CITRUS HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CITRUS HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12137070

Incorporation date

02/08/2019

Size

Group

Contacts

Registered address

Registered address

Audley House, 13 Palace St, London SW1E 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2019)
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Solvency Statement dated 06/11/25
dot icon10/11/2025
Statement of capital on 2025-11-10
dot icon10/11/2025
Statement by Directors
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Solvency Statement dated 24/06/25
dot icon26/06/2025
Statement of capital on 2025-06-26
dot icon26/06/2025
Statement by Directors
dot icon25/03/2025
Registered office address changed from 3rd Floor 126-128 Buckingham Palace Road London SW1W 9SA United Kingdom to Audley House 13 Palace St London SW1E 5HX on 2025-03-25
dot icon15/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-06-17
dot icon30/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/11/2023
Appointment of Mr Alexandre Aquien as a director on 2023-11-13
dot icon13/11/2023
Termination of appointment of Alessandro Pagliaro as a director on 2023-11-13
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon30/09/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-09-19
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon31/05/2022
Notification of a person with significant control statement
dot icon31/05/2022
Cessation of Guillaume Poitrinal D'hauterives as a person with significant control on 2019-08-02
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-05-10
dot icon08/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon07/03/2022
Termination of appointment of Charles Henri Persello as a director on 2022-03-01
dot icon07/03/2022
Appointment of Alessandro Pagliaro as a director on 2022-03-01
dot icon21/02/2022
Statement of capital following an allotment of shares on 2022-02-02
dot icon29/09/2021
Termination of appointment of Bernadette Clare Young as a secretary on 2021-09-27
dot icon29/09/2021
Appointment of Indigo Corporate Secretary Limited as a secretary on 2021-09-27
dot icon17/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon08/08/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon24/05/2021
Group of companies' accounts made up to 2020-09-30
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon11/02/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon10/02/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-12-16
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon18/09/2020
Statement of capital following an allotment of shares on 2020-05-20
dot icon18/09/2020
Statement of capital following an allotment of shares on 2020-05-19
dot icon18/09/2020
Statement of capital following an allotment of shares on 2020-05-05
dot icon18/09/2020
Statement of capital following an allotment of shares on 2020-05-05
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-04-28
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-03-17
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon08/04/2020
Statement of capital following an allotment of shares on 2020-03-24
dot icon08/04/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-02-18
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-02-04
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-02-04
dot icon20/03/2020
Director's details changed for Mr Charles Henri Persello on 2020-03-20
dot icon20/03/2020
Director's details changed for Mr Hermanus Martinus Maria Meijer on 2020-03-20
dot icon20/03/2020
Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB United Kingdom to 3rd Floor 126-128 Buckingham Palace Road London SW1W 9SA on 2020-03-20
dot icon20/03/2020
Appointment of Ms Bernadette Clare Young as a secretary on 2020-03-02
dot icon21/02/2020
Memorandum and Articles of Association
dot icon20/02/2020
Memorandum and Articles of Association
dot icon15/02/2020
Resolutions
dot icon15/02/2020
Change of name notice
dot icon13/01/2020
Memorandum and Articles of Association
dot icon07/01/2020
Resolutions
dot icon02/01/2020
Appointment of Cadim Fonds Inc. as a director on 2020-01-02
dot icon02/01/2020
Appointment of Mr Charles Henri Persello as a director on 2020-01-02
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-11-08
dot icon23/10/2019
Current accounting period extended from 2019-12-31 to 2020-09-30
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-09-12
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-09-11
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-29
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-27
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-08-04
dot icon19/08/2019
Change of details for Mr Guillaume Poitrinal D'hauterives as a person with significant control on 2019-08-04
dot icon02/08/2019
Current accounting period shortened from 2020-08-31 to 2019-12-31
dot icon02/08/2019
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
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INDIGO CORPORATE SECRETARY LIMITED
Corporate Secretary
27/09/2021 - Present
198
Meijer, Hermanus Martinus Maria
Director
02/08/2019 - Present
2
Pagliaro, Alessandro
Director
01/03/2022 - 13/11/2023
1
CADIM FONDS INC.
Corporate Director
02/01/2020 - Present
-
Young, Bernadette Clare
Secretary
02/03/2020 - 27/09/2021
-

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 CITRUS HOLDCO LIMITED

CITRUS HOLDCO LIMITED is an(a) Active company incorporated on 02/08/2019 with the registered office located at Audley House, 13 Palace St, London SW1E 5HX. There are currently 4 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 CITRUS HOLDCO LIMITED?

toggle

CITRUS HOLDCO LIMITED is currently Active. It was registered on 02/08/2019 .

Where is CITRUS HOLDCO LIMITED located?

toggle

CITRUS HOLDCO LIMITED is registered at Audley House, 13 Palace St, London SW1E 5HX.

What does CITRUS HOLDCO LIMITED do?

toggle

CITRUS HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CITRUS HOLDCO LIMITED?

toggle

The latest filing was on 10/11/2025: Resolutions.