Background WavePink WaveYellow Wave

CITCO REIF SERVICES UK LIMITED (03552187)

CITCO REIF SERVICES UK LIMITED (03552187) is an active UK company. incorporated on 23 April 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CITCO REIF SERVICES UK LIMITED has been registered for 27 years. Current directors include FAGAN, Niall Andrew, HAMERS, Joep, REGAN, Michael Anthony.

Company Number
03552187
Status
active
Type
ltd
Incorporated
23 April 1998
Age
27 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FAGAN, Niall Andrew, HAMERS, Joep, REGAN, Michael Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITCO REIF SERVICES UK LIMITED

CITCO REIF SERVICES UK LIMITED is an active company incorporated on 23 April 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CITCO REIF SERVICES UK LIMITED was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03552187

LTD Company

Age

27 Years

Incorporated 23 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

EQUITY PARTNERSHIPS FUND MANAGEMENT LIMITED
From: 23 April 1998To: 14 June 2011
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Previous Addresses

5Th Floor 64 North Row London W1K 7DA
From: 17 February 2010To: 26 May 2011
Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
From: 23 April 1998To: 17 February 2010
Timeline

27 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
May 10
Director Left
May 11
Director Joined
Jun 11
Director Left
Aug 11
Funding Round
Jan 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
May 15
Director Left
May 15
Funding Round
Sept 18
Director Left
May 20
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 11 Aug 2011

FAGAN, Niall Andrew

Active
Albemarle Street, LondonW1S 4HQ
Born August 1972
Director
Appointed 26 Jun 2025

HAMERS, Joep

Active
La Guardiaweg 58, Amsterdam1043 DJ
Born December 1977
Director
Appointed 26 Jun 2025

REGAN, Michael Anthony

Active
Albemarle Street, LondonW1S 4HQ
Born September 1970
Director
Appointed 02 Nov 2023

BROOK, Susan Margaret

Resigned
16 Bradley Lane, YorkYO23 3QJ
Secretary
Appointed 31 Oct 2000
Resigned 11 Nov 2002

KING, Sally Frances

Resigned
Albemarle Street, LondonW1S 4HQ
Secretary
Appointed 22 Jul 2010
Resigned 11 Aug 2011

MCBRIDE, Stephen Paul

Resigned
Gryffe Main Street, YorkYO26 6EL
Secretary
Appointed 25 Mar 2004
Resigned 27 Oct 2004

MCBRIDE, Stephen Paul

Resigned
Gryffe Main Street, YorkYO26 6EL
Secretary
Appointed 11 Nov 2002
Resigned 24 Mar 2004

OLIVER, Dee

Resigned
6 Burnaby Crescent, LondonW4 3LH
Secretary
Appointed 26 Apr 1999
Resigned 31 Oct 2000

SHEPHERD, Marcus Owen

Resigned
64 Clarence Road, TeddingtonTW11 0BW
Secretary
Appointed 30 Apr 2006
Resigned 28 Jan 2009

TUTTON, Jeremy John

Resigned
31 Chester Way, LondonSE11 4UR
Secretary
Appointed 27 Oct 2004
Resigned 30 Apr 2006

WILLIAMSON, Edward Leigh

Resigned
Upland Road, South CroydonCR2 6RE
Secretary
Appointed 01 Feb 2010
Resigned 22 Jul 2010

FETTER SECRETARIES LIMITED

Resigned
C/O Kendall Freeman, LondonEC4A 1JU
Corporate secretary
Appointed 23 Apr 1998
Resigned 26 Apr 1999

VALAD SECRETARIAL SERVICES LIMITED

Resigned
Melville Street, EdinburghEH3 7NS
Corporate secretary
Appointed 01 Sept 2003
Resigned 11 Aug 2011

BROOK, Susan Margaret

Resigned
16 Bradley Lane, YorkYO23 3QJ
Born April 1969
Director
Appointed 10 Aug 2000
Resigned 27 Sept 2001

CARRINGTON, Mark James

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born September 1974
Director
Appointed 28 Jan 2009
Resigned 09 Feb 2010

CORLETT, Robert John

Resigned
102 Deacon Road, Kingston Upon ThamesKT2 6LU
Born June 1966
Director
Appointed 10 Aug 2000
Resigned 25 Jun 2003

COTTERELL, Robert James

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born August 1974
Director
Appointed 03 Sept 2007
Resigned 09 Feb 2010

