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

CITIGATE DEWE ROGERSON LIMITED

8TH FLOOR HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN,
Company Registration Number
02184041
Private Limited Company
Active

Company Overview

About Citigate Dewe Rogerson Ltd
CITIGATE DEWE ROGERSON LIMITED was founded on 1987-10-27 and has its registered office in London. The organisation's status is listed as "Active". Citigate Dewe Rogerson Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CITIGATE DEWE ROGERSON LIMITED
 
Legal Registered Office
8TH FLOOR HOLBORN GATE
26 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AN
Other companies in NW1
 
Telephone0121-455 8370
 
Filing Information
Company Number 02184041
Company ID Number 02184041
Date formed 1987-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 15:23:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIGATE DEWE ROGERSON 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 CITIGATE DEWE ROGERSON LIMITED
The following companies were found which have the same name as CITIGATE DEWE ROGERSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITIGATE DEWE ROGERSON COMMUNICATIONS PRIVATE LIMITED Second Floor Motlibai Wadia Building 22-D S.A. Brelvi Road Near Horniman Circle Fort Mumbai Maharashtra 400001 ACTIVE Company formed on the 1999-04-08
CITIGATE DEWE ROGERSON SINGAPORE PTE. LTD. CECIL STREET Singapore 069534 Active Company formed on the 2008-09-10
CITIGATE DEWE ROGERSON RAFFLES PLACE Singapore 048616 Dissolved Company formed on the 2008-09-11
Citigate Dewe Rogerson Asia Limited Unknown Company formed on the 2017-07-25
CITIGATE DEWE ROGERSON NEW YORK LLC Delaware Unknown

Company Officers of CITIGATE DEWE ROGERSON LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JONATHAN ANDERSON
Director 2002-09-01
CHRISTOPHER KEENE ALEXANDER BARRIE
Director 2002-09-01
PATRICK DONOVAN
Director 1998-02-27
PATRICK GEORGE EVANS
Director 2012-09-03
JONATHAN SAMUEL FLINT
Director 1998-10-19
JUDITH HARRIS
Director 2012-09-03
ANDREW MORGAN HEY
Director 2012-09-03
MARTIN MORROW
Director 2012-03-14
SIMON WILLIAM GRANVILLE RIGBY
Director 2002-09-01
STEPHEN ROBERTS
Director 2014-11-27
EWAN ROBERTSON
Director 2014-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BERKELEY
Director 2003-05-23 2016-10-06
PETER SELWYN CHADLINGTON
Director 2010-08-06 2015-04-07
JENNIFER KATHRYN LEES
Company Secretary 2005-05-13 2014-08-08
LAURA ELIZABETH BESSELL-MARTIN
Director 2011-11-22 2013-01-18
COLIN RAYMOND ADAMS
Director 2011-05-10 2012-01-31
TYMON PIERS BROADHEAD
Director 2006-05-31 2011-04-11
JONATHAN RICHARD CLARE
Director 1991-06-15 2010-08-23
PAUL DAVID BAKER
Director 2005-02-22 2010-02-23
ANTHONY EDWIN CARLISLE
Director 1998-10-19 2008-05-01
MICHAEL GUY BUTTERWORTH
Company Secretary 2001-06-18 2005-05-13
MICHAEL GUY BUTTERWORTH
Director 2002-10-09 2005-05-13
MARK BENTLEY
Director 2001-02-28 2005-04-22
DAVID VAUGHAN ANDREWARTHA
Director 2001-08-28 2004-09-06
PENELOPE MARGARET CROSS
Director 2002-09-01 2004-01-23
ANDREW JOHN CORNELIUS
Director 1999-05-28 2003-09-09
JANE CADMAN
Director 2001-08-28 2003-03-16
RICHARD STEPHEN NICHOLS
Company Secretary 1999-07-30 2001-06-18
MARY CHRISTABEL BRASIER
Director 1999-03-11 2000-09-01
CLARE MARY DAVIES
Director 1998-10-19 2000-09-01
KEVIN BARRIE STEEDS
Company Secretary 1991-06-15 1999-07-30
SIMON EDWARD BROCKLEBANK-FOWLER
Director 1994-09-22 1998-10-30
CHARLOTTE MARY ELIZABETH BARNEY
Director 1991-06-15 1995-12-20
LEOPOLD JOSEPH CAVENDISH
Director 1991-06-15 1993-06-30
ALASTAIR NEIL CAMPBELL-HARRIS
Director 1991-06-15 1991-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH HARRIS JUDITH MASSEY CONTENT SERVICES LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
MARTIN MORROW CANYON ASSOCIATES LIMITED Director 2017-07-01 CURRENT 2006-11-30 Active - Proposal to Strike off
MARTIN MORROW JUST COMMUNICATE LIMITED Director 2017-07-01 CURRENT 2000-11-01 Active
MARTIN MORROW THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2017-07-01 CURRENT 1995-04-24 Active - Proposal to Strike off
MARTIN MORROW THE MOMENT CONTENT COMPANY LIMITED Director 2017-07-01 CURRENT 2000-03-31 Active
MARTIN MORROW THE MOMENT PRODUCTIONS LIMITED Director 2017-07-01 CURRENT 2005-06-28 Active - Proposal to Strike off
MARTIN MORROW THE MOMENT CONTENT GROUP LIMITED Director 2017-07-01 CURRENT 2014-09-09 Active
MARTIN MORROW THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD Director 2017-07-01 CURRENT 2017-06-19 Active
MARTIN MORROW MAINSTREAM PRESENTATIONS LIMITED Director 2017-07-01 CURRENT 1988-06-17 Active - Proposal to Strike off
MARTIN MORROW MAINSTREAM LIMITED Director 2017-07-01 CURRENT 2000-02-17 Active - Proposal to Strike off
MARTIN MORROW THE CREATIVE ENGAGEMENT GROUP LTD Director 2017-07-01 CURRENT 1976-02-12 Active
MARTIN MORROW WRG PUBLIC EVENTS LIMITED Director 2017-07-01 CURRENT 1991-05-14 Active - Proposal to Strike off
MARTIN MORROW WRG GROUP LIMITED Director 2017-07-01 CURRENT 1998-04-23 Active
MARTIN MORROW WRG WORLDWIDE LIMITED Director 2017-07-01 CURRENT 2011-06-08 Active
MARTIN MORROW GRAYLING DORMANT 1 LIMITED Director 2014-03-28 CURRENT 2009-07-16 Active - Proposal to Strike off
