Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIFINANCIAL HOLDINGS LIMITED
Company Information for

CITIFINANCIAL HOLDINGS LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
04276450
Private Limited Company
Liquidation

Company Overview

About Citifinancial Holdings Ltd
CITIFINANCIAL HOLDINGS LIMITED was founded on 2001-08-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Citifinancial Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITIFINANCIAL HOLDINGS LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in E14
 
Previous Names
ASSOCIATES CAPITAL HOLDINGS LIMITED11/04/2003
Filing Information
Company Number 04276450
Company ID Number 04276450
Date formed 2001-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 05:33:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIFINANCIAL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.
Companies with same name CITIFINANCIAL HOLDINGS LIMITED
The following companies were found which have the same name as CITIFINANCIAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITIFINANCIAL HOLDINGS INC Delaware Unknown

Company Officers of CITIFINANCIAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2008-05-28
GABRIELA ADRIANA ZUTEL CASPI
Director 2015-11-13
SIMON JAMES CUMMING
Director 2008-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JITEN VASANTKUMAR MISTRY
Director 2013-06-05 2015-11-13
DUNCAN ANDREW MILNE
Director 2011-04-29 2015-03-24
PAUL DAVID JOHNSON
Director 2011-04-29 2013-06-14
GERARD JUDE RYAN
Director 2007-05-10 2011-06-30
ANDREW MARTIN GAULTER
Company Secretary 2006-10-11 2008-05-28
ANDREW MARTIN GAULTER
Director 2007-05-10 2008-05-28
SURINDER PAL SINGH
Director 2006-11-23 2007-05-10
MICHAEL JOHN HALL
Director 2001-08-24 2007-05-04
STUART WILLIAM BELL
Company Secretary 2001-08-24 2006-10-11
TERENCE IVAN WILLIAMS
Director 2001-08-24 2006-04-21
DANIEL MARTIN MALONE
Director 2001-08-24 2005-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-24 2001-08-24
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-24 2001-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Company Secretary 2009-04-06 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Company Secretary 2009-04-06 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Company Secretary 2009-04-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Company Secretary 2009-03-31 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUSINV 2007 LIMITED Company Secretary 2009-03-31 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Company Secretary 2009-03-31 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Company Secretary 2009-03-31 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CITIGROUP CAPITAL UK LIMITED Company Secretary 2009-03-26 CURRENT 1998-12-16 Active
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Company Secretary 2009-03-19 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Company Secretary 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1978-06-23 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS LIMITED Company Secretary 2008-06-01 CURRENT 1994-12-09 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Company Secretary 2008-05-28 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Company Secretary 2008-05-23 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING EAST FOURTEEN LIMITED Company Secretary 2008-05-22 CURRENT 1997-08-21 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Company Secretary 2008-05-22 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Company Secretary 2008-05-22 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Company Secretary 2008-05-01 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Company Secretary 2008-04-21 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING CITIGROUP CENTRE 1 LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
SIMON JAMES CUMMING DELPHI SERVICING HOLDING LIMITED Company Secretary 2006-12-04 CURRENT 2005-01-19 Dissolved 2017-05-14
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Company Secretary 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Company Secretary 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Company Secretary 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITICLIENT NOMINEES NO 9 LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Company Secretary 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Company Secretary 2005-12-21 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING CIB PROPERTIES LIMITED Company Secretary 2005-12-21 CURRENT 1985-05-22 Active
GABRIELA ADRIANA ZUTEL CASPI CITIGROUP CAPITAL INVESTMENTS UK LIMITED Director 2016-11-25 CURRENT 2010-03-19 Active
GABRIELA ADRIANA ZUTEL CASPI CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Director 2016-11-25 CURRENT 1996-08-20 Active
GABRIELA ADRIANA ZUTEL CASPI CITIFINANCIAL CORPORATION LIMITED Director 2015-11-13 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING POWELL DUFFRYN LIMITED Director 2016-02-26 CURRENT 1935-03-08 Dissolved 2016-12-14
SIMON JAMES CUMMING OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Director 2015-03-26 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Director 2015-01-30 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Director 2014-08-18 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Director 2013-09-06 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Director 2013-04-10 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING PAYQUIK LIMITED Director 2013-03-06 CURRENT 2006-09-06 Dissolved 2014-03-31
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Director 2013-03-01 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL INVESTMENTS UK LIMITED Director 2013-01-09 CURRENT 2010-03-19 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Director 2012-10-17 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Director 2011-10-03 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Director 2011-10-03 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING AUSINV 2007 LIMITED Director 2011-10-03 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Director 2011-10-03 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Director 2011-10-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Director 2011-10-03 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CANADA SQUARE PEM LIMITED Director 2010-01-01 CURRENT 1989-05-18 Dissolved 2016-04-18
SIMON JAMES CUMMING PHILIPP BROTHERS LIMITED Director 2010-01-01 CURRENT 1957-07-31 Liquidation
SIMON JAMES CUMMING BISYS FUND SERVICES LIMITED Director 2009-03-16 CURRENT 1998-02-13 Dissolved 2015-12-02
SIMON JAMES CUMMING AVCO TRUST Director 2008-10-31 CURRENT 1962-04-13 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Director 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 4 LIMITED Director 2007-09-07 CURRENT 1997-07-16 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Director 2007-09-07 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Director 2007-09-07 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Director 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Director 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Director 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITILOANS LIMITED Director 2006-08-21 CURRENT 1990-05-18 Dissolved 2017-08-28
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Director 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CITICORPORATE LIMITED Director 2006-02-15 CURRENT 1986-05-07 Dissolved 2018-07-17

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
2019-03-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-07
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM Citigroup Centre Canada Square Canary Wharf London E14 5LB
2018-06-21LIQ01Voluntary liquidation declaration of solvency
2018-06-21600Appointment of a voluntary liquidator
2018-06-21LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-31
2018-01-29SH0104/12/17 STATEMENT OF CAPITAL GBP 18090200
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-21SH19Statement of capital on 2017-12-21 GBP 200
2017-12-08SH20STATEMENT BY DIRECTORS
2017-12-08CAP-SSSOLVENCY STATEMENT DATED 23/11/17
2017-12-08RES06REDUCE ISSUED CAPITAL 04/12/2017
2017-12-08CAP-SSSOLVENCY STATEMENT DATED 23/11/17
2017-12-08SH20STATEMENT BY DIRECTORS
2017-12-08RES06REDUCE ISSUED CAPITAL 04/12/2017
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 200
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-07-19PSC07CESSATION OF CITIBANK INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-19PSC02Notification of Citigroup Inc. as a person with significant control on 2017-05-19
2017-02-28SH20Statement by Directors
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-28SH19Statement of capital on 2017-02-28 GBP 200
2017-02-28CAP-SSSolvency Statement dated 20/02/17
2017-02-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-02-28SH0120/02/17 STATEMENT OF CAPITAL GBP 261600200
2017-02-01SH20Statement by Directors
2017-02-01SH19Statement of capital on 2017-02-01 GBP 200
2017-02-01CAP-SSSolvency Statement dated 30/01/17
2017-02-01RES13Resolutions passed:
  • Cancel share prem a/c 30/01/2017
  • Resolution of reduction in issued share capital
2017-02-01RES06REDUCE ISSUED CAPITAL 30/01/2017
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 685854862
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JITEN MISTRY
2015-12-02AP01DIRECTOR APPOINTED GABRIELA ADRIANA ZUTEL CASPI
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 685854862
2015-09-01AR0126/08/15 FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MILNE
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 685854862
2014-08-28AR0126/08/14 FULL LIST
2014-06-06MISCSECTION 519 COMPANIES ACT 2006
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AR0126/08/13 FULL LIST
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2013-06-13AP01DIRECTOR APPOINTED JITEN VASANTKUMAR MISTRY
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06AR0126/08/12 FULL LIST
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012
2012-05-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-29RES01ADOPT ARTICLES 24/05/2012
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05AR0126/08/11 FULL LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GERARD RYAN
2011-05-20AP01DIRECTOR APPOINTED PAUL DAVID JOHNSON
2011-05-20AP01DIRECTOR APPOINTED DUNCAN ANDREW MILNE
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AR0126/08/10 FULL LIST
2010-03-22SH0118/03/10 STATEMENT OF CAPITAL GBP 685854862.00
2010-02-01SH0128/01/10 STATEMENT OF CAPITAL GBP 477854862
2010-01-11SH0108/01/10 STATEMENT OF CAPITAL GBP 385854862.00
2009-12-11SH0102/12/09 STATEMENT OF CAPITAL GBP 385360424.00
2009-12-03RES04NC INC ALREADY ADJUSTED 27/11/2009
2009-12-03RES01ADOPT ARTICLES 27/11/2009
2009-12-01RES01ADOPT ARTICLES 27/11/2009
2009-12-01RES04NC INC ALREADY ADJUSTED 27/11/2009
2009-09-22363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-08-26RES01ADOPT ARTICLES 21/08/2009
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-07-29363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HALL
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY ANDREW GAULTER
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GAULTER
2008-06-02288aSECRETARY APPOINTED SIMON JAMES CUMMING
2008-06-02288aDIRECTOR APPOINTED SIMON JAMES CUMMING
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 87 CASTLE STREET READING BERKSHIRE RG1 7DX
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-31ELRESS386 DISP APP AUDS 29/10/07
2007-10-31ELRESS366A DISP HOLDING AGM 29/10/07
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-19288bSECRETARY RESIGNED
2006-09-08363sRETURN MADE UP TO 24/08/06; NO CHANGE OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12288bDIRECTOR RESIGNED
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-15288bDIRECTOR RESIGNED
2005-09-08363sRETURN MADE UP TO 24/08/05; NO CHANGE OF MEMBERS
2004-11-15123NC INC ALREADY ADJUSTED 22/10/04
2004-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-06-04288cDIRECTOR'S PARTICULARS CHANGED
2003-04-11CERTNMCOMPANY NAME CHANGED ASSOCIATES CAPITAL HOLDINGS LIMI TED CERTIFICATE ISSUED ON 11/04/03
2003-01-08287REGISTERED OFFICE CHANGED ON 08/01/03 FROM: ASSOCIATES HOUSE 87 CASTLE STREET READING BERKSHIRE RG1 7DX
2002-11-11363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-11-11225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/12/01
2002-11-11AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CITIFINANCIAL HOLDINGS 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 CITIFINANCIAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIFINANCIAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CITIFINANCIAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CITIFINANCIAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIFINANCIAL HOLDINGS LIMITED
Trademarks
We have not found any records of CITIFINANCIAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIFINANCIAL HOLDINGS 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 (70100 - Activities of head offices) as CITIFINANCIAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CITIFINANCIAL HOLDINGS 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 CITIFINANCIAL HOLDINGS 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 CITIFINANCIAL HOLDINGS LIMITED any grants or awards.
Ownership
    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.