CITCO FINANCIAL PRODUCTS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CITCO FINANCIAL PRODUCTS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05623433

Incorporation date

15/11/2005

Size

Group

Contacts

Registered address

Registered address

7 Albemarle Street, London, W1S 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2005)
dot icon19/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon29/04/2025
Group of companies' 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 icon25/09/2024
Statement of capital following an allotment of shares on 2024-09-19
dot icon24/09/2024
Resolutions
dot icon24/09/2024
Resolutions
dot icon21/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon02/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-14 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
Group of companies' accounts made up to 2022-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon06/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon20/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/11/2020
Appointment of Mr Laurynas Monstvilas as a secretary on 2020-11-04
dot icon10/11/2020
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2020-11-04
dot icon22/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon09/12/2019
Appointment of Mr. Malachy Henry Tucker as a director on 2019-12-05
dot icon27/08/2019
Memorandum and Articles of Association
dot icon27/08/2019
Resolutions
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon02/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/03/2019
Termination of appointment of Charlotte Jane Louise Parr as a director on 2019-03-14
dot icon18/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon22/03/2018
Appointment of Mr Fabian Neumann as a director on 2018-03-02
dot icon05/12/2017
Appointment of Ms Charlotte Jane Louise Parr as a director on 2017-10-30
dot icon05/12/2017
Appointment of Mr Bertrand Marie Bonnardel as a director on 2017-10-30
dot icon04/12/2017
Termination of appointment of Nicolas Queme as a director on 2017-10-30
dot icon19/10/2017
Termination of appointment of Ermanno Unternaehrer as a director on 2017-09-30
dot icon19/10/2017
Termination of appointment of Gilbert Grosjean as a director on 2017-10-01
dot icon09/08/2017
Termination of appointment of Benjamin William Griffiths as a director on 2017-06-19
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon27/04/2017
Termination of appointment of Kieran Joseph Patrick Dolan as a director on 2017-04-26
dot icon03/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/01/2016
Termination of appointment of Paul Neal Symonds as a director on 2015-12-22
dot icon30/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon06/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/03/2015
Termination of appointment of Sarah Kate Walton Jones as a director on 2015-03-30
dot icon21/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon22/05/2014
Appointment of Nicolas Queme as a director
dot icon20/05/2014
Rectified AP01 was removed from the register on 11/07/2014 as it was invalid
dot icon01/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/03/2014
Appointment of Paul Neal Symonds as a director
dot icon11/03/2014
Termination of appointment of Helen White as a director
dot icon21/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon14/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon28/11/2012
Appointment of Benjamin William Griffiths as a director
dot icon28/11/2012
Termination of appointment of Paul Symonds as a director
dot icon02/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/03/2012
Second filing of TM01 previously delivered to Companies House
dot icon27/02/2012
Termination of appointment of Wayne Hughes as a director
dot icon17/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon13/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon09/12/2009
Director's details changed for Wayne Steven James Hughes on 2009-11-15
dot icon09/12/2009
Director's details changed for Paul Symonds on 2009-11-15
dot icon09/12/2009
Director's details changed for Ermanno Unternaehrer on 2009-11-15
dot icon09/12/2009
Director's details changed for Helen Elizabeth White on 2009-11-15
dot icon09/12/2009
Director's details changed for Kieran Joseph Patrick Dolan on 2009-11-15
dot icon09/12/2009
Secretary's details changed for Citco Management (Uk) Limited on 2009-11-15
dot icon09/12/2009
Director's details changed for Katy Walton Jones on 2009-12-01
dot icon08/12/2009
Director's details changed for Gilbert Grosjean on 2009-12-01
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon01/08/2009
Return made up to 15/11/08; full list of members; amend
dot icon23/01/2009
Return made up to 15/11/08; full list of members
dot icon21/01/2009
Nc inc already adjusted 15/01/09
dot icon21/01/2009
Resolutions
dot icon24/12/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 15/11/07; full list of members
dot icon01/05/2008
Director appointed kieran joseph patrick dolan
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Ad 26/06/07--------- £ si 324999@1=324999 £ ic 1/325000
dot icon05/07/2007
Nc inc already adjusted 26/06/07
dot icon05/07/2007
Resolutions
dot icon04/06/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon15/12/2006
Return made up to 15/11/06; full list of members
dot icon15/12/2006
Director's particulars changed
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon24/01/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon15/11/2005
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
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
Tucker, Malachy Henry, Mr.
Director
05/12/2019 - Present
1
Hughes, Wayne Steven James
Director
15/05/2007 - 01/01/2011
11
Bonnardel, Bertrand Marie
Director
30/10/2017 - Present
-
Neumann, Fabian
Director
02/03/2018 - 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 FINANCIAL PRODUCTS (LONDON) LIMITED

CITCO FINANCIAL PRODUCTS (LONDON) LIMITED is an(a) Active company incorporated on 15/11/2005 with the registered office located at 7 Albemarle Street, London, W1S 4HQ. 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 CITCO FINANCIAL PRODUCTS (LONDON) LIMITED?

toggle

CITCO FINANCIAL PRODUCTS (LONDON) LIMITED is currently Active. It was registered on 15/11/2005 .

Where is CITCO FINANCIAL PRODUCTS (LONDON) LIMITED located?

toggle

CITCO FINANCIAL PRODUCTS (LONDON) LIMITED is registered at 7 Albemarle Street, London, W1S 4HQ.

What does CITCO FINANCIAL PRODUCTS (LONDON) LIMITED do?

toggle

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

What is the latest filing for CITCO FINANCIAL PRODUCTS (LONDON) LIMITED?

toggle

The latest filing was on 19/06/2025: Confirmation statement made on 2025-06-14 with updates.