Citigen (london) Limited COVENTRY


Citigen (london) started in year 1989 as Private Limited Company with registration number 02427823. The Citigen (london) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Coventry at Westwood Way. Postal code: CV4 8LG.

Currently there are 3 directors in the the firm, namely Christopher L., Sandip V. and Michael W.. In addition one secretary - Deborah G. - is with the company. Currently 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.

Citigen (london) Limited Address / Contact

Office Address Westwood Way
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02427823
Date of Incorporation Fri, 29th Sep 1989
Industry Production of electricity
End of financial Year 31st December
Company age 35 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 Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Deborah G.

Position: Secretary

Appointed: 26 September 2022

Christopher L.

Position: Director

Appointed: 18 September 2020

Sandip V.

Position: Director

Appointed: 22 April 2020

Michael W.

Position: Director

Appointed: 08 December 2017

Russell S.

Position: Director

Appointed: 29 November 2019

Resigned: 19 March 2020

Michael F.

Position: Director

Appointed: 01 November 2018

Resigned: 18 September 2020

Michael D.

Position: Director

Appointed: 04 April 2018

Resigned: 29 November 2019

Bernd W.

Position: Director

Appointed: 08 December 2017

Resigned: 31 October 2018

Jeremy B.

Position: Director

Appointed: 22 August 2016

Resigned: 08 December 2017

John I.

Position: Director

Appointed: 22 August 2016

Resigned: 23 March 2018

James L.

Position: Director

Appointed: 28 January 2016

Resigned: 08 December 2017

Fiona S.

Position: Director

Appointed: 21 August 2014

Resigned: 22 August 2016

E.on Uk Secretaries Limited

Position: Corporate Secretary

Appointed: 07 January 2013

Resigned: 26 September 2022

Richard P.

Position: Director

Appointed: 07 January 2013

Resigned: 27 January 2014

Donald L.

Position: Director

Appointed: 07 January 2013

Resigned: 28 January 2016

René M.

Position: Director

Appointed: 07 January 2013

Resigned: 31 May 2016

James L.

Position: Director

Appointed: 17 May 2010

Resigned: 07 January 2013

David M.

Position: Director

Appointed: 01 January 2008

Resigned: 07 January 2013

Colin S.

Position: Director

Appointed: 01 January 2008

Resigned: 17 May 2010

Peter B.

Position: Director

Appointed: 04 July 2007

Resigned: 01 January 2008

Robert T.

Position: Director

Appointed: 04 July 2007

Resigned: 01 October 2008

Anthony C.

Position: Director

Appointed: 31 March 2004

Resigned: 04 July 2007

Keith P.

Position: Director

Appointed: 07 April 2003

Resigned: 01 January 2008

Mark D.

Position: Director

Appointed: 07 April 2003

Resigned: 31 March 2004

Ian F.

Position: Secretary

Appointed: 07 April 2003

Resigned: 13 July 2012

E.on Uk Secretaries Limited

Position: Corporate Secretary

Appointed: 21 October 2002

Resigned: 07 April 2003

Fiona S.

Position: Director

Appointed: 21 October 2002

Resigned: 07 April 2003

Graham B.

Position: Director

Appointed: 21 October 2002

Resigned: 04 July 2007

Paul G.

Position: Director

Appointed: 21 October 2002

Resigned: 07 April 2003

E.on Uk Directors Limited

Position: Corporate Director

Appointed: 21 October 2002

Resigned: 07 April 2003

Robert W.

Position: Director

Appointed: 15 October 2002

Resigned: 21 October 2002

Martin S.

Position: Director

Appointed: 15 October 2002

Resigned: 21 October 2002

Michael M.

Position: Director

Appointed: 15 October 2002

Resigned: 21 October 2002

Brian D.

Position: Director

Appointed: 15 October 2002

Resigned: 21 October 2002

Paul A.

Position: Director

Appointed: 10 November 2000

Resigned: 31 January 2002

Shaun B.

Position: Secretary

Appointed: 30 June 2000

Resigned: 21 October 2002

Paul M.

Position: Director

Appointed: 18 December 1998

Resigned: 21 October 2002

Philip E.

Position: Secretary

Appointed: 18 December 1998

Resigned: 30 June 2000

Edward H.

Position: Director

Appointed: 18 December 1998

Resigned: 30 September 2000

Peter T.

Position: Director

Appointed: 18 December 1998

Resigned: 17 October 2002

Marc R.

Position: Director

Appointed: 16 December 1998

Resigned: 18 December 1998

Colin S.

Position: Director

Appointed: 16 December 1998

Resigned: 18 December 1998

Stuart C.

Position: Director

Appointed: 30 April 1998

Resigned: 18 December 1998

Andrew P.

Position: Secretary

Appointed: 07 May 1997

Resigned: 18 December 1998

Neil M.

Position: Director

Appointed: 02 December 1996

Resigned: 18 December 1998

Melvyn H.

Position: Director

Appointed: 02 December 1996

Resigned: 18 December 1998

Barbara M.

Position: Secretary

Appointed: 26 April 1996

Resigned: 17 January 1997

Anne G.

Position: Secretary

Appointed: 26 April 1996

Resigned: 17 February 1997

David W.

Position: Director

Appointed: 18 August 1995

Resigned: 04 December 1997

John E.

Position: Director

Appointed: 18 August 1995

Resigned: 18 December 1998

Philip T.

Position: Director

Appointed: 18 August 1995

Resigned: 06 May 1997

Mark C.

Position: Director

Appointed: 27 October 1994

Resigned: 12 September 1996

Brian H.

Position: Director

Appointed: 23 June 1994

Resigned: 18 August 1995

Ann D.

Position: Secretary

Appointed: 30 September 1993

Resigned: 26 April 1996

Pierre-Charles B.

Position: Director

Appointed: 27 May 1993

Resigned: 08 March 1996

Roger M.

Position: Director

Appointed: 27 May 1993

Resigned: 18 August 1995

Robert F.

Position: Director

Appointed: 01 February 1993

Resigned: 23 June 1994

Maria J.

Position: Secretary

Appointed: 01 February 1993

Resigned: 30 September 1993

Alain P.

Position: Director

Appointed: 01 February 1993

Resigned: 08 March 1996

Robert B.

Position: Director

Appointed: 01 February 1993

Resigned: 18 August 1995

Richard H.

Position: Director

Appointed: 01 February 1993

Resigned: 23 June 1994

Sandra S.

Position: Secretary

Appointed: 01 February 1993

Resigned: 30 September 1993

Henri T.

Position: Director

Appointed: 01 February 1993

Resigned: 27 May 1993

Colin M.

Position: Director

Appointed: 01 February 1993

Resigned: 19 October 1995

Philippe T.

Position: Director

Appointed: 01 February 1993

Resigned: 08 March 1996

Charles M.

Position: Director

Appointed: 01 February 1993

Resigned: 08 March 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is E.on Uk Eis Holdings Limited from Coventry, England. This PSC is categorised 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. The second one in the PSC register is E.on Uk Chp Limited that entered Coventry, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

E.On Uk Eis Holdings Limited

Westwood Way Westwood Business Park, Coventry, CV4 8LG, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Notified on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

E.On Uk Chp Limited

Westwood Way Westwood Business Park, Coventry, CV4 8LG, England

Legal authority Companies Act 1985 And 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 1 March 2024
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 Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 3rd, October 2023
Free Download (36 pages)

Company search

Advertisements