Mycitydeal Limited LONDON


Founded in 2009, Mycitydeal, classified under reg no. 07112363 is an active company. Currently registered at Floors 11-12 Aldgate Tower E1 8FA, London the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Ernesto R., Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 9 June 2022 and Ernesto R. has been with the company for the least time - from 18 May 2023. As of 29 March 2024, there were 20 ex directors - Jean-Francois B., Karl S. and others listed below. There were no ex secretaries.

Mycitydeal Limited Address / Contact

Office Address Floors 11-12 Aldgate Tower
Office Address2 2 Leman Street
Town London
Post code E1 8FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07112363
Date of Incorporation Wed, 23rd Dec 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Ernesto R.

Position: Director

Appointed: 18 May 2023

Robert S.

Position: Director

Appointed: 09 June 2022

Jean-Francois B.

Position: Director

Appointed: 23 September 2022

Resigned: 31 March 2023

Karl S.

Position: Director

Appointed: 17 September 2021

Resigned: 09 June 2022

Jeremy P.

Position: Director

Appointed: 09 December 2020

Resigned: 23 September 2022

Steven T.

Position: Director

Appointed: 16 September 2020

Resigned: 15 December 2020

Matthew M.

Position: Director

Appointed: 29 June 2020

Resigned: 16 September 2020

Jeremy H.

Position: Director

Appointed: 24 March 2020

Resigned: 17 September 2021

Rachel G.

Position: Director

Appointed: 08 May 2018

Resigned: 17 July 2020

Damien S.

Position: Director

Appointed: 25 January 2018

Resigned: 24 March 2020

Antonino D.

Position: Director

Appointed: 20 June 2017

Resigned: 25 January 2018

Jonathan W.

Position: Director

Appointed: 21 April 2016

Resigned: 01 November 2019

John B.

Position: Director

Appointed: 21 April 2016

Resigned: 18 July 2017

James S.

Position: Director

Appointed: 06 January 2016

Resigned: 21 April 2016

Philip G.

Position: Director

Appointed: 09 December 2015

Resigned: 09 March 2016

Elyas C.

Position: Director

Appointed: 31 March 2015

Resigned: 29 January 2016

Mark H.

Position: Director

Appointed: 02 December 2011

Resigned: 15 August 2015

Tobias T.

Position: Director

Appointed: 02 December 2011

Resigned: 16 January 2013

Bradley D.

Position: Director

Appointed: 02 December 2011

Resigned: 03 March 2015

Roy B.

Position: Director

Appointed: 02 December 2011

Resigned: 31 March 2015

Arnt J.

Position: Director

Appointed: 23 December 2009

Resigned: 23 December 2009

Christopher M.

Position: Director

Appointed: 23 December 2009

Resigned: 02 December 2011

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Groupon, Inc from Chicago, United States. The abovementioned PSC is categorised as "an american corporation", 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.

Groupon, Inc

600 West Chicago Avenue, Suite 620, Chicago, Illinois, United States

Legal authority Us Law
Legal form American Corporation
Country registered Delaware
Place registered Delaware Companies Registry
Registration number 4489613
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, January 2024
Free Download (176 pages)

Company search