CITCO MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

CITCO MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02656801

Incorporation date

23/10/1991

Size

Dormant

Contacts

Registered address

Registered address

7 Albemarle Street, London, W1S 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1991)
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon23/11/2023
Termination of appointment of Mohamed Javed Aboobakar as a director on 2023-11-15
dot icon07/11/2023
Appointment of Mr. Maqboolali Mohamed as a director on 2023-10-30
dot icon09/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon23/12/2022
Termination of appointment of Latifa Khechini as a director on 2022-11-16
dot icon19/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon01/06/2022
Appointment of Mrs Latifa Khechini as a director on 2022-05-18
dot icon25/05/2022
Termination of appointment of Akvile Eimanaviciute as a director on 2022-05-18
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon09/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon27/05/2020
Appointment of Ms Akvile Eimanaviciute as a director on 2020-03-26
dot icon26/05/2020
Appointment of Mr Mohamed Javed Aboobakar as a director on 2020-03-26
dot icon26/05/2020
Termination of appointment of Michael John Francombe as a director on 2020-03-26
dot icon16/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon08/06/2018
Termination of appointment of Andrew Peter Story as a director on 2018-05-29
dot icon10/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon10/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon26/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon16/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon02/10/2017
Termination of appointment of Adam Richard Kowalski as a director on 2017-09-29
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/07/2016
Termination of appointment of Janakkumar Popatlal Prajapati as a director on 2016-07-15
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 icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon30/03/2015
Appointment of Mr Andrew Peter Story as a director on 2015-03-25
dot icon30/03/2015
Termination of appointment of Geraint David Cooper as a director on 2015-03-25
dot icon01/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon17/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/12/2013
Appointment of Michael John Francombe as a director
dot icon11/12/2013
Appointment of Janakkumar Popatlal Prajapati as a director
dot icon11/12/2013
Termination of appointment of Nicholas Braham as a director
dot icon07/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
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 icon20/08/2012
Appointment of Mr Geraint David Cooper as a director
dot icon13/08/2012
Termination of appointment of Mazin Shaikh as a director
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/08/2011
Auditor's resignation
dot icon23/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon12/08/2011
Termination of appointment of Shafia Zahoor as a secretary
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 icon01/04/2011
Termination of appointment of Matthew Allen as a secretary
dot icon15/03/2011
Appointment of Simone June Leijon as a director
dot icon26/08/2010
Statement by directors
dot icon26/08/2010
Statement of capital on 2010-08-26
dot icon26/08/2010
Solvency statement dated 24/08/10
dot icon26/08/2010
Resolutions
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 Mr Matthew Allen on 2010-07-29
dot icon10/08/2010
Director's details changed for Nicholas James Braham on 2010-07-29
dot icon10/08/2010
Secretary's details changed for Miss Shafia Zahoor on 2010-07-29
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Statement by directors
dot icon30/04/2010
Statement of capital on 2010-04-30
dot icon30/04/2010
Solvency statement dated 21/04/10
dot icon30/04/2010
Resolutions
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 icon06/04/2010
Termination of appointment of Jason Stein as a secretary
dot icon16/02/2010
Director's details changed for Mr Peter Martijn Bogaard on 2010-02-15
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
Auditor's resignation
dot icon09/09/2009
Miscellaneous
dot icon30/07/2009
Return made up to 29/07/09; full list of members
dot icon20/07/2009
Appointment terminated director kate cummins
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 icon13/11/2008
Appointment terminated director jan beers
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon18/09/2008
Appointment terminated secretary kate cummins
dot icon18/09/2008
Secretary appointed matthew allen
dot icon04/08/2008
Return made up to 29/07/08; full list of members
dot icon18/03/2008
Secretary appointed miss shafia zahoor
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
New secretary appointed
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon31/08/2007
Return made up to 29/07/07; full list of members
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
Return made up to 29/07/06; full list of members
dot icon23/08/2006
New secretary appointed
dot icon22/06/2006
Secretary resigned
dot icon18/11/2005
Secretary's particulars changed
dot icon18/11/2005
New secretary appointed
dot icon05/09/2005
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
Secretary resigned