MARTIN MORROW TRIMEDIA HARRISON COWLEY LIMITED Director 2012-03-14 CURRENT 2002-11-07 Dissolved 2014-06-17
MARTIN MORROW THE RED CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1994-03-28 Active
MARTIN MORROW HATCH INTERNATIONAL LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active
MARTIN MORROW AXIS HEALTHCARE EUROPE LIMITED Director 2012-03-14 CURRENT 2003-06-24 Active - Proposal to Strike off
MARTIN MORROW HS CORPORATE INVESTMENTS LIMITED Director 2012-03-14 CURRENT 2006-04-25 Active - Proposal to Strike off
MARTIN MORROW ATOMIC COMMUNICATIONS HOLDINGS LIMITED Director 2012-03-14 CURRENT 2009-06-08 Active - Proposal to Strike off
MARTIN MORROW ATOMIC PR UK LIMITED Director 2012-03-14 CURRENT 2009-06-09 Active - Proposal to Strike off
MARTIN MORROW CONSCIENTIA COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2011-04-19 Active - Proposal to Strike off
MARTIN MORROW THE QUILLER CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1998-08-04 Active
MARTIN MORROW TRIMEDIA COMMUNICATIONS UK LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active - Proposal to Strike off
MARTIN MORROW SHINY RED LIMITED Director 2012-03-14 CURRENT 2006-08-02 Active - Proposal to Strike off
MARTIN MORROW BALLARD ASSOCIATES LIMITED Director 2012-03-14 CURRENT 1982-05-18 Active
MARTIN MORROW BRAND HEALTH INTERNATIONAL LIMITED Director 2012-03-14 CURRENT 1986-05-09 Active
MARTIN MORROW MACLAURIN LTD Director 2012-03-14 CURRENT 1994-10-03 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH HEALTH LIMITED Director 2012-03-14 CURRENT 1996-05-02 Active
MARTIN MORROW APOTHECOM SCOPEMEDICAL LIMITED Director 2012-03-14 CURRENT 1998-12-30 Active - Proposal to Strike off
MARTIN MORROW QUILLER ASSOCIATES LIMITED Director 2012-03-14 CURRENT 2002-06-28 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH HEALTHCARE GROUP LIMITED Director 2012-03-14 CURRENT 2004-06-02 Active
MARTIN MORROW GRAYLING (CEE) LIMITED Director 2012-03-14 CURRENT 2006-08-02 Active
MARTIN MORROW HUNTSWORTH DORMANT 7 LIMITED Director 2012-03-14 CURRENT 1985-09-30 Active - Proposal to Strike off
MARTIN MORROW HASLIMANN TAYLOR LIMITED Director 2012-03-14 CURRENT 1987-09-21 Active
MARTIN MORROW GRAYLING COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 1995-12-21 Active
MARTIN MORROW HATCH GROUP LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active
MARTIN MORROW TONIC LIFE COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2004-03-18 Active
MARTIN MORROW FRED COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2007-03-23 Active
MARTIN MORROW HUNTSWORTH (FGO) LIMITED Director 2012-01-31 CURRENT 1988-03-01 Dissolved 2014-07-01
MARTIN MORROW HUNTSWORTH DORMANT (IL) LIMITED Director 2012-01-31 CURRENT 1984-01-06 Dissolved 2014-06-03
MARTIN MORROW ROOT MARKET RESEARCH LIMITED Director 2012-01-31 CURRENT 1982-07-13 Dissolved 2014-06-03
MARTIN MORROW CITIGATE HOLDINGS LIMITED Director 2012-01-31 CURRENT 2009-10-16 Dissolved 2014-06-03
MARTIN MORROW CITIGATE SMARTS GROUP LIMITED Director 2012-01-31 CURRENT 1990-05-01 Dissolved 2014-06-03
MARTIN MORROW HOLMES & MARCHANT HEALTHCARE GROUP LIMITED Director 2012-01-31 CURRENT 1969-07-16 Dissolved 2014-06-03
MARTIN MORROW CITIGATE LIMITED Director 2012-01-31 CURRENT 2009-10-17 Dissolved 2014-06-03
MARTIN MORROW TRIMEDIA COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1994-11-22 Dissolved 2014-06-03
MARTIN MORROW BROADBENT ADVERTISING LIMITED Director 2012-01-31 CURRENT 1983-01-13 Dissolved 2014-06-03
MARTIN MORROW HOLMES & MARCHANT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1983-11-01 Active - Proposal to Strike off
MARTIN MORROW CITIGATE COMMUNICATIONS GROUP LIMITED Director 2012-01-31 CURRENT 1987-11-03 Active
MARTIN MORROW DEWE ROGERSON LIMITED Director 2012-01-31 CURRENT 1969-08-15 Active
MARTIN MORROW FACET GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 1970-02-23 Active
MARTIN MORROW DEWE ROGERSON UK LIMITED Director 2012-01-31 CURRENT 1971-06-25 Active
MARTIN MORROW DAVID BAKER ASSOCIATES LIMITED Director 2012-01-31 CURRENT 1971-12-21 Active
MARTIN MORROW HOLMES & MARCHANT CENTRAL LIMITED Director 2012-01-31 CURRENT 1978-07-12 Active
MARTIN MORROW EHPR LTD Director 2012-01-31 CURRENT 1988-03-23 Active
MARTIN MORROW ERGO COMMUNICATIONS SERVICES LIMITED Director 2012-01-31 CURRENT 1989-03-01 Active
MARTIN MORROW HUNTSWORTH DORMANT 1 LIMITED Director 2012-01-31 CURRENT 1997-07-04 Active
MARTIN MORROW HUNTSWORTH (I2) LIMITED Director 2012-01-31 CURRENT 2004-05-24 Active
MARTIN MORROW BRAND HEALTH INTERNATIONAL VALIDATION LIMITED Director 2012-01-31 CURRENT 2004-12-14 Active
MARTIN MORROW THE RED CONSULTANCY GROUP LIMITED Director 2012-01-31 CURRENT 1998-03-16 Active - Proposal to Strike off
MARTIN MORROW TMG GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 1998-10-26 Active - Proposal to Strike off
MARTIN MORROW CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED Director 2012-01-31 CURRENT 2003-07-03 Active - Proposal to Strike off
MARTIN MORROW COUNSEL GROUP LIMITED(THE) Director 2012-01-31 CURRENT 1969-06-12 Active
MARTIN MORROW ALTERNATE RESOURCES LIMITED Director 2012-01-31 CURRENT 1979-09-07 Active
MARTIN MORROW HARNETT MILAN LIMITED Director 2012-01-31 CURRENT 1986-09-24 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH DORMANT 2 LIMITED Director 2012-01-31 CURRENT 1996-06-05 Active
MARTIN MORROW HUNTSWORTH DORMANT 5 LIMITED Director 2012-01-31 CURRENT 1997-01-27 Active
MARTIN MORROW HUNTSWORTH DORMANT 4 LIMITED Director 2012-01-31 CURRENT 1997-09-16 Active
MARTIN MORROW HUNTSWORTH DORMANT 3 LIMITED Director 2012-01-31 CURRENT 1998-04-06 Active
MARTIN MORROW HUNTSWORTH DORMANT (IUK) Director 2012-01-31 CURRENT 2003-01-23 Active - Proposal to Strike off
MARTIN MORROW GRAYLING INTERNATIONAL LIMITED Director 2012-01-31 CURRENT 2004-03-08 Active
MARTIN MORROW HUNTSWORTH HOLDINGS LIMITED Director 2012-01-31 CURRENT 2005-10-18 Active
MARTIN MORROW ATLANTIC PUBLIC RELATIONS LIMITED Director 2012-01-31 CURRENT 1998-12-17 Active
MARTIN MORROW ATLANTIC GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2002-03-08 Active
MARTIN MORROW TEAM LGM LIMITED Director 2012-01-31 CURRENT 1981-01-16 Active
MARTIN MORROW HUNTSWORTH (CB) LIMITED Director 2012-01-31 CURRENT 1985-03-15 Active
MARTIN MORROW ACCORDIENCE GROUP LIMITED Director 2012-01-31 CURRENT 1986-04-01 Active
MARTIN MORROW HUNTSWORTH DORMANT (IH) LIMITED Director 2012-01-31 CURRENT 1987-03-05 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT PUBLISHING LIMITED Director 2012-01-31 CURRENT 1988-04-11 Active
MARTIN MORROW TACTICAL MARKETING LIMITED Director 2012-01-31 CURRENT 1988-10-24 Active - Proposal to Strike off
MARTIN MORROW WOODSIDE COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1985-02-14 Active - Proposal to Strike off
