CITML LIMITED

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

    Company NameCITML LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02619789
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CITML LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRITAX SECURITIES 1 LIMITEDApr 12, 2007Apr 12, 2007
    TRITAX SECURITIES LIMITEDJun 20, 2005Jun 20, 2005
    COLLECTIVE INVESTMENTS (TRUST MANAGERS) LIMITEDOct 05, 1994Oct 05, 1994
    COLLECTIVE INVESTMENTS LIMITEDJul 30, 1991Jul 30, 1991
    CHILITE ENTERPRISES LIMITEDJun 12, 1991Jun 12, 1991

    What are the latest accounts for CITML LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What are the latest filings for CITML 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

    1 pagesDS01

    Total exemption full accounts made up to Nov 30, 2023

    6 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2022

    6 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2020

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2020

    RES15

    Director's details changed for Mr Mark Glenn Bridgman Shaw on Jul 23, 2020

    2 pagesCH01

    Change of details for Mr Mark Glenn Bridgman Shaw as a person with significant control on Jul 23, 2020

    2 pagesPSC04

    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 pagesAD01

    Secretary's details changed for Mr Mark Glenn Bridgman Shaw on Jul 23, 2020

    1 pagesCH03

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2019

    6 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2018

    6 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2017

    6 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Nov 30, 2016

    6 pagesAA

    Who are the officers of CITML LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUBBARD, Sue
    10 Batcheldor Gardens
    MK43 8SP Bromham
    Bedfordshire
    Secretary
    10 Batcheldor Gardens
    MK43 8SP Bromham
    Bedfordshire
    British107219170001
    SHAW, Mark Glenn Bridgman
    Pepperbox Lane
    Bramley
    GU5 0LW Guildford
    Brooklands Farm
    England
    Secretary
    Pepperbox Lane
    Bramley
    GU5 0LW Guildford
    Brooklands Farm
    England
    British146687830001
    SHAW, Mark Glenn Bridgman
    Pepperbox Lane
    Bramley
    GU5 0LW Guildford
    Brooklands Farm
    England
    Director
    Pepperbox Lane
    Bramley
    GU5 0LW Guildford
    Brooklands Farm
    England
    EnglandBritish146687830006
    BENNISON, Shirley Ann
    33 Medway Drive
    NN8 5XT Wellingborough
    Northants
    Secretary
    33 Medway Drive
    NN8 5XT Wellingborough
    Northants
    British32413140001
    JONES, Stephen Malcolm
    Alamut Esher Close
    KT10 9LL Esher
    Surrey
    Secretary
    Alamut Esher Close
    KT10 9LL Esher
    Surrey
    British1317460001
    TAYLOR, Timothy John
    13 Dagden Road
    Shalford
    GU4 8DD Guildford
    Surrey
    Secretary
    13 Dagden Road
    Shalford
    GU4 8DD Guildford
    Surrey
    British64868220001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ANDREWS, Norman Fredrick
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    Director
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    British4826110001
    BOSTOCK, Richard David Swinford
    Hanlye House
    Hanlye Lane
    RH17 5HR Cuckfield
    West Sussex
    Director
    Hanlye House
    Hanlye Lane
    RH17 5HR Cuckfield
    West Sussex
    British76661730003
    GODFREY, Colin Richard
    Newdigate Road
    RH5 4QG Beare Green
    Broomells
    Surrey
    Director
    Newdigate Road
    RH5 4QG Beare Green
    Broomells
    Surrey
    EnglandBritish125135720005
    HICKS, Ian David
    9 Lychmead
    Clifton
    SG17 5EZ Shefford
    Bedfordshire
    Director
    9 Lychmead
    Clifton
    SG17 5EZ Shefford
    Bedfordshire
    British99288440001
    JONES, Stephen Malcolm
    Alamut Esher Close
    KT10 9LL Esher
    Surrey
    Director
    Alamut Esher Close
    KT10 9LL Esher
    Surrey
    British1317460001
    ROBINSON, George Anthony Cedric
    66 Cornwall Road
    Bishopston
    BS7 8LH Bristol
    Avon
    Director
    66 Cornwall Road
    Bishopston
    BS7 8LH Bristol
    Avon
    British19118920001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CITML LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Glenn Bridgman Shaw
    Pepperbox Lane
    Bramley
    GU5 0LW Guildford
    Brooklands Farm
    England
    Apr 06, 2016
    Pepperbox Lane
    Bramley
    GU5 0LW Guildford
    Brooklands Farm
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, 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