Advanced company searchLink opens in new window

CITCO REIF SERVICES UK LIMITED

Company number 03552187

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2015 TM01 Termination of appointment of Michael Sheahan as a director on 15 May 2015
12 May 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 385,000
19 May 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 385,000
30 Apr 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
06 Aug 2012 AA Full accounts made up to 31 December 2011
28 Jun 2012 TM01 Termination of appointment of Simon Webber as a director
15 May 2012 AP01 Appointment of Adam Richard Kowalski as a director
03 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
11 Apr 2012 AUD Auditor's resignation
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 385,000
12 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 14/12/2011
22 Aug 2011 AP04 Appointment of Citco Management (Uk) Limited as a secretary
22 Aug 2011 TM02 Termination of appointment of Valad Secretarial Services Limited as a secretary
22 Aug 2011 TM02 Termination of appointment of Sally King as a secretary
05 Aug 2011 TM01 Termination of appointment of James Sullivan as a director
14 Jun 2011 CERTNM Company name changed equity partnerships fund management LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
08 Jun 2011 AP01 Appointment of Michael Sheahan as a director
26 May 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
26 May 2011 AD01 Registered office address changed from 5Th Floor 64 North Row London W1K 7DA on 26 May 2011
12 May 2011 TM01 Termination of appointment of Amir Zaidi as a director
04 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
21 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1