MARTIN MORROW SUPERFRESH HYGIENICS LIMITED Director 2012-01-31 CURRENT 1977-02-07 Active - Proposal to Strike off
MARTIN MORROW PINEBLUE LIMITED Director 2012-01-31 CURRENT 1970-01-01 Active - Proposal to Strike off
MARTIN MORROW PARK AVENUE PRODUCTIONS LIMITED Director 2012-01-31 CURRENT 1980-05-01 Active - Proposal to Strike off
MARTIN MORROW MASTERGUIDE LIMITED Director 2012-01-31 CURRENT 1979-01-03 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH FINANCIAL GROUP LIMITED Director 2012-01-31 CURRENT 1972-10-17 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT FIELD-FORCE LIMITED Director 2012-01-31 CURRENT 1975-03-06 Active
MARTIN MORROW GRAYLING UK LIMITED Director 2012-01-31 CURRENT 1981-10-28 Active
MARTIN MORROW THE DEVELOPMENT COUNSEL LIMITED Director 2012-01-31 CURRENT 1984-11-09 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT HEALTHCARE LIMITED Director 2012-01-31 CURRENT 1984-12-06 Active
MARTIN MORROW CITIGATE PUBLIC AFFAIRS LIMITED Director 2012-01-31 CURRENT 1968-09-13 Active - Proposal to Strike off
MARTIN MORROW CITIGATE WESTMINSTER LIMITED Director 2012-01-31 CURRENT 1980-10-13 Active - Proposal to Strike off
MARTIN MORROW CHRIS PARRY PROMOTIONS LIMITED Director 2012-01-31 CURRENT 1983-01-13 Active - Proposal to Strike off
MARTIN MORROW CATALYST COMMUNICATIONS GROUP LIMITED Director 2012-01-31 CURRENT 1957-06-17 Active - Proposal to Strike off
MARTIN MORROW CATALYST PUBLICATIONS LIMITED Director 2012-01-31 CURRENT 1980-08-22 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH GROUP LIMITED Director 2012-01-31 CURRENT 1971-06-28 Active
MARTIN MORROW HUNTSWORTH DORMANT 6 LIMITED Director 2012-01-31 CURRENT 1984-07-31 Active
MARTIN MORROW HOLMES & MARCHANT CORPORATE DESIGN LIMITED Director 2012-01-31 CURRENT 1985-02-05 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH INVESTMENTS LIMITED Director 2012-01-31 CURRENT 1985-03-12 Active
MARTIN MORROW HOLMES & MARCHANT ENSKAT LIMITED Director 2012-01-31 CURRENT 1985-10-03 Active
MARTIN MORROW TRIMEDIA LIMITED Director 2012-01-31 CURRENT 1986-04-03 Active - Proposal to Strike off
MARTIN MORROW IOL LIMITED Director 2012-01-31 CURRENT 1988-06-16 Active
MARTIN MORROW CITIGATE SPONSORSHIP LIMITED Director 2012-01-31 CURRENT 1988-09-20 Active - Proposal to Strike off
MARTIN MORROW CITIGATE EUROPE LIMITED Director 2012-01-31 CURRENT 1988-11-28 Active - Proposal to Strike off
MARTIN MORROW CITIGATE BROAD STREET UK LIMITED Director 2012-01-31 CURRENT 1989-10-09 Active - Proposal to Strike off
MARTIN MORROW ADAMSON USSHER MARKETING LIMITED Director 2012-01-31 CURRENT 1992-01-15 Active
MARTIN MORROW TACTICAL HOLDINGS LIMITED Director 2012-01-31 CURRENT 1992-05-28 Active - Proposal to Strike off
MARTIN MORROW BEAUMARK LIMITED Director 2012-01-31 CURRENT 1992-09-22 Active
MARTIN MORROW V B COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1993-04-16 Active - Proposal to Strike off
MARTIN MORROW HARRISON COWLEY 222 LIMITED Director 2012-01-31 CURRENT 1993-09-29 Active - Proposal to Strike off
MARTIN MORROW DEWE ROGERSON GROUP LIMITED Director 2012-01-31 CURRENT 1995-09-13 Active - Proposal to Strike off
MARTIN MORROW STRATEGY COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1996-09-18 Active - Proposal to Strike off
MARTIN MORROW AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED Director 2012-01-31 CURRENT 1997-09-30 Active
MARTIN MORROW HUNTSWORTH COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 2006-12-11 Active - Proposal to Strike off

