CITCO MANAGEMENT (UK) LIMITED

CITCO MANAGEMENT (UK) LIMITED

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

    Company NameCITCO MANAGEMENT (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02656801
    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 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 AddressNo

    What were the previous names of CITCO MANAGEMENT (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITCO FINANCIAL MANAGEMENT (UK) LIMITEDDec 04, 1991Dec 04, 1991
    HACKREMCO (NO.705) LIMITEDOct 23, 1991Oct 23, 1991

    What are the latest accounts for CITCO MANAGEMENT (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CITCO MANAGEMENT (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2025
    Next Confirmation Statement DueJun 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2024
    OverdueNo

    What are the latest filings for CITCO MANAGEMENT (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mohamed Javed Aboobakar as a director on Nov 15, 2023

    1 pagesTM01

    Appointment of Mr. Maqboolali Mohamed as a director on Oct 30, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Latifa Khechini as a director on Nov 16, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Latifa Khechini as a director on May 18, 2022

    2 pagesAP01

    Termination of appointment of Akvile Eimanaviciute as a director on May 18, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Akvile Eimanaviciute as a director on Mar 26, 2020

    2 pagesAP01

    Appointment of Mr Mohamed Javed Aboobakar as a director on Mar 26, 2020

    2 pagesAP01

    Termination of appointment of Michael John Francombe as a director on Mar 26, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Peter Story as a director on May 29, 2018

