CIT FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CIT FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03889608

Incorporation date

07/12/1999

Size

Full

Contacts

Registered address

Registered address

1st Floor 1 Red Place, London W1K 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1999)
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon19/05/2025
Termination of appointment of Thomas Patrick Finch as a director on 2025-03-31
dot icon19/05/2025
Appointment of Mr Gerard William Kerr as a director on 2025-05-13
dot icon06/12/2024
Full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon29/04/2024
Change of details for Cit Group Partners Llp as a person with significant control on 2023-12-13
dot icon23/12/2023
Full accounts made up to 2023-03-31
dot icon13/12/2023
Registered office address changed from 3rd Floor, 50 Jermyn Street London SW1Y 6LX England to 1st Floor 1 Red Place London W1K 6PL on 2023-12-13
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon05/12/2022
Amended full accounts made up to 2022-03-31
dot icon24/11/2022
Full accounts made up to 2022-03-31
dot icon07/01/2022
Termination of appointment of John Barroll Brown as a director on 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon17/11/2021
Full accounts made up to 2021-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon12/11/2020
Full accounts made up to 2020-03-31
dot icon06/02/2020
Director's details changed for Mr Thomas Finch on 2020-02-06
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon09/12/2019
Appointment of Mr Thomas Finch as a director on 2019-12-09
dot icon18/09/2019
Full accounts made up to 2019-03-31
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon19/12/2017
Cessation of Craig Andrew Johnston as a person with significant control on 2016-04-06
dot icon19/12/2017
Cessation of John Barroll Brown as a person with significant control on 2016-04-06
dot icon19/12/2017
Cessation of George Kyriacou as a person with significant control on 2017-04-01
dot icon08/08/2017
Full accounts made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon17/10/2016
Full accounts made up to 2016-03-31
dot icon13/01/2016
Registered office address changed from 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW to 3rd Floor, 50 Jermyn Street London SW1Y 6LX on 2016-01-13
dot icon05/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon10/07/2015
Full accounts made up to 2015-03-31
dot icon03/03/2015
Termination of appointment of Edward Barroll Brown as a director on 2015-03-03
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon18/12/2014
Director's details changed for Mr John Barroll Brown on 2014-01-10
dot icon18/12/2014
Director's details changed for Mr Craig Johnston on 2014-01-10
dot icon27/06/2014
Full accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon25/11/2013
Full accounts made up to 2013-03-31
dot icon20/09/2013
Registered office address changed from 7 Curzon Street 1St Floor East Mayfair London W1J 5HG on 2013-09-20
dot icon10/07/2013
Appointment of Mr Craig Johnston as a secretary
dot icon10/07/2013
Termination of appointment of Iain Habbick as a director
dot icon10/07/2013
Termination of appointment of Iain Habbick as a secretary
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon14/11/2012
Full accounts made up to 2012-03-31
dot icon16/10/2012
Appointment of Iain Habbick as a director
dot icon15/10/2012
Appointment of Iain Habbick as a director
dot icon15/10/2012
Appointment of Iain Habbick as a secretary
dot icon15/10/2012
Termination of appointment of Glenn Tomkins as a director
dot icon15/10/2012
Termination of appointment of Glenn Tomkins as a secretary
dot icon05/03/2012
Full accounts made up to 2011-06-30
dot icon20/02/2012
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon16/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon24/11/2011
Appointment of Glenn Douglas Tomkins as a secretary
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2010-06-30
dot icon03/09/2010
Appointment of Mr Edward Barroll Brown as a director
dot icon03/09/2010
Termination of appointment of Jeanette Ellicott as a secretary
dot icon03/09/2010
Termination of appointment of Martin Roberts as a director
dot icon04/03/2010
