Background WavePink WaveYellow Wave

CITRUS HOLDCO LIMITED (12137070)

CITRUS HOLDCO LIMITED (12137070) is an active UK company. incorporated on 2 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CITRUS HOLDCO LIMITED has been registered for 6 years. Current directors include AQUIEN, Alexandre, MEIJER, Hermanus Martinus Maria, CADIM FONDS INC..

Company Number
12137070
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
Audley House, London, SW1E 5HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AQUIEN, Alexandre, MEIJER, Hermanus Martinus Maria, CADIM FONDS INC.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITRUS HOLDCO LIMITED

CITRUS HOLDCO LIMITED is an active company incorporated on 2 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CITRUS HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12137070

LTD Company

Age

6 Years

Incorporated 2 August 2019

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CITRUS UK BIDCO LIMITED
From: 2 August 2019To: 15 February 2020
Contact
Address

Audley House 13 Palace St London, SW1E 5HX,

Previous Addresses

3rd Floor 126-128 Buckingham Palace Road London SW1W 9SA United Kingdom
From: 20 March 2020To: 25 March 2025
36 Grosvenor Gardens London SW1W 0EB United Kingdom
From: 2 August 2019To: 20 March 2020
Timeline

42 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Aug 21
Funding Round
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
May 22
Owner Exit
May 22
Funding Round
Sept 22
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Jun 24
Capital Update
Jun 25
Capital Update
Nov 25
34
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 27 Sept 2021

AQUIEN, Alexandre

Active
13 Palace St, LondonSW1E 5HX
Born March 1982
Director
Appointed 13 Nov 2023

MEIJER, Hermanus Martinus Maria

Active
126-128 Buckingham Palace Road, LondonSW1W 9SA
Born January 1975
Director
Appointed 02 Aug 2019

CADIM FONDS INC.

Active
Square Victoria, Montreal
Corporate director
Appointed 02 Jan 2020

YOUNG, Bernadette Clare

Resigned
Monometer House, Leigh On SeaSS9 2HL
Secretary
Appointed 02 Mar 2020
Resigned 27 Sept 2021

PAGLIARO, Alessandro

Resigned
126-128 Buckingham Palace Road, LondonSW1W 9SA
Born April 1992
Director
Appointed 01 Mar 2022
Resigned 13 Nov 2023

PERSELLO, Charles Henri

Resigned
126-128 Buckingham Palace Road, LondonSW1W 9SA
Born November 1986
Director
Appointed 02 Jan 2020
Resigned 01 Mar 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Guillaume Poitrinal D'Hauterives

Ceased
L-1630, Luxembourg
Born December 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Aug 2019
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

80

Legacy
10 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 November 2025
SH19Statement of Capital
Legacy
10 November 2025
CAP-SSCAP-SS
Resolution
10 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Legacy
26 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 June 2025
SH19Statement of Capital
Legacy
26 June 2025
CAP-SSCAP-SS
Resolution
26 June 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 September 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 September 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Capital Allotment Shares
8 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 May 2021
AAAnnual Accounts
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Capital Allotment Shares
18 September 2020
SH01Allotment of Shares
Capital Allotment Shares
18 September 2020
SH01Allotment of Shares
Capital Allotment Shares
18 September 2020
SH01Allotment of Shares
Capital Allotment Shares
18 September 2020
SH01Allotment of Shares
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 March 2020
AP03Appointment of Secretary
Memorandum Articles
21 February 2020
MAMA
Memorandum Articles
20 February 2020
MAMA
Resolution
15 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
15 February 2020
CONNOTConfirmation Statement Notification
Memorandum Articles
13 January 2020
MAMA
Resolution
7 January 2020
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
2 January 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 October 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
2 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2019
NEWINCIncorporation