Advanced company searchLink opens in new window

CITADEL SECURITIES FINANCE (UK) LIMITED

Company number 11966286

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)
23 Nov 2023 TM01 Termination of appointment of Matthew David Emerson as a director on 23 November 2023
23 Nov 2023 TM01 Termination of appointment of Katherine Emma Byrne as a director on 23 November 2023
23 Nov 2023 AP01 Appointment of Mr Jamie Ross Clayton as a director on 23 November 2023
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
03 Nov 2022 PSC04 Change of details for Mr Kenneth Cordele Griffin as a person with significant control on 1 November 2022
27 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
05 Sep 2022 MR01 Registration of charge 119662860003, created on 29 August 2022
01 Sep 2022 MR01 Registration of charge 119662860002, created on 22 August 2022
24 Aug 2022 MR01 Registration of charge 119662860001, created on 23 August 2022
20 Jul 2022 PSC04 Change of details for Mr Kenneth Cordele Griffin as a person with significant control on 1 July 2022
01 Jun 2022 TM01 Termination of appointment of Steven William Atkinson as a director on 1 June 2022
31 May 2022 AP01 Appointment of Mr Vishal Deepak Melwani as a director on 31 May 2022
29 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
10 Feb 2022 AP01 Appointment of Mrs Katherine Emma Byrne as a director on 8 February 2022
10 Feb 2022 TM01 Termination of appointment of Donna Louise Rix as a director on 7 February 2022
25 Sep 2021 AA Full accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
22 Sep 2020 AA Full accounts made up to 31 December 2019
29 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 April 2020
  • USD 4,800,001
01 Jun 2020 AP01 Appointment of Mr Matthew David Emerson as a director on 1 June 2020
29 May 2020 TM01 Termination of appointment of Timothy Gerard Tomalin-Reeves as a director on 21 May 2020
21 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
07 May 2020 MA Memorandum and Articles of Association
07 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association