Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIFINANCIAL EUROPE LIMITED
Company Information for

CITIFINANCIAL EUROPE LIMITED

CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
01375237
Private Limited Company
Active

Company Overview

About Citifinancial Europe Ltd
CITIFINANCIAL EUROPE LIMITED was founded on 1978-06-23 and has its registered office in London. The organisation's status is listed as "Active". Citifinancial Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITIFINANCIAL EUROPE LIMITED
 
Legal Registered Office
CITIGROUP CENTRE
CANADA SQUARE CANARY WHARF
LONDON
E14 5LB
Other companies in E14
 
Telephone01224586216
 
Filing Information
Company Number 01375237
Company ID Number 01375237
Date formed 1978-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 12:11:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIFINANCIAL EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITIFINANCIAL EUROPE LIMITED
The following companies were found which have the same name as CITIFINANCIAL EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITIFINANCIAL EUROPE PLC 36A MERCHANTS ROAD GALWAY, GALWAY, IRELAND Ceased IRL Company formed on the 1999-09-24

Company Officers of CITIFINANCIAL EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2008-06-01
ANDREA FARACE
Director 2014-03-31
JITEN VASANTKUMAR MISTRY
Director 2016-01-26
DAVID IAN SHARLAND
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MICHAEL DUFFELL
Director 2011-05-18 2016-02-29
DUNCAN ANDREW MILNE
Director 2011-11-16 2015-03-24
JOEL KORNREICH
Director 2011-05-24 2011-10-19
HENRICUS LAMBERTUS PIJLS
Director 2010-03-09 2010-07-12
HENRICUS LAMBERTUS PIJLS
Director 2008-05-16 2010-02-25
ANDREW MARTIN GAULTER
Company Secretary 2006-04-13 2008-06-01
NICHOLAS MARK EDWARD LYALL
Director 2006-04-25 2008-04-09
IAN DAVID KERR
Director 2007-05-01 2008-03-19
JAMES ROBERT COBB
Director 2007-06-28 2008-01-09
NANDAN MER
Director 2004-06-22 2006-10-16
JOSEPH ANDREA BENEDETTO
Director 2004-06-22 2006-05-02
GEOFFREY JOHN GEARY
Director 1999-08-02 2006-05-02
MICHAEL JOHN HALL
Director 1995-09-07 2006-04-28
STUART WILLIAM BELL
Company Secretary 1999-06-16 2006-04-13
MICHAEL CRONIN
Director 1998-07-14 2005-11-18
THOMAS WILLIAM JONES
Director 2005-03-11 2005-06-22
DANIEL MARTIN MALONE
Director 2000-10-02 2005-06-22
SCOTT THOMAS ANDERSON
Director 1999-01-06 2002-10-14
JEFFREY GEORGE MEILER
Director 1998-07-14 2002-08-30
MICHAEL LENORA
Director 1998-01-16 2001-01-04
ROBERT HENRY CHARLES PLUMB
Director 1999-01-06 2000-07-31
WILFRED Y HORIE
Director 1997-03-20 2000-01-01
MICHAEL JOHN HALL
Company Secretary 1991-08-28 1999-06-16
ALUN CHARLES BRAITHWAITE
Director 1995-11-07 1999-03-24
LARS AKE PETTERSSON
Director 1997-03-20 1998-02-28
JOHN CAMPBELL
Director 1993-11-09 1997-11-05
GAVAN PATRICK GOSS
Director 1995-09-07 1997-03-20
DEREK ANDREW PORTER
Director 1993-11-09 1996-10-25
KEITH WILLIAM HUGHES
Director 1991-08-28 1996-06-07
MATTHEW LEE HOLLINGSWORTH
Director 1992-11-19 1995-09-07
JOHN EDGAR GODFREY
Director 1991-08-28 1995-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Company Secretary 2009-04-06 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Company Secretary 2009-04-06 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Company Secretary 2009-04-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Company Secretary 2009-03-31 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUSINV 2007 LIMITED Company Secretary 2009-03-31 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Company Secretary 2009-03-31 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Company Secretary 2009-03-31 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CITIGROUP CAPITAL UK LIMITED Company Secretary 2009-03-26 CURRENT 1998-12-16 Active
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Company Secretary 2009-03-19 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Company Secretary 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS LIMITED Company Secretary 2008-06-01 CURRENT 1994-12-09 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Company Secretary 2008-05-28 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Company Secretary 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Company Secretary 2008-05-23 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING EAST FOURTEEN LIMITED Company Secretary 2008-05-22 CURRENT 1997-08-21 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Company Secretary 2008-05-22 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Company Secretary 2008-05-22 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Company Secretary 2008-05-01 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Company Secretary 2008-04-21 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING CITIGROUP CENTRE 1 LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
SIMON JAMES CUMMING DELPHI SERVICING HOLDING LIMITED Company Secretary 2006-12-04 CURRENT 2005-01-19 Dissolved 2017-05-14
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Company Secretary 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Company Secretary 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Company Secretary 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITICLIENT NOMINEES NO 9 LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Company Secretary 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Company Secretary 2005-12-21 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING CIB PROPERTIES LIMITED Company Secretary 2005-12-21 CURRENT 1985-05-22 Active
ANDREA FARACE BAHOLD (UK MORTGAGE) LIMITED Director 2014-10-07 CURRENT 2014-09-29 Dissolved 2016-03-22
ANDREA FARACE CANADA SQUARE OPERATIONS LIMITED Director 2014-03-31 CURRENT 1994-12-09 Active
ANDREA FARACE CITIGROUP CAPITAL UK LIMITED Director 2014-03-03 CURRENT 1998-12-16 Active
JITEN VASANTKUMAR MISTRY CITIGROUP CAPITAL UK LIMITED Director 2015-10-14 CURRENT 1998-12-16 Active
JITEN VASANTKUMAR MISTRY CANADA SQUARE OPERATIONS LIMITED Director 2015-10-12 CURRENT 1994-12-09 Active
DAVID IAN SHARLAND CANADA SQUARE OPERATIONS LIMITED Director 2017-05-31 CURRENT 1994-12-09 Active
DAVID IAN SHARLAND EMI GROUP GLOBAL LIMITED Director 2012-12-11 CURRENT 2011-01-28 Active
DAVID IAN SHARLAND CITIGROUP GLOBAL MARKETS INTERNATIONAL LLC Director 2009-06-01 CURRENT 1993-04-30 Converted / Closed
DAVID IAN SHARLAND CITIBANK INVESTMENTS LIMITED Director 2009-06-01 CURRENT 1985-05-03 Active
DAVID IAN SHARLAND CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED Director 2009-06-01 CURRENT 2003-12-09 Active
DAVID IAN SHARLAND CITIGROUP GLOBAL MARKETS EUROPE LIMITED Director 2009-06-01 CURRENT 1981-03-05 Active
DAVID IAN SHARLAND JHSW LIMITED Director 2008-01-10 CURRENT 1954-04-12 Active
DAVID IAN SHARLAND CITIGROUP CENTRE 1 LIMITED Director 2007-09-07 CURRENT 2007-05-22 Active
DAVID IAN SHARLAND CIB PROPERTIES LIMITED Director 2007-06-06 CURRENT 1985-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28DIRECTOR APPOINTED WILLIAM ADRIAN MURPHY
2023-07-27APPOINTMENT TERMINATED, DIRECTOR KUNAL MANOHAR GOKLANY
2023-02-03APPOINTMENT TERMINATED, DIRECTOR SUSAN GAIL SHAKESPEARE
2023-02-03DIRECTOR APPOINTED KUNAL MANOHAR GOKLANY
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED WILLIAM ALAN BURNS
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JITEN VASANTKUMAR MISTRY
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2020-11-15SH0112/11/20 STATEMENT OF CAPITAL GBP 279102650
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN SHARLAND
2019-12-10AP01DIRECTOR APPOINTED SUSAN GAIL SHAKESPEARE
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA FARACE
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 279102650
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19PSC07CESSATION OF CITIFINANCIAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-19PSC02Notification of Citigroup Inc. as a person with significant control on 2017-05-25
2017-06-05CERT10Certificate of re-registration from Public Limited Company to Private
2017-06-05MARRe-registration of memorandum and articles of association
2017-06-05RES02Resolutions passed:
  • Resolution of re-registration
2017-06-05RR02Re-registration from a public company to a private limited company
2017-05-22AP01DIRECTOR APPOINTED DAVID IAN SHARLAND
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 279102650
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL DUFFELL
2016-02-09AP01DIRECTOR APPOINTED JITEN VASANTKUMAR MISTRY
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 279102650
2015-09-01AR0128/08/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDREW MILNE
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 279102650
2014-08-29AR0128/08/14 ANNUAL RETURN FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15AP01DIRECTOR APPOINTED ANDREA FARACE
2013-12-17MISCAud resignation
2013-12-13AUDAUDITOR'S RESIGNATION
2013-09-11AR0128/08/13 ANNUAL RETURN FULL LIST
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO TOBIAS MARIN
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JON WIGGINS
2012-09-06AR0128/08/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012
2012-02-20RES01ADOPT ARTICLES 13/02/2012
2012-02-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-01AP01DIRECTOR APPOINTED DUNCAN ANDREW MILNE
2011-11-01AP01DIRECTOR APPOINTED FRANCISCO TOBIAS MARIN
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOEL KORNREICH
2011-09-05AR0128/08/11 FULL LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GERARD RYAN
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL DUFFELL / 16/06/2011
2011-06-08AP01DIRECTOR APPOINTED JOEL KORNREICH
2011-06-03AP01DIRECTOR APPOINTED ALAN MICHAEL DUFFELL
2010-09-20AR0128/08/10 FULL LIST
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRICUS PIJLS
2010-07-21AP01DIRECTOR APPOINTED MR JON CHRISTOPHER WIGGINS
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AP01DIRECTOR APPOINTED HENRICUS LAMBERTUS PIJLS
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRICUS PIJLS
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHAKESPEARE
2009-09-22363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-08-26RES01ADOPT ARTICLES 21/08/2009
2009-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-02363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY ANDREW GAULTER
2008-06-09288aSECRETARY APPOINTED SIMON JAMES CUMMING
2008-06-04288aDIRECTOR APPOINTED HENRICUS LAMBERTUS PIJLS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS LYALL
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR IAN KERR
2008-03-29288bAPPOINTMENT TERMINATED DIRECTOR ALLAN SILVERMAN
2008-01-18288bDIRECTOR RESIGNED
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 87 CASTLE STREET READING BERKSHIRE RG1 7DX
2007-09-09363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-07-12288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-05-22288bDIRECTOR RESIGNED
2007-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-27288bDIRECTOR RESIGNED
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24288bDIRECTOR RESIGNED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CITIFINANCIAL EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITIFINANCIAL EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIFINANCIAL EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITIFINANCIAL EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of CITIFINANCIAL EUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CITIFINANCIAL EUROPE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED MICHAEL AUBREY PARTNERSHIP LIMITED 2001-06-09 Outstanding
RENT SECURITY DEPOSIT DEED MICHAEL AUBREY PARTNERSHIP LIMITED 2001-06-16 Outstanding
RENT DEPOSIT DEED SALON FUZION LIMITED 2012-01-05 Outstanding
FLOATING CHARGE STAGWISE LIMITED 2000-07-21 Outstanding

We have found 4 mortgage charges which are owed to CITIFINANCIAL EUROPE LIMITED

Income
Government Income

Government spend with CITIFINANCIAL EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2010-12-13 GBP £22,524 NNDR Payers Control
Salford City Council 2010-12-13 GBP £45,048 NNDR Payers Control

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CITIFINANCIAL EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITIFINANCIAL EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITIFINANCIAL EUROPE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.