CITCO LONDON LIMITED

Register to unlock more data on OkredoRegister

CITCO LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03818926

Incorporation date

29/07/1999

Size

Group

Contacts

Registered address

Registered address

7 Albemarle Street, London, W1S 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1999)
dot icon12/11/2025
Director's details changed for Mr Huig Johan Braamskamp on 2025-11-12
dot icon22/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-15 with no updates
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 icon24/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon01/12/2023
Director's details changed for Mr Maqbool Ali Mohamed on 2023-05-17
dot icon11/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon30/05/2023
Appointment of Mr Maqbool Mohamed as a director on 2023-05-17
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 icon14/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon07/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon25/09/2020
Termination of appointment of Jan Willem Beers as a director on 2020-09-11
dot icon25/09/2020
Appointment of Mr Huig Johan Braamskamp as a director on 2020-09-11
dot icon14/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/07/2020
Resolutions
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon29/04/2020
Termination of appointment of Michael John Francombe as a director on 2020-03-26
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon15/01/2019
Appointment of Jan Willem Beers as a director on 2019-01-14
dot icon05/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-08-29
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon08/06/2018
Termination of appointment of Andrew Peter Story as a director on 2018-05-29
dot icon07/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/08/2017
Termination of appointment of Adam Richard Kowalski as a director on 2017-08-07
dot icon07/08/2017
Appointment of Mr Andrew Peter Story as a director on 2017-08-01
dot icon12/07/2017
Statement by Directors
dot icon12/07/2017
Statement of capital on 2017-07-12
dot icon12/07/2017
Solvency Statement dated 03/07/17
dot icon12/07/2017
Resolutions
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon07/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon24/12/2015
Director's details changed for Mr Adam Richard Kowalski on 2015-12-18
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon11/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon11/12/2013
Appointment of Michael John Francombe as a director
dot icon11/12/2013
Termination of appointment of Nicholas Braham as a director
dot icon17/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon18/01/2013
Full accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon19/10/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Mazin Shaikh as a director
dot icon12/08/2011
Appointment of Mazin Mohamed Masud Shaikh as a director
dot icon12/08/2011
Appointment of Adam Richard Kowalski as a director
dot icon12/08/2011
Termination of appointment of Shafia Zahoor as a director
dot icon12/08/2011
Termination of appointment of Simone Leijon as a director
dot icon01/04/2011
Termination of appointment of Matthew Allen as a director
dot icon15/03/2011
Appointment of Simone June Leijon as a director
dot icon10/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon10/08/2010
Secretary's details changed for Citco Management (Uk) Limited on 2010-07-29
dot icon10/08/2010
Director's details changed for Nicholas James Braham on 2010-07-29
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Termination of appointment of Peter Bogaard as a director
dot icon06/04/2010
Appointment of Shafia Zahoor as a director
dot icon06/04/2010
Appointment of Matthew Allen as a director
dot icon23/03/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon16/02/2010
Director's details changed for Mr Peter Martijn Bogaard on 2010-02-15
dot icon12/02/2010
Resolutions
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 29/07/09; full list of members; amend
dot icon29/07/2009
Return made up to 29/07/09; full list of members
dot icon05/03/2009
Auditor's resignation
dot icon31/01/2009
Director's change of particulars / peter bogaard / 14/01/2009
dot icon08/12/2008
Appointment terminated director robert ford
dot icon08/12/2008
Director appointed peter martijn bogaard
dot icon01/12/2008
Appointment terminated director luc hollman
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 29/07/08; full list of members
dot icon02/02/2008
Full accounts made up to 2006-12-31
dot icon14/11/2007
New director appointed
dot icon23/08/2007
Return made up to 29/07/07; full list of members
dot icon23/08/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
Return made up to 29/07/06; full list of members
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
Return made up to 29/07/05; full list of members
dot icon12/08/2005
Director's particulars changed
dot icon18/11/2004
Auditor's resignation
dot icon16/09/2004
New director appointed
dot icon11/08/2004
Return made up to 29/07/04; full list of members
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
Director's particulars changed
dot icon09/01/2004
Full accounts made up to 2002-12-31
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/10/2003
Director resigned
dot icon22/08/2003
Return made up to 29/07/03; full list of members
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
New secretary appointed
dot icon20/08/2002
Return made up to 29/07/02; full list of members
dot icon26/06/2002
New director appointed
dot icon21/05/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
Registered office changed on 10/05/02 from: citco london LTD, 7 albemarle street, london, W1X 3HF
dot icon30/08/2001
Full accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 29/07/01; full list of members
dot icon07/08/2001
Ad 25/07/01--------- £ si 450000@1=450000 £ ic 100/450100
dot icon07/08/2001
Nc inc already adjusted 25/07/01
dot icon07/08/2001
Resolutions
dot icon28/06/2001
Director resigned
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
New secretary appointed
dot icon07/08/2000
Return made up to 29/07/00; full list of members
dot icon25/07/2000
Director's particulars changed
dot icon12/07/2000
Registered office changed on 12/07/00 from: 20-22 bedford row, london, WC1R 4JS
dot icon11/07/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon30/11/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon13/10/1999
Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New secretary appointed
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Secretary resigned
dot icon29/07/1999
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
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohamed, Maqbool, Mr.
Director
17/05/2023 - Present
11
Braamskamp, Huig Johan
Director
11/09/2020 - Present
1

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 LONDON LIMITED

CITCO LONDON LIMITED is an(a) Active company incorporated on 29/07/1999 with the registered office located at 7 Albemarle Street, London, W1S 4HQ. 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 CITCO LONDON LIMITED?

toggle

CITCO LONDON LIMITED is currently Active. It was registered on 29/07/1999 .

Where is CITCO LONDON LIMITED located?

toggle

CITCO LONDON LIMITED is registered at 7 Albemarle Street, London, W1S 4HQ.

What does CITCO LONDON LIMITED do?

toggle

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

What is the latest filing for CITCO LONDON LIMITED?

toggle

The latest filing was on 12/11/2025: Director's details changed for Mr Huig Johan Braamskamp on 2025-11-12.