CITIGATE DEWE ROGERSON LIMITED

Register to unlock more data on OkredoRegister

CITIGATE DEWE ROGERSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02184041

Incorporation date

27/10/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor Holborn Gate, 26 Southampton Buildings, London WC2A 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1987)
dot icon16/10/2025
Termination of appointment of Neil Garth Jones as a director on 2025-09-27
dot icon16/10/2025
Appointment of William Michael Thompson as a director on 2025-09-27
dot icon26/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/07/2025
Change of details for Accordience Group Limited as a person with significant control on 2023-10-05
dot icon27/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon14/01/2025
Change of details for a person with significant control
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon17/04/2024
Change of details for Ig Communications Limited as a person with significant control on 2024-04-17
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/10/2023
Cessation of Huntsworth Limited as a person with significant control on 2023-10-05
dot icon06/10/2023
Notification of Ig Communications Limited as a person with significant control on 2023-10-05
dot icon08/08/2023
Satisfaction of charge 9 in full
dot icon08/08/2023
Satisfaction of charge 10 in full
dot icon08/08/2023
Satisfaction of charge 11 in full
dot icon08/08/2023
Satisfaction of charge 12 in full
dot icon08/08/2023
Satisfaction of charge 13 in full
dot icon29/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon25/01/2023
Satisfaction of charge 021840410016 in full
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon26/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon28/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon28/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon31/08/2021
Registration of charge 021840410018, created on 2021-08-19
dot icon27/08/2021
Registration of charge 021840410017, created on 2021-08-19
dot icon19/08/2021
Memorandum and Articles of Association
dot icon19/08/2021
Resolutions
dot icon19/08/2021
Statement of company's objects
dot icon11/08/2021
Satisfaction of charge 6 in full
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon05/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon05/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon05/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/07/2020
Appointment of Mr Neil Garth Jones as a director on 2020-07-03
dot icon13/07/2020
Appointment of Mr Benjamin Shaun Jackson as a director on 2020-07-03
dot icon13/07/2020
Termination of appointment of Andrew Morgan Hey as a director on 2020-07-03
dot icon13/07/2020
Termination of appointment of Ewan Robertson as a director on 2020-07-03
dot icon13/07/2020
Termination of appointment of Simon William Granville Rigby as a director on 2020-07-03
dot icon13/07/2020
Termination of appointment of Jonathan Samuel Flint as a director on 2020-07-03
dot icon13/07/2020
Termination of appointment of Patrick George Evans as a director on 2020-07-03
dot icon13/07/2020
Termination of appointment of Patrick Donovan as a director on 2020-07-03
dot icon13/07/2020
Termination of appointment of Christopher Keene Alexander Barrie as a director on 2020-07-03
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon16/06/2020
Change of details for Huntsworth Plc as a person with significant control on 2020-05-01
dot icon05/11/2019
Termination of appointment of Philip Jonathan Anderson as a director on 2019-11-05
dot icon04/11/2019
Director's details changed for Ewan Robertson on 2019-11-04
dot icon04/11/2019
Director's details changed for Andrew Morgan Hey on 2019-11-04
dot icon04/11/2019
Director's details changed for Patrick George Evans on 2019-11-04
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon06/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon06/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon06/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/07/2019
Termination of appointment of Judith Harris as a director on 2018-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon31/05/2019
Registered office address changed from 3 London Wall Buildings, London Wall London EC2M 5SY England to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2019-05-31
dot icon21/03/2019
Termination of appointment of Stephen Roberts as a director on 2019-03-14
dot icon05/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon05/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon05/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon12/01/2018
Termination of appointment of Grant Alexander David Ringshaw as a director on 2018-01-12
