UKBizDB.co.uk

CITRIX SYSTEMS UK LIMITED

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

This company is commonly known as Citrix Systems Uk Limited. The company was founded 30 years ago and was given the registration number 02937203. The firm's registered office is in GERRARDS CROSS. You can find them at Building 3 Chalfont Park, Chalfont St Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CITRIX SYSTEMS UK LIMITED
Company Number:02937203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Building 3 Chalfont Park, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Eastbourne Terrace, Paddington, London, England, W2 6LG

Director30 November 2022Active
851, West Cypress Creek Road, Fort Lauderdale, United States,

Director08 December 2014Active
20, Eastbourne Terrace, Paddington, London, England, W2 6LG

Director31 January 2024Active
8 Henley Wood Road, Earley, Reading, RG6 7EE

Secretary16 February 1998Active
20, Eastbourne, Paddington, London, United Kingdom, W2 6LG

Secretary12 July 2002Active
36 Elmcroft Crescent, Harrow, HA2 6HN

Secretary14 June 1999Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary09 June 1994Active
4770 North Citation Drive, 102 Delray Beach, Florida, Usa,

Director02 August 1996Active
352 Union Street Marshfield, Massachusetts 02050, United States Of America, FOREIGN

Director31 December 1996Active
10, Ba*Chelackerstrasse, Hinteregg, Switzerland, CH-8132

Director09 December 2005Active
3227 South Port Royal Drive, Apartment E, Fort Lauderdale, Usa,

Director19 July 2000Active
Schizerstrasse 52, Uster, Switzerland, CH-8610

Director31 January 2011Active
688 Edgewater Drive, Deerfield Beach, Usa, 33442

Director30 January 1995Active
20, Eastbourne, Paddington, London, United Kingdom, W2 6LG

Director29 May 2019Active
851, West Cypress Creek Road, Fort Lauderdale, Usa, 33309

Director05 April 2004Active
2150, Nw 30th Road, Boca Raton, Usa, FL33431

Director22 December 2008Active
St James's House, Meeting Lane, Litlington, Royston, United Kingdom, SG8 0QF

Director29 July 2011Active
Rheinweg 7, 8200, Schaffhausen, Switzerland,

Director29 May 2019Active
20, Eastbourne, Paddington, London, United Kingdom, W2 6LG

Director30 November 2022Active
Blautraubenstr 9, Schaffhausen, Switzerland,

Director19 July 2000Active
Rheinweg 9, Schaffhausen, Switzerland, 8200

Director03 February 2014Active
2929 South Ocean Blud, Beca Raton Florida 33432, United States Of America,

Director30 January 1995Active
Citrex System International Gmbh, Rheinweg 9, Schaffhavsen, Switzerland,

Director30 November 2011Active
Frohburgstrasse 42 B, 8832, Wollwrau, Switzerland,

Director01 March 2001Active
Rheinweg 7, 8200, Schaffhausen, Switzerland,

Director29 May 2019Active
Holly Bush House, Devonshire Avenue, Amersham, HP6 5JF

Director16 February 1998Active
524 South Mallory Circle, Delroy Beach, Usa,

Director12 April 2006Active
524 South Mallory Circle, Delroy Beach, Usa,

Director19 July 2000Active
20, Eastbourne, Paddington, London, United Kingdom, W2 6LG

Director30 November 2022Active
Alpenstrasse 93, 8200 Schaffhausen, Switzerland,

Director14 June 1999Active
Vordergasse 31/33, Ch 8200, Schaffhausen, Switzerland,

Director19 July 2000Active
21062, Bella Vista Circle, Boca Raton, Usa, 33428

Director08 December 2014Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director09 June 1994Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director09 June 1994Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type full.

Download
2024-02-07Address

Change registered office address company with date old address new address.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-06-12Change of name

Certificate change of name company.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Address

Change sail address company with old address new address.

Download
2022-12-01Accounts

Change account reference date company previous shortened.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-03-17Officers

Termination secretary company with name termination date.

Download
2022-03-17Address

Change registered office address company with date old address new address.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.