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

THECITYUK

SIXTH FLOOR, FITZWILLIAM HOUSE, ST. MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
07088009
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Thecityuk
THECITYUK was founded on 2009-11-26 and has its registered office in London. The organisation's status is listed as "Active". Thecityuk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THECITYUK
 
Legal Registered Office
SIXTH FLOOR, FITZWILLIAM HOUSE
ST. MARY AXE
LONDON
EC3A 8BF
Other companies in EC2M
 
Previous Names
THECITYUK EXECUTIVE30/03/2010
Filing Information
Company Number 07088009
Company ID Number 07088009
Date formed 2009-11-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB135546217  
Last Datalog update: 2024-01-05 08:29:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THECITYUK
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 THECITYUK

Current Directors
Officer Role Date Appointed
MARCUS JOHN SCOTT
Company Secretary 2011-06-15
RAJESH AGRAWAL
Director 2016-11-23
OMAR ALI
Director 2017-05-09
MILES CELIC
Director 2016-09-12
TRACY JAYNE CLARKE
Director 2017-07-03
NICHOLAS COLLIER
Director 2015-09-02
GALINA ROUMENOVA DIMITROVA
Director 2017-02-23
CRAIG FRANCIS DONALDSON
Director 2013-11-13
ROBERT JAMES ELLIOTT
Director 2012-10-24
HUW DAVID EVANS
Director 2016-11-23
JOHN ROBERT HEAPS
Director 2017-06-14
MARK GERARD HOBAN
Director 2016-01-04
LINDSAY CLARE JAFARIPAK
Director 2012-10-24
STEPHEN EDWARD JONES
Director 2017-07-10
SIMON DAVID LEWIS
Director 2016-11-30
JOHN MCFARLANE
Director 2015-09-16
SEAN GERARD MCGOVERN
Director 2010-05-10
CATHERINE SIDONY MCGUINNESS
Director 2017-06-06
CLARE WOODMAN
Director 2013-10-24
DAVID HUGH WOOTTON
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY HOWE BROWNE
Director 2016-11-23 2017-07-03
MARK JOHN BOLEAT
Director 2011-08-09 2017-05-31
CHRISTOPHER JAMES CUMMINGS
Director 2016-11-23 2017-02-02
PAUL WILLIAM FEENEY
Director 2014-05-21 2016-11-30
CHARLOTTE CROSSWELL
Director 2015-01-21 2016-09-21
CHRISTOPHER JAMES CUMMINGS
Director 2010-09-16 2016-09-04
ANDREW THOMAS CAHN
Director 2011-11-22 2015-09-16
DOUGLAS GORDON FLEMING BARROW
Director 2013-11-13 2015-05-13
WAI-FONG AU
Director 2012-10-24 2013-10-08
STUART JOHN FRASER
Director 2009-11-26 2013-05-15
ELIZABETH PAULINE LUCY CORLEY
Director 2010-05-10 2012-10-24
CLARA HEDWIG FRANCES FURSE
Director 2010-05-21 2011-11-22
DAVID BLITZER
Director 2010-09-16 2011-05-17
MARK JOHN BOLEAT
Director 2011-05-17 2011-05-17
TRACY-ANN HILTON
Company Secretary 2010-05-19 2011-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJESH AGRAWAL LONDON & PARTNERS LIMITED Director 2016-05-06 CURRENT 2011-01-14 Active
