CITIFINANCIAL EUROPE LIMITED

Register to unlock more data on OkredoRegister

CITIFINANCIAL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01375237

Incorporation date

23/06/1978

Size

Full

Contacts

Registered address

Registered address

Citigroup Centre, Canada Square Canary Wharf, London E14 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1978)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon07/10/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon28/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon28/07/2023
Appointment of William Adrian Murphy as a director on 2023-07-10
dot icon27/07/2023
Termination of appointment of Kunal Manohar Goklany as a director on 2023-06-30
dot icon03/02/2023
Termination of appointment of Susan Gail Shakespeare as a director on 2023-02-03
dot icon03/02/2023
Appointment of Kunal Manohar Goklany as a director on 2023-02-03
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon05/09/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon22/11/2021
Appointment of William Alan Burns as a director on 2021-11-19
dot icon22/11/2021
Termination of appointment of Jiten Vasantkumar Mistry as a director on 2021-11-20
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon30/08/2021
Confirmation statement made on 2021-05-03 with updates
dot icon15/11/2020
Statement of capital following an allotment of shares on 2020-11-12
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon10/12/2019
Termination of appointment of David Ian Sharland as a director on 2019-12-04
dot icon10/12/2019
Appointment of Susan Gail Shakespeare as a director on 2019-12-04
dot icon02/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon12/09/2018
Termination of appointment of Andrea Farace as a director on 2018-07-30
dot icon04/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon24/07/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Cessation of Citifinancial Holdings Limited as a person with significant control on 2017-05-25
dot icon19/07/2017
Notification of Citigroup Inc. as a person with significant control on 2017-05-25
dot icon05/06/2017
Certificate of re-registration from Public Limited Company to Private
dot icon05/06/2017
Re-registration of Memorandum and Articles
dot icon05/06/2017
Resolutions
dot icon05/06/2017
Re-registration from a public company to a private limited company
dot icon22/05/2017
Appointment of David Ian Sharland as a director on 2017-04-07
dot icon14/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon11/03/2016
Termination of appointment of Alan Michael Duffell as a director on 2016-02-29
dot icon09/02/2016
Appointment of Jiten Vasantkumar Mistry as a director on 2016-01-26
dot icon01/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Termination of appointment of Duncan Andrew Milne as a director on 2015-03-24
dot icon29/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Appointment of Andrea Farace as a director
dot icon17/12/2013
Miscellaneous
dot icon13/12/2013
Auditor's resignation
dot icon11/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon22/05/2013
Termination of appointment of Francisco Tobias Marin as a director
dot icon02/05/2013
Full accounts made up to 2012-12-31
dot icon27/09/2012
Termination of appointment of Jon Wiggins as a director
dot icon06/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Secretary's details changed for Simon James Cumming on 2012-05-29
dot icon20/02/2012
Statement of company's objects
dot icon20/02/2012
Resolutions
dot icon01/12/2011
Appointment of Duncan Andrew Milne as a director
dot icon01/11/2011
Appointment of Francisco Tobias Marin as a director
dot icon28/10/2011
Termination of appointment of Joel Kornreich as a director
dot icon05/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Gerard Ryan as a director
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Director's details changed for Alan Michael Duffell on 2011-06-16
dot icon08/06/2011
Appointment of Joel Kornreich as a director
dot icon03/06/2011
Appointment of Alan Michael Duffell as a director
dot icon20/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon21/07/2010
Termination of appointment of Henricus Pijls as a director
dot icon21/07/2010
Appointment of Mr Jon Christopher Wiggins as a director
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Appointment of Henricus Lambertus Pijls as a director
dot icon12/03/2010
Termination of appointment of Susan Shakespeare as a director
dot icon12/03/2010
Termination of appointment of Henricus Pijls as a director
dot icon22/09/2009
Return made up to 28/08/09; full list of members
dot icon26/08/2009
Resolutions
dot icon29/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon02/09/2008
Return made up to 28/08/08; full list of members
dot icon08/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/06/2008