dot icon30/08/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon30/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon30/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon30/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon06/10/2016
Termination of appointment of Michael Berkeley as a director on 2016-10-06
dot icon04/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon04/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon04/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon04/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon08/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon08/07/2016
Register(s) moved to registered inspection location 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN
dot icon08/07/2016
Register inspection address has been changed to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN
dot icon07/07/2016
Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 3 London Wall Buildings, London Wall London EC2M 5SY on 2016-07-07
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon03/08/2015
Director's details changed for Mr Stephen Roberts on 2015-06-01
dot icon03/08/2015
Director's details changed for Michael Berkeley on 2015-06-01
dot icon03/08/2015
Director's details changed for Jonathan Samuel Flint on 2015-06-01
dot icon03/08/2015
Director's details changed for Philip Jonathan Anderson on 2015-06-01
dot icon03/08/2015
Director's details changed for Simon William Granville Rigby on 2015-06-01
dot icon03/08/2015
Director's details changed for Patrick Donovan on 2015-06-01
dot icon03/08/2015
Director's details changed for Christopher Keene Alexander Barrie on 2015-06-01
dot icon27/07/2015
Satisfaction of charge 15 in full
dot icon01/06/2015
Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 2015-06-01
dot icon01/06/2015
Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2015-06-01
dot icon12/05/2015
Termination of appointment of Peter Selwyn Chadlington as a director on 2015-04-07
dot icon19/01/2015
Termination of appointment of Sally-Ann Patricia Withey as a director on 2014-12-31
dot icon30/12/2014
Termination of appointment of Virginia Ann Pulbrook as a director on 2014-11-28
dot icon17/12/2014
Appointment of Mr Stephen Roberts as a director on 2014-11-27
dot icon19/08/2014
Termination of appointment of Jennifer Kathryn Lees as a secretary on 2014-08-08
dot icon07/07/2014
Accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon19/06/2014
Satisfaction of charge 14 in full
dot icon06/06/2014
Resolutions
dot icon29/05/2014
Registration of charge 021840410016
dot icon21/05/2014
Appointment of Ewan Robertson as a director
dot icon05/07/2013
Accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon26/02/2013
Director's details changed for Sally Ann Patricia Withey on 2013-02-22
dot icon18/01/2013
Termination of appointment of Laura Bessell-Martin as a director
dot icon21/12/2012
Director's details changed for Simon William Granville Rigby on 2012-12-19
dot icon21/12/2012
Director's details changed for Philip Jonathan Anderson on 2012-12-19
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 15
dot icon21/09/2012
Appointment of Judith Harris as a director
dot icon19/09/2012
Appointment of Patrick George Evans as a director
dot icon19/09/2012
Appointment of Andrew Morgan Hey as a director
dot icon19/09/2012
Appointment of Grant Alexander David Ringshaw as a director
dot icon02/07/2012
Accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon15/03/2012
Appointment of Martin Morrow as a director
dot icon02/02/2012
Termination of appointment of Colin Adams as a director
dot icon07/12/2011
Appointment of Laura Bessell-Martin as a director
dot icon22/09/2011
Termination of appointment of Simon Nayyar as a director
dot icon30/08/2011
Termination of appointment of Deborah Saw as a director
dot icon25/07/2011
Resolutions
dot icon15/07/2011
Accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon11/05/2011
Appointment of Colin Raymond Adams as a director
dot icon11/05/2011
Termination of appointment of Tymon Broadhead as a director
dot icon31/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
dot icon31/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
dot icon31/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11
dot icon31/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
dot icon31/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon27/09/2010
Accounts made up to 2009-12-31
dot icon08/09/2010
Appointment of Simon Naresh Nayyar as a director
dot icon27/08/2010
Termination of appointment of Jonathan Clare as a director
dot icon19/08/2010
Appointment of Lord Peter Selwyn Chadlington as a director
dot icon12/08/2010
Appointment of Sally-Ann Patricia Witney as a director
dot icon05/08/2010
Director's details changed for Jonathan Samuel Flint on 2010-08-05
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Virginia Ann Pulbrook on 2009-10-01
dot icon16/06/2010
