Certificate change of name company.

Download
2021-10-07Accounts

Change account reference date company current extended.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type group.

Download
2021-01-18Capital

Capital name of class of shares.

Download
2020-12-17Capital

Capital allotment shares.

Download
2020-12-17Incorporation

Memorandum articles.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.