Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITCO MANAGEMENT (UK) LIMITED
Company Information for

CITCO MANAGEMENT (UK) LIMITED

7 ALBEMARLE STREET, LONDON, W1S 4HQ,
Company Registration Number
02656801
Private Limited Company
Active

Company Overview

About Citco Management (uk) Ltd
CITCO MANAGEMENT (UK) LIMITED was founded on 1991-10-23 and has its registered office in . The organisation's status is listed as "Active". Citco Management (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITCO MANAGEMENT (UK) LIMITED
 
Legal Registered Office
7 ALBEMARLE STREET
LONDON
W1S 4HQ
Other companies in W1S
 
Filing Information
Company Number 02656801
Company ID Number 02656801
Date formed 1991-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 16:57:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITCO MANAGEMENT (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITCO MANAGEMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FRANCOMBE
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM RICHARD KOWALSKI
Director 2011-07-31 2017-09-29
GERAINT DAVID COOPER
Director 2012-08-20 2015-03-25
NICHOLAS JAMES BRAHAM
Director 2001-08-31 2013-12-06
SHAFIA ZAHOOR
Company Secretary 2008-03-18 2011-07-31
SIMONE JUNE LEIJON
Director 2011-03-11 2011-07-31
MATTHEW JOHN ALLEN
Company Secretary 2008-09-16 2011-03-31
MATTHEW JOHN ALLEN
Director 2010-04-01 2011-03-31
JASON SAUL STEIN
Company Secretary 2007-11-28 2010-04-01
PETER MARTIJN BOGAARD
Director 2008-12-01 2010-04-01
KATE CUMMINS
Director 2007-03-01 2009-06-29
ROBERT LESTER FORD
Director 2007-03-01 2008-12-01
JAN WILLEM BEERS
Director 1997-11-28 2008-11-08
KATE CUMMINS
Company Secretary 2005-11-08 2008-09-16
ROBERT LESTER FORD
Company Secretary 2006-08-07 2007-11-28
JOHN RICHARD BULLEN
Director 2004-09-08 2007-03-01
ALIX CLARE FOWLER
Company Secretary 2004-09-10 2006-06-02
JOHN RICHARD BULLEN
Company Secretary 2004-09-10 2004-09-10
SALLY COOPER
Company Secretary 2003-12-01 2004-08-19
AMANDA CLAIRE SCALLY
Company Secretary 2002-06-21 2003-12-01
SALLY COOPER
Company Secretary 2001-03-08 2003-05-20
MEEKAL HASHMI
Director 2001-03-08 2001-08-31
SHARON WEST
Company Secretary 2000-07-31 2001-03-08
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-11-28 2000-07-31
GASPARD BOOT
Director 1997-11-28 1998-05-14
NICHOLAS JAMES BRAHAM
Company Secretary 1995-01-20 1997-11-28
HENDRIK GUSTAAF MOORREES
Director 1992-01-17 1996-02-12
JOHN FRANCIS HENDRE
Director 1993-02-09 1995-01-21
WALTER BRECHBUEHL
Company Secretary 1993-01-18 1995-01-20
HENRICUS PHILIPPUS GERARDUS ALBERTUS MARIA DE ROOIJ
Director 1992-01-17 1995-01-18
RAYMOND BREU
Director 1992-01-17 1994-12-31
CHRISTOPHER GUY LINTOTT
Company Secretary 1992-01-17 1993-01-18
CHRISTOPHER GUY LINTOTT
Director 1992-01-21 1993-01-18
DENNIS ALAN CHATTERWAY
Nominated Secretary 1991-10-23 1992-01-17
HACKWOOD SERVICE COMPANY
Nominated Director 1991-10-23 1992-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FRANCOMBE CITCO REIF SERVICES UK LIMITED Director 2015-05-05 CURRENT 1998-04-23 Active
MICHAEL JOHN FRANCOMBE MARLE NOMINEES LIMITED Director 2013-12-06 CURRENT 2002-02-06 Active - Proposal to Strike off
MICHAEL JOHN FRANCOMBE MARLE (UK) LIMITED Director 2013-12-06 CURRENT 2002-02-01 Active - Proposal to Strike off
MICHAEL JOHN FRANCOMBE CITCO LONDON LIMITED Director 2013-12-06 CURRENT 1999-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-17CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-11-23APPOINTMENT TERMINATED, DIRECTOR MOHAMED JAVED ABOOBAKAR
2023-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-12-23APPOINTMENT TERMINATED, DIRECTOR LATIFA KHECHINI
2022-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED MRS LATIFA KHECHINI
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR AKVILE EIMANAVICIUTE
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-05-27AP01DIRECTOR APPOINTED MS AKVILE EIMANAVICIUTE
2020-05-26AP01DIRECTOR APPOINTED MR MOHAMED JAVED ABOOBAKAR
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FRANCOMBE
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER STORY
2017-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARD KOWALSKI
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 49000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JANAKKUMAR POPATLAL PRAJAPATI
