Citelum Uk Limited

General information

Name:

Citelum Uk Ltd

Office Address:

C/o Pinsent Masons Llp 30 Crown Place EC2A 4ES London

Number: 08220875

Incorporation date: 2012-09-19

Dissolution date: 2022-01-04

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Citelum Uk came into being in 2012 as a company enlisted under no 08220875, located at EC2A 4ES London at C/o Pinsent Masons Llp. The firm's last known status was dissolved. Citelum Uk had been offering its services for at least ten years.

This firm was administered by a single managing director: Jean-Daniel L., who was designated to this position in September 2020.

The companies with significant control over this firm included: Edf Sa owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Paris at Avenue De Wagram, 75008 and was registered as a PSC under the reg no 552081317.

Financial data based on annual reports

Company staff

Jean-Daniel L.

Role: Director

Appointed: 15 September 2020

Latest update: 18 March 2024

Role: Corporate Secretary

Appointed: 12 October 2016

Address: Leeds, LS1 5AB, United Kingdom

Latest update: 18 March 2024

People with significant control

Edf Sa
Address: 22-30 Avenue De Wagram, Paris, 75008, France
Legal authority French
Legal form Corporate
Country registered France
Place registered France
Registration number 552081317
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 05 October 2021
Confirmation statement last made up date 21 September 2020
Annual Accounts
Start Date For Period Covered By Report 2012-09-19
End Date For Period Covered By Report 2013-09-30
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 7 September 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 18 March 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 22 June 2017
Annual Accounts 21 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 21 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts 17 June 2014
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
9
Company Age

Similar companies nearby

Closest companies