dot icon16/09/2004
New secretary appointed
dot icon16/09/2004
Director's particulars changed
dot icon16/09/2004
New director appointed
dot icon09/09/2004
Secretary resigned
dot icon09/09/2004
New secretary 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 icon12/12/2003
New secretary appointed
dot icon12/12/2003
Secretary resigned
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
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 secretary 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: 7 albemarle street london W1X 3HF
dot icon05/11/2001
Return made up to 23/10/01; full list of members
dot icon05/11/2001
Director's particulars changed
dot icon17/09/2001
Director resigned
dot icon17/09/2001
New director appointed
dot icon30/08/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
Director resigned
dot icon03/11/2000
Return made up to 23/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
New secretary appointed
dot icon29/08/2000
Registered office changed on 29/08/00 from: 20-22 bedford row london WC1R 4JS
dot icon28/01/2000
Resolutions
dot icon28/01/2000
Resolutions
dot icon28/01/2000
Resolutions
dot icon16/11/1999
Return made up to 23/10/99; full list of members
dot icon10/11/1999
Director's particulars changed
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon21/12/1998
Resolutions
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon29/10/1998
Return made up to 23/10/98; full list of members
dot icon22/06/1998
New director appointed
dot icon22/06/1998
Director resigned
dot icon10/12/1997
Secretary resigned
dot icon10/12/1997
Director resigned
dot icon10/12/1997
Registered office changed on 10/12/97 from: milton brook cottage westcott road dorking surrey RH4 3PU
dot icon10/12/1997
New secretary appointed
dot icon10/12/1997
New director appointed
dot icon10/12/1997
New director appointed
dot icon24/11/1997
Return made up to 23/10/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon21/08/1997
Certificate of change of name
dot icon25/11/1996
Return made up to 23/10/96; full list of members
dot icon14/05/1996
£ ic 300000/100000 27/04/96 £ sr 200000@1=200000
dot icon03/04/1996
Full accounts made up to 1995-06-30
dot icon26/03/1996
Declaration of shares redemption:auditor's report
dot icon26/03/1996
Resolutions
dot icon27/02/1996
Accounting reference date extended from 30/06 to 31/12
dot icon27/02/1996
Director resigned
dot icon27/02/1996
New director appointed
dot icon16/11/1995
Return made up to 23/10/95; no change of members
dot icon27/06/1995
Registered office changed on 27/06/95 from: 29-30 cornhill london EC3V 3ND
dot icon08/02/1995
New secretary appointed
dot icon08/02/1995
Director resigned
dot icon08/02/1995
Secretary resigned
dot icon08/02/1995
Director resigned
dot icon16/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 23/10/94; full list of members
dot icon22/08/1994
Full accounts made up to 1994-06-30
dot icon17/08/1994
Director's particulars changed
dot icon06/04/1994
Director's particulars changed
dot icon17/11/1993
Full accounts made up to 1993-06-30
dot icon17/11/1993
Return made up to 23/10/93; full list of members
dot icon18/03/1993
Ad 08/03/93--------- £ si 100000@1=100000 £ ic 200000/300000
dot icon15/03/1993
Director's particulars changed
dot icon15/03/1993
New director appointed
dot icon15/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon15/01/1993
Return made up to 23/10/92; full list of members
dot icon04/01/1993
Full accounts made up to 1992-06-30
dot icon27/07/1992
Ad 30/06/92--------- £ si 100000@1=100000 £ ic 100/100100
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon27/07/1992
£ nc 100/200100 30/06/92
dot icon27/07/1992
Memorandum and Articles of Association
dot icon27/03/1992
Memorandum and Articles of Association
dot icon13/03/1992
New director appointed
dot icon13/03/1992
Accounting reference date notified as 30/06
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Secretary resigned;new secretary appointed
dot icon22/01/1992
Director resigned;new director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
Ad 17/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon22/01/1992
Registered office changed on 22/01/92 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon03/12/1991
Certificate of change of name
dot icon23/10/1991
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
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohamed, Maqboolali, Mr.
Director
30/10/2023 - Present
10
Khechini, Latifa
Director
18/05/2022 - 16/11/2022
3
Aboobakar, Mohamed Javed
Director
26/03/2020 - 15/11/2023
1

Persons with Significant Control

0

No PSC data available.

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 MANAGEMENT (UK) LIMITED

CITCO MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 23/10/1991 with the registered office located at 7 Albemarle Street, London, W1S 4HQ. There is currently 1 active director 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 MANAGEMENT (UK) LIMITED?

toggle

CITCO MANAGEMENT (UK) LIMITED is currently Active. It was registered on 23/10/1991 .

Where is CITCO MANAGEMENT (UK) LIMITED located?

toggle

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

What does CITCO MANAGEMENT (UK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/08/2025: Accounts for a dormant company made up to 2024-12-31.