CITML LIMITED
Overview
| Company Name | CITML LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02619789 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITML LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CITML LIMITED located?
| Registered Office Address | Brooklands Farm Pepperbox Lane Bramley GU5 0LW Guildford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITML LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRITAX SECURITIES 1 LIMITED | Apr 12, 2007 | Apr 12, 2007 |
| TRITAX SECURITIES LIMITED | Jun 20, 2005 | Jun 20, 2005 |
| COLLECTIVE INVESTMENTS (TRUST MANAGERS) LIMITED | Oct 05, 1994 | Oct 05, 1994 |
| COLLECTIVE INVESTMENTS LIMITED | Jul 30, 1991 | Jul 30, 1991 |
| CHILITE ENTERPRISES LIMITED | Jun 12, 1991 | Jun 12, 1991 |
What are the latest accounts for CITML LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2023 |
What are the latest filings for CITML LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2020 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Mark Glenn Bridgman Shaw on Jul 23, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Glenn Bridgman Shaw as a person with significant control on Jul 23, 2020 | 2 pages | PSC04 | ||||||||||
Registered office address changed from The Lodge High Street Odell Bedford Bedfordshire MK43 7BB England to Brooklands Farm Pepperbox Lane Bramley Guildford GU5 0LW on Jul 29, 2020 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Mark Glenn Bridgman Shaw on Jul 23, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England to The Lodge High Street Odell Bedford Bedfordshire MK43 7BB on Dec 03, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Lodge Odell Bedford MK43 7BB to Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD on Oct 31, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2016 | 6 pages | AA | ||||||||||
Who are the officers of CITML LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUBBARD, Sue | Secretary | 10 Batcheldor Gardens MK43 8SP Bromham Bedfordshire | British | 107219170001 | ||||||
| SHAW, Mark Glenn Bridgman | Secretary | Pepperbox Lane Bramley GU5 0LW Guildford Brooklands Farm England | British | 146687830001 | ||||||
| SHAW, Mark Glenn Bridgman | Director | Pepperbox Lane Bramley GU5 0LW Guildford Brooklands Farm England | England | British | 146687830006 | |||||
| BENNISON, Shirley Ann | Secretary | 33 Medway Drive NN8 5XT Wellingborough Northants | British | 32413140001 | ||||||
| JONES, Stephen Malcolm | Secretary | Alamut Esher Close KT10 9LL Esher Surrey | British | 1317460001 | ||||||
| TAYLOR, Timothy John | Secretary | 13 Dagden Road Shalford GU4 8DD Guildford Surrey | British | 64868220001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ANDREWS, Norman Fredrick | Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 4826110001 | ||||||
| BOSTOCK, Richard David Swinford | Director | Hanlye House Hanlye Lane RH17 5HR Cuckfield West Sussex | British | 76661730003 | ||||||
| GODFREY, Colin Richard | Director | Newdigate Road RH5 4QG Beare Green Broomells Surrey | England | British | 125135720005 | |||||
| HICKS, Ian David | Director | 9 Lychmead Clifton SG17 5EZ Shefford Bedfordshire | British | 99288440001 | ||||||
| JONES, Stephen Malcolm | Director | Alamut Esher Close KT10 9LL Esher Surrey | British | 1317460001 | ||||||
| ROBINSON, George Anthony Cedric | Director | 66 Cornwall Road Bishopston BS7 8LH Bristol Avon | British | 19118920001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CITML LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Glenn Bridgman Shaw | Apr 06, 2016 | Pepperbox Lane Bramley GU5 0LW Guildford Brooklands Farm England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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