Citco Custody (UK) Limited

General information

Name:

Citco Custody (UK) Ltd

Office Address:

7 Albemarle Street W1S 4HQ London

Number: 09387825

Incorporation date: 2015-01-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates as Citco Custody (UK) Limited. This company was established 9 years ago and was registered with 09387825 as the reg. no. The registered office of this firm is registered in London. You can contact it at 7 Albemarle Street. The name of the company was changed in the year 2015 to Citco Custody (UK) Limited. This business former business name was Visiondale. This firm's SIC and NACE codes are 64999 which stands for Financial intermediation not elsewhere classified. December 31, 2022 is the last time when company accounts were reported.

As found in this particular company's register, since 2017-06-29 there have been six directors including: Michael C., John D. and Thomas P.. What is more, the managing director's tasks are regularly backed by a secretary - Aoife F., who was chosen by the business in November 2018.

  • Previous company's names
  • Citco Custody (UK) Limited 2015-04-01
  • Visiondale Limited 2015-01-14

Financial data based on annual reports

Company staff

Aoife F.

Role: Secretary

Appointed: 14 November 2018

Latest update: 4 April 2024

Michael C.

Role: Director

Appointed: 29 June 2017

Latest update: 4 April 2024

John D.

Role: Director

Appointed: 29 June 2017

Latest update: 4 April 2024

Thomas P.

Role: Director

Appointed: 29 June 2017

Latest update: 4 April 2024

Mark S.

Role: Director

Appointed: 29 June 2017

Latest update: 4 April 2024

Malachy T.

Role: Director

Appointed: 29 June 2017

Latest update: 4 April 2024

John D.

Role: Director

Appointed: 01 April 2015

Latest update: 4 April 2024

People with significant control

Executives with significant control over this firm are: Robert V. has substantial control or influence over the company. Christoffel S. owns over 1/2 to 3/4 of company shares . Bernard F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Robert V.
Notified on 25 April 2023
Nature of control:
substantial control or influence
Christoffel S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Bernard F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Laurens L.
Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 2015-01-14
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 September 2016
Annual Accounts 8 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 8 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates June 15, 2023 (CS01)
filed on: 20th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies