CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04988945

Incorporation date

09/12/2003

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 09/12/2003)
dot icon07/01/2026
Full accounts made up to 2024-12-31
dot icon24/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon18/03/2025
Registration of charge 049889450001, created on 2025-03-18
dot icon21/01/2025
Second filing for the appointment of Mr David Graham as a director
dot icon17/01/2025
Termination of appointment of Jonathan Warren as a director on 2025-01-13
dot icon14/01/2025
Appointment of Mr David Graham as a director on 2025-01-07
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-12-11
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon28/02/2024
Director's details changed for Mrs Kathryn Mary Harrison-Thomas on 2024-02-28
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-22
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-21
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon21/10/2022
Full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon22/11/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Appointment of Mrs Kathryn Mary Harrison-Thomas as a director on 2021-06-25
dot icon28/06/2021
Termination of appointment of John Reginald Killey as a director on 2021-06-25
dot icon09/06/2021
Director's details changed for Mr John Reginald Killey on 2021-06-01
dot icon26/01/2021
Full accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon24/10/2020
Appointment of Mr John Reginald Killey as a director on 2020-10-23
dot icon12/10/2020
Termination of appointment of Jeremy David Robert Smith as a director on 2020-10-12
dot icon10/01/2020
Appointment of Simon James Cumming as a secretary on 2019-11-29
dot icon23/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon10/12/2019
Appointment of Jonathan Warren as a director on 2019-11-29
dot icon10/12/2019
Termination of appointment of David Ian Sharland as a director on 2019-11-29
dot icon10/12/2019
Full accounts made up to 2018-12-31
dot icon08/10/2019
Termination of appointment of Jill Denise Robson as a secretary on 2019-09-27
dot icon12/09/2019
Termination of appointment of Bradley Jay Gans as a director on 2019-09-01
dot icon13/06/2019
Appointment of Mr Jeremy David Robert Smith as a director on 2019-06-06
dot icon17/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon14/11/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Statement by Directors
dot icon13/06/2017
Statement of capital on 2017-06-13
dot icon13/06/2017
Solvency Statement dated 12/06/17
dot icon13/06/2017
Resolutions
dot icon13/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Director's details changed for David Ian Sharland on 2016-03-31
dot icon13/04/2016
Director's details changed for Bradley Jay Gans on 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/06/2014
Miscellaneous
dot icon12/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Resolutions
dot icon27/01/2012
Statement of company's objects
dot icon15/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/09/2010
Secretary's details changed for Jill Denise Robson on 2010-09-14
dot icon20/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon04/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/08/2009
Resolutions
dot icon08/06/2009
Appointment terminated director susan dean
dot icon08/06/2009
Director appointed david ian sharland
dot icon07/01/2009
Return made up to 09/12/08; full list of members
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/06/2008
Appointment terminated secretary andrew gaulter
dot icon04/06/2008
Secretary appointed jill denise robson
dot icon18/12/2007
Return made up to 09/12/07; full list of members
dot icon13/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 09/12/06; full list of members
dot icon13/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/01/2006
Us$ ic 2000000002/1960000002 28/12/05 us$ sr 40000000@1=40000000
dot icon16/12/2005
Return made up to 09/12/05; full list of members
dot icon16/12/2005
Resolutions
dot icon06/12/2005
Memorandum and Articles of Association
dot icon06/12/2005
Resolutions
dot icon30/11/2005
Declaration of shares redemption:auditor's report
dot icon28/11/2005
Director resigned
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon26/09/2005
New director appointed
dot icon04/01/2005
Return made up to 09/12/04; full list of members
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New director appointed
dot icon07/02/2004
Ad 30/12/03--------- us$ si 1397900984@1=1397900984 us$ ic 602099018/2000000002
dot icon07/02/2004
Particulars of contract relating to shares
dot icon07/02/2004
Ad 30/12/03--------- us$ si 602099016@1=602099016 us$ ic 2/602099018
dot icon08/01/2004
New director appointed
dot icon09/12/2003
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
09/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gans, Bradley Jay
Director
16/09/2005 - 01/09/2019
4
Smith, Jeremy David Robert
Director
06/06/2019 - 12/10/2020
9
Gaulter, Andrew Martin
Director
09/12/2003 - 29/01/2004
30
Dean, Susan Helena
Director
29/01/2004 - 01/06/2009
8
Robson, Jill Denise
Director
29/12/2003 - 29/01/2004
24

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+
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 CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED

CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED is an(a) Active company incorporated on 09/12/2003 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 CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED?

toggle

CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED is currently Active. It was registered on 09/12/2003 .

Where is CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED located?

toggle

CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED is registered at Citigroup Centre Canada Square, Canary Wharf, London E14 5LB.

What does CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED do?

toggle

CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED?

toggle

The latest filing was on 07/01/2026: Full accounts made up to 2024-12-31.