Citigate Communications Group Limited LONDON


Citigate Communications Group started in year 1987 as Private Limited Company with registration number 02188080. The Citigate Communications Group company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 8th Floor, Holborn Gate. Postal code: WC2A 1AN.

The company has 2 directors, namely Neil J., Martin M.. Of them, Martin M. has been with the company the longest, being appointed on 31 January 2012 and Neil J. has been with the company for the least time - from 1 July 2016. 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.

Citigate Communications Group Limited Address / Contact

Office Address 8th Floor, Holborn Gate
Office Address2 26 Southampton Buildings
Town London
Post code WC2A 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02188080
Date of Incorporation Tue, 3rd Nov 1987
Industry Non-trading company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 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

Neil J.

Position: Director

Appointed: 01 July 2016

Martin M.

Position: Director

Appointed: 31 January 2012

Kevin S.

Position: Secretary

Resigned: 30 July 1999

Helen B.

Position: Secretary

Appointed: 21 December 2015

Resigned: 31 December 2016

Colin A.

Position: Director

Appointed: 11 April 2011

Resigned: 31 January 2012

Rebecca H.

Position: Director

Appointed: 01 August 2006

Resigned: 02 December 2010

Peter R.

Position: Director

Appointed: 01 August 2006

Resigned: 21 December 2015

Tymon B.

Position: Director

Appointed: 31 May 2006

Resigned: 11 April 2011

Sally-Ann W.

Position: Director

Appointed: 28 November 2005

Resigned: 31 December 2014

Jeremy W.

Position: Director

Appointed: 21 July 2005

Resigned: 01 September 2005

Tymon B.

Position: Director

Appointed: 21 July 2005

Resigned: 01 September 2005

Gary O.

Position: Director

Appointed: 21 July 2005

Resigned: 01 September 2005

Jennifer L.

Position: Secretary

Appointed: 13 May 2005

Resigned: 08 August 2014

Roger S.

Position: Director

Appointed: 13 May 2005

Resigned: 31 May 2006

Michael B.

Position: Director

Appointed: 09 October 2002

Resigned: 13 May 2005

Peter R.

Position: Director

Appointed: 14 December 2001

Resigned: 12 December 2002

Bruce B.

Position: Director

Appointed: 14 December 2001

Resigned: 12 December 2002

Michael B.

Position: Secretary

Appointed: 18 June 2001

Resigned: 13 May 2005

Deborah S.

Position: Secretary

Appointed: 22 September 1999

Resigned: 06 June 2000

Richard N.

Position: Secretary

Appointed: 30 July 1999

Resigned: 18 June 2001

Richard N.

Position: Director

Appointed: 30 July 1999

Resigned: 31 October 2005

Graham G.

Position: Director

Appointed: 03 March 1997

Resigned: 30 June 1997

Gary G.

Position: Director

Appointed: 06 May 1996

Resigned: 30 January 1997

John G.

Position: Director

Appointed: 28 June 1993

Resigned: 31 January 1994

Richard F.

Position: Director

Appointed: 28 June 1993

Resigned: 15 June 1995

David W.

Position: Director

Appointed: 15 June 1991

Resigned: 09 October 2002

Kevin S.

Position: Director

Appointed: 15 June 1991

Resigned: 12 September 2001

Charles G.

Position: Director

Appointed: 15 June 1991

Resigned: 03 September 1999

John G.

Position: Director

Appointed: 15 June 1991

Resigned: 14 June 1993

Leopold C.

Position: Director

Appointed: 15 June 1991

Resigned: 30 June 1993

Alastair C.

Position: Director

Appointed: 15 June 1991

Resigned: 27 February 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Ig Communications Limited from London, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ig Communications Limited

8th Floor, Holborn Gate 26 Southampton Buildings, London, WC2A 1AN, England

Legal authority Companies Act 2006 (As Amended)
Legal form Limited Liability Company
Country registered England
Place registered England & Wales
Registration number 02005521
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, October 2023
Free Download (148 pages)

Company search

Advertisements