Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY GROUP P.L.C.
Company Information for

CITY GROUP P.L.C.

SUITE 1.01 CENTRAL COURT, 25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
Company Registration Number
01443918
Public Limited Company
Active

Company Overview

About City Group P.l.c.
CITY GROUP P.L.C. was founded on 1979-08-15 and has its registered office in London. The organisation's status is listed as "Active". City Group P.l.c. is a Public Limited Company registered in UNITED KINGDOM 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
CITY GROUP P.L.C.
 
Legal Registered Office
SUITE 1.01 CENTRAL COURT
25 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AL
Other companies in EC1A
 
Filing Information
Company Number 01443918
Company ID Number 01443918
Date formed 1979-08-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 02:09:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY GROUP P.L.C.
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 CITY GROUP P.L.C.
The following companies were found which have the same name as CITY GROUP P.L.C.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY GROUP ASSET MANAGEMENT LTD Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL Active Company formed on the 2005-04-06
CITY GROUP CUSTODIANS LIMITED SUITE 1.01 CENTRAL COURT 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL Active Company formed on the 2005-01-24
CITY GROUP INTER-RENT LIMITED 14TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 1999-07-30
CITY GROUP INVESTMENTS LIMITED 7 PORTLAND ROAD EDGBASTON EDGBASTON BIRMINGHAM B16 9HN Dissolved Company formed on the 2007-11-13
CITY GROUP LONDON LTD 1ST FLOOR 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX Liquidation Company formed on the 2012-08-16
CITY GROUP MANAGED SERVICES LTD 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH Active Company formed on the 2011-11-21
CITY GROUP NOMINEES LIMITED Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL Active Company formed on the 1940-07-03
CITY GROUP REGISTRARS LIMITED SUITE 1.01 CENTRAL COURT 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL Active Company formed on the 2005-01-24
CITY GROUP SECURITY LIMITED UNIT 18 GREENWICH CENTRE BUSINESS PARK 53 NORMAN ROAD LONDON SE10 9QF Active Company formed on the 1993-05-04
CITY GROUP DEVELOPMENTS LTD 125 HELEN STREET GLASGOW SCOTLAND G51 3HD Dissolved Company formed on the 2014-02-04
CITY GROUPE LIMITED 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX Dissolved Company formed on the 2013-10-30
CITY GROUP CONSTRUCTION, LLC 252 EAST 4TH ST., #1 F New York NEW YORK NY 10009 Active Company formed on the 2013-10-31
CITY GROUP (DINGFENG) INC. C/O 83-21 BROADWAY Queens ELMHURST NY 11373 Active Company formed on the 2014-06-10
CITY GROUP INC. 42-40 BELL BLVD, Queens BAYSIDE NY 11361 Active Company formed on the 2014-12-09
CITY GROUP INVESTMENTS LTD 12 QUEENS ROAD WALTHAMSTOW LONDON UNITED KINGDOM E17 8PX Dissolved Company formed on the 2015-07-01
CITY GROUP, INC. 8100 E. JEFFERSON DETROIT Michigan 48214 UNKNOWN Company formed on the 0000-00-00
CITY GROUP INC. 7535 PRESIDENTIAL LN MANASSAS VA 20109 Active Company formed on the 2010-01-28
CITY GROUP LONDON 2 LTD GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA Dissolved Company formed on the 2016-01-11
CITY GROUP CARE LTD 14 PLANE STREET SYDENHAM LONDON ENGLAND SE26 6JU Dissolved Company formed on the 2016-02-19
CITY GROUP APARTMENTS LTD 8 ADDINGTON COURT ADDINGTON WAY LUTON LU4 9FZ Active Company formed on the 2016-02-15

Company Officers of CITY GROUP P.L.C.

