Background WavePink WaveYellow Wave

CITI PARTNERS LTD (07753931)

CITI PARTNERS LTD (07753931) is an active UK company. incorporated on 26 August 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CITI PARTNERS LTD has been registered for 14 years. Current directors include THOMPSON, Ibrahim Ian.

Company Number
07753931
Status
active
Type
ltd
Incorporated
26 August 2011
Age
14 years
Address
C/O Golder Baqa, London, EC1R 3DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
THOMPSON, Ibrahim Ian
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITI PARTNERS LTD

CITI PARTNERS LTD is an active company incorporated on 26 August 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CITI PARTNERS LTD was registered 14 years ago.(SIC: 70221)

Status

active

Active since 14 years ago

Company No

07753931

LTD Company

Age

14 Years

Incorporated 26 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

BRIGHTSTONE FINANCIAL SERVICES LIMITED
From: 26 August 2011To: 2 November 2011
Contact
Address

C/O Golder Baqa 1 Baker's Row London, EC1R 3DB,

Previous Addresses

9-11 Gunnery Terrace Royal Arsenal London SE18 6SW
From: 2 November 2015To: 7 November 2020
6 Mitre Passage Greenwich Peninsula London SE10 0ER
From: 21 August 2012To: 2 November 2015
22 Walpole Road Bromley BR2 9SF England
From: 26 August 2011To: 21 August 2012
Timeline

7 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Jan 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Director Left
Nov 12
Director Left
Nov 12
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMPSON, Ibrahim Ian

Active
Frinsted Road, ErithDA8 3JU
Secretary
Appointed 01 Nov 2012

THOMPSON, Ibrahim Ian

Active
Frinsted Road, ErithDA8 3JU
Born January 1958
Director
Appointed 25 Jun 2012

JAFFER, Navshir

Resigned
Lloyd Park Avenue, CroydonCR0 5SB
Born December 1966
Director
Appointed 25 Jun 2012
Resigned 31 Oct 2012

RODRICKS, David George

Resigned
Walpole Road, BromleyBR29SF
Born March 1958
Director
Appointed 26 Aug 2011
Resigned 31 Oct 2012

THOMPSON, Ian

Resigned
Frinsted Road, ErithDA83JU
Born January 1958
Director
Appointed 26 Aug 2011
Resigned 12 Jan 2012

Persons with significant control

1

Mr Ibrahim Ian Thompson

Active
1 Baker's Row, LondonEC1R 3DB
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
18 January 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
7 December 2020
AAMDAAMD
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
1 May 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
6 January 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Secretary Company With Change Date
2 November 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Certificate Change Of Name Company
2 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2011
CONNOTConfirmation Statement Notification
Resolution
26 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
26 October 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Incorporation Company
26 August 2011
NEWINCIncorporation