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

CITILEGAL INTERNATIONAL LIMITED

17 TRINITY CHURCH ROAD, LONDON, SW13 8ET,
Company Registration Number
04901125
Private Limited Company
Active

Company Overview

About Citilegal International Ltd
CITILEGAL INTERNATIONAL LIMITED was founded on 2003-09-16 and has its registered office in London. The organisation's status is listed as "Active". Citilegal International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITILEGAL INTERNATIONAL LIMITED
 
Legal Registered Office
17 TRINITY CHURCH ROAD
LONDON
SW13 8ET
Other companies in EC4V
 
Filing Information
Company Number 04901125
Company ID Number 04901125
Date formed 2003-09-16
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 16/09/2015
Return next due 14/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB938944077  
Last Datalog update: 2023-11-06 14:23:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITILEGAL INTERNATIONAL 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.

Company Officers of CITILEGAL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CITILEGAL SECRETARIES LIMITED
Company Secretary 2003-09-16
ELENA ARTYUSHINA
Director 2008-04-07
PAUL FRANCIS SIMMS
Director 2013-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
CITILEGAL DIRECTORS LIMITED
Director 2009-09-28 2017-04-26
VIKTORIYA NOVIKOVA
Director 2003-10-01 2009-01-09
PAUL FRANCIS SIMMS
Director 2003-09-16 2008-04-07
JULIE EAGLE
Director 2003-09-16 2006-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITILEGAL SECRETARIES LIMITED NEWPORT LONDON LIMITED Company Secretary 2009-04-23 CURRENT 2009-04-23 Active
CITILEGAL SECRETARIES LIMITED SLOANE, BURFORD & FULLBRIGHT CONSULTING INTERNATIONAL LIMITED Company Secretary 2005-04-15 CURRENT 2005-04-15 Dissolved 2015-08-18
CITILEGAL SECRETARIES LIMITED CITILEGAL NOMINEES LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active - Proposal to Strike off
ELENA ARTYUSHINA CITILEGAL MANAGEMENT LIMITED Director 2008-04-10 CURRENT 2003-02-06 Dissolved 2016-07-19
ELENA ARTYUSHINA CITILEGAL NOMINEES LIMITED Director 2008-04-07 CURRENT 1999-07-14 Active - Proposal to Strike off
ELENA ARTYUSHINA CITILEGAL DIRECTORS LIMITED Director 2008-04-07 CURRENT 1996-06-26 Active - Proposal to Strike off
ELENA ARTYUSHINA CITILEGAL SECRETARIES LIMITED Director 2006-11-15 CURRENT 1996-07-16 Active - Proposal to Strike off
PAUL FRANCIS SIMMS PRIME ENVIRO INTERNATIONAL LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active - Proposal to Strike off
PAUL FRANCIS SIMMS VINBANQUE HOLDINGS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2016-06-28
PAUL FRANCIS SIMMS CAPITAL GLOBAL INVESTMENT LTD Director 2014-01-08 CURRENT 2014-01-08 Dissolved 2016-01-26
PAUL FRANCIS SIMMS ENERGOPROEKT UK LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
PAUL FRANCIS SIMMS CAHRO HOLDINGS LIMITED Director 2013-09-16 CURRENT 2013-08-27 Dissolved 2016-11-01
PAUL FRANCIS SIMMS CITILEGAL TRUSTEES LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
PAUL FRANCIS SIMMS BRANDON ST. VINCENT LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active - Proposal to Strike off
PAUL FRANCIS SIMMS PRIME ENVIRO SYSTEMS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2016-06-21
PAUL FRANCIS SIMMS CITIOIL & ENERGY LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2018-01-16
PAUL FRANCIS SIMMS JURBY WATERTECH INTERNATIONAL (UK) LIMITED Director 2011-06-29 CURRENT 1991-11-13 Active
PAUL FRANCIS SIMMS COPPEREYE LABS LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active - Proposal to Strike off
PAUL FRANCIS SIMMS NEWPORT LONDON LIMITED Director 2009-04-23 CURRENT 2009-04-23 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
2023-12-04Director's details changed for Mr Paul Francis Simms on 2023-12-01
2023-10-22CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/22 FROM 17 17 Trinity Church Road London London SW13 8ET United Kingdom
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-17Compulsory strike-off action has been discontinued
2021-12-17Compulsory strike-off action has been discontinued
2021-12-17DISS40Compulsory strike-off action has been discontinued
2021-12-16CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 1 st Floor 1 st. Andrew's Hill London EC4V 5BY
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 1 st Floor 1 st. Andrew's Hill London EC4V 5BY