Director's details changed for Patrick Donovan on 2009-10-01
dot icon16/06/2010
Director's details changed for Jonathan Samuel Flint on 2009-10-01
dot icon16/06/2010
Director's details changed for Simon William Granville Rigby on 2009-10-01
dot icon16/06/2010
Director's details changed for Deborah Margaret Saw on 2009-10-01
dot icon16/06/2010
Director's details changed for Jonathan Richard Clare on 2009-10-01
dot icon16/06/2010
Director's details changed for Michael Berkeley on 2009-10-01
dot icon16/06/2010
Director's details changed for Philip Jonathan Anderson on 2009-10-01
dot icon16/06/2010
Director's details changed for Christopher Keene Alexander Barrie on 2009-10-01
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 13
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 12
dot icon23/02/2010
Termination of appointment of Paul Baker as a director
dot icon12/01/2010
Director's details changed for Tymon Broadhead on 2009-11-26
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 11
dot icon03/09/2009
Accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 15/06/09; full list of members
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon15/10/2008
Resolutions
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon17/06/2008
Return made up to 15/06/08; full list of members
dot icon06/05/2008
Appointment terminated director anthony carlisle
dot icon08/11/2007
Accounts made up to 2006-12-31
dot icon10/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon18/06/2007
Return made up to 15/06/07; full list of members
dot icon15/05/2007
Particulars of mortgage/charge
dot icon20/04/2007
Director resigned
dot icon16/02/2007
Amended full accounts made up to 2005-02-28
dot icon16/02/2007
Amended full accounts made up to 2004-02-29
dot icon03/01/2007
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Accounts made up to 2005-12-31
dot icon20/10/2006
Particulars of mortgage/charge
dot icon17/07/2006
Director's particulars changed
dot icon20/06/2006
Return made up to 15/06/06; full list of members
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon17/05/2006
Secretary's particulars changed
dot icon13/01/2006
Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY
dot icon10/01/2006
Director resigned
dot icon24/11/2005
Director resigned
dot icon17/11/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon17/10/2005
Accounts made up to 2005-02-28
dot icon26/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon08/07/2005
Return made up to 15/06/05; full list of members
dot icon29/06/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon12/06/2005
New secretary appointed
dot icon12/06/2005
Secretary resigned
dot icon27/05/2005
Director resigned
dot icon22/04/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon24/12/2004
Director's particulars changed
dot icon29/10/2004
Director resigned
dot icon14/09/2004
Accounts made up to 2004-02-29
dot icon07/07/2004
Director resigned
dot icon29/06/2004
Return made up to 15/06/04; full list of members
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon09/02/2004
Director's particulars changed
dot icon01/02/2004
Director resigned
dot icon15/12/2003
New director appointed
dot icon04/10/2003
Accounts made up to 2003-02-28
dot icon29/09/2003
Director resigned
dot icon25/06/2003
Return made up to 15/06/03; full list of members
dot icon25/06/2003
New director appointed
dot icon03/04/2003
Director resigned
dot icon17/03/2003
Director resigned
dot icon06/03/2003
Director's particulars changed
dot icon26/02/2003
Director resigned
dot icon07/02/2003
Resolutions
dot icon17/12/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Director resigned
dot icon06/10/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon04/09/2002
Accounts made up to 2002-02-28
dot icon04/08/2002
Director's particulars changed
dot icon27/06/2002
Return made up to 15/06/02; full list of members
dot icon27/06/2002
Director's particulars changed
dot icon27/06/2002
Director's particulars changed
dot icon20/05/2002
Auditor's resignation
dot icon14/02/2002
Secretary's particulars changed
dot icon14/11/2001
Accounts made up to 2001-02-28
dot icon22/10/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon15/10/2001
Memorandum and Articles of Association
dot icon15/10/2001
Resolutions
dot icon02/10/2001
New director appointed
dot icon01/10/2001
Resolutions
dot icon17/09/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon05/07/2001
Director resigned
dot icon27/06/2001
Secretary resigned
dot icon27/06/2001
New secretary appointed
dot icon21/06/2001
Return made up to 15/06/01; full list of members
dot icon21/06/2001
Director resigned
dot icon08/06/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Director resigned
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon29/01/2001
Resolutions
dot icon27/11/2000
Director resigned
dot icon16/11/2000
