CITCO MANAGEMENT (UK) LIMITED
Overview
| Company Name | CITCO MANAGEMENT (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02656801 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITCO MANAGEMENT (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CITCO MANAGEMENT (UK) LIMITED located?
| Registered Office Address | 7 Albemarle Street London W1S 4HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITCO MANAGEMENT (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITCO FINANCIAL MANAGEMENT (UK) LIMITED | Dec 04, 1991 | Dec 04, 1991 |
| HACKREMCO (NO.705) LIMITED | Oct 23, 1991 | Oct 23, 1991 |
What are the latest accounts for CITCO MANAGEMENT (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CITCO MANAGEMENT (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for CITCO MANAGEMENT (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mohamed Javed Aboobakar as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Maqboolali Mohamed as a director on Oct 30, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Latifa Khechini as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Latifa Khechini as a director on May 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Akvile Eimanaviciute as a director on May 18, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Akvile Eimanaviciute as a director on Mar 26, 2020 | 2 pages | AP01 | ||
Appointment of Mr Mohamed Javed Aboobakar as a director on Mar 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael John Francombe as a director on Mar 26, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Peter Story as a director on May 29, 2018 | 1 pages | TM01 | ||
Who are the officers of CITCO MANAGEMENT (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOHAMED, Maqboolali, Mr. | Director | 7 Albemarle Street London W1S 4HQ | United Kingdom | British | 314797730001 | |||||
| ALLEN, Matthew John | Secretary | 7 Albemarle Street London W1S 4HQ | British | 135065040001 | ||||||
| BRAHAM, Nicholas James | Secretary | R.J Schimmelpannincklaan 18c 2517 Jn Den Haag The Netherlands | British | 41988270001 | ||||||
| BRECHBUEHL, Walter | Secretary | Lindisfarne 20 Manor Walk KT13 8SD Weybridge Surrey | British | 33077270001 | ||||||
| BULLEN, John Richard | Secretary | Flat One 84 Fordwych Road NW2 3TJ London | British | 100179260001 | ||||||
| CHATTERWAY, Dennis Alan | Nominee Secretary | 14 Warren Close Elmswell IP30 9DS Bury St Edmunds Suffolk | British | 900002380001 | ||||||
| COOPER, Sally | Secretary | 276 Leahurst Road SE13 5LT London | British | 74820910001 | ||||||
| COOPER, Sally | Secretary | 276 Leahurst Road SE13 5LT London | British | 74820910001 | ||||||
| CUMMINS, Kate | Secretary | 63 Central Hill Upper Norwood SE19 1BS London | British | 108960000001 | ||||||
| FORD, Robert Lester | Secretary | 3 Park Lane Chadwell Heath RM6 4LA Romford | British | 98925590001 | ||||||
| FOWLER, Alix Clare | Secretary | 3 Sayesbury Manor Bell Street CM21 9AN Sawbridgeworth Herts | British | 100044610002 | ||||||
| LINTOTT, Christopher Guy | Secretary | Chapel Farm Gussage St Andrew DT11 8DL Blandford Forum Dorset | British | 22246690001 | ||||||
| SCALLY, Amanda Claire | Secretary | 73 Fairfield Road SO22 6SG Winchester Hampshire | British | 80178180001 | ||||||
| STEIN, Jason Saul | Secretary | 29 Estuary Reach Pleasant Row ME7 5QX Gillingham Kent | British | 126258710001 | ||||||
| WEST, Sharon | Secretary | Flat 4 Abinger House 8 Dene Road GU1 4DB Guildford Surrey | British | 69698550001 | ||||||
| ZAHOOR, Shafia | Secretary | 7 Albemarle Street London W1S 4HQ | British | 128806730001 | ||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||
| ABOOBAKAR, Mohamed Javed | Director | 7 Albemarle Street W1S 4HQ London Citco London Limited England | Mauritius | Mauritian | 270004920001 | |||||
| ALLEN, Matthew John | Director | 7 Albemarle Street London W1S 4HQ | England | British | 135065040001 | |||||
| BEERS, Jan Willem | Director | 10 Woodfall Street SW3 4DJ London | Dutch | 68244630003 | ||||||
| BOGAARD, Peter Martijn | Director | 7 Albemarle Street London W1S 4HQ | United Kingdom | Dutch | 135060810003 | |||||
| BOOT, Gaspard | Director | Toekomstraat 15 2202 Kn Noordwijk Netherlands | Dutch | 55990090001 | ||||||
| BRAHAM, Nicholas James | Director | 7 Albemarle Street London W1S 4HQ | United Kingdom | Australian | 68263110001 | |||||
| BREU, Raymond | Director | Haselstr. 9 CH4103 4103 Bottmingen Switzerland | Swiss | 36163160001 | ||||||
| BULLEN, John Richard | Director | 84 Fordwych Road Flat 1 NW2 3TJ London | British | 93247550001 | ||||||
| COOPER, Geraint David | Director | 7 Albemarle Street London W1S 4HQ | England | British | 171143490001 | |||||
| CUMMINS, Kate | Director | 63 Central Hill Upper Norwood SE19 1BS London | British | 108960000001 | ||||||
| DE ROOIJ, Henricus Philippus Gerardus Albertus Maria | Director | Brittania Villas Villa 133 PO BOX 1698 Grand Cayman Cayman Island West Indies | Dutch | 22246660003 | ||||||
| EIMANAVICIUTE, Akvile | Director | 7 Albemarle Street W1S 4HQ London Citco London Limited England | Lithuania | Lithuanian | 270069830001 | |||||
| FORD, Robert Lester | Director | 3 Park Lane Chadwell Heath RM6 4LA Romford | British | 98925590001 | ||||||
| FRANCOMBE, Michael John | Director | 7 Albemarle Street London W1S 4HQ | United Kingdom | British | 183577450001 | |||||
| HASHMI, Meekal | Director | 43 Cranfield Court W1H 4NG London W1h 1hj | British | 75405320002 | ||||||
| HENDRE, John Francis | Director | 32 Balmore Crescent Cockfosters EN4 9ND Barnet Herts | British | 33873910001 | ||||||
| KHECHINI, Latifa | Director | 7 Albemarle Street London W1S 4HQ | England | British | 189616680001 | |||||
| KOWALSKI, Adam Richard | Director | 7 Albemarle Street London W1S 4HQ | England | British | 162303520002 |
Who are the persons with significant control of CITCO MANAGEMENT (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Citco London Limited | Apr 06, 2016 | Albemarle Street W1S 4HQ London 7 England | No | ||||||||||
| |||||||||||||
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