CIT GROUP LIMITED

Register to unlock more data on OkredoRegister

CIT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03477373

Incorporation date

08/12/1997

Size

Group

Contacts

Registered address

Registered address

1st Floor 1 Red Place, London W1K 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon29/03/2026
Group of companies' accounts made up to 2025-03-31
dot icon11/11/2025
Director's details changed for Mr John Barroll Brown on 2022-03-01
dot icon04/11/2025
Change of details for Mr John Barroll Brown as a person with significant control on 2022-03-01
dot icon10/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon13/05/2025
Termination of appointment of Thomas Patrick Finch as a director on 2025-03-31
dot icon06/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/09/2024
Second filing for the appointment of Mr Thomas Patrick Finch as a director
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon07/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon20/03/2024
Termination of appointment of Christopher Geoffrey, Douglas Hooper as a director on 2024-03-19
dot icon19/03/2024
Appointment of Mr Thomas Patrick Finch as a director on 2024-03-19
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 icon13/12/2023
Registered office address changed from 1st Floor 1 Red Place London W1K 6PL England to 1st Floor 1 Red Place London W1K 6PL on 2023-12-13
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon10/11/2022
Full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon10/01/2022
Appointment of Mr Christopher Geoffrey, Douglas Hooper as a director on 2022-01-01
dot icon10/01/2022
Termination of appointment of Abigale Langdon Barroll Brown as a director on 2022-01-01
dot icon10/01/2022
Appointment of Mr Craig Andrew Johnston as a director on 2022-01-01
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon11/11/2020
Full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon25/02/2020
Termination of appointment of Craig Andrew Johnston as a director on 2020-02-25
dot icon13/12/2019
Appointment of Ms Abigale Langdon Barroll Brown as a director on 2019-12-12
dot icon18/09/2019
Full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon02/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon28/03/2018
Cessation of Cit Holdings Limited as a person with significant control on 2018-03-28
dot icon08/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon17/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
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 icon10/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon06/03/2015
Appointment of Mr Edward Nicholls as a secretary on 2015-03-05
dot icon03/03/2015
Termination of appointment of Edward Barroll Brown as a director on 2015-03-03
dot icon03/03/2015
Termination of appointment of Edward Barroll Brown as a secretary on 2015-03-03
dot icon27/06/2014
Group of companies' accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/05/2014
Director's details changed for Mr Edward Barroll Brown on 2013-10-01
dot icon30/05/2014
Director's details changed for Mr John Barroll Brown on 2013-10-01
dot icon20/02/2014
Satisfaction of charge 4 in full
dot icon02/10/2013
Group of companies' 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 icon28/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon16/04/2013
Appointment of Mr Craig Johnston as a director
dot icon16/04/2013
Appointment of Mr Edward Barroll Brown as a secretary
dot icon16/04/2013
Termination of appointment of Iain Habbick as a director
dot icon16/04/2013
Termination of appointment of Iain Habbick as a secretary
dot icon18/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon14/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon03/08/2012
Statement of capital following an allotment of shares on 2011-09-30
dot icon04/07/2012
Appointment of Mr Iain Habbick as a secretary
dot icon23/03/2012
Re-registration of Memorandum and Articles
dot icon23/03/2012
Certificate of re-registration from Public Limited Company to Private
dot icon23/03/2012
Re-registration from a public company to a private limited company
dot icon23/03/2012
Resolutions
dot icon20/02/2012
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon06/02/2012
Group of companies' accounts made up to 2011-06-30
dot icon20/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon24/11/2011
Termination of appointment of Glenn Tomkins as a secretary
dot icon24/11/2011
Termination of appointment of Craig Johnston as a director
dot icon24/11/2011
Termination of appointment of George Kyriacou as a director
dot icon24/11/2011
Appointment of Iain Habbick as a director
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon22/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon03/09/2010
Appointment of Mr Glenn Tomkins as a secretary
dot icon03/09/2010
Termination of appointment of Jeanette Ellicott as a secretary
dot icon21/04/2010
Termination of appointment of Martin Roberts as a director
dot icon21/04/2010
Appointment of George Kyriacou as a director
dot icon04/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon04/01/2010
Director's details changed for John Barroll Brown on 2009-10-01
