Citco Reif Services Uk Limited LONDON


Citco Reif Services Uk started in year 1998 as Private Limited Company with registration number 03552187. The Citco Reif Services Uk company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 7 Albemarle Street. Postal code: W1S 4HQ. Since June 14, 2011 Citco Reif Services Uk Limited is no longer carrying the name Equity Partnerships Fund Management.

The company has 2 directors, namely Michael R., Benjamin M.. Of them, Michael R., Benjamin M. have been with the company the longest, being appointed on 2 November 2023. At present 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 Reif Services Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 03552187
Date of Incorporation Thu, 23rd Apr 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Michael R.

Position: Director

Appointed: 02 November 2023

Benjamin M.

Position: Director

Appointed: 02 November 2023

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 11 August 2011

Michael F.

Position: Director

Appointed: 05 May 2015

Resigned: 26 March 2020

Adam K.

Position: Director

Appointed: 11 May 2012

Resigned: 16 November 2023

Michael S.

Position: Director

Appointed: 04 May 2011

Resigned: 15 May 2015

Sally K.

Position: Secretary

Appointed: 22 July 2010

Resigned: 11 August 2011

Amir Z.

Position: Director

Appointed: 10 April 2010

Resigned: 10 May 2011

Edward W.

Position: Secretary

Appointed: 01 February 2010

Resigned: 22 July 2010

John T.

Position: Director

Appointed: 28 January 2010

Resigned: 15 April 2010

James S.

Position: Director

Appointed: 28 January 2010

Resigned: 30 June 2011

Simon W.

Position: Director

Appointed: 28 January 2010

Resigned: 26 June 2012

Valsec Director Limited

Position: Corporate Director

Appointed: 22 December 2009

Resigned: 18 March 2010

Mark C.

Position: Director

Appointed: 28 January 2009

Resigned: 09 February 2010

Robert C.

Position: Director

Appointed: 03 September 2007

Resigned: 09 February 2010

Marcus S.

Position: Secretary

Appointed: 30 April 2006

Resigned: 28 January 2009

Marcus S.

Position: Director

Appointed: 23 September 2005

Resigned: 28 January 2009

Jeremy T.

Position: Secretary

Appointed: 27 October 2004

Resigned: 30 April 2006

Stephen M.

Position: Secretary

Appointed: 25 March 2004

Resigned: 27 October 2004

Valad Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 September 2003

Resigned: 11 August 2011

Stephen M.

Position: Secretary

Appointed: 11 November 2002

Resigned: 24 March 2004

Stephen M.

Position: Director

Appointed: 06 February 2001

Resigned: 31 October 2005

Susan B.

Position: Secretary

Appointed: 31 October 2000

Resigned: 11 November 2002

Susan B.

Position: Director

Appointed: 10 August 2000

Resigned: 27 September 2001

Robert C.

Position: Director

Appointed: 10 August 2000

Resigned: 25 June 2003

Alan M.

Position: Director

Appointed: 10 August 2000

Resigned: 05 February 2008

Didier T.

Position: Director

Appointed: 07 August 2000

Resigned: 29 April 2002

Andrew E.

Position: Director

Appointed: 26 April 1999

Resigned: 31 May 2001

Dee O.

Position: Secretary

Appointed: 26 April 1999

Resigned: 31 October 2000

Paul O.

Position: Director

Appointed: 26 April 1999

Resigned: 09 February 2010

Anthony N.

Position: Director

Appointed: 26 April 1999

Resigned: 11 February 2000

Fetter Incorporations Limited

Position: Corporate Director

Appointed: 23 April 1998

Resigned: 26 April 1999

Fetter Secretaries Limited

Position: Corporate Secretary

Appointed: 23 April 1998

Resigned: 26 April 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, 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

Equity Partnerships Fund Management June 14, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
Free Download (26 pages)

Company search

Advertisements