Citco London Limited


Founded in 1999, Citco London, classified under reg no. 03818926 is an active company. Currently registered at 7 Albemarle Street W1S 4HQ, the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Maqboolali M., Huig B.. Of them, Huig B. has been with the company the longest, being appointed on 11 September 2020 and Maqboolali M. has been with the company for the least time - from 17 May 2023. At present 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.

Citco London Limited Address / Contact

Office Address 7 Albemarle Street
Office Address2 London
Town
Post code W1S 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03818926
Date of Incorporation Thu, 29th Jul 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Maqboolali M.

Position: Director

Appointed: 17 May 2023

Huig B.

Position: Director

Appointed: 11 September 2020

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 20 May 2003

Jan B.

Position: Director

Appointed: 14 January 2019

Resigned: 11 September 2020

Andrew S.

Position: Director

Appointed: 01 August 2017

Resigned: 29 May 2018

Michael F.

Position: Director

Appointed: 06 December 2013

Resigned: 26 March 2020

Mazin S.

Position: Director

Appointed: 31 July 2011

Resigned: 31 July 2011

Adam K.

Position: Director

Appointed: 31 July 2011

Resigned: 07 August 2017

Simone L.

Position: Director

Appointed: 11 March 2011

Resigned: 31 July 2011

Shafia Z.

Position: Director

Appointed: 01 April 2010

Resigned: 31 July 2011

Matthew A.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2011

Peter B.

Position: Director

Appointed: 01 December 2008

Resigned: 01 April 2010

Robert F.

Position: Director

Appointed: 01 November 2007

Resigned: 01 December 2008

Luc H.

Position: Director

Appointed: 01 February 2007

Resigned: 13 November 2008

John B.

Position: Director

Appointed: 08 September 2004

Resigned: 01 March 2007

Johannes V.

Position: Director

Appointed: 21 June 2002

Resigned: 30 September 2003

Sally C.

Position: Secretary

Appointed: 06 March 2001

Resigned: 20 May 2003

Sharon W.

Position: Secretary

Appointed: 31 July 2000

Resigned: 06 March 2001

Nicholas B.

Position: Director

Appointed: 29 July 1999

Resigned: 06 December 2013

Jan B.

Position: Director

Appointed: 29 July 1999

Resigned: 01 February 2007

Anthony S.

Position: Director

Appointed: 29 July 1999

Resigned: 08 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1999

Resigned: 29 July 1999

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1999

Resigned: 31 July 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 July 1999

Resigned: 29 July 1999

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we found, there is Robert V. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Christoffel S. This PSC owns 50,01-75% shares. Moving on, there is Bernard F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Robert V.

Notified on 25 April 2023
Nature of control: significiant influence or control

Christoffel S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Bernard F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Laurens L.

Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (46 pages)

Company search

Advertisements