dot icon15/12/2009
Director's details changed for John Barroll Brown on 2009-08-23
dot icon03/12/2009
Appointment of Craig Johnston as a director
dot icon03/12/2009
Appointment of Edward Barroll Brown as a director
dot icon03/12/2009
Termination of appointment of Anthony Tsang as a director
dot icon03/12/2009
Termination of appointment of Glenn Tomkins as a director
dot icon11/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon10/09/2009
Return made up to 08/12/08; full list of members
dot icon09/05/2009
Nc inc already adjusted 17/08/00
dot icon09/05/2009
Resolutions
dot icon22/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon19/11/2008
Appointment terminated director michael jacobson
dot icon21/12/2007
Group of companies' accounts made up to 2007-06-30
dot icon12/12/2007
Return made up to 08/12/07; full list of members
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon13/12/2006
Return made up to 08/12/06; full list of members
dot icon14/06/2006
Particulars of mortgage/charge
dot icon24/05/2006
New secretary appointed
dot icon24/05/2006
Secretary resigned
dot icon04/02/2006
Group of companies' accounts made up to 2005-06-30
dot icon29/12/2005
Return made up to 08/12/05; 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
Group of companies' accounts made up to 2004-06-30
dot icon15/12/2004
Return made up to 08/12/04; 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's particulars changed
dot icon19/08/2004
Particulars of mortgage/charge
dot icon22/07/2004
Director resigned
dot icon13/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Group of companies' accounts made up to 2003-06-30
dot icon11/12/2003
Return made up to 08/12/03; full list of members
dot icon17/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon11/12/2002
Return made up to 08/12/02; full list of members
dot icon21/08/2002
New director appointed
dot icon05/08/2002
Director's particulars changed
dot icon26/04/2002
Particulars of mortgage/charge
dot icon16/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon10/01/2002
Particulars of mortgage/charge
dot icon07/01/2002
Return made up to 08/12/01; full list of members
dot icon05/12/2001
New director appointed
dot icon03/10/2001
Director's particulars changed
dot icon12/04/2001
Certificate of change of name
dot icon12/04/2001
Registered office changed on 12/04/01 from: 28 albemarle street london W1S 4DP
dot icon26/03/2001
Certificate of re-registration from Private to Public Limited Company
dot icon26/03/2001
Declaration on reregistration from private to PLC
dot icon26/03/2001
Balance Sheet
dot icon26/03/2001
Auditor's statement
dot icon26/03/2001
Auditor's report
dot icon26/03/2001
Re-registration of Memorandum and Articles
dot icon26/03/2001
Application for reregistration from private to PLC
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Resolutions
dot icon21/02/2001
Return made up to 08/12/00; full list of members
dot icon21/12/2000
Full accounts made up to 2000-06-30
dot icon03/11/2000
Certificate of change of name
dot icon26/01/2000
Director's particulars changed
dot icon26/01/2000
Director's particulars changed
dot icon04/01/2000
Return made up to 08/12/99; full list of members
dot icon29/12/1999
Full accounts made up to 1999-06-30
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon23/12/1998
Registered office changed on 23/12/98 from: brookfield house 44 davies street london W1Y 1LD
dot icon01/12/1998
Return made up to 08/12/98; full list of members
dot icon21/07/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon29/05/1998
Particulars of contract relating to shares
dot icon29/05/1998
Ad 07/04/98--------- £ si 33@1=33 £ ic 156/189
dot icon29/05/1998
Particulars of contract relating to shares
dot icon29/05/1998
Ad 07/04/98--------- £ si 66@1=66 £ ic 90/156
dot icon29/05/1998
Ad 23/03/98--------- £ si 88@1=88 £ ic 2/90
dot icon18/05/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon13/01/1998
New secretary appointed;new director appointed
dot icon04/01/1998
New director appointed
dot icon04/01/1998
Registered office changed on 04/01/98 from: international house 31 church road hendon london NW4 4EB
dot icon04/01/1998
Director resigned
dot icon04/01/1998
Secretary resigned
dot icon08/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Martin Lindley
Director
15/05/1998 - 29/03/2010
51
Barroll Brown, John
Director
08/12/1997 - Present
44
Kyriacou, George
Director
06/04/2010 - 30/09/2011
30
Habbick, Iain
Director
30/09/2011 - 16/04/2013
16
Johnston, Craig
Director
24/11/2009 - 30/09/2011
11

Persons with Significant Control

2
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 GROUP LIMITED

CIT GROUP LIMITED is an(a) Active company incorporated on 08/12/1997 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 GROUP LIMITED?

toggle

CIT GROUP LIMITED is currently Active. It was registered on 08/12/1997 .

Where is CIT GROUP LIMITED located?

toggle

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

What does CIT GROUP LIMITED do?

toggle

CIT GROUP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CIT GROUP LIMITED?

toggle

The latest filing was on 29/03/2026: Group of companies' accounts made up to 2025-03-31.