Citadel Securities (europe) Limited


Founded in 2005, Citadel Securities (europe), classified under reg no. 05462867 is an active company. Currently registered at 120 London Wall EC2Y 5ET, Barbican the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 13th August 2009 Citadel Securities (europe) Limited is no longer carrying the name Citadel Derivatives Group (europe).

The firm has 4 directors, namely Deborah A., Katrina M. and Richard P. and others. Of them, Steven A. has been with the company the longest, being appointed on 6 April 2009 and Deborah A. has been with the company for the least time - from 19 April 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Citadel Securities (europe) Limited Address / Contact

Office Address 120 London Wall
Office Address2 London
Town Barbican
Post code EC2Y 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05462867
Date of Incorporation Wed, 25th May 2005
Industry Security dealing on own account
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Deborah A.

Position: Director

Appointed: 19 April 2021

Katrina M.

Position: Director

Appointed: 24 January 2020

Richard P.

Position: Director

Appointed: 01 August 2018

Steven A.

Position: Director

Appointed: 06 April 2009

Matthew C.

Position: Director

Appointed: 03 January 2019

Resigned: 27 November 2019

Mark W.

Position: Director

Appointed: 09 July 2018

Resigned: 31 March 2020

Remco L.

Position: Director

Appointed: 27 December 2017

Resigned: 01 May 2018

Scott J.

Position: Director

Appointed: 26 June 2017

Resigned: 31 October 2018

Anthony W.

Position: Director

Appointed: 01 June 2017

Resigned: 26 April 2021

Steven B.

Position: Director

Appointed: 05 June 2013

Resigned: 28 June 2017

Jamil N.

Position: Director

Appointed: 11 December 2012

Resigned: 05 June 2013

Jonathan G.

Position: Director

Appointed: 12 April 2012

Resigned: 03 December 2012

Eva S.

Position: Secretary

Appointed: 12 September 2011

Resigned: 09 June 2016

Michael W.

Position: Director

Appointed: 15 August 2011

Resigned: 22 June 2018

Rebecca F.

Position: Director

Appointed: 07 May 2010

Resigned: 03 October 2012

Heidi K.

Position: Secretary

Appointed: 27 October 2008

Resigned: 15 July 2011

Patrik E.

Position: Director

Appointed: 14 July 2008

Resigned: 11 May 2010

Michael T.

Position: Director

Appointed: 10 July 2007

Resigned: 09 February 2009

Doug C.

Position: Director

Appointed: 16 November 2005

Resigned: 28 September 2007

Paul H.

Position: Director

Appointed: 16 November 2005

Resigned: 14 July 2008

Steven A.

Position: Director

Appointed: 12 October 2005

Resigned: 16 November 2005

Mary M.

Position: Secretary

Appointed: 12 October 2005

Resigned: 27 October 2008

Rebecca F.

Position: Director

Appointed: 12 October 2005

Resigned: 16 November 2005

Clarendon M.

Position: Director

Appointed: 12 October 2005

Resigned: 15 August 2011

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2005

Resigned: 12 October 2005

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 25 May 2005

Resigned: 12 October 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Kenneth G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kenneth G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Citadel Derivatives Group (europe) August 13, 2009
Hackremco (no. 2275) August 24, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 31st, October 2023
Free Download (44 pages)

Company search

Advertisements