Accounts made up to 2000-02-29
dot icon21/09/2000
Resolutions
dot icon06/09/2000
Director resigned
dot icon30/06/2000
Return made up to 15/06/00; full list of members
dot icon23/09/1999
Director resigned
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
Secretary resigned
dot icon05/08/1999
Accounts made up to 1999-02-28
dot icon14/07/1999
Return made up to 15/06/99; full list of members
dot icon04/06/1999
Director resigned
dot icon04/06/1999
Director resigned
dot icon04/06/1999
Director resigned
dot icon03/06/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon21/04/1999
Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS
dot icon26/02/1999
New director appointed
dot icon24/02/1999
Certificate of change of name
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon23/10/1998
Accounts made up to 1998-02-28
dot icon18/09/1998
Declaration of satisfaction of mortgage/charge
dot icon22/07/1998
Return made up to 15/06/98; full list of members
dot icon03/04/1998
New director appointed
dot icon14/08/1997
Particulars of mortgage/charge
dot icon05/08/1997
Return made up to 15/06/97; full list of members
dot icon30/07/1997
Director resigned
dot icon11/04/1997
Accounting reference date extended from 30/09/97 to 28/02/98
dot icon03/04/1997
Accounts made up to 1996-09-30
dot icon02/02/1997
Director resigned
dot icon02/02/1997
Secretary resigned
dot icon02/02/1997
Director resigned
dot icon02/02/1997
Director resigned
dot icon08/08/1996
Return made up to 15/06/96; full list of members
dot icon14/05/1996
Accounts made up to 1995-09-30
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Director resigned
dot icon11/07/1995
Return made up to 15/06/95; full list of members
dot icon30/03/1995
Accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
New director appointed
dot icon29/09/1994
New director appointed
dot icon04/08/1994
Return made up to 15/06/94; full list of members
dot icon08/07/1994
Accounts made up to 1993-09-30
dot icon30/06/1994
Registered office changed on 30/06/94 from: 7 birchin lane london EC3V 9BY
dot icon18/11/1993
Director's particulars changed
dot icon18/11/1993
Director's particulars changed
dot icon26/07/1993
Director resigned
dot icon08/07/1993
Return made up to 15/06/93; full list of members
dot icon20/05/1993
Accounts made up to 1992-09-30
dot icon13/08/1992
Accounts made up to 1991-09-30
dot icon26/06/1992
Return made up to 15/06/92; no change of members
dot icon12/08/1991
Accounts made up to 1990-09-30
dot icon12/08/1991
Return made up to 15/06/91; no change of members
dot icon10/07/1990
Return made up to 15/06/90; full list of members
dot icon10/07/1990
Accounts made up to 1989-09-30
dot icon05/03/1990
New director appointed
dot icon29/01/1990
Particulars of mortgage/charge
dot icon06/10/1989
Return made up to 08/06/89; full list of members
dot icon06/10/1989
Accounts made up to 1988-09-30
dot icon03/02/1989
New director appointed
dot icon21/07/1988
Registered office changed on 21/07/88 from: 50 stratton st london W1X 5FL
dot icon28/06/1988
Accounting reference date extended from 31/03 to 30/09
dot icon07/03/1988
New director appointed
dot icon07/03/1988
New director appointed
dot icon07/03/1988
New director appointed
dot icon07/03/1988
New director appointed
dot icon07/03/1988
New director appointed
dot icon07/03/1988
New director appointed
dot icon07/03/1988
New director appointed
dot icon07/03/1988
New director appointed
dot icon07/03/1988
Resolutions
dot icon04/01/1988
Certificate of change of name
dot icon27/10/1987
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
Audit Exemption Subsidiary
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, William Michael
Director
27/09/2025 - Present
21
Jones, Neil Garth
Director
03/07/2020 - 27/09/2025
145
Walker, Julian Charles Holmden
Director
11/03/1999 - 07/10/2002
14
Mr Mark Bentley
Director
27/02/2001 - 21/04/2005
55
Harris, Judith
Director
02/09/2012 - 30/03/2018
2

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 CITIGATE DEWE ROGERSON LIMITED

CITIGATE DEWE ROGERSON LIMITED is an(a) Active company incorporated on 27/10/1987 with the registered office located at 8th Floor Holborn Gate, 26 Southampton Buildings, London WC2A 1AN. 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 CITIGATE DEWE ROGERSON LIMITED?

toggle

CITIGATE DEWE ROGERSON LIMITED is currently Active. It was registered on 27/10/1987 .

Where is CITIGATE DEWE ROGERSON LIMITED located?

toggle

CITIGATE DEWE ROGERSON LIMITED is registered at 8th Floor Holborn Gate, 26 Southampton Buildings, London WC2A 1AN.

What does CITIGATE DEWE ROGERSON LIMITED do?

toggle

CITIGATE DEWE ROGERSON LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CITIGATE DEWE ROGERSON LIMITED?

toggle

The latest filing was on 16/10/2025: Termination of appointment of Neil Garth Jones as a director on 2025-09-27.