RAJESH AGRAWAL SOCIALPAY LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active - Proposal to Strike off
RAJESH AGRAWAL XENDPAY LIMITED Director 2012-05-16 CURRENT 2012-05-16 In Administration
RAJESH AGRAWAL RATIONAL MORTGAGES LIMITED Director 2006-10-04 CURRENT 2006-10-04 Dissolved 2017-02-28
RAJESH AGRAWAL RATIONAL GROUP LIMITED Director 2006-10-04 CURRENT 2006-10-04 In Administration
RAJESH AGRAWAL RATIONAL FOREIGN EXCHANGE LIMITED Director 2005-03-08 CURRENT 2005-03-08 In Administration
MILES CELIC UK FINANCE LIMITED Director 2017-07-01 CURRENT 2016-06-24 Active
TRACY JAYNE CLARKE STANDARD CHARTERED HOLDINGS LIMITED Director 2014-01-01 CURRENT 1989-09-25 Active
TRACY JAYNE CLARKE STANDARD CHARTERED BANK Director 2013-01-14 CURRENT 1953-12-29 Active
TRACY JAYNE CLARKE SKY LIMITED Director 2012-06-11 CURRENT 1988-04-25 Active
CRAIG FRANCIS DONALDSON SWITCH THE PLAY CIC Director 2017-12-13 CURRENT 2014-12-29 Active
CRAIG FRANCIS DONALDSON SME INVOICE DISCOUNTING LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME FINANCE LTD. Director 2013-07-31 CURRENT 2004-04-22 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON RDM ASSET FINANCE LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME COMMERCIAL FINANCE LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME FACTORING LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME FINANCE GROUP LIMITED Director 2013-07-31 CURRENT 2001-03-09 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON RDM FACTORS LIMITED Director 2013-07-31 CURRENT 1989-08-17 Active
CRAIG FRANCIS DONALDSON SME ASSET FINANCE LIMITED Director 2013-07-31 CURRENT 1997-06-24 Active
CRAIG FRANCIS DONALDSON SME INVOICE FINANCE LIMITED Director 2013-07-31 CURRENT 1998-07-01 Active
CRAIG FRANCIS DONALDSON METRO BANK PLC Director 2010-03-05 CURRENT 2007-11-06 Active
JOHN ROBERT HEAPS GARDEN BRIDGE TRUST Director 2013-10-30 CURRENT 2013-10-30 Liquidation
MARK GERARD HOBAN LONDON STOCK EXCHANGE PLC Director 2015-02-05 CURRENT 1986-11-19 Active
MARK GERARD HOBAN FLOOD RE LIMITED Director 2015-01-31 CURRENT 2013-08-30 Active
CATHERINE SIDONY MCGUINNESS LONDON COUNCILS LIMITED Director 2017-07-11 CURRENT 1995-03-20 Active
CATHERINE SIDONY MCGUINNESS LONDON & PARTNERS LIMITED Director 2017-05-15 CURRENT 2011-01-14 Active
CATHERINE SIDONY MCGUINNESS CITY OF LONDON PRIMARY SCHOOL ISLINGTON Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2016-10-18
CATHERINE SIDONY MCGUINNESS EPPING FOREST HERITAGE TRUST Director 2009-01-21 CURRENT 1977-11-21 Active
CATHERINE SIDONY MCGUINNESS GUILDHALL SCHOOL DEVELOPMENT FUND Director 2008-06-30 CURRENT 2008-06-30 Dissolved 2017-10-10