Appointment of John Barroll Brown as a director
dot icon26/01/2010
Termination of appointment of Anthony Tsang as a director
dot icon15/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon15/12/2009
Director's details changed for Glenn Douglas Tomkins on 2009-12-07
dot icon15/12/2009
Director's details changed for Anthony Tsang on 2009-12-07
dot icon15/12/2009
Director's details changed for Martin Lindley Roberts on 2009-12-07
dot icon03/12/2009
Appointment of Craig Johnston as a director
dot icon14/09/2009
Full accounts made up to 2009-06-30
dot icon18/12/2008
Return made up to 07/12/08; full list of members
dot icon24/09/2008
Full accounts made up to 2008-06-30
dot icon21/12/2007
Full accounts made up to 2007-06-30
dot icon20/12/2007
Return made up to 07/12/07; full list of members
dot icon22/12/2006
Return made up to 07/12/06; full list of members
dot icon18/12/2006
Full accounts made up to 2006-06-30
dot icon24/05/2006
New secretary appointed
dot icon24/05/2006
Secretary resigned
dot icon04/02/2006
Full accounts made up to 2005-06-30
dot icon20/12/2005
Return made up to 07/12/05; full list of members
dot icon14/12/2005
Secretary's particulars changed
dot icon28/01/2005
Secretary resigned
dot icon28/01/2005
New secretary appointed
dot icon10/01/2005
Full accounts made up to 2004-06-30
dot icon15/12/2004
Return made up to 07/12/04; full list of members
dot icon11/12/2004
Registered office changed on 11/12/04 from: 8 bourdon street mayfair london W1K 3PD
dot icon19/10/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon13/07/2004
Declaration of satisfaction of mortgage/charge
dot icon02/04/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2003-06-30
dot icon11/12/2003
Return made up to 07/12/03; full list of members
dot icon17/01/2003
Full accounts made up to 2002-06-30
dot icon11/12/2002
Return made up to 07/12/02; full list of members
dot icon05/08/2002
Director's particulars changed
dot icon26/04/2002
Particulars of mortgage/charge
dot icon10/01/2002
Particulars of mortgage/charge
dot icon07/01/2002
Return made up to 07/12/01; full list of members
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Accounts for a dormant company made up to 2001-06-30
dot icon02/10/2001
Ad 21/09/01--------- £ si 99998@1=99998 £ ic 2/100000
dot icon02/10/2001
Memorandum and Articles of Association
dot icon02/10/2001
Resolutions
dot icon02/10/2001
Resolutions
dot icon02/10/2001
£ nc 1000/100000 21/09/01
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon12/04/2001
Registered office changed on 12/04/01 from: 28 albemarle street london W1A 4DP
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon22/12/2000
Return made up to 07/12/00; full list of members
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New director appointed
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
Accounting reference date shortened from 31/12/00 to 30/06/00
dot icon10/02/2000
Registered office changed on 10/02/00 from: 28 albemarle street london W1X 3FA
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
Director resigned
dot icon15/12/1999
Registered office changed on 15/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon07/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Martin Lindley
Director
07/12/1999 - 03/06/2010
51
Barroll Brown, John
Director
07/12/1999 - 11/10/2004
44
Habbick, Iain
Director
11/07/2012 - 30/06/2013
16
Johnston, Craig
Director
24/11/2009 - Present
11
Barroll Brown, Edward
Director
03/06/2010 - 03/03/2015
38

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIT FINANCIAL SERVICES LIMITED

CIT FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 07/12/1999 with the registered office located at 1st Floor 1 Red Place, London W1K 6PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIT FINANCIAL SERVICES LIMITED?

toggle

CIT FINANCIAL SERVICES LIMITED is currently Active. It was registered on 07/12/1999 .

Where is CIT FINANCIAL SERVICES LIMITED located?

toggle

CIT FINANCIAL SERVICES LIMITED is registered at 1st Floor 1 Red Place, London W1K 6PL.

What does CIT FINANCIAL SERVICES LIMITED do?

toggle

CIT FINANCIAL SERVICES LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CIT FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: Full accounts made up to 2025-03-31.