CITIGATE SPONSORSHIP LIMITED

CITIGATE SPONSORSHIP LIMITED

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

    Company NameCITIGATE SPONSORSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02298021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CITIGATE SPONSORSHIP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CITIGATE SPONSORSHIP LIMITED located?

    Registered Office Address
    3 London Wall Buildings
    EC2M 5SY London
    Undeliverable Registered Office AddressNo

    What were the previous names of CITIGATE SPONSORSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STUDIO 42 DESIGN & ART WORK LIMITEDJan 27, 1989Jan 27, 1989
    HAWKBUY LIMITEDSep 20, 1988Sep 20, 1988

    What are the latest accounts for CITIGATE SPONSORSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CITIGATE SPONSORSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jul 17, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Helen Mary Bramall as a secretary on Dec 31, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Jul 17, 2016 with updates

    5 pagesCS01

    Appointment of Mr Neil Garth Jones as a director on Jul 01, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Appointment of Mrs Helen Mary Bramall as a secretary on Jul 18, 2015

    2 pagesAP03

    Annual return made up to Jul 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 950
    SH01

    Termination of appointment of Alison Jane Clarke as a director on Jun 14, 2015

    1 pagesTM01

    Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on Jun 28, 2015

    1 pagesAD01

    Appointment of Ms Alison Jane Clarke as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Sally-Ann Patricia Withey as a director on Dec 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Termination of appointment of Jennifer Kathryn Lees as a secretary on Aug 08, 2014

    2 pagesTM02

    Annual return made up to Jul 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 950
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jul 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2013

    Statement of capital following an allotment of shares on Jul 17, 2013

    SH01

    Director's details changed for Sally Ann Patricia Withey on Feb 22, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Who are the officers of CITIGATE SPONSORSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Neil Garth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    EnglandBritish204774750001
    MORROW, Martin
    London Wall Buildings
    EC2M 5SY London
    3
    England
    Director
    London Wall Buildings
    EC2M 5SY London
    3
    England
    United KingdomBritish167225950001
    BRAMALL, Helen Mary
    London Wall Buildings
    EC2M 5SY London
    3
    Secretary
    London Wall Buildings
    EC2M 5SY London
    3
    200923320001
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Secretary
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    British76600500002
    KEOHANE, Thomas
    9 Ellenbrook Lane
    AL10 9RW Hatfield
    Hertfordshire
    Secretary
    9 Ellenbrook Lane
    AL10 9RW Hatfield
    Hertfordshire
    British35560910001
    KILMARTIN, John Richard
    Riverside 14 Talbot Road
    TW7 7HH Old Isleworth
    Middlesex
    Secretary
    Riverside 14 Talbot Road
    TW7 7HH Old Isleworth
    Middlesex
    British22308460001
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    NICHOLS, Richard Stephen
    3a Devonshire Road
    AL5 4TJ Harpenden
    Hertfordshire
    Secretary
    3a Devonshire Road
    AL5 4TJ Harpenden
    Hertfordshire
    British54128690001
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Secretary
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003
    ADAMS, Colin Raymond
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritish39245820011
    BAKER, Jeremy Frederick
    Rusham House
    14 Rusham Road
    SW12 8TH London
    Director
    Rusham House
    14 Rusham Road
    SW12 8TH London
    United KingdomBritish33962020001
    BROADHEAD, Tymon Piers
    Conifers
    Burtons Lane
    HP8 4BB Chalfont St. Giles
    Buckinghamshire
    Director
    Conifers
    Burtons Lane
    HP8 4BB Chalfont St. Giles
    Buckinghamshire
    EnglandBritish105342600002
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Director
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    EnglandBritish76600500002
    CLARKE, Alison Jane
    London Wall Buildings
    EC2M 5SY London
    3
    England
    Director
    London Wall Buildings
    EC2M 5SY London
    3
    England
    United KingdomBritish93418210001
    FINN, Anthony
    36 Saint Laurence Drive
    EN10 6LJ Broxbourne
    Hertfordshire
    Director
    36 Saint Laurence Drive
    EN10 6LJ Broxbourne
    Hertfordshire
    Irish55900420002
    KEOHANE, Thomas
    9 Ellenbrook Lane
    AL10 9RW Hatfield
    Hertfordshire
    Director
    9 Ellenbrook Lane
    AL10 9RW Hatfield
    Hertfordshire
    British35560910001
    KILMARTIN, John Richard
    Riverside 14 Talbot Road
    TW7 7HH Old Isleworth
    Middlesex
    Director
    Riverside 14 Talbot Road
    TW7 7HH Old Isleworth
    Middlesex
    British22308460001
    NICHOLS, Richard Stephen
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    Director
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    EnglandBritish54128690003
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritish10691510002
    SIMPSON, Anthony Frederick
    13 Selby Avenue
    AL3 5EN St. Albans
    Hertfordshire
    Director
    13 Selby Avenue
    AL3 5EN St. Albans
    Hertfordshire
    British87950900001
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003
    TAYLOR, Michael John
    7 Yule Close
    Bricket Wood
    AL2 3XZ St Albans
    Hertfordshire
    Director
    7 Yule Close
    Bricket Wood
    AL2 3XZ St Albans
    Hertfordshire
    EnglandBritish203782800001
    WITHEY, Sally-Ann Patricia
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritish109428260052
    WRIGHT, David Ernest
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    British14119160001
    WRIGHT, Stephen Michael
    119 Tennyson Avenue
    KT3 6LY Motspur Park
    Surrey
    Director
    119 Tennyson Avenue
    KT3 6LY Motspur Park
    Surrey
    British22211120002

    Who are the persons with significant control of CITIGATE SPONSORSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    I G Communications Limited
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Apr 06, 2016
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2005521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CITIGATE SPONSORSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 28, 1991
    Delivered On Mar 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Mar 06, 1991Registration of a charge
    • Mar 02, 2001Statement of satisfaction of a charge in full or part (403a)

    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