Current Directors
Officer Role Date Appointed
RODNEY GUY VENABLES
Company Secretary 2017-02-02
EDWARD JOHN BEALE
Director 1999-09-30
DAVID COURTNALL MARSHALL
Director 1992-06-27
RODNEY GUY VENABLES
Director 2017-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL ROBOTHAM
Director 1992-06-27 2017-12-31
EDWARD JOHN BEALE
Company Secretary 2016-03-29 2017-02-02
LLOYD HUGH MARSHALL
Director 2001-10-05 2016-11-20
MICHAEL DAVID CONWAY
Company Secretary 2013-11-18 2016-03-29
JAMES DANIEL CROSSLEY
Company Secretary 1992-06-27 2013-11-18
ALASTAIR ROBERT CHRISTOPHER BARCLAY
Director 1992-06-27 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2017-03-13 CURRENT 2015-10-01 Active
EDWARD JOHN BEALE MARLANDS ESTATES LIMITED Director 2017-03-02 CURRENT 1989-12-27 Active
EDWARD JOHN BEALE DOUGALSTON LIMITED Director 2017-02-28 CURRENT 2005-07-29 Active
EDWARD JOHN BEALE INDUSTRIAL & COMMERCIAL HOLDINGS PLC Director 2016-06-01 CURRENT 2000-06-27 Active
EDWARD JOHN BEALE LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 2016-04-13 CURRENT 1924-10-22 Active
EDWARD JOHN BEALE COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
EDWARD JOHN BEALE BRAND ARCHITEKTS GROUP PLC Director 2014-07-01 CURRENT 1986-01-07 Active
EDWARD JOHN BEALE SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
EDWARD JOHN BEALE HEARTSTONE INNS LIMITED Director 2013-05-15 CURRENT 2009-06-17 Active
EDWARD JOHN BEALE REGISTERED OFFICES LIMITED Director 2013-02-19 CURRENT 2004-10-27 Active
EDWARD JOHN BEALE WESTERN SELECTION LIMITED Director 2008-10-02 CURRENT 1928-11-16 Active
EDWARD JOHN BEALE HEARTSTONE INNS 1 LIMITED Director 2007-08-09 CURRENT 2006-07-25 Active - Proposal to Strike off
EDWARD JOHN BEALE HALOGEN HOLDINGS LIMITED Director 2007-08-06 CURRENT 2005-02-03 Dissolved 2017-06-20
EDWARD JOHN BEALE CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
EDWARD JOHN BEALE HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
EDWARD JOHN BEALE CITY GROUP CUSTODIANS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP REGISTRARS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP NOMINEES LIMITED Director 2001-11-30 CURRENT 1940-07-03 Active
EDWARD JOHN BEALE GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 2001-11-27 CURRENT 1997-03-26 Active
EDWARD JOHN BEALE LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
EDWARD JOHN BEALE MONTEAGLE PROPERTIES (UK) LIMITED Director 2000-06-30 CURRENT 2000-06-30 Active
DAVID COURTNALL MARSHALL HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2016-07-08 CURRENT 2015-10-01 Active
DAVID COURTNALL MARSHALL CITY GROUP NOMINEES LIMITED Director 2016-04-05 CURRENT 1940-07-03 Active
DAVID COURTNALL MARSHALL COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
DAVID COURTNALL MARSHALL MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2014-01-10 CURRENT 2013-11-11 Active
DAVID COURTNALL MARSHALL SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
DAVID COURTNALL MARSHALL HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
DAVID COURTNALL MARSHALL CRESTCHIC LIMITED Director 2006-06-05 CURRENT 2005-01-07 Active
DAVID COURTNALL MARSHALL CHATEAU GATEAUX LIMITED Director 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
DAVID COURTNALL MARSHALL DOUGALSTON LIMITED Director 2005-11-25 CURRENT 2005-07-29 Active
DAVID COURTNALL MARSHALL CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
DAVID COURTNALL MARSHALL HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
DAVID COURTNALL MARSHALL HALOGEN HOLDINGS LIMITED Director 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
DAVID COURTNALL MARSHALL GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2004-09-13 CURRENT 2001-11-29 Dissolved 2016-08-09
DAVID COURTNALL MARSHALL HUMBERSTONE HOLDINGS P.L.C. Director 2004-05-18 CURRENT 2004-05-11 Dissolved 2016-06-28
DAVID COURTNALL MARSHALL TENNYSON INVESTMENTS (UK) LIMITED Director 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
DAVID COURTNALL MARSHALL LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
DAVID COURTNALL MARSHALL MONTEAGLE PROPERTIES (UK) LIMITED Director 2001-06-18 CURRENT 2000-06-30 Active
DAVID COURTNALL MARSHALL INDUSTRIAL & COMMERCIAL HOLDINGS PLC Director 2000-06-27 CURRENT 2000-06-27 Active
DAVID COURTNALL MARSHALL MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 1998-06-30 CURRENT 1997-03-26 Active
DAVID COURTNALL MARSHALL WESTERN SELECTION LIMITED Director 1993-02-14 CURRENT 1928-11-16 Active
DAVID COURTNALL MARSHALL LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 1992-06-18 CURRENT 1924-10-22 Active
RODNEY GUY VENABLES MONTEAGLE PROPERTIES (UK) LIMITED Director 2017-12-05 CURRENT 2000-06-30 Active
RODNEY GUY VENABLES HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2017-04-14 CURRENT 2015-10-01 Active
RODNEY GUY VENABLES REGISTERED OFFICES LIMITED Director 2017-02-27 CURRENT 2004-10-27 Active
RODNEY GUY VENABLES CITY GROUP CUSTODIANS LIMITED Director 2017-02-08 CURRENT 2005-01-24 Active
RODNEY GUY VENABLES CITY GROUP ASSET MANAGEMENT LTD Director 2017-02-08 CURRENT 2005-04-06 Active
RODNEY GUY VENABLES CITY GROUP REGISTRARS LIMITED Director 2017-02-08 CURRENT 2005-01-24 Active
RODNEY GUY VENABLES MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2017-01-31 CURRENT 2013-11-11 Active
RODNEY GUY VENABLES CIENTIFICA PLC Director 2013-10-23 CURRENT 2008-01-11 Dissolved 2017-10-24

