CITCO REIF SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

CITCO REIF SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03552187

Incorporation date

23/04/1998

Size

Full

Contacts

Registered address

Registered address

7 Albemarle Street, London W1S 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1998)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Appointment of Niall Andrew Fagan as a director on 2025-06-26
dot icon03/07/2025
Appointment of Joep Hamers as a director on 2025-06-26
dot icon01/07/2025
Termination of appointment of Benjamin Roland Mardon as a director on 2025-06-17
dot icon20/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon04/09/2024
Full accounts made up to 2023-12-31
dot icon01/12/2023
Termination of appointment of Adam Richard Kowalski as a director on 2023-11-16
dot icon01/12/2023
Appointment of Mr Michael Anthony Regan as a director on 2023-11-02
dot icon01/12/2023
Appointment of Mr Benjamin Roland Mardon as a director on 2023-11-02
dot icon01/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon23/10/2020
Full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon27/05/2020
Termination of appointment of Michael John Francombe as a director on 2020-03-26
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon02/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon24/12/2015
Director's details changed for Mr Adam Richard Kowalski on 2015-12-18
dot icon15/05/2015
Appointment of Michael John Francombe as a director on 2015-05-05
dot icon15/05/2015
Termination of appointment of Michael Sheahan as a director on 2015-05-15
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Termination of appointment of Simon Webber as a director
dot icon15/05/2012
Appointment of Adam Richard Kowalski as a director
dot icon03/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon11/04/2012
Auditor's resignation
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon12/01/2012
Resolutions
dot icon22/08/2011
Appointment of Citco Management (Uk) Limited as a secretary
dot icon22/08/2011
Termination of appointment of Valad Secretarial Services Limited as a secretary
dot icon22/08/2011
Termination of appointment of Sally King as a secretary
dot icon05/08/2011
Termination of appointment of James Sullivan as a director
dot icon14/06/2011
Certificate of change of name
dot icon08/06/2011
Appointment of Michael Sheahan as a director
dot icon26/05/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon26/05/2011
Registered office address changed from 5Th Floor 64 North Row London W1K 7DA on 2011-05-26
dot icon12/05/2011
Termination of appointment of Amir Zaidi as a director
dot icon04/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2010
Full accounts made up to 2010-06-30
dot icon28/07/2010
Director's details changed for Mr James Alistair Sullivan on 2010-07-28
dot icon22/07/2010
Appointment of Mrs Sally Frances King as a secretary
dot icon22/07/2010
Termination of appointment of Edward Williamson as a secretary
dot icon11/05/2010
Appointment of Mr Amir Hassan Zaidi as a director
dot icon29/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-01-01
dot icon15/04/2010
Termination of appointment of John Trustram Eve as a director
dot icon18/03/2010
Termination of appointment of Valsec Director Limited as a director
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2010
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2010-02-17
dot icon16/02/2010
Appointment of Mr John Richard Trustram Eve as a director
dot icon16/02/2010
Appointment of Mr James Alistair Sullivan as a director
dot icon16/02/2010
Appointment of Mr Simon Timothy Christopher Webber as a director
dot icon16/02/2010
Termination of appointment of Paul Oliver as a director
dot icon16/02/2010
Termination of appointment of Robert Cotterell as a director
dot icon16/02/2010
Termination of appointment of Mark Carrington as a director
dot icon04/02/2010
Appointment of Edward Leigh Williamson as a secretary
dot icon14/01/2010
Appointment of Valsec Director Limited as a director
dot icon09/01/2010
Full accounts made up to 2009-06-30
dot icon16/10/2009
Director's details changed for Robert James Cotterell on 2009-10-07
dot icon16/10/2009
Director's details changed for Mr Paul Francis Oliver on 2009-10-07
dot icon16/10/2009
Director's details changed for Mark James Carrington on 2009-10-07
dot icon27/04/2009
Return made up to 23/04/09; full list of members
dot icon11/02/2009
Appointment terminated director marcus shepherd
dot icon11/02/2009
Appointment terminated secretary marcus shepherd
dot icon11/02/2009
Director appointed mark james carrington
dot icon18/11/2008
Full accounts made up to 2008-06-30
dot icon29/05/2008
Auditor's resignation
dot icon02/05/2008
Return made up to 23/04/08; full list of members
dot icon02/05/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon13/02/2008
Director resigned
dot icon09/11/2007
Full accounts made up to 2007-06-30
dot icon22/10/2007
Secretary's particulars changed;director's particulars changed
dot icon12/09/2007
New director appointed
dot icon17/08/2007
Director's particulars changed
dot icon09/05/2007
Return made up to 23/04/07; full list of members
dot icon01/11/2006
Full accounts made up to 2006-06-30
dot icon10/05/2006
Secretary resigned
dot icon10/05/2006
New secretary appointed
dot icon03/05/2006
Return made up to 23/04/06; full list of members
dot icon16/11/2005
Director resigned
dot icon04/11/2005
Full accounts made up to 2005-06-30
dot icon05/10/2005
New director appointed
dot icon11/05/2005
Return made up to 23/04/05; full list of members
dot icon21/03/2005
Ad 16/03/05--------- £ si 60000@1=60000 £ ic 40000/100000
dot icon18/11/2004
Secretary resigned
dot icon18/11/2004
New secretary appointed
dot icon04/11/2004
New secretary appointed
dot icon30/09/2004
Full accounts made up to 2004-06-30
dot icon30/07/2004
New secretary appointed
dot icon24/07/2004
Particulars of mortgage/charge
dot icon14/05/2004
Return made up to 23/04/04; full list of members
dot icon30/03/2004
Secretary resigned
dot icon27/11/2003
Full accounts made up to 2003-06-30
dot icon13/11/2003
Particulars of mortgage/charge
dot icon17/09/2003
New secretary appointed
dot icon15/07/2003
Director resigned
dot icon13/05/2003
Return made up to 23/04/03; full list of members
dot icon22/03/2003
Full accounts made up to 2002-06-30
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
New secretary appointed
dot icon27/09/2002
Accounting reference date shortened from 30/08/02 to 30/06/02
dot icon03/09/2002
Accounting reference date extended from 28/02/02 to 30/08/02
dot icon29/05/2002
Return made up to 23/04/02; full list of members
dot icon14/05/2002
Director resigned
dot icon19/10/2001
Director resigned
dot icon07/07/2001
Full accounts made up to 2001-02-28
dot icon06/06/2001
Director resigned
dot icon01/05/2001
Return made up to 23/04/01; full list of members
dot icon20/03/2001
Accounting reference date shortened from 30/04/01 to 28/02/01
dot icon08/03/2001
New director appointed
dot icon26/02/2001
Secretary resigned
dot icon26/02/2001
New secretary appointed
dot icon13/02/2001
New director appointed
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon19/09/2000
Auditor's resignation
dot icon18/09/2000
Full accounts made up to 2000-04-30
dot icon06/09/2000
Registered office changed on 06/09/00 from: 21-22 grosvenor street london W1X 9FE
dot icon19/08/2000
Particulars of mortgage/charge
dot icon14/08/2000
New director appointed
dot icon04/05/2000
Return made up to 23/04/00; full list of members
dot icon24/03/2000
Director resigned
dot icon25/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon23/02/2000
Director resigned
dot icon06/07/1999
Ad 01/07/99--------- £ si 39998@1=39998 £ ic 2/40000
dot icon06/07/1999
Resolutions
dot icon06/07/1999
£ nc 1000/100000 01/07/99
dot icon24/06/1999
Return made up to 23/04/99; full list of members
dot icon21/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Registered office changed on 11/05/99 from: 43 fetter lane london EC4A 1JU
dot icon11/05/1999
New secretary appointed
dot icon11/05/1999
Director resigned
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Secretary resigned
dot icon23/04/1998
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
15/11/2026
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
Mardon, Benjamin Roland
Director
02/11/2023 - 17/06/2025
13
Kowalski, Adam Richard
Director
11/05/2012 - 16/11/2023
25
Fagan, Niall Andrew
Director
26/06/2025 - Present
-
Regan, Michael Anthony
Director
02/11/2023 - Present
-
Oliver, Paul Francis
Director
26/04/1999 - 09/02/2010
139

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 REIF SERVICES UK LIMITED

CITCO REIF SERVICES UK LIMITED is an(a) Active company incorporated on 23/04/1998 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 REIF SERVICES UK LIMITED?

toggle

CITCO REIF SERVICES UK LIMITED is currently Active. It was registered on 23/04/1998 .

Where is CITCO REIF SERVICES UK LIMITED located?

toggle

CITCO REIF SERVICES UK LIMITED is registered at 7 Albemarle Street, London W1S 4HQ.

What does CITCO REIF SERVICES UK LIMITED do?

toggle

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

What is the latest filing for CITCO REIF SERVICES UK LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.