Background WavePink WaveYellow Wave

CITCO MANAGEMENT (UK) LIMITED (02656801)

CITCO MANAGEMENT (UK) LIMITED (02656801) is an active UK company. incorporated on 23 October 1991. with registered office in 7 Albemarle Street. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CITCO MANAGEMENT (UK) LIMITED has been registered for 34 years. Current directors include MOHAMED, Maqboolali, Mr..

Company Number
02656801
Status
active
Type
ltd
Incorporated
23 October 1991
Age
34 years
Address
7 Albemarle Street, W1S 4HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MOHAMED, Maqboolali, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITCO MANAGEMENT (UK) LIMITED

CITCO MANAGEMENT (UK) LIMITED is an active company incorporated on 23 October 1991 with the registered office located in 7 Albemarle Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CITCO MANAGEMENT (UK) LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02656801

LTD Company

Age

34 Years

Incorporated 23 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

CITCO FINANCIAL MANAGEMENT (UK) LIMITED
From: 4 December 1991To: 22 August 1997
HACKREMCO (NO.705) LIMITED
From: 23 October 1991To: 4 December 1991
Contact
Address

7 Albemarle Street London , W1S 4HQ,

Timeline

30 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Capital Update
Apr 10
Capital Update
Aug 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 16
Director Left
Oct 17
Director Left
Jun 18
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

MOHAMED, Maqboolali, Mr.

Active
7 Albemarle StreetW1S 4HQ
Born July 1971
Director
Appointed 30 Oct 2023

ALLEN, Matthew John

Resigned
7 Albemarle StreetW1S 4HQ
Secretary
Appointed 16 Sept 2008
Resigned 31 Mar 2011

BRAHAM, Nicholas James

Resigned
R.J Schimmelpannincklaan 18c, 2517 Jn Den Haag
Secretary
Appointed 20 Jan 1995
Resigned 28 Nov 1997

BRECHBUEHL, Walter

Resigned
Lindisfarne, WeybridgeKT13 8SD
Secretary
Appointed 18 Jan 1993
Resigned 20 Jan 1995

BULLEN, John Richard

Resigned
Flat One, LondonNW2 3TJ
Secretary
Appointed 10 Sept 2004
Resigned 10 Sept 2004

CHATTERWAY, Dennis Alan

Resigned
14 Warren Close, Bury St EdmundsIP30 9DS
Nominee secretary
Appointed 23 Oct 1991
Resigned 17 Jan 1992

COOPER, Sally

Resigned
276 Leahurst Road, LondonSE13 5LT
Secretary
Appointed 01 Dec 2003
Resigned 19 Aug 2004

COOPER, Sally

Resigned
276 Leahurst Road, LondonSE13 5LT
Secretary
Appointed 08 Mar 2001
Resigned 20 May 2003

CUMMINS, Kate

Resigned
63 Central Hill, LondonSE19 1BS
Secretary
Appointed 08 Nov 2005
Resigned 16 Sept 2008

FORD, Robert Lester

Resigned
3 Park Lane, RomfordRM6 4LA
Secretary
Appointed 07 Aug 2006
Resigned 28 Nov 2007

FOWLER, Alix Clare

Resigned
3 Sayesbury Manor, SawbridgeworthCM21 9AN
Secretary
Appointed 10 Sept 2004
Resigned 02 Jun 2006

LINTOTT, Christopher Guy

Resigned
Chapel Farm, Blandford ForumDT11 8DL
Secretary
Appointed 17 Jan 1992
Resigned 18 Jan 1993

SCALLY, Amanda Claire

Resigned
73 Fairfield Road, WinchesterSO22 6SG
Secretary
Appointed 21 Jun 2002
Resigned 01 Dec 2003

STEIN, Jason Saul

Resigned
29 Estuary Reach, GillinghamME7 5QX
Secretary
Appointed 28 Nov 2007
Resigned 01 Apr 2010

WEST, Sharon

Resigned
Flat 4 Abinger House, GuildfordGU1 4DB
Secretary
Appointed 31 Jul 2000
Resigned 08 Mar 2001

ZAHOOR, Shafia

Resigned
7 Albemarle StreetW1S 4HQ
Secretary
Appointed 18 Mar 2008
Resigned 31 Jul 2011

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 28 Nov 1997
Resigned 31 Jul 2000

ABOOBAKAR, Mohamed Javed

Resigned
7 Albemarle Street, LondonW1S 4HQ
Born August 1969
Director
Appointed 26 Mar 2020
Resigned 15 Nov 2023

ALLEN, Matthew John

Resigned
7 Albemarle StreetW1S 4HQ
Born December 1972
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2011

BEERS, Jan Willem

Resigned
10 Woodfall Street, LondonSW3 4DJ
Born September 1956
Director
Appointed 28 Nov 1997
Resigned 08 Nov 2008

BOGAARD, Peter Martijn

Resigned
7 Albemarle StreetW1S 4HQ
Born April 1973
Director
Appointed 01 Dec 2008
Resigned 01 Apr 2010

BOOT, Gaspard

Resigned
Toekomstraat 15, 2202 Kn Noordwijk
Born August 1963
Director
Appointed 28 Nov 1997
Resigned 14 May 1998