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
2024-03-19DIRECTOR APPOINTED MS SUSAN MARY ALLEN
2024-03-19DIRECTOR APPOINTED MR IAN STUART
2023-12-13DIRECTOR APPOINTED MR CHRISTOPHER JEFFREY RHODES
2023-12-13DIRECTOR APPOINTED MS JULIE ANNE PAGE
2023-12-07CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-20DIRECTOR APPOINTED MS GEORGIA KATE DAWSON
2023-09-20DIRECTOR APPOINTED MS FARMIDA BI
2023-06-20SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER SUZANNE GREEN on 2023-06-19
2023-06-07APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KAY SWINBURNE
2022-12-16DIRECTOR APPOINTED SIR WILLIAM ANTONY BOWATER RUSSELL
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH WOOTTON
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-06APPOINTMENT TERMINATED, DIRECTOR STUART GLEN WILLIAMS
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLEN WILLIAMS
2022-10-05Memorandum articles filed
2022-10-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-05RES01ADOPT ARTICLES 05/10/22
2022-10-05MEM/ARTSARTICLES OF ASSOCIATION
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HUW DAVID EVANS
2022-06-28AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HAYWARD
2022-06-22DIRECTOR APPOINTED MS ANNE HELEN RICHARDS
2022-06-22AP01DIRECTOR APPOINTED MS ANNE HELEN RICHARDS
2022-06-21APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIDONY MCGUINNESS
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIDONY MCGUINNESS
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD TUCKER
2022-03-10AP01DIRECTOR APPOINTED MR ADAM FARKAS
2022-03-08AP01DIRECTOR APPOINTED MRS HANNAH GURGA
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER SUZANNE HOLLAND on 2021-08-05
2021-07-06AP03Appointment of Mrs Jennifer Suzanne Holland as company secretary on 2021-07-01
2021-07-02TM02Termination of appointment of Marcus John Scott on 2021-06-30
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KAIL
2021-05-25AP01DIRECTOR APPOINTED DR JACQUELINE KAY SWINBURNE
2021-04-17AP01DIRECTOR APPOINTED MR DAVID JOHN POSTINGS
2021-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES MICHAEL WIGLEY
2021-04-01AP03Appointment of Mr Marcus John Scott as company secretary on 2021-04-01
2021-04-01TM02Termination of appointment of Adam Wendelboe on 2021-04-01
2021-01-04TM02Termination of appointment of Marcus John Scott on 2020-12-31
2021-01-04AP03Appointment of Mr Adam Wendelboe as company secretary on 2021-01-01
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACY JAYNE CLARKE
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GERARD MCGOVERN
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-16AP01DIRECTOR APPOINTED MR ROBERT CHARLES MICHAEL WIGLEY
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK GERARD HOBAN
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD JONES
2020-06-15AP01DIRECTOR APPOINTED MR RICHARD JOHN WATSON
2020-05-13AP01DIRECTOR APPOINTED MRS SARAH LOUISE MELVIN
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID LEWIS
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LORD
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Salisbury House Finsbury Circus London EC2M 5QQ
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARE WOODMAN
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCFARLANE
2019-06-08AP01DIRECTOR APPOINTED MR JONATHAN PETER WHITEHOUSE
2019-06-07AP01DIRECTOR APPOINTED MR MARK EDWARD TUCKER
2018-12-05CH01Director's details changed for Mr John Mcfarlane on 2018-12-04
2018-12-03AP01DIRECTOR APPOINTED MR EDWARD CHARLES BRAHAM
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-19AP01DIRECTOR APPOINTED MR ANDREW KAIL
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES ELLIOTT
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-07-12AP01DIRECTOR APPOINTED MR STEPHEN EDWARD JONES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALD RODERICK MUNRO WALKER
2017-07-03AP01DIRECTOR APPOINTED MS TRACY CLARKE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWE BROWNE
2017-06-14AP01DIRECTOR APPOINTED MR JOHN ROBERT HEAPS
2017-06-09AP01DIRECTOR APPOINTED MISS CATHERINE SIDONY MCGUINNESS
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOLEAT
2017-05-23AP01DIRECTOR APPOINTED MR OMAR ALI
2017-03-03AP01DIRECTOR APPOINTED MRS GALINA DIMITROVA
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUMMINGS
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MR SIMON DAVID LEWIS
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MILES CELIC / 07/12/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HOWE BROWNE / 07/12/2016
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FEENEY
2016-11-28AP01DIRECTOR APPOINTED MR RAJESH AGRAWAL
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BROWNE / 24/11/2016
2016-11-24AP01DIRECTOR APPOINTED MR ANTONY BROWNE
2016-11-24AP01DIRECTOR APPOINTED MR HUW DAVID EVANS
2016-11-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES CUMMINGS
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CROSSWELL
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDALL
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NICK STUDER
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSHIL SALUJA
2016-09-23AP01DIRECTOR APPOINTED MR MILES CELIC
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUMMINGS
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOLMES
2016-05-13AP01DIRECTOR APPOINTED MR MARK GERARD HOBAN
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LYONS
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JANIS LOMAX
2015-11-26AR0126/11/15 NO MEMBER LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HUNT
2015-10-09AP01DIRECTOR APPOINTED MR NICHOLAS COLLIER
2015-09-18AP01DIRECTOR APPOINTED MR JOHN MCFARLANE
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALD GRIMSTONE
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILSON
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOUMANN
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAHN
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-07AP01DIRECTOR APPOINTED SIR DAVID HUGH WOOTTON
2015-06-15AP01DIRECTOR APPOINTED DR GERARD LYONS
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARROW
2015-02-27AP01DIRECTOR APPOINTED MS CHARLOTTE CROSSWELL
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALTHOUSE
2014-12-02AR0126/11/14 NO MEMBER LIST
2014-10-02AP01DIRECTOR APPOINTED MR WILLIAM RICHARD HOLMES
2014-09-18AP01DIRECTOR APPOINTED MS JACQUELINE HUNT
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRIS
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05AP01DIRECTOR APPOINTED MR PAUL WILLIAM FEENEY
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANN
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM C/O COMPANY SECRETARY 65A BASINGHALL STREET LONDON EC2V 5DZ
2014-03-17AP01DIRECTOR APPOINTED MR GERALD RODERICK MUNRO WALKER
2014-03-17AP01DIRECTOR APPOINTED MS CLARE WOODMAN
2014-03-17AP01DIRECTOR APPOINTED MR DOUGLAS GORDON FLEMING BARROW
2014-03-17AP01DIRECTOR APPOINTED MR CRAIG FRANCIS DONALDSON
2013-12-23AR0126/11/13 NO MEMBER LIST
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ANDREW THOMAS CAHN / 08/10/2013
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART FRASER
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR WAI-FONG AU
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-30AP01DIRECTOR APPOINTED MR NICHOLAS JOHN SANDALL
2013-01-30AP01DIRECTOR APPOINTED MR ROBERT JAMES ELLIOTT
2013-01-22AP01DIRECTOR APPOINTED MS JANIS RACHEL LOMAX
2012-11-26AR0126/11/12 NO MEMBER LIST
2012-11-21AP01DIRECTOR APPOINTED MRS LINDSAY CLARE JAFARIPAK
2012-11-21AP01DIRECTOR APPOINTED MISS WAI-FONG AU
2012-11-15AP01DIRECTOR APPOINTED MR CHRISTOPHER LAURIE MALTHOUSE
2012-11-09AP01DIRECTOR APPOINTED MR ALAN HOUMANN
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY
2012-11-08AP01DIRECTOR APPOINTED MR GERALD EDGAR GRIMSTONE
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOWE
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART POPHAM
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY MCGRATH
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CORLEY
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-22AP01DIRECTOR APPOINTED MR IAN STUART HOWE
2011-12-22AP01DIRECTOR APPOINTED MR PETER MANN
2011-12-22AP01DIRECTOR APPOINTED SIR ANDREW THOMAS CAHN
2011-12-19RES01ADOPT ARTICLES 09/12/2011
2011-12-19RES13CHANGE OF NAME 09/12/2011
2011-12-01AR0126/11/11 NO MEMBER LIST
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARA FURSE
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM C/O TRACY ANN HILTON 65A BASINGHALL STREET LONDON EC2V 5DZ UNITED KINGDOM
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09AP01DIRECTOR APPOINTED MR MARK JOHN BOLEAT
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INGAMELLS
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOLEAT
2011-06-15AP01DIRECTOR APPOINTED MR MARK JOHN BOLEAT
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLITZER
2011-06-15AP03SECRETARY APPOINTED MR MARCUS JOHN SCOTT
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY TRACY-ANN HILTON
2011-02-08AP01DIRECTOR APPOINTED MR CHRISTOPHER CUMMINGS
2011-02-08AP01DIRECTOR APPOINTED MR DAVID BLITZER
2011-01-10AR0126/11/10 NO MEMBER LIST
2010-11-26AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM THE CITY OF LONDON CORPORATION GUILDHALL, PO BOX 270 THE CITY OF LONDON LONDON EC2P 2EJ UNITED KINGDOM
2010-08-04AP01DIRECTOR APPOINTED MR JEREMY JAMES O'BRIEN WILSON
2010-06-02AP01DIRECTOR APPOINTED DR STEPHEN MARK PERRY
2010-05-25AP01DIRECTOR APPOINTED DAME CLARA HEDWIG FRANCES FURSE
2010-05-19AP03SECRETARY APPOINTED MS TRACY-ANN HILTON
2010-05-11AP01DIRECTOR APPOINTED MR HARVEY ANDREW MCGRATH
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




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

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2020-03-31

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 THECITYUK

Intangible Assets
Patents
We have not found any records of THECITYUK registering or being granted any patents
Domain Names
We do not have the domain name information for THECITYUK
Trademarks
We have not found any records of THECITYUK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THECITYUK. 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 (94110 - Activities of business and employers membership organizations) as THECITYUK are:

Outgoings
Business Rates/Property Tax
No properties were found where THECITYUK 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 THECITYUK 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 THECITYUK 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.