Appointment terminated secretary andrew gaulter
dot icon09/06/2008
Secretary appointed simon james cumming
dot icon04/06/2008
Director appointed henricus lambertus pijls
dot icon16/04/2008
Appointment terminated director nicholas lyall
dot icon31/03/2008
Appointment terminated director ian kerr
dot icon29/03/2008
Appointment terminated director allan silverman
dot icon18/01/2008
Director resigned
dot icon14/01/2008
Registered office changed on 14/01/08 from: 87 castle street reading berkshire RG1 7DX
dot icon09/09/2007
Return made up to 28/08/07; full list of members
dot icon12/07/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon28/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/02/2007
Director resigned
dot icon22/11/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon24/10/2006
Return made up to 28/08/06; full list of members
dot icon24/10/2006
Director's particulars changed
dot icon24/10/2006
Director's particulars changed
dot icon24/10/2006
Director's particulars changed
dot icon24/10/2006
Director resigned
dot icon20/10/2006
Director's particulars changed
dot icon14/07/2006
Resolutions
dot icon31/05/2006
New director appointed
dot icon24/05/2006
New secretary appointed
dot icon23/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/05/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon09/05/2006
Secretary resigned
dot icon08/05/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon29/09/2005
New director appointed
dot icon20/09/2005
Return made up to 28/08/05; full list of members
dot icon20/09/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon21/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon15/07/2005
Director resigned
dot icon15/07/2005
Director resigned
dot icon14/04/2005
New director appointed
dot icon07/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/03/2005
Director resigned
dot icon13/09/2004
Return made up to 28/08/04; full list of members
dot icon17/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/09/2003
Return made up to 28/08/03; full list of members
dot icon11/09/2003
Director's particulars changed
dot icon04/06/2003
Director's particulars changed
dot icon28/05/2003
New director appointed
dot icon14/05/2003
Director resigned
dot icon11/04/2003
Certificate of change of name
dot icon08/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/01/2003
Registered office changed on 08/01/03 from: associates house 87 castle street reading berkshire RG1 7DX
dot icon21/10/2002
Director resigned
dot icon11/09/2002
Return made up to 28/08/02; full list of members
dot icon11/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/08/2001
Return made up to 28/08/01; full list of members
dot icon30/04/2001
Full group accounts made up to 2000-12-31
dot icon17/04/2001
Auditor's resignation
dot icon27/02/2001
Director's particulars changed
dot icon10/01/2001
Director resigned
dot icon13/10/2000
New director appointed
dot icon20/09/2000
Return made up to 28/08/00; full list of members
dot icon04/08/2000
Director resigned
dot icon10/05/2000
Full group accounts made up to 1999-12-31
dot icon12/01/2000
Director resigned
dot icon30/11/1999
Ad 16/06/99--------- £ si 20000000@1
dot icon07/10/1999
Listing of particulars
dot icon23/09/1999
Return made up to 28/08/99; no change of members
dot icon10/08/1999
New director appointed
dot icon16/07/1999
Memorandum and Articles of Association
dot icon24/06/1999
Nc inc already adjusted 07/06/99
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Secretary resigned
dot icon24/06/1999
New secretary appointed
dot icon02/06/1999
Statement of affairs
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon09/05/1999
Registered office changed on 09/05/99 from: associates house 15 bath road slough berkshire SL1 3US
dot icon09/05/1999
Full group accounts made up to 1998-12-31
dot icon12/03/1999
Memorandum and Articles of Association
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Particulars of contract relating to shares
dot icon12/03/1999
Ad 02/03/99--------- £ si 601034@1=601034 £ ic 249831616/250432650
dot icon12/03/1999
£ nc 250000000/250500000 02/03/99
dot icon04/02/1999
Ad 29/01/99--------- £ si 204831616@1=204831616 £ ic 45000000/249831616
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon04/02/1999
£ nc 45000000/250000000 06/01/99
dot icon29/01/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon04/09/1998
Return made up to 28/08/98; full list of members
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon23/04/1998
Full group accounts made up to 1997-12-31
dot icon23/04/1998
Ad 03/04/98--------- £ si 15000000@1=15000000 £ ic 30000000/45000000
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
£ nc 30000000/45000000 19/03/98
dot icon09/04/1998
Certificate of re-registration from Private to Public Limited Company
dot icon09/04/1998
Auditor's report