BRAHAM, Nicholas James

Resigned
7 Albemarle StreetW1S 4HQ
Born September 1949
Director
Appointed 31 Aug 2001
Resigned 06 Dec 2013

BREU, Raymond

Resigned
Haselstr. 9, 4103 BottmingenCH4103
Born March 1945
Director
Appointed 17 Jan 1992
Resigned 31 Dec 1994

BULLEN, John Richard

Resigned
84 Fordwych Road, LondonNW2 3TJ
Born October 1961
Director
Appointed 08 Sept 2004
Resigned 01 Mar 2007

COOPER, Geraint David

Resigned
7 Albemarle StreetW1S 4HQ
Born July 1958
Director
Appointed 20 Aug 2012
Resigned 25 Mar 2015

CUMMINS, Kate

Resigned
63 Central Hill, LondonSE19 1BS
Born July 1977
Director
Appointed 01 Mar 2007
Resigned 29 Jun 2009

DE ROOIJ, Henricus Philippus Gerardus Albertus Maria

Resigned
Brittania Villas Villa 133, Grand Cayman
Born April 1948
Director
Appointed 17 Jan 1992
Resigned 18 Jan 1995

EIMANAVICIUTE, Akvile

Resigned
7 Albemarle Street, LondonW1S 4HQ
Born July 1992
Director
Appointed 26 Mar 2020
Resigned 18 May 2022

FORD, Robert Lester

Resigned
3 Park Lane, RomfordRM6 4LA
Born August 1973
Director
Appointed 01 Mar 2007
Resigned 01 Dec 2008

FRANCOMBE, Michael John

Resigned
7 Albemarle StreetW1S 4HQ
Born April 1957
Director
Appointed 06 Dec 2013
Resigned 26 Mar 2020

HASHMI, Meekal

Resigned
43 Cranfield Court, LondonW1H 4NG
Born May 1970
Director
Appointed 08 Mar 2001
Resigned 31 Aug 2001

HENDRE, John Francis

Resigned
32 Balmore Crescent, BarnetEN4 9ND
Born September 1924
Director
Appointed 09 Feb 1993
Resigned 21 Jan 1995

KHECHINI, Latifa

Resigned
7 Albemarle StreetW1S 4HQ
Born July 1976
Director
Appointed 18 May 2022
Resigned 16 Nov 2022

KOWALSKI, Adam Richard

Resigned
7 Albemarle StreetW1S 4HQ
Born October 1971
Director
Appointed 31 Jul 2011
Resigned 29 Sept 2017

Persons with significant control

1

Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2017
AAAnnual Accounts
Legacy
10 November 2017
PARENT_ACCPARENT_ACC
Legacy
26 October 2017
AGREEMENT2AGREEMENT2
Legacy
16 October 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Auditors Resignation Company
26 August 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Legacy
26 August 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 August 2010
SH19Statement of Capital
Legacy
26 August 2010
CAP-SSCAP-SS
Resolution
26 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Legacy
30 April 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 April 2010
SH19Statement of Capital
Legacy
30 April 2010
CAP-SSCAP-SS
Resolution
30 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Auditors Resignation Company
15 September 2009
AUDAUD
Miscellaneous
9 September 2009
MISCMISC
Legacy
30 July 2009
363aAnnual Return
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288cChange of Particulars
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
288cChange of Particulars
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
12 August 2005
288cChange of Particulars
Auditors Resignation Company
18 November 2004
AUDAUD
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288cChange of Particulars
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363aAnnual Return
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
26 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2004
AAAnnual Accounts
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
244244
Legacy
22 August 2003
363aAnnual Return
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
20 August 2002
363aAnnual Return
Legacy
26 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
10 May 2002
287Change of Registered Office
Legacy
5 November 2001
363aAnnual Return
Legacy
5 November 2001
288cChange of Particulars
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
287Change of Registered Office
Resolution
28 January 2000
RESOLUTIONSResolutions
Resolution
28 January 2000
RESOLUTIONSResolutions
Resolution
28 January 2000
RESOLUTIONSResolutions
Legacy
16 November 1999
363aAnnual Return
Legacy
10 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Resolution
21 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
29 October 1998
363aAnnual Return
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
287Change of Registered Office
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
363aAnnual Return
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
21 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
122122
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
26 March 1996
173173
Resolution
26 March 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
225(1)225(1)
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
287Change of Registered Office
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
17 August 1994
288288
Legacy
6 April 1994
288288
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
88(2)R88(2)R
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 February 1993
288288
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
27 July 1992
88(2)R88(2)R
Resolution
27 July 1992
RESOLUTIONSResolutions
Resolution
27 July 1992
RESOLUTIONSResolutions
Legacy
27 July 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
27 July 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
27 March 1992
MEM/ARTSMEM/ARTS
Legacy
13 March 1992
288288
Legacy
13 March 1992
224224
Resolution
22 January 1992
RESOLUTIONSResolutions
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
88(2)Return of Allotment of Shares
Legacy
22 January 1992
287Change of Registered Office
Certificate Change Of Name Company
3 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 1991
NEWINCIncorporation