CITYBOND HOLDINGS LIMITED

CITYBOND HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCITYBOND HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01478367
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CITYBOND HOLDINGS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Non-life insurance (65120) / Financial and insurance activities

    Where is CITYBOND HOLDINGS LIMITED located?

    Registered Office Address
    St Clare House
    30-33 Minories
    EC3N 1PE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CITYBOND HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITYBOND HOLDINGS PLCFeb 19, 2002Feb 19, 2002
    CITYBOND FINANCIAL PLANNING PLC Nov 27, 1985Nov 27, 1985
    ALPINE FINANCIAL PLANNING LIMITEDJun 10, 1983Jun 10, 1983
    GANATRA ENTERPRISES LIMITEDFeb 11, 1980Feb 11, 1980

    What are the latest accounts for CITYBOND HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CITYBOND HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for CITYBOND HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Crispin Speers as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr Mark James Kiedish as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Raj Rupal as a director on Mar 31, 2025

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neil Macmillan as a director on Nov 14, 2022

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2022

    9 pagesAA

    Appointment of Mr Neil Macmillan as a director on Nov 14, 2022

    2 pagesAP01

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Registration of charge 014783670001, created on Jun 08, 2021

    88 pagesMR01

    Full accounts made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Registered office address changed from 109 Elmers End Road Beckenham Kent BR3 4SY to St Clare House 30-33 Minories London EC3N 1PE on Nov 08, 2019

    1 pagesAD01

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of Hugh John Watchorn as a director on Apr 03, 2019

    1 pagesTM01

    Notification of Csp Holding Ltd as a person with significant control on Apr 03, 2019

    2 pagesPSC02

    Cessation of Mansukh Gordhandas Ganatra as a person with significant control on Apr 03, 2019

    1 pagesPSC07

    Termination of appointment of Anil Kumar as a director on Apr 03, 2019

    1 pagesTM01

    Termination of appointment of Satishchandra Gordhandas Ganatra as a director on Apr 03, 2019

    1 pagesTM01

    Termination of appointment of Jeremy James Jonathan Jones as a secretary on Apr 03, 2019

