Citywire Holdings Limited LONDON


Founded in 2000, Citywire Holdings, classified under reg no. 04050382 is an active company. Currently registered at 3 Spring Mews SE11 5AN, London the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2001-01-24 Citywire Holdings Limited is no longer carrying the name Mangovale.

The company has 11 directors, namely Alison M., Gareth W. and Rolf R. and others. Of them, Justin L. has been with the company the longest, being appointed on 23 January 2001 and Alison M. has been with the company for the least time - from 16 April 2019. At the moment 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.

Citywire Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 04050382
Date of Incorporation Thu, 10th Aug 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Alison M.

Position: Director

Appointed: 16 April 2019

Gareth W.

Position: Director

Appointed: 02 October 2017

Rolf R.

Position: Director

Appointed: 13 April 2017

Guy D.

Position: Director

Appointed: 01 September 2014

George B.

Position: Director

Appointed: 28 September 2011

Nicholas C.

Position: Director

Appointed: 13 September 2010

Richard L.

Position: Director

Appointed: 26 January 2001

Mark W.

Position: Director

Appointed: 26 January 2001

Kevin G.

Position: Director

Appointed: 26 January 2001

David T.

Position: Director

Appointed: 26 January 2001

Justin L.

Position: Director

Appointed: 23 January 2001

Laura D.

Position: Director

Appointed: 09 December 2021

Resigned: 30 November 2023

Carolyn P.

Position: Secretary

Appointed: 10 October 2016

Resigned: 07 July 2017

Abel C.

Position: Director

Appointed: 01 May 2008

Resigned: 31 December 2019

Richard C.

Position: Director

Appointed: 01 June 2006

Resigned: 03 January 2011

Nicholas B.

Position: Director

Appointed: 01 January 2005

Resigned: 01 June 2014

George B.

Position: Director

Appointed: 02 December 2003

Resigned: 09 December 2009

Marion H.

Position: Director

Appointed: 13 November 2003

Resigned: 08 March 2006

Michael P.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2008

Graham Q.

Position: Secretary

Appointed: 19 March 2003

Resigned: 31 March 2016

Jonathan G.

Position: Director

Appointed: 29 June 2001

Resigned: 21 November 2002

Jonathan G.

Position: Secretary

Appointed: 29 June 2001

Resigned: 06 March 2003

Timothy T.

Position: Director

Appointed: 26 January 2001

Resigned: 12 September 2003

David M.

Position: Director

Appointed: 26 January 2001

Resigned: 31 December 2004

David T.

Position: Secretary

Appointed: 23 January 2001

Resigned: 29 June 2001

Martin R.

Position: Nominee Director

Appointed: 10 August 2000

Resigned: 23 January 2001

Matthew L.

Position: Nominee Director

Appointed: 10 August 2000

Resigned: 23 January 2001

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2000

Resigned: 23 January 2001

Company previous names

Mangovale January 24, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 27th, December 2023
Free Download (49 pages)

Company search