Citco Management (UK) Limited


Founded in 1991, Citco Management (UK), classified under reg no. 02656801 is an active company. Currently registered at 7 Albemarle Street W1S 4HQ, the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 22nd August 1997 Citco Management (UK) Limited is no longer carrying the name Citco Financial Management (UK).

The company has one director. Maqboolali M., appointed on 30 October 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Citco Management (UK) 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 02656801
Date of Incorporation Wed, 23rd Oct 1991
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Maqboolali M.

Position: Director

Appointed: 30 October 2023

Latifa K.

Position: Director

Appointed: 18 May 2022

Resigned: 16 November 2022

Mohamed A.

Position: Director

Appointed: 26 March 2020

Resigned: 15 November 2023

Akvile E.

Position: Director

Appointed: 26 March 2020

Resigned: 18 May 2022

Andrew S.

Position: Director

Appointed: 25 March 2015

Resigned: 29 May 2018

Janakkumar P.

Position: Director

Appointed: 06 December 2013

Resigned: 15 July 2016

Michael F.

Position: Director

Appointed: 06 December 2013

Resigned: 26 March 2020

Geraint C.

Position: Director

Appointed: 20 August 2012

Resigned: 25 March 2015

Adam K.

Position: Director

Appointed: 31 July 2011

Resigned: 29 September 2017

Mazin S.

Position: Director

Appointed: 31 July 2011

Resigned: 27 July 2012

Simone L.

Position: Director

Appointed: 11 March 2011

Resigned: 31 July 2011

Matthew A.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2011

Shafia Z.

Position: Director

Appointed: 01 April 2010

Resigned: 31 July 2011

Peter B.

Position: Director

Appointed: 01 December 2008

Resigned: 01 April 2010

Matthew A.

Position: Secretary

Appointed: 16 September 2008

Resigned: 31 March 2011

Shafia Z.

Position: Secretary

Appointed: 18 March 2008

Resigned: 31 July 2011

Jason S.

Position: Secretary

Appointed: 28 November 2007

Resigned: 01 April 2010

Robert F.

Position: Director

Appointed: 01 March 2007

Resigned: 01 December 2008

Kate C.

Position: Director

Appointed: 01 March 2007

Resigned: 29 June 2009

Robert F.

Position: Secretary

Appointed: 07 August 2006

Resigned: 28 November 2007

Kate C.

Position: Secretary

Appointed: 08 November 2005

Resigned: 16 September 2008

John B.

Position: Secretary

Appointed: 10 September 2004

Resigned: 10 September 2004

Alix F.

Position: Secretary

Appointed: 10 September 2004

Resigned: 02 June 2006

John B.

Position: Director

Appointed: 08 September 2004

Resigned: 01 March 2007

Sally C.

Position: Secretary

Appointed: 01 December 2003

Resigned: 19 August 2004

Amanda S.

Position: Secretary

Appointed: 21 June 2002

Resigned: 01 December 2003

Nicholas B.

Position: Director

Appointed: 31 August 2001

Resigned: 06 December 2013

Sally C.

Position: Secretary

Appointed: 08 March 2001

Resigned: 20 May 2003

Meekal H.

Position: Director

Appointed: 08 March 2001

Resigned: 31 August 2001

Sharon W.

Position: Secretary

Appointed: 31 July 2000

Resigned: 08 March 2001

Roelant S.

Position: Director

Appointed: 14 May 1998

Resigned: 09 March 2001

Gaspard B.

Position: Director

Appointed: 28 November 1997

Resigned: 14 May 1998

Jan B.

Position: Director

Appointed: 28 November 1997

Resigned: 08 November 2008

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1997

Resigned: 31 July 2000

Maurice S.

Position: Director

Appointed: 12 February 1996

Resigned: 28 November 1997

Nicholas B.

Position: Secretary

Appointed: 20 January 1995

Resigned: 28 November 1997

John H.

Position: Director

Appointed: 09 February 1993

Resigned: 21 January 1995

Walter B.

Position: Secretary

Appointed: 18 January 1993

Resigned: 20 January 1995

Christopher L.

Position: Director

Appointed: 21 January 1992

Resigned: 18 January 1993

Christopher L.

Position: Secretary

Appointed: 17 January 1992

Resigned: 18 January 1993

Raymond B.

Position: Director

Appointed: 17 January 1992

Resigned: 31 December 1994

Henricus D.

Position: Director

Appointed: 17 January 1992

Resigned: 18 January 1995

Hendrik M.

Position: Director

Appointed: 17 January 1992

Resigned: 12 February 1996

Dennis C.

Position: Nominee Secretary

Appointed: 23 October 1991

Resigned: 17 January 1992

Hackwood Service Company

Position: Corporate Nominee Director

Appointed: 23 October 1991

Resigned: 17 January 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Citco London Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Citco London Limited

7 Albemarle Street, London, W1S 4HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03818926
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

Citco Financial Management (UK) August 22, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, August 2023
Free Download (8 pages)

Company search

Advertisements