EDEN, Andrew Francis

Resigned
88 Seymour Street, LondonW2 2JJ
Born September 1955
Director
Appointed 26 Apr 1999
Resigned 31 May 2001

FRANCOMBE, Michael John

Resigned
Albemarle Street, LondonW1S 4HQ
Born April 1957
Director
Appointed 05 May 2015
Resigned 26 Mar 2020

KOWALSKI, Adam Richard

Resigned
Albemarle Street, LondonW1S 4HQ
Born October 1971
Director
Appointed 11 May 2012
Resigned 16 Nov 2023

MARDON, Benjamin Roland

Resigned
Albemarle Street, LondonW1S 4HQ
Born March 1977
Director
Appointed 02 Nov 2023
Resigned 17 Jun 2025

MCBRIDE, Stephen Paul

Resigned
Gryffe Main Street, YorkYO26 6EL
Born January 1957
Director
Appointed 06 Feb 2001
Resigned 31 Oct 2005

MURRAY, Alan Adams

Resigned
3 Otterburn Park, EdinburghEH14 1JX
Born December 1948
Director
Appointed 10 Aug 2000
Resigned 05 Feb 2008

NORRIS, Anthony

Resigned
Plot 4 Lakeside Place, SevenoaksTN13 2QU
Born February 1963
Director
Appointed 26 Apr 1999
Resigned 11 Feb 2000

OLIVER, Paul Francis

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born July 1955
Director
Appointed 26 Apr 1999
Resigned 09 Feb 2010

SHEAHAN, Michael

Resigned
Albemarle Street, LondonW1S 4HQ
Born December 1966
Director
Appointed 04 May 2011
Resigned 15 May 2015

SHEPHERD, Marcus Owen

Resigned
64 Clarence Road, TeddingtonTW11 0BW
Born December 1965
Director
Appointed 23 Sept 2005
Resigned 28 Jan 2009

SULLIVAN, James Alistair

Resigned
Houndsden Road, LondonN21 1LY
Born December 1971
Director
Appointed 28 Jan 2010
Resigned 30 Jun 2011

TANDY, Didier Michel

Resigned
9 Warrington Crescent, LondonW9 1ED
Born August 1959
Director
Appointed 07 Aug 2000
Resigned 29 Apr 2002

TRUSTRAM EVE, John Richard

Resigned
Astra Court, SouthamptonSO45 6DZ
Born April 1936
Director
Appointed 28 Jan 2010
Resigned 15 Apr 2010

WEBBER, Simon Timothy Christopher

Resigned
Hurdsfield Road, MacclesfieldSK10 2QX
Born June 1976
Director
Appointed 28 Jan 2010
Resigned 26 Jun 2012

ZAIDI, Amir Hassan

Resigned
North Row, LondonW1K 7DA
Born October 1982
Director
Appointed 10 Apr 2010
Resigned 10 May 2011

FETTER INCORPORATIONS LIMITED

Resigned
C/O Kendall Freeman, LondonEC4A 1JU
Corporate director
Appointed 23 Apr 1998
Resigned 26 Apr 1999

VALSEC DIRECTOR LIMITED

Resigned
Esplanade, ScarboroughYO11 2AQ
Corporate director
Appointed 22 Dec 2009
Resigned 18 Mar 2010

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

156

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Auditors Resignation Company
11 April 2012
AUDAUD
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Resolution
12 January 2012
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
22 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Certificate Change Of Name Company
14 June 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Legacy
21 October 2010
MG02MG02
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 April 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Legacy
24 February 2010
MG02MG02
Legacy
24 February 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
14 January 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
27 April 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Auditors Resignation Company
29 May 2008
AUDAUD
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
13 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
22 October 2007
288cChange of Particulars
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288cChange of Particulars
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
16 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
88(2)R88(2)R
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
225Change of Accounting Reference Date
Legacy
3 September 2002
225Change of Accounting Reference Date
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
225Change of Accounting Reference Date
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
19 September 2000
AUDAUD
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
6 September 2000
287Change of Registered Office
Legacy
19 August 2000
395Particulars of Mortgage or Charge
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2000
AAAnnual Accounts
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
6 July 1999
88(2)R88(2)R
Resolution
6 July 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
123Notice of Increase in Nominal Capital
Legacy
24 June 1999
363b363b
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
287Change of Registered Office
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Incorporation Company
23 April 1998
NEWINCIncorporation