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 49000
2016-06-28AR0115/06/16 ANNUAL RETURN FULL LIST
2015-12-24CH01Director's details changed for Mr Adam Richard Kowalski on 2015-12-18
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 49000
2015-08-14AR0129/07/15 ANNUAL RETURN FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MR ANDREW PETER STORY
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT DAVID COOPER
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 49000
2014-08-01AR0129/07/14 ANNUAL RETURN FULL LIST
2014-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-11AP01DIRECTOR APPOINTED MICHAEL JOHN FRANCOMBE
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAHAM
2013-12-11AP01DIRECTOR APPOINTED JANAKKUMAR POPATLAL PRAJAPATI
2013-08-07AR0129/07/13 ANNUAL RETURN FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-22AR0129/07/12 FULL LIST
2012-08-20AP01DIRECTOR APPOINTED MR GERAINT DAVID COOPER
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MAZIN SHAIKH
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-26AUDAUDITOR'S RESIGNATION
2011-08-23AR0129/07/11 FULL LIST
2011-08-12TM02APPOINTMENT TERMINATED, SECRETARY SHAFIA ZAHOOR
2011-08-12AP01DIRECTOR APPOINTED MAZIN MOHAMED MASUD SHAIKH
2011-08-12AP01DIRECTOR APPOINTED ADAM RICHARD KOWALSKI
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAFIA ZAHOOR
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE LEIJON
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLEN
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ALLEN
2011-03-15AP01DIRECTOR APPOINTED SIMONE JUNE LEIJON
2010-08-26SH20STATEMENT BY DIRECTORS
2010-08-26SH1926/08/10 STATEMENT OF CAPITAL GBP 49000
2010-08-26CAP-SSSOLVENCY STATEMENT DATED 24/08/10
2010-08-26RES06REDUCE ISSUED CAPITAL 23/08/2010
2010-08-10AR0129/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BRAHAM / 29/07/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SHAFIA ZAHOOR / 29/07/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN / 29/07/2010
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30SH20STATEMENT BY DIRECTORS
2010-04-30SH1930/04/10 STATEMENT OF CAPITAL GBP 75000
2010-04-30CAP-SSSOLVENCY STATEMENT DATED 21/04/10
2010-04-30RES06REDUCE ISSUED CAPITAL 21/04/2010
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOGAARD
2010-04-06AP01DIRECTOR APPOINTED SHAFIA ZAHOOR
2010-04-06AP01DIRECTOR APPOINTED MATTHEW ALLEN
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY JASON STEIN
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIJN BOGAARD / 15/02/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15AUDAUDITOR'S RESIGNATION
2009-09-09MISCSECT 519
2009-07-30363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR KATE CUMMINS
2009-01-31288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BOGAARD / 14/01/2009
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FORD
2008-12-08288aDIRECTOR APPOINTED PETER MARTIJN BOGAARD
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR JAN BEERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY KATE CUMMINS
2008-09-18288aSECRETARY APPOINTED MATTHEW ALLEN
2008-08-04363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-03-18288aSECRETARY APPOINTED MISS SHAFIA ZAHOOR
2007-11-30288bSECRETARY RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CITCO MANAGEMENT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITCO MANAGEMENT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITCO MANAGEMENT (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.096
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITCO MANAGEMENT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CITCO MANAGEMENT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITCO MANAGEMENT (UK) LIMITED
Trademarks
We have not found any records of CITCO MANAGEMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITCO MANAGEMENT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CITCO MANAGEMENT (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CITCO MANAGEMENT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITCO MANAGEMENT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITCO MANAGEMENT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.