CITCO CUSTODY (UK) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

07/05/257 May 2025 Full accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Change of details for Bernard Jacques Albert Patrick Foetisch as a person with significant control on 2024-12-30

View Document

15/01/2515 January 2025 Change of details for Christoffel Gaston Smeets as a person with significant control on 2024-12-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

02/05/242 May 2024 Full accounts made up to 2023-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

11/05/2311 May 2023 Notification of Robert Antonius Voges as a person with significant control on 2023-04-25

View Document

11/05/2311 May 2023 Cessation of Laurens Clemens Luckmann as a person with significant control on 2023-04-25

View Document

04/05/234 May 2023 Full accounts made up to 2022-12-31

View Document

12/05/2212 May 2022 Full accounts made up to 2021-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/11/1819 November 2018 SECRETARY APPOINTED AOIFE FITZPATRICK

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, SECRETARY CECILIA CAHILL

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR CONOR CLEERE

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 28/09/17 STATEMENT OF CAPITAL GBP 1784891

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MS. CECILIA CAHILL

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN DIVER

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/08/174 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 1635621

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR MALACHY HENRY TUCKER

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR THOMAS EDWARD PICKETT

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR CONOR PAUL CLEERE

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MARK ANTHONY SWEENEY

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MICHAEL ROGER CHAPMAN

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR JOHN DEVINE

View Document

19/06/1719 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 1560001

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/04/1516 April 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

16/04/1516 April 2015 ARTICLES OF ASSOCIATION

View Document

16/04/1516 April 2015 ALTER ARTICLES 01/04/2015

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED JOHN JOSEPH DIVER

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

16/04/1516 April 2015 SECRETARY APPOINTED JOHN JOSEPH DIVER

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

01/04/151 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/151 April 2015 COMPANY NAME CHANGED VISIONDALE LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company