Citywire Financial Publishers Ltd LONDON


Founded in 1999, Citywire Financial Publishers, classified under reg no. 03828440 is an active company. Currently registered at 3 Spring Mews SE11 5AN, London the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2002/09/30 Citywire Financial Publishers Ltd is no longer carrying the name Citywire..uk.

The firm has 4 directors, namely George B., Nicholas C. and David T. and others. Of them, Justin L. has been with the company the longest, being appointed on 19 August 1999 and George B. has been with the company for the least time - from 23 February 2016. 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.

Citywire Financial Publishers Ltd Address / Contact

Office Address 3 Spring Mews
Town London
Post code SE11 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03828440
Date of Incorporation Thu, 19th Aug 1999
Industry Other information service activities n.e.c.
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

George B.

Position: Director

Appointed: 23 February 2016

Nicholas C.

Position: Director

Appointed: 01 February 2014

David T.

Position: Director

Appointed: 17 August 2000

Justin L.

Position: Director

Appointed: 19 August 1999

Carolyn P.

Position: Secretary

Appointed: 12 September 2016

Resigned: 07 July 2017

Nicholas B.

Position: Director

Appointed: 01 October 2004

Resigned: 01 June 2014

Marion H.

Position: Director

Appointed: 01 September 2003

Resigned: 08 March 2006

George B.

Position: Director

Appointed: 01 July 2003

Resigned: 09 December 2009

Graham Q.

Position: Secretary

Appointed: 19 March 2003

Resigned: 31 March 2016

Jonathan G.

Position: Secretary

Appointed: 29 June 2001

Resigned: 06 March 2003

Jonathan G.

Position: Director

Appointed: 29 June 2001

Resigned: 21 November 2002

Richard L.

Position: Director

Appointed: 14 February 2000

Resigned: 30 November 2008

Marc H.

Position: Director

Appointed: 14 February 2000

Resigned: 01 August 2000

Lawrence G.

Position: Director

Appointed: 14 February 2000

Resigned: 04 November 2000

Timothy T.

Position: Director

Appointed: 14 February 2000

Resigned: 01 March 2001

Bernice C.

Position: Director

Appointed: 14 February 2000

Resigned: 14 March 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1999

Resigned: 19 August 1999

David T.

Position: Secretary

Appointed: 19 August 1999

Resigned: 29 June 2001

Kevin G.

Position: Director

Appointed: 19 August 1999

Resigned: 30 November 2008

David M.

Position: Director

Appointed: 19 August 1999

Resigned: 31 December 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 August 1999

Resigned: 19 August 1999

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Citywire Holdings Limited from London, England. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Citywire Holdings Limited

87 Vauxhall Walk, London, SE11 5HJ, England

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

Company previous names

Citywire..uk September 30, 2002
Citywire January 5, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 24th, December 2023
Free Download (30 pages)

Company search