Background WavePink WaveYellow Wave

CITCO LONDON LIMITED (03818926)

CITCO LONDON LIMITED (03818926) is an active UK company. incorporated on 29 July 1999. 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 LONDON LIMITED has been registered for 26 years. Current directors include BRAAMSKAMP, Huig Johan, MOHAMED, Maqboolali, Mr..

Company Number
03818926
Status
active
Type
ltd
Incorporated
29 July 1999
Age
26 years
Address
7 Albemarle Street, W1S 4HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRAAMSKAMP, Huig Johan, MOHAMED, Maqboolali, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITCO LONDON LIMITED

CITCO LONDON LIMITED is an active company incorporated on 29 July 1999 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 LONDON LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03818926

LTD Company

Age

26 Years

Incorporated 29 July 1999

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

7 Albemarle Street London , W1S 4HQ,

Timeline

26 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Funding Round
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 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 11
Director Joined
Dec 13
Director Left
Dec 13
Capital Update
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jun 18
Funding Round
Sept 18
Director Joined
Jan 19
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
New Owner
May 23
Owner Exit
May 23
Director Joined
May 23
3
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 20 May 2003

BRAAMSKAMP, Huig Johan

Active
58, Amsterdam
Born June 1974
Director
Appointed 11 Sept 2020

MOHAMED, Maqboolali, Mr.

Active
7 Albemarle StreetW1S 4HQ
Born July 1971
Director
Appointed 17 May 2023

COOPER, Sally

Resigned
276 Leahurst Road, LondonSE13 5LT
Secretary
Appointed 06 Mar 2001
Resigned 20 May 2003

WEST, Sharon

Resigned
Flat 4 Abinger House, GuildfordGU1 4DB
Secretary
Appointed 31 Jul 2000
Resigned 06 Mar 2001

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 29 Jul 1999
Resigned 31 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jul 1999
Resigned 29 Jul 1999

ALLEN, Matthew John

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

BEERS, Jan Willem

Resigned
20 Rue De La Poste, LuxembourgL-2346
Born September 1956
Director
Appointed 14 Jan 2019
Resigned 11 Sept 2020

BEERS, Jan Willem

Resigned
10 Woodfall Street, LondonSW3 4DJ
Born September 1956
Director
Appointed 29 Jul 1999
Resigned 01 Feb 2007

BOGAARD, Peter Martijn

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

BRAHAM, Nicholas James

Resigned
7 Albemarle StreetW1S 4HQ
Born September 1949
Director
Appointed 29 Jul 1999
Resigned 06 Dec 2013

BULLEN, John Richard

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

FORD, Robert Lester

Resigned
3 Park Lane, RomfordRM6 4LA
Born August 1973
Director
Appointed 01 Nov 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

HOLLMAN, Luc Louis Egied

Resigned
Dingley Dell, WokingGU22 7DA
Born December 1966
Director
Appointed 01 Feb 2007
Resigned 13 Nov 2008

KOWALSKI, Adam Richard

Resigned
7 Albemarle StreetW1S 4HQ
Born October 1971
Director
Appointed 31 Jul 2011
Resigned 07 Aug 2017

LEIJON, Simone June

Resigned
7 Albemarle StreetW1S 4HQ
Born August 1978
Director
Appointed 11 Mar 2011
Resigned 31 Jul 2011

SHAIKH, Mazin Mohamed Masud

Resigned
7 Albemarle StreetW1S 4HQ
Born August 1982
Director
Appointed 31 Jul 2011
Resigned 31 Jul 2011

STOCKS, Anthony Joseph

Resigned
17 Jan Sofat, CuracaoFOREIGN
Born March 1957
Director
Appointed 29 Jul 1999
Resigned 08 Jun 2001

STORY, Andrew Peter

Resigned
7 Albemarle StreetW1S 4HQ
Born May 1974
Director
Appointed 01 Aug 2017
Resigned 29 May 2018

VERHOOREN, Johannes Maria Sybilla

Resigned
Flat 1, LondonSW5 9BY
Born October 1963
Director
Appointed 21 Jun 2002
Resigned 30 Sept 2003

ZAHOOR, Shafia

Resigned
7 Albemarle StreetW1S 4HQ
Born October 1970
Director
Appointed 01 Apr 2010
Resigned 31 Jul 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Jul 1999
Resigned 29 Jul 1999

Persons with significant control

4

3 Active
1 Ceased

Mr Robert Antonius Voges

Active
7 Albemarle StreetW1S 4HQ
Born January 1954

Nature of Control

Significant influence or control
Notified 25 Apr 2023

Laurens Clemens Luckmann

Ceased
7 Albemarle StreetW1S 4HQ
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2023

Christoffel Gaston Smeets

Active
7 Albemarle StreetW1S 4HQ
Born May 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Bernard Jacques Albert Patrick Foetisch

Active
7 Albemarle StreetW1S 4HQ
Born November 1933

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2020
AAAnnual Accounts
Resolution
14 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Legacy
12 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 July 2017
SH19Statement of Capital
Legacy
12 July 2017
CAP-SSCAP-SS
Resolution
12 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
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 Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Group
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Termination Director Company With Name
15 August 2011
TM01Termination of Director
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
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
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
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Resolution
12 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
29 July 2009
363aAnnual Return
Auditors Resignation Company
5 March 2009
AUDAUD
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
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Full
17 August 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
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
29 October 2003
244244
Legacy
20 October 2003
288bResignation of Director or Secretary
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
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
123Notice of Increase in Nominal Capital
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363aAnnual Return
Legacy
25 July 2000
288cChange of Particulars
Legacy
12 July 2000
287Change of Registered Office
Legacy
11 July 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Resolution
6 December 1999
RESOLUTIONSResolutions
Resolution
6 December 1999
RESOLUTIONSResolutions
Resolution
6 December 1999
RESOLUTIONSResolutions
Legacy
30 November 1999
225Change of Accounting Reference Date
Legacy
13 October 1999
88(2)R88(2)R
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Incorporation Company
29 July 1999
NEWINCIncorporation