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    9 pagesAA

    legacy

    47 pagesPARENT_ACC

    Who are the officers of CITCO MANAGEMENT (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHAMED, Maqboolali, Mr.
    7 Albemarle Street
    London
    W1S 4HQ
    Director
    7 Albemarle Street
    London
    W1S 4HQ
    EnglandBritishDirector314797730001
    ALLEN, Matthew John
    7 Albemarle Street
    London
    W1S 4HQ
    Secretary
    7 Albemarle Street
    London
    W1S 4HQ
    British135065040001
    BRAHAM, Nicholas James
    R.J Schimmelpannincklaan 18c
    2517 Jn Den Haag
    The Netherlands
    Secretary
    R.J Schimmelpannincklaan 18c
    2517 Jn Den Haag
    The Netherlands
    British41988270001
    BRECHBUEHL, Walter
    Lindisfarne
    20 Manor Walk
    KT13 8SD Weybridge
    Surrey
    Secretary
    Lindisfarne
    20 Manor Walk
    KT13 8SD Weybridge
    Surrey
    British33077270001
    BULLEN, John Richard
    Flat One
    84 Fordwych Road
    NW2 3TJ London
    Secretary
    Flat One
    84 Fordwych Road
    NW2 3TJ London
    British100179260001
    CHATTERWAY, Dennis Alan
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    Nominee Secretary
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    British900002380001
    COOPER, Sally
    276 Leahurst Road
    SE13 5LT London
    Secretary
    276 Leahurst Road
    SE13 5LT London
    British74820910001
    COOPER, Sally
    276 Leahurst Road
    SE13 5LT London
    Secretary
    276 Leahurst Road
    SE13 5LT London
    British74820910001
    CUMMINS, Kate
    63 Central Hill
    Upper Norwood
    SE19 1BS London
    Secretary
    63 Central Hill
    Upper Norwood
    SE19 1BS London
    British108960000001
    FORD, Robert Lester
    3 Park Lane
    Chadwell Heath
    RM6 4LA Romford
    Secretary
    3 Park Lane
    Chadwell Heath
    RM6 4LA Romford
    British98925590001
    FOWLER, Alix Clare
    3 Sayesbury Manor
    Bell Street
    CM21 9AN Sawbridgeworth
    Herts
    Secretary
    3 Sayesbury Manor
    Bell Street
    CM21 9AN Sawbridgeworth
    Herts
    British100044610002
    LINTOTT, Christopher Guy
    Chapel Farm
    Gussage St Andrew
    DT11 8DL Blandford Forum
    Dorset
    Secretary
    Chapel Farm
    Gussage St Andrew
    DT11 8DL Blandford Forum
    Dorset
    British22246690001
    SCALLY, Amanda Claire
    73 Fairfield Road
    SO22 6SG Winchester
    Hampshire
    Secretary
    73 Fairfield Road
    SO22 6SG Winchester
    Hampshire
    British80178180001
    STEIN, Jason Saul
    29 Estuary Reach
    Pleasant Row
    ME7 5QX Gillingham
    Kent
    Secretary
    29 Estuary Reach
    Pleasant Row
    ME7 5QX Gillingham
    Kent
    British126258710001
    WEST, Sharon
    Flat 4 Abinger House
    8 Dene Road
    GU1 4DB Guildford
    Surrey
    Secretary
    Flat 4 Abinger House
    8 Dene Road
    GU1 4DB Guildford
    Surrey
    British69698550001
    ZAHOOR, Shafia
    7 Albemarle Street
    London
    W1S 4HQ
    Secretary
    7 Albemarle Street
    London
    W1S 4HQ
    BritishAccountant128806730001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    ABOOBAKAR, Mohamed Javed
    7 Albemarle Street
    W1S 4HQ London
    Citco London Limited
    England
    Director
    7 Albemarle Street
    W1S 4HQ London
    Citco London Limited
    England
    MauritiusMauritianManaging Director270004920001
    ALLEN, Matthew John
    7 Albemarle Street
    London
    W1S 4HQ
    Director
    7 Albemarle Street
    London
    W1S 4HQ
    EnglandBritishCompany Secretary135065040001
    BEERS, Jan Willem
    10 Woodfall Street
    SW3 4DJ London
    Director
    10 Woodfall Street
    SW3 4DJ London
    DutchLawyer68244630003
    BOGAARD, Peter Martijn
    7 Albemarle Street
    London
    W1S 4HQ
    Director
    7 Albemarle Street
    London
    W1S 4HQ
    United KingdomDutchCompany Director135060810003
    BOOT, Gaspard
    Toekomstraat 15
    2202 Kn Noordwijk
    Netherlands
    Director
    Toekomstraat 15
    2202 Kn Noordwijk
    Netherlands
    DutchLawyer55990090001
    BRAHAM, Nicholas James
    7 Albemarle Street
    London
    W1S 4HQ
    Director
    7 Albemarle Street
    London
    W1S 4HQ
    United KingdomAustralianLawyer68263110001
    BREU, Raymond
    Haselstr. 9
    CH4103 4103 Bottmingen
    Switzerland
    Director
    Haselstr. 9
    CH4103 4103 Bottmingen
    Switzerland
    SwissGroup Treasurer36163160001
    BULLEN, John Richard
    84 Fordwych Road
    Flat 1
    NW2 3TJ London
    Director
    84 Fordwych Road
    Flat 1
    NW2 3TJ London
    BritishManaging Director93247550001
    COOPER, Geraint David
    7 Albemarle Street
    London
    W1S 4HQ
    Director
    7 Albemarle Street
    London
    W1S 4HQ
    EnglandBritishCompany Secretary171143490001
    CUMMINS, Kate
    63 Central Hill
    Upper Norwood
    SE19 1BS London
    Director
    63 Central Hill
    Upper Norwood
    SE19 1BS London
    BritishCompany Secretary108960000001
    DE ROOIJ, Henricus Philippus Gerardus Albertus Maria
    Brittania Villas Villa 133
    PO BOX 1698
    Grand Cayman
    Cayman Island
    West Indies
    Director
    Brittania Villas Villa 133
    PO BOX 1698
    Grand Cayman
    Cayman Island
    West Indies
    DutchLawyer22246660003
    EIMANAVICIUTE, Akvile
    7 Albemarle Street
    W1S 4HQ London
    Citco London Limited
    England
    Director
    7 Albemarle Street
    W1S 4HQ London
    Citco London Limited
    England
    LithuaniaLithuanianTrust Corporate Administrator270069830001
    FORD, Robert Lester
    3 Park Lane
    Chadwell Heath
    RM6 4LA Romford
    Director
    3 Park Lane
    Chadwell Heath
    RM6 4LA Romford
    BritishCompany Secretary98925590001
    FRANCOMBE, Michael John
    7 Albemarle Street
    London
    W1S 4HQ
    Director
    7 Albemarle Street
    London
    W1S 4HQ
    United KingdomBritishLegal Counsel183577450001
    HASHMI, Meekal
    43 Cranfield Court
    W1H 4NG London
    W1h 1hj
    Director
    43 Cranfield Court
    W1H 4NG London
    W1h 1hj
    BritishLawyer75405320002
    HENDRE, John Francis
    32 Balmore Crescent
    Cockfosters
    EN4 9ND Barnet
    Herts
    Director
    32 Balmore Crescent
    Cockfosters
    EN4 9ND Barnet
    Herts
    BritishChartered Accountant (Retired)33873910001
    KHECHINI, Latifa
    7 Albemarle Street
    London
    W1S 4HQ
    Director
    7 Albemarle Street
    London
    W1S 4HQ
    EnglandBritishDirector189616680001
    KOWALSKI, Adam Richard
    7 Albemarle Street
    London
    W1S 4HQ
    Director
    7 Albemarle Street
    London
    W1S 4HQ
    EnglandBritishAccountant162303520002

    Who are the persons with significant control of CITCO MANAGEMENT (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Albemarle Street
    W1S 4HQ London
    7
    England
    Apr 06, 2016
    Albemarle Street
    W1S 4HQ London
    7
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03818926
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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