CITCO CUSTODY (UK) LIMITED

Register to unlock more data on OkredoRegister

CITCO CUSTODY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09387825

Incorporation date

14/01/2015

Size

Full

Contacts

Registered address

Registered address

7 Albemarle Street, London W1S 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2015)
dot icon19/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon07/05/2025
Full accounts made up to 2024-12-31
dot icon15/01/2025
Change of details for Bernard Jacques Albert Patrick Foetisch as a person with significant control on 2024-12-30
dot icon15/01/2025
Change of details for Christoffel Gaston Smeets as a person with significant control on 2024-12-30
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon02/05/2024
Full accounts made up to 2023-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon11/05/2023
Cessation of Laurens Clemens Luckmann as a person with significant control on 2023-04-25
dot icon11/05/2023
Notification of Robert Antonius Voges as a person with significant control on 2023-04-25
dot icon04/05/2023
Full accounts made up to 2022-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon12/05/2022
Full accounts made up to 2021-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon17/05/2021
Full accounts made up to 2020-12-31
dot icon11/03/2021
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2021-03-11
dot icon22/07/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon19/11/2018
Appointment of Aoife Fitzpatrick as a secretary on 2018-11-14
dot icon19/11/2018
Termination of appointment of Cecilia Cahill as a secretary on 2018-11-14
dot icon17/07/2018
Termination of appointment of Conor Paul Cleere as a director on 2018-07-12
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon13/06/2018
Statement of capital following an allotment of shares on 2017-09-28
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Appointment of Ms. Cecilia Cahill as a secretary on 2018-03-02
dot icon26/03/2018
Termination of appointment of John Joseph Diver as a secretary on 2018-03-02
dot icon08/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon05/07/2017
Appointment of Mr Malachy Henry Tucker as a director on 2017-06-29
dot icon04/07/2017
Appointment of Mr Conor Paul Cleere as a director on 2017-06-29
dot icon04/07/2017
Appointment of Mr Thomas Edward Pickett as a director on 2017-06-29
dot icon03/07/2017
Appointment of Mr John Devine as a director on 2017-06-29
dot icon03/07/2017
Appointment of Mr Michael Roger Chapman as a director on 2017-06-29
dot icon03/07/2017
Appointment of Mr Mark Anthony Sweeney as a director on 2017-06-29
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon20/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon20/01/2016
Appointment of Citco Management (Uk) Limited as a secretary on 2015-04-01
dot icon16/04/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon16/04/2015
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 7 Albemarle Street London W1S 4HQ on 2015-04-16
dot icon16/04/2015
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2015-04-01
dot icon16/04/2015
Termination of appointment of David John Pudge as a director on 2015-04-01
dot icon16/04/2015
Termination of appointment of Adrian Joseph Morris Levy as a director on 2015-04-01
dot icon16/04/2015
Appointment of John Joseph Diver as a secretary on 2015-04-01
dot icon16/04/2015
Appointment of John Joseph Diver as a director on 2015-04-01
dot icon16/04/2015
Memorandum and Articles of Association
dot icon16/04/2015
Resolutions
dot icon01/04/2015
Certificate of change of name
dot icon01/04/2015
Change of name notice
dot icon14/01/2015
Incorporation

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
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devine, John
Director
29/06/2017 - Present
48
Diver, John Joseph
Director
01/04/2015 - Present
2
Pickett, Thomas Edward
Director
29/06/2017 - Present
-
Tucker, Malachy Henry, Mr.
Director
29/06/2017 - Present
1
Sweeney, Mark Anthony
Director
29/06/2017 - Present
-

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 CITCO CUSTODY (UK) LIMITED

CITCO CUSTODY (UK) LIMITED is an(a) Active company incorporated on 14/01/2015 with the registered office located at 7 Albemarle Street, London W1S 4HQ. There are currently 6 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 CITCO CUSTODY (UK) LIMITED?

toggle

CITCO CUSTODY (UK) LIMITED is currently Active. It was registered on 14/01/2015 .

Where is CITCO CUSTODY (UK) LIMITED located?

toggle

CITCO CUSTODY (UK) LIMITED is registered at 7 Albemarle Street, London W1S 4HQ.

What does CITCO CUSTODY (UK) LIMITED do?

toggle

CITCO CUSTODY (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CITCO CUSTODY (UK) LIMITED?

toggle

The latest filing was on 19/06/2025: Confirmation statement made on 2025-06-15 with no updates.