    1 pagesTM02

    Who are the officers of CITYBOND HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIEDISH, Mark James
    30-33 Minories
    EC3N 1PE London
    St Clare House
    England
    Director
    30-33 Minories
    EC3N 1PE London
    St Clare House
    England
    United KingdomBritishChartered Accountant211610320001
    SMITH, Richard Mark
    30-33 Minories
    EC3N 1PE London
    St Clare House
    England
    Director
    30-33 Minories
    EC3N 1PE London
    St Clare House
    England
    EnglandBritishInsurance257005240001
    SPEERS, Crispin
    30-33 Minories
    EC3N 1PE London
    St Clare House
    England
    Director
    30-33 Minories
    EC3N 1PE London
    St Clare House
    England
    EnglandBritishDirector334079040001
    GANATRA, Mansukh Gordhandas
    103 Malmains Way
    BR3 6SF Beckenham
    Kent
    Secretary
    103 Malmains Way
    BR3 6SF Beckenham
    Kent
    British5602240002
    GANATRA, Vithaldas Gordhandas
    88 Callander Road
    SE6 2QE Catford
    Secretary
    88 Callander Road
    SE6 2QE Catford
    British95583290001
    JONES, Jeremy James Jonathan
    109 Elmers End Road
    Beckenham
    BR3 4SY Kent
    Secretary
    109 Elmers End Road
    Beckenham
    BR3 4SY Kent
    247766240001
    KUMAR, Anil
    40 Wheatfield Way
    RH6 9DA Horley
    Surrey
    Secretary
    40 Wheatfield Way
    RH6 9DA Horley
    Surrey
    BritishChartered Accountant66699310002
    SIMARIA, Sheena
    109 Elmers End Road
    Beckenham
    BR3 4SY Kent
    Secretary
    109 Elmers End Road
    Beckenham
    BR3 4SY Kent
    191500760002
    BRYAN, Louise Anita
    50 Reaside Drive
    Birmingham Great Park
    B45 9WL Birmingham
    West Midlands
    Director
    50 Reaside Drive
    Birmingham Great Park
    B45 9WL Birmingham
    West Midlands
    BritishAccount Development101310220001
    CHALMERS, Iain
    Pelma
    Birchwood Park Avenue
    BR8 7AT Swanley
    Kent
    Director
    Pelma
    Birchwood Park Avenue
    BR8 7AT Swanley
    Kent
    BritishInsurance Broker48725000002
    GANATRA, Ajay Ramniklal
    72 Callander Road
    SE6 London
    Director
    72 Callander Road
    SE6 London
    BritishInsurance Broker73844430001
    GANATRA, Mansukh Gordhandas
    103 Malmains Way
    BR3 6SF Beckenham
    Kent
    Director
    103 Malmains Way
    BR3 6SF Beckenham
    Kent
    EnglandBritishCertified Accountant5602240002
    GANATRA, Satishchandra Gordhandas
    50 St Marys Avenue
    Shortlands
    BR2 0PR Bromley
    Kent
    Director
    50 St Marys Avenue
    Shortlands
    BR2 0PR Bromley
    Kent
    EnglandBritishInsurance Broker93491120001
    JONES, Jeremy James Jonathan
    109 Elmers End Road
    Beckenham
    BR3 4SY Kent
    Director
    109 Elmers End Road
    Beckenham
    BR3 4SY Kent
    EnglandBritishAccountant191461660001
    KUMAR, Anil
    40 Wheatfield Way
    RH6 9DA Horley
    Surrey
    Director
    40 Wheatfield Way
    RH6 9DA Horley
    Surrey
    United KingdomBritishChartered Accountant66699310002
    LAWSON, Gregory James
    24 Arbutus Close
    RH1 6NP Redhill
    Surrey
    Director
    24 Arbutus Close
    RH1 6NP Redhill
    Surrey
    United KingdomBritishInsurance Broker101362860001
    MACMILLAN, Neil Stephen
    30-33 Minories
    EC3N 1PE London
    St Clare House
    England
    Director
    30-33 Minories
    EC3N 1PE London
    St Clare House
    England
    EnglandBritishCompany Director269232130001
    MANSELL, Christopher William
    2 The Granary
    Wood Hall
    CB11 4HA Arkesden
    Essex
    Director
    2 The Granary
    Wood Hall
    CB11 4HA Arkesden
    Essex
    United KingdomBritishTravel Insurance Marketing Exe57010020004
    REYNOLDS, Ian Tewson
    4 Murray Road
    SW19 4PB London
    Director
    4 Murray Road
    SW19 4PB London
    United KingdomBritishNon Executive Director47977810001
    RUPAL, Raj
    30-33 Minories
    EC3N 1PE London
    St Clare House
    England
    Director
    30-33 Minories
    EC3N 1PE London
    St Clare House
    England
    EnglandBritishChartered Accountant4289680004
    SHERIDAN, Eamonn Gilbert
    109 Elmers End Road
    Beckenham
    BR3 4SY Kent
    Director
    109 Elmers End Road
    Beckenham
    BR3 4SY Kent
    United KingdomBritishIt Director43881690001
    TAYLOR, Andrew James
    109 Elmers End Road
    Beckenham
    BR3 4SY Kent
    Director
    109 Elmers End Road
    Beckenham
    BR3 4SY Kent
    United KingdomBritishInsurance Broker159292570001
    THAKKER, Hitesh Dhanji
    7 The Gallop
    SM2 5RU Sutton
    London
    Director
    7 The Gallop
    SM2 5RU Sutton
    London
    United KingdomBritishInsurance Executive60412910001
    WATCHORN, Hugh John
    Reddons Road
    BR3 1LZ Beckenham
    20
    Kent
    England
    Director
    Reddons Road
    BR3 1LZ Beckenham
    20
    Kent
    England
    EnglandWelshAccountant77162380001

    Who are the persons with significant control of CITYBOND HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Csp Holding Ltd
    Minories
    EC3N 1PE London
    St Clare House
    England
    Apr 03, 2019
    Minories
    EC3N 1PE London
    St Clare House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales
    Registration Number4659069
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Mansukh Gordhandas Ganatra
    109 Elmers End Road
    Beckenham
    BR3 4SY Kent
    May 31, 2017
    109 Elmers End Road
    Beckenham
    BR3 4SY Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0