CITIGATE DEWE ROGERSON LIMITED - LONDON
Company Profile | Company Filings |
Overview
CITIGATE DEWE ROGERSON LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CITIGATE DEWE ROGERSON LIMITED was incorporated 36 years ago on 27/10/1987 and has the registered number: 02184041. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CITIGATE DEWE ROGERSON LIMITED was incorporated 36 years ago on 27/10/1987 and has the registered number: 02184041. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CITIGATE DEWE ROGERSON LIMITED - LONDON
This company is listed in the following categories:
70210 - Public relations and communications activities
70210 - Public relations and communications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8TH FLOOR HOLBORN GATE
LONDON
WC2A 1AN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL JONES | Jun 1966 | British | Director | 2020-07-03 | CURRENT |
MARTIN MORROW | Nov 1967 | British | Director | 2012-03-14 | CURRENT |
BENJAMIN SHAUN JACKSON | Feb 1984 | British | Director | 2020-07-03 | CURRENT |
MISS JENNIFER KATHRYN LEES | May 1955 | British | Secretary | 2005-05-13 UNTIL 2014-08-08 | RESIGNED |
HAROLD ROGER WALLIS MAVITY | May 1943 | British | Director | 2003-11-17 UNTIL 2007-04-16 | RESIGNED |
MR CARY JOHN MARTIN | Aug 1956 | British | Director | 1998-10-19 UNTIL 2001-05-07 | RESIGNED |
IAN MACDONALD HUNTER | Jan 1936 | British | Director | RESIGNED | |
ANDREW MORGAN HEY | Jan 1963 | British | Director | 2012-09-03 UNTIL 2020-07-03 | RESIGNED |
JUDITH HARRIS | Sep 1959 | British | Director | 2012-09-03 UNTIL 2018-03-31 | RESIGNED |
MRS SUSAN CLAIRE FRITH | Jun 1956 | British | Director | 1998-10-19 UNTIL 2001-02-28 | RESIGNED |
JONATHAN SAMUEL FLINT | Jun 1966 | British | Director | 1998-10-19 UNTIL 2020-07-03 | RESIGNED |
PATRICK GEORGE EVANS | Aug 1970 | British | Director | 2012-09-03 UNTIL 2020-07-03 | RESIGNED |
GEOFFREY MORGAN | Aug 1938 | British | Director | RESIGNED | |
MR KEVIN BARRIE STEEDS | Jul 1958 | British | Secretary | RESIGNED | |
MR RICHARD STEPHEN NICHOLS | May 1965 | British | Secretary | 1999-07-30 UNTIL 2001-06-18 | RESIGNED |
MR MALCOLM GEOFFREY NASH | Aug 1945 | British | Director | 1998-10-19 UNTIL 2001-08-17 | RESIGNED |
MICHAEL GUY BUTTERWORTH | Apr 1961 | British | Secretary | 2001-06-18 UNTIL 2005-05-13 | RESIGNED |
MR TYMON PIERS BROADHEAD | Aug 1966 | British | Director | 2006-05-31 UNTIL 2011-04-11 | RESIGNED |
SIMON EDWARD BROCKLEBANK-FOWLER | Sep 1961 | British | Director | 1994-09-22 UNTIL 1998-10-30 | RESIGNED |
MICHAEL GUY BUTTERWORTH | Apr 1961 | British | Director | 2002-10-09 UNTIL 2005-05-13 | RESIGNED |
JANE CADMAN | Feb 1962 | British | Director | 2001-08-28 UNTIL 2003-03-16 | RESIGNED |
ALASTAIR NEIL CAMPBELL-HARRIS | Feb 1926 | British | Director | RESIGNED | |
MR ANTHONY EDWIN CARLISLE | Mar 1947 | British | Director | 1998-10-19 