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
2024-03-26Change of details for Western Selection P.L.C. as a person with significant control on 2024-02-14
2024-03-26APPOINTMENT TERMINATED, DIRECTOR DAVID COURTNALL MARSHALL
2024-03-26DIRECTOR APPOINTED MR WARWICK HUGH MARSHALL
2023-11-21FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 1 Ely Place London EC1N 6RY England
2023-09-01Change of details for London Finance & Investment Group P.Lc.. as a person with significant control on 2023-09-01
2023-09-01Change of details for Western Selection P.L.C. as a person with significant control on 2023-09-01
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-11-25AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-10-13AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-12-02AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-11-21AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-01-23AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 6 Middle Street London EC1A 7JA
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-21PSC02Notification of Western Selection P.L.C. as a person with significant control on 2016-04-06
2018-06-21PSC05Change of details for London Finance & Investment Group P.Lc.. as a person with significant control on 2016-04-06
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ROBOTHAM
2017-12-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 70000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-27PSC02Notification of London Finance & Investment Group P.Lc.. as a person with significant control on 2016-04-06
2017-04-18AP01DIRECTOR APPOINTED MR RODNEY GUY VENABLES
2017-02-11AUDAUDITOR'S RESIGNATION
2017-02-02AP03Appointment of Mr Rodney Guy Venables as company secretary on 2017-02-02
2017-02-02TM02Termination of appointment of Edward John Beale on 2017-02-02
2016-12-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD HUGH MARSHALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 70000
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-03-29AP03Appointment of Edward John Beale as company secretary on 2016-03-29
2016-03-29TM02Termination of appointment of Michael David Conway on 2016-03-29
2016-01-02AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 70000
2015-06-29AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-29CH01Director's details changed for Mr Edward John Beale on 2015-06-29
2014-12-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 70000
2014-07-03AR0127/06/14 ANNUAL RETURN FULL LIST
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM 30 City Road London EC1Y 2AG
2013-11-19AP03Appointment of Mr Michael David Conway as company secretary
2013-11-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES CROSSLEY
2013-10-29AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-09AUDAUDITOR'S RESIGNATION
2013-10-09AUDAUDITOR'S RESIGNATION
2013-06-27AR0127/06/13 FULL LIST
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROBOTHAM / 27/06/2013
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COURTNALL MARSHALL / 27/06/2013
2013-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES DANIEL CROSSLEY / 27/06/2013
2012-12-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-03AR0127/06/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-30AR0127/06/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD HUGH MARSHALL / 27/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BEALE / 27/06/2011
2010-12-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-26AR0127/06/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-23363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-10-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-12363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-10363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2005-08-08363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-29363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-26363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-03-19288cDIRECTOR'S PARTICULARS CHANGED
2002-10-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-03363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-03-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-04MISCM&A RE REG
2001-11-2743(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2001-11-27AUDRAUDITORS' REPORT
2001-11-27AUDSAUDITORS' STATEMENT
2001-11-2743(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2001-11-27CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2001-11-27BSBALANCE SHEET
2001-10-16288aNEW DIRECTOR APPOINTED
2001-08-07363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-24287REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 25-35 CITY ROAD LONDON EC1Y 1BQ
2000-08-24363aRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-04-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-05288bDIRECTOR RESIGNED
1999-10-05288aNEW DIRECTOR APPOINTED
1999-08-09363aRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-14363aRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS; AMEND
1998-07-21225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98
1998-07-20363aRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1998-03-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-28363aRETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITY GROUP P.L.C. 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 CITY GROUP P.L.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY GROUP P.L.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 CITY GROUP P.L.C.

Intangible Assets
Patents
We have not found any records of CITY GROUP P.L.C. registering or being granted any patents
Domain Names
We do not have the domain name information for CITY GROUP P.L.C.
Trademarks
We have not found any records of CITY GROUP P.L.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY GROUP P.L.C.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CITY GROUP P.L.C. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CITY GROUP P.L.C. 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 CITY GROUP P.L.C. 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 CITY GROUP P.L.C. any grants or awards.
Ownership
    We could not find any group structure information
    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.