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
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-06CESSATION OF HUNTSWORTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-06Notification of Ig Communications Limited as a person with significant control on 2023-10-05
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-06-29CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021840410016
2023-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021840410016
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 021840410018
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021840410017
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-08-19RES01ADOPT ARTICLES 19/08/21
2021-08-19CC04Statement of company's objects
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-13AP01DIRECTOR APPOINTED MR BENJAMIN SHAUN JACKSON
2020-07-13AP01DIRECTOR APPOINTED MR BENJAMIN SHAUN JACKSON
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN HEY
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-06-16PSC05Change of details for Huntsworth Plc as a person with significant control on 2020-05-01
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONATHAN ANDERSON
2019-11-04CH01Director's details changed for Andrew Morgan Hey on 2019-11-04
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HARRIS
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM 3 London Wall Buildings, London Wall London EC2M 5SY England
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS
2018-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ALEXANDER DAVID RINGSHAW
2017-08-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERKELEY
2016-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-08AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-08AD03Registers moved to registered inspection location of 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN
2016-07-08AD02Register inspection address changed to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM 3 London Wall Buildings London EC2M 5SY
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-03AR0115/06/15 ANNUAL RETURN FULL LIST
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM GRANVILLE RIGBY / 01/06/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERKELEY / 01/06/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERTS / 01/06/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEENE ALEXANDER BARRIE / 01/06/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JONATHAN ANDERSON / 01/06/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAMUEL FLINT / 01/06/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DONOVAN / 01/06/2015
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5SY ENGLAND
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHADLINGTON
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA PULBROOK
2014-12-17AP01DIRECTOR APPOINTED MR STEPHEN ROBERTS
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-27AR0115/06/14 FULL LIST
2014-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-06-06RES13FACILITY AGREEMENT 21/05/2014
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 021840410016
2014-05-21AP01DIRECTOR APPOINTED EWAN ROBERTSON
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0115/06/13 FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BESSELL-MARTIN
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM GRANVILLE RIGBY / 19/12/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JONATHAN ANDERSON / 19/12/2012
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-09-21AP01DIRECTOR APPOINTED JUDITH HARRIS
2012-09-19AP01DIRECTOR APPOINTED PATRICK GEORGE EVANS
2012-09-19AP01DIRECTOR APPOINTED ANDREW MORGAN HEY
2012-09-19AP01DIRECTOR APPOINTED GRANT ALEXANDER DAVID RINGSHAW
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0115/06/12 FULL LIST
2012-03-15AP01DIRECTOR APPOINTED MARTIN MORROW
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS
2011-12-07AP01DIRECTOR APPOINTED LAURA BESSELL-MARTIN
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NAYYAR
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SAW
2011-07-25RES13FACILITIES AGREEMENT DIRS AUTH 10/03/2011
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0115/06/11 FULL LIST
2011-05-11AP01DIRECTOR APPOINTED COLIN RAYMOND ADAMS
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD
2011-03-31MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 9
2011-03-31MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 12
2011-03-31MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 11
2011-03-31MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 10
2011-03-31MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 13
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08AP01DIRECTOR APPOINTED SIMON NARESH NAYYAR
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARE
2010-08-19AP01DIRECTOR APPOINTED LORD PETER SELWYN CHADLINGTON
2010-08-12AP01DIRECTOR APPOINTED SALLY-ANN PATRICIA WITNEY
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAMUEL FLINT / 05/08/2010
2010-06-16AR0115/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARGARET SAW / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM GRANVILLE RIGBY / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ANN PULBROOK / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAMUEL FLINT / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DONOVAN / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD CLARE / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERKELEY / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEENE ALEXANDER BARRIE / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JONATHAN ANDERSON / 01/10/2009
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009
2009-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
1994-08-04Return made up to 15/06/94; full list of members
1993-07-08Return made up to 15/06/93; full list of members
1990-07-10Return made up to 15/06/90; full list of members
1989-10-06Return made up to 08/06/89; full list of members
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to CITIGATE DEWE ROGERSON 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 CITIGATE DEWE ROGERSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-29 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2012-10-19 Satisfied LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2011-03-15 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2010-04-22 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF (27 JULY 2007) 2010-04-07 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27TH JULY 2007 AND 2009-11-07 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2008-10-11 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2007-08-10 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18 OCTOBER 2004 AND 2007-04-24 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND 2006-12-21 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2006-11-18 Outstanding PENKENNA LIMITED
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 2006-10-16 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND 2005-08-12 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18 OCTOBER 2004 AND 2005-07-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1997-08-01 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1990-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CITIGATE DEWE ROGERSON LIMITED

Intangible Assets
Patents
We have not found any records of CITIGATE DEWE ROGERSON 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 CITIGATE DEWE ROGERSON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CITIGATE DEWE ROGERSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12-19 GBP £2,500 Hired and Contracted Services
Hampshire County Council 2014-12-10 GBP £2,500 Hired and Contracted Services
Hampshire County Council 2014-11-24 GBP £7,750 Hired and Contracted Services
Hampshire County Council 2014-11-05 GBP £2,500 Hired and Contracted Services
Hampshire County Council 2014-10-29 GBP £7,750 Hired and Contracted Services
Hampshire County Council 2014-08-12 GBP £2,500 Hired and Contracted Services
Hampshire County Council 2014-07-01 GBP £7,500 Hired and Contracted Services
Hampshire County Council 2014-07-01 GBP £2,500 Hired and Contracted Services
Hampshire County Council 2014-07-01 GBP £2,500 Hired and Contracted Services

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 CITIGATE DEWE ROGERSON 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 CITIGATE DEWE ROGERSON 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 CITIGATE DEWE ROGERSON LIMITED 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.