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-12-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-14TM02Termination of appointment of Citilegal Secretaries Limited on 2021-06-05
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ELENA ARTYUSHINA
2021-01-06DISS40Compulsory strike-off action has been discontinued
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-01AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-29PSC07CESSATION OF BRANDON LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMMS
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CITILEGAL DIRECTORS LIMITED
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-28AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-28AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-25AR0116/09/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-25AR0116/09/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AR0116/09/13 ANNUAL RETURN FULL LIST
2013-07-05AP01DIRECTOR APPOINTED MR PAUL FRANCIS SIMMS
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0116/09/12 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-05AR0116/09/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-04AR0116/09/10 ANNUAL RETURN FULL LIST
2010-09-30CH02Director's details changed for Citilegal Directors Limited on 2010-09-16
2010-09-30CH04SECRETARY'S DETAILS CHNAGED FOR CITILEGAL SECRETARIES LIMITED on 2010-09-16
2010-06-25AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-15AP02Appointment of Citilegal Directors Limited as coporate director
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-23363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-09-23288cSECRETARY'S CHANGE OF PARTICULARS / CITILEGAL SECRETARIES LIMITED / 05/01/2009
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / ELENA ARTYUSHINA / 15/09/2009
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR VIKTORIYA NOVIKOVA
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM WHITEFRIARS HOUSE 2ND FLOOR 6 CARMELITE STREET LONDON EC4Y 0BS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, WHITEFRIARS HOUSE 2ND FLOOR, 6 CARMELITE STREET, LONDON, EC4Y 0BS
2008-11-07AA30/09/08 TOTAL EXEMPTION FULL
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIYA NOVIKOVA / 27/10/2008
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / ELENA ARTYUSHINA / 27/10/2008
2008-10-09363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-09288aDIRECTOR APPOINTED ELENA ARTYUSHINA
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL SIMMS
2007-09-26363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-12-11363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-09288bDIRECTOR RESIGNED
2005-09-08363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-08363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 36 WHITEFRIARS STREET LONDON EC4Y 8BH
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 36 WHITEFRIARS STREET, LONDON, EC4Y 8BH
2003-11-26288aNEW DIRECTOR APPOINTED
2003-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CITILEGAL INTERNATIONAL 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 CITILEGAL INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-14 Outstanding ELENA ARTYUSHINA
Creditors
Creditors Due Within One Year 2011-10-01 £ 142,350

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CITILEGAL INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 10,000
Cash Bank In Hand 2011-10-01 £ 113,543
Current Assets 2011-10-01 £ 158,949
Debtors 2011-10-01 £ 45,406
Fixed Assets 2011-10-01 £ 6,088
Shareholder Funds 2011-10-01 £ 22,687
Tangible Fixed Assets 2011-10-01 £ 6,088

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITILEGAL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITILEGAL INTERNATIONAL LIMITED
Trademarks
We have not found any records of CITILEGAL INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITILEGAL INTERNATIONAL LIMITED. 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 (70229 - Management consultancy activities other than financial management) as CITILEGAL INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CITILEGAL INTERNATIONAL 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 CITILEGAL INTERNATIONAL 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 CITILEGAL INTERNATIONAL 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.