UKBizDB.co.uk

CITYNET LONDON HOLDINGS LTD

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

This company is commonly known as Citynet London Holdings Ltd. The company was founded 11 years ago and was given the registration number 08218863. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CITYNET LONDON HOLDINGS LTD
Company Number:08218863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director16 December 2017Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director16 December 2017Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director16 December 2017Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director15 December 2017Active
109, High Road, Orsett, Grays, England, RM16 3LD

Secretary18 September 2012Active
108, Fenchurch Street, London, United Kingdom, EC3M 5JR

Director29 October 2012Active
108, Fenchurch Street, London, United Kingdom, EC3M 5JR

Director29 October 2012Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director29 October 2012Active
109, High Road, Orsett, Grays, England, RM16 3LD

Director18 September 2012Active

People with Significant Control

Pib Group Limited
Notified on:16 December 2017
Status:Active
Country of residence:England
Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard John Scott
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 68, Lombard Street, London, United Kingdom, EC3V 9LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mr David Walland
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 68, Lombard Street, London, United Kingdom, EC3V 9LJ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Legacy.

Download
2023-09-07Other

Legacy.

Download
2023-09-07Other

Legacy.

Download
2023-07-18Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-19Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-26Accounts

Legacy.

Download
2021-08-26Other

Legacy.

Download
2021-08-26Other

Legacy.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-18Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.