CITADEL RISK SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

CITADEL RISK SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01467206

Incorporation date

17/12/1979

Size

Small

Contacts

Registered address

Registered address

C/O Pkf Littlejohn Llp, 30 Churchill Place, Canary Wharf, London E14 5RECopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1983)
dot icon19/04/2026
Accounts for a small company made up to 2025-12-31
dot icon13/04/2026
Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD England to C/O Pkf Littlejohn Llp, 30 Churchill Place Canary Wharf London E14 5RE on 2026-04-13
dot icon29/07/2025
Accounts for a small company made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon01/08/2024
Accounts for a small company made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon22/11/2023
Registered office address changed from 100 Fenchurch Street 3rd Floor London EC3M 5JD England to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2023-11-22
dot icon06/11/2023
Termination of appointment of Peter John Sheldon as a director on 2023-10-31
dot icon06/11/2023
Termination of appointment of Peter John Sheldon as a secretary on 2023-10-31
dot icon30/10/2023
Appointment of Mr Andrew Roman Bak as a director on 2023-10-25
dot icon28/07/2023
Accounts for a small company made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon28/04/2023
Termination of appointment of Anthony Weller as a director on 2023-04-06
dot icon27/03/2023
Appointment of Michael Palmer as a director on 2023-03-27
dot icon30/05/2022
Accounts for a small company made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon04/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon22/03/2021
Accounts for a small company made up to 2020-12-31
dot icon24/11/2020
Accounts for a small company made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon02/08/2019
Accounts for a small company made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon30/01/2019
Registered office address changed from Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB England to 100 Fenchurch Street 3rd Floor London EC3M 5JD on 2019-01-30
dot icon16/07/2018
Accounts for a small company made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon06/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon04/04/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Termination of appointment of Michael Andrew Palmer as a director on 2016-01-31
dot icon02/12/2015
Registered office address changed from 50 Leadenhall Street Leadenhall Street London EC3A 2BJ to Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB on 2015-12-02
dot icon12/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon01/04/2015
Full accounts made up to 2014-12-31
dot icon16/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Registered office address changed from Suite C Quadrant House 59-65 Croydon Road Caterham Surrey CR3 6PB on 2013-12-16
dot icon16/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon16/05/2013
Director's details changed for Mr Anthony Weller on 2012-09-30
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon17/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon16/03/2012
Full accounts made up to 2011-12-31
dot icon12/05/2011
Certificate of change of name
dot icon12/05/2011
Change of name notice
dot icon09/05/2011
Appointment of Mr Michael Andrew Palmer as a director
dot icon03/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon07/02/2011
Full accounts made up to 2010-12-31
dot icon14/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon08/03/2010
Full accounts made up to 2009-12-31
dot icon11/05/2009
Return made up to 21/04/09; full list of members
dot icon23/02/2009
Full accounts made up to 2008-12-31
dot icon06/05/2008
Return made up to 21/04/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-12-31
dot icon04/05/2007
Return made up to 21/04/07; full list of members
dot icon16/04/2007
Full accounts made up to 2006-12-31
dot icon11/05/2006
Return made up to 21/04/06; full list of members
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon06/05/2005
Return made up to 21/04/05; full list of members
dot icon06/05/2005
Full accounts made up to 2004-12-31
dot icon29/04/2004
Return made up to 21/04/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon03/10/2003
Registered office changed on 03/10/03 from: 3RD floor 5 laurence pountney lane london EC4R 0BS
dot icon12/05/2003
Return made up to 21/04/03; full list of members
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon01/05/2002
Return made up to 21/04/02; full list of members
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon09/05/2001
Return made up to 21/04/01; full list of members
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon25/10/2000
Registered office changed on 25/10/00 from: 34 threadneedle street 5TH floor london EC2R 8AY
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Return made up to 21/04/00; full list of members
dot icon16/05/2000
Director resigned
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon19/05/1999
Return made up to 21/04/99; full list of members
dot icon19/05/1999
Full accounts made up to 1998-12-31
dot icon29/04/1998
Return made up to 21/04/98; no change of members
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Registered office changed on 06/01/98 from: 143 harestone valley road caterham surrey CR3 6HS
dot icon08/08/1997
Registered office changed on 08/08/97 from: 18TH floor no 1 angel court london EC2R 7HJ
dot icon06/05/1997
Return made up to 21/04/97; no change of members
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon25/04/1996
Full group accounts made up to 1995-12-31
dot icon25/04/1996
Return made up to 21/04/96; full list of members
dot icon31/10/1995
Director resigned
dot icon04/05/1995
Return made up to 30/04/95; no change of members
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Return made up to 30/04/94; no change of members
dot icon18/04/1994
Full accounts made up to 1993-12-31
dot icon27/06/1993
Full accounts made up to 1992-12-31
dot icon27/06/1993
Return made up to 30/04/93; full list of members
dot icon07/05/1992
Full accounts made up to 1991-12-31
dot icon07/05/1992
Return made up to 30/04/92; no change of members
dot icon30/08/1991
Full accounts made up to 1990-12-31
dot icon30/08/1991
Return made up to 02/07/91; no change of members
dot icon17/07/1990
Return made up to 02/07/90; full list of members
dot icon04/07/1990
Full accounts made up to 1989-12-31
dot icon18/01/1990
Director resigned
dot icon28/09/1989
Return made up to 09/09/89; full list of members
dot icon28/09/1989
Full accounts made up to 1988-12-31
dot icon21/07/1988
Return made up to 12/07/88; full list of members
dot icon21/07/1988
Full accounts made up to 1987-12-31
dot icon19/07/1988
Annual return made up to 12/07/88
dot icon12/01/1988
Director resigned;new director appointed
dot icon27/07/1987
Return made up to 10/06/87; full list of members
dot icon27/07/1987
Full accounts made up to 1986-12-31
dot icon24/06/1987
Annual return made up to 10/06/87
dot icon27/05/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/09/1986
Director resigned;new director appointed
dot icon04/07/1986
Full accounts made up to 1985-12-31
dot icon04/07/1986
Return made up to 30/06/86; full list of members
dot icon04/07/1986
New secretary appointed;new director appointed
dot icon20/09/1983
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weller, Anthony
Director
31/03/2000 - 06/04/2023
1
Palmer, Michael
Director
27/03/2023 - Present
10
Bak, Andrew Roman
Director
25/10/2023 - Present
6
Palmer, Michael Andrew
Director
03/05/2011 - 31/01/2016
1

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 CITADEL RISK SERVICES UK LIMITED

CITADEL RISK SERVICES UK LIMITED is an(a) Active company incorporated on 17/12/1979 with the registered office located at C/O Pkf Littlejohn Llp, 30 Churchill Place, Canary Wharf, London E14 5RE. There are currently 2 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 CITADEL RISK SERVICES UK LIMITED?

toggle

CITADEL RISK SERVICES UK LIMITED is currently Active. It was registered on 17/12/1979 .

Where is CITADEL RISK SERVICES UK LIMITED located?

toggle

CITADEL RISK SERVICES UK LIMITED is registered at C/O Pkf Littlejohn Llp, 30 Churchill Place, Canary Wharf, London E14 5RE.

What does CITADEL RISK SERVICES UK LIMITED do?

toggle

CITADEL RISK SERVICES UK LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CITADEL RISK SERVICES UK LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a small company made up to 2025-12-31.