Citagrep Limited LONDON


Founded in 1992, Citagrep, classified under reg no. 02745971 is an active company. Currently registered at 7-21 Goswell Road EC1M 7AH, London the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Frederic C., Benjamin H. and Ngok L.. Of them, Ngok L. has been with the company the longest, being appointed on 31 January 2019 and Frederic C. has been with the company for the least time - from 31 March 2021. As of 25 April 2024, there were 11 ex directors - Kian O., Marie-Isabelle A. and others listed below. There were no ex secretaries.

Citagrep Limited Address / Contact

Office Address 7-21 Goswell Road
Town London
Post code EC1M 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02745971
Date of Incorporation Wed, 9th Sep 1992
Industry Hotels and similar accommodation
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Frederic C.

Position: Director

Appointed: 31 March 2021

Benjamin H.

Position: Director

Appointed: 30 August 2019

Ngok L.

Position: Director

Appointed: 31 January 2019

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 January 2007

Kian O.

Position: Director

Appointed: 01 January 2014

Resigned: 31 January 2019

Marie-Isabelle A.

Position: Director

Appointed: 29 July 2010

Resigned: 30 August 2019

Choon T.

Position: Director

Appointed: 15 December 2009

Resigned: 01 January 2014

Jacques P.

Position: Director

Appointed: 16 May 2007

Resigned: 29 July 2010

Gerald L.

Position: Director

Appointed: 28 April 2006

Resigned: 15 December 2009

Jean E.

Position: Director

Appointed: 01 March 2005

Resigned: 28 April 2006

Mohammad A.

Position: Director

Appointed: 20 June 2003

Resigned: 16 May 2007

Sym L.

Position: Director

Appointed: 31 October 2001

Resigned: 31 December 2014

Erwin R.

Position: Director

Appointed: 31 October 2001

Resigned: 28 February 2005

Francois-Xavier B.

Position: Director

Appointed: 31 October 2001

Resigned: 10 October 2012

Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 April 1998

Resigned: 23 January 2007

Ww Eur Bv

Position: Corporate Director

Appointed: 24 March 1997

Resigned: 31 October 2001

Wh Advisers Inc Vii

Position: Corporate Director

Appointed: 24 March 1997

Resigned: 31 October 2001

Sofap-Helvim

Position: Corporate Director

Appointed: 09 October 1992

Resigned: 24 March 1997

Andre A.

Position: Director

Appointed: 09 October 1992

Resigned: 24 March 1997

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1992

Resigned: 22 April 1998

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 25 September 1992

Resigned: 09 October 1992

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1992

Resigned: 09 October 1992

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1992

Resigned: 25 September 1992

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 09 September 1992

Resigned: 25 September 1992

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 31st, October 2023
Free Download (22 pages)

Company search

Advertisements