dot icon09/04/1998
Auditor's statement
dot icon09/04/1998
Balance Sheet
dot icon09/04/1998
Re-registration of Memorandum and Articles
dot icon09/04/1998
Declaration on reregistration from private to PLC
dot icon09/04/1998
Application for reregistration from private to PLC
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon16/03/1998
Director resigned
dot icon05/03/1998
New director appointed
dot icon02/01/1998
Director resigned
dot icon04/09/1997
Return made up to 28/08/97; full list of members
dot icon26/06/1997
Full group accounts made up to 1996-12-31
dot icon25/06/1997
Registered office changed on 25/06/97 from: associates house po box 200 windsor berkshire SL4 1SW
dot icon06/04/1997
New director appointed
dot icon04/04/1997
Director resigned
dot icon04/04/1997
Director resigned
dot icon04/04/1997
New director appointed
dot icon02/12/1996
Director resigned
dot icon07/10/1996
Full group accounts made up to 1995-12-31
dot icon19/09/1996
Return made up to 28/08/96; no change of members
dot icon19/09/1996
Director resigned
dot icon30/06/1996
Director resigned
dot icon19/01/1996
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
Director resigned;new director appointed
dot icon26/09/1995
Full group accounts made up to 1994-12-31
dot icon26/09/1995
Return made up to 28/08/95; full list of members
dot icon03/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Full group accounts made up to 1993-12-31
dot icon14/09/1994
Return made up to 28/08/94; no change of members
dot icon25/05/1994
Director resigned;new director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon18/10/1993
Director resigned
dot icon02/10/1993
Full group accounts made up to 1992-12-31
dot icon20/09/1993
Return made up to 28/08/93; no change of members
dot icon11/01/1993
New director appointed
dot icon04/11/1992
Return made up to 28/08/92; full list of members; amend
dot icon21/09/1992
Full group accounts made up to 1991-12-31
dot icon21/09/1992
Return made up to 28/08/92; no change of members
dot icon06/11/1991
Full group accounts made up to 1990-12-31
dot icon02/10/1991
Return made up to 28/08/91; no change of members
dot icon03/09/1991
Accounting reference date extended from 31/10 to 31/12
dot icon26/03/1991
New director appointed
dot icon01/10/1990
Full group accounts made up to 1989-10-31
dot icon03/09/1990
Return made up to 28/08/90; full list of members
dot icon21/03/1990
Director resigned;new director appointed
dot icon18/09/1989
New director appointed
dot icon26/05/1989
Return made up to 10/05/89; full list of members
dot icon26/05/1989
Full group accounts made up to 1988-10-31
dot icon01/02/1989
Director resigned;new director appointed
dot icon03/01/1989
Particulars of contract relating to shares
dot icon03/01/1989
Wd 07/12/88 ad 31/10/88--------- £ si 25000000@1=25000000 £ ic 5000000/30000000
dot icon03/01/1989
Resolutions
dot icon03/01/1989
£ nc 20000000/30000000
dot icon20/09/1988
Full group accounts made up to 1987-10-31
dot icon20/09/1988
Return made up to 30/08/88; full list of members
dot icon26/08/1987
Full accounts made up to 1986-10-31
dot icon26/08/1987
Return made up to 28/05/87; full list of members
dot icon02/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon02/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Director resigned;new director appointed
dot icon12/11/1986
Accounting reference date shortened from 31/03 to 31/10
dot icon19/08/1986
Accounting reference date shortened from 31/07 to 31/03
dot icon26/07/1986
Director resigned
dot icon18/09/1978
Certificate of change of name
dot icon23/06/1978
Miscellaneous

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
28/08/2026
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farace, Andrea
Director
31/03/2014 - 30/07/2018
12
Plumb, Robert Henry Charles
Director
06/01/1999 - 31/07/2000
67
Kerr, Ian David
Director
01/05/2007 - 19/03/2008
48
Porter, Derek Andrew
Director
09/11/1993 - 25/10/1996
4
Styles, Desmond Guy
Director
14/07/1998 - 24/03/1999
5

Persons with Significant Control

2
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 CITIFINANCIAL EUROPE LIMITED

CITIFINANCIAL EUROPE LIMITED is an(a) Active company incorporated on 23/06/1978 with the registered office located at Citigroup Centre, Canada Square Canary Wharf, London E14 5LB. 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 CITIFINANCIAL EUROPE LIMITED?

toggle

CITIFINANCIAL EUROPE LIMITED is currently Active. It was registered on 23/06/1978 .

Where is CITIFINANCIAL EUROPE LIMITED located?

toggle

CITIFINANCIAL EUROPE LIMITED is registered at Citigroup Centre, Canada Square Canary Wharf, London E14 5LB.

What does CITIFINANCIAL EUROPE LIMITED do?

toggle

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

What is the latest filing for CITIFINANCIAL EUROPE LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.