Citco Custody (UK) Limited LONDON


Citco Custody (UK) started in year 2015 as Private Limited Company with registration number 09387825. The Citco Custody (UK) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 7 Albemarle Street. Postal code: W1S 4HQ. Since April 1, 2015 Citco Custody (UK) Limited is no longer carrying the name Visiondale.

At present there are 6 directors in the the company, namely Michael C., John D. and Thomas P. and others. In addition one secretary - Aoife F. - is with the firm. At present 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.

Citco Custody (UK) Limited Address / Contact

Office Address 7 Albemarle Street
Town London
Post code W1S 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09387825
Date of Incorporation Wed, 14th Jan 2015
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Aoife F.

Position: Secretary

Appointed: 14 November 2018

Michael C.

Position: Director

Appointed: 29 June 2017

John D.

Position: Director

Appointed: 29 June 2017

Thomas P.

Position: Director

Appointed: 29 June 2017

Mark S.

Position: Director

Appointed: 29 June 2017

Malachy T.

Position: Director

Appointed: 29 June 2017

John D.

Position: Director

Appointed: 01 April 2015

Cecilia C.

Position: Secretary

Appointed: 02 March 2018

Resigned: 14 November 2018

Conor C.

Position: Director

Appointed: 29 June 2017

Resigned: 12 July 2018

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 01 April 2015

Resigned: 11 March 2021

John D.

Position: Secretary

Appointed: 01 April 2015

Resigned: 02 March 2018

Adrian L.

Position: Director

Appointed: 14 January 2015

Resigned: 01 April 2015

David P.

Position: Director

Appointed: 14 January 2015

Resigned: 01 April 2015

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 14 January 2015

Resigned: 01 April 2015

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Robert V. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Christoffel S. This PSC owns 50,01-75% shares. The third one is Bernard F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Robert V.

Notified on 25 April 2023
Nature of control: significiant influence or control

Christoffel S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Bernard F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Laurens L.

Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control: significiant influence or control

Company previous names

Visiondale April 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth11
Balance Sheet
Cash Bank In Hand11
Net Assets Liabilities Including Pension Asset Liability11
Reserves/Capital
Shareholder Funds11
Other
Number Shares Allotted11
Par Value Share11
Share Capital Allotted Called Up Paid11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates June 15, 2023
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements