Citimont Limited LONDON


Citimont Limited was formally closed on 2023-08-30. Citimont was a private limited company that could have been found at The Shard, 32 London Bridge Street, London, SE1 9SG. This company (incorporated on 2014-02-11) was run by 2 directors.
Director Mark E. who was appointed on 21 February 2020.
Director Curt C. who was appointed on 03 June 2019.

The company was classified as "wholesale of meat and meat products" (46320). The last confirmation statement was filed on 2023-01-10 and last time the accounts were filed was on 31 December 2019. 2016-02-11 was the date of the most recent annual return.

Citimont Limited Address / Contact

Office Address The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08887165
Date of Incorporation Tue, 11th Feb 2014
Date of Dissolution Wed, 30th Aug 2023
Industry Wholesale of meat and meat products
End of financial Year 7th March
Company age 9 years old
Account next due date Tue, 7th Dec 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 24th Jan 2024
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Mark E.

Position: Director

Appointed: 21 February 2020

Curt C.

Position: Director

Appointed: 03 June 2019

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 21 July 2016

Stephen G.

Position: Director

Appointed: 03 June 2019

Resigned: 21 February 2020

Rubens P.

Position: Director

Appointed: 12 December 2018

Resigned: 03 June 2019

Simon C.

Position: Director

Appointed: 15 November 2017

Resigned: 19 October 2018

Daniel H.

Position: Director

Appointed: 15 November 2017

Resigned: 03 June 2019

Marcelo W.

Position: Director

Appointed: 30 November 2016

Resigned: 15 November 2017

Jose P.

Position: Director

Appointed: 30 November 2016

Resigned: 15 November 2017

Marcelo W.

Position: Director

Appointed: 30 October 2016

Resigned: 15 November 2017

Djavan B.

Position: Director

Appointed: 21 July 2016

Resigned: 30 November 2016

Rodrigo C.

Position: Director

Appointed: 21 July 2016

Resigned: 30 August 2017

Dalvi R.

Position: Director

Appointed: 21 July 2016

Resigned: 15 November 2017

Colin N.

Position: Secretary

Appointed: 01 February 2016

Resigned: 21 July 2016

Roberto B.

Position: Director

Appointed: 01 February 2016

Resigned: 21 July 2016

Colin N.

Position: Director

Appointed: 01 February 2016

Resigned: 03 June 2019

Susan B.

Position: Secretary

Appointed: 26 September 2014

Resigned: 01 February 2016

Alan B.

Position: Director

Appointed: 26 September 2014

Resigned: 01 February 2016

Barbara K.

Position: Director

Appointed: 11 February 2014

Resigned: 26 September 2014

People with significant control

Universal Meats (Uk) Limited

130 Upper Pemberton, Kennington, Ashford, TN25 4AZ, England

Legal authority Companies House 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Brf Invicta Limited

130 Eureka Park Upper Pemberton, Kennington, Ashford, TN25 4AZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Other Persons with significant control
New registered office address The Shard 32 London Bridge Street London SE1 9SG. Change occurred on Friday 16th April 2021. Company's previous address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England.
filed on: 16th, April 2021
Free Download (2 pages)

Company search