CITI PARTNERS LTD

Register to unlock more data on OkredoRegister

CITI PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07753931

Incorporation date

26/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Golder Baqa, 1 Baker's Row, London EC1R 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2011)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/01/2021
Amended micro company accounts made up to 2018-03-31
dot icon07/12/2020
Amended micro company accounts made up to 2017-03-31
dot icon10/11/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon07/11/2020
Registered office address changed from 9-11 Gunnery Terrace Royal Arsenal London SE18 6SW to C/O Golder Baqa 1 Baker's Row London EC1R 3DB on 2020-11-07
dot icon01/05/2020
Amended total exemption small company accounts made up to 2016-03-31
dot icon06/01/2020
Amended total exemption full accounts made up to 2015-03-31
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon02/11/2015
Secretary's details changed for Mr Ibrahim Ian Thompson on 2015-11-02
dot icon02/11/2015
Registered office address changed from 6 Mitre Passage Greenwich Peninsula London SE10 0ER to 9-11 Gunnery Terrace Royal Arsenal London SE18 6SW on 2015-11-02
dot icon02/11/2015
Director's details changed for Mr Ibrahim Ian Thompson on 2015-11-02
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon02/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon03/12/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon09/11/2012
Appointment of Mr Ibrahim Ian Thompson as a secretary
dot icon09/11/2012
Termination of appointment of Navshir Jaffer as a director
dot icon05/11/2012
Director's details changed for Mr Ian Thompson on 2012-11-05
dot icon05/11/2012
Termination of appointment of David Rodricks as a director
dot icon27/09/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon21/08/2012
Registered office address changed from 22 Walpole Road Bromley BR2 9SF England on 2012-08-21
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-06-25
dot icon28/06/2012
Appointment of Mr Navshir Jaffer as a director
dot icon28/06/2012
Appointment of Mr Ian Thompson as a director
dot icon17/01/2012
Termination of appointment of Ian Thompson as a director
dot icon02/11/2011
Certificate of change of name
dot icon02/11/2011
Change of name notice
dot icon26/10/2011
Resolutions
dot icon26/10/2011
Change of name notice
dot icon07/09/2011
Director's details changed for Mr Ibrahim Ian Thompson on 2011-09-01
dot icon26/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.24K
-
0.00
-
-
2022
1
3.02K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Navshir Jaffer
Director
25/06/2012 - 31/10/2012
40
Mr Ibrahim Ian Thompson
Director
25/06/2012 - Present
6
Rodricks, David George
Director
26/08/2011 - 31/10/2012
5
Thompson, Ibrahim Ian
Secretary
01/11/2012 - Present
-
Thompson, Ian
Director
26/08/2011 - 12/01/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITI PARTNERS LTD

CITI PARTNERS LTD is an(a) Active company incorporated on 26/08/2011 with the registered office located at C/O Golder Baqa, 1 Baker's Row, London EC1R 3DB. 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 CITI PARTNERS LTD?

toggle

CITI PARTNERS LTD is currently Active. It was registered on 26/08/2011 .

Where is CITI PARTNERS LTD located?

toggle

CITI PARTNERS LTD is registered at C/O Golder Baqa, 1 Baker's Row, London EC1R 3DB.

What does CITI PARTNERS LTD do?

toggle

CITI PARTNERS LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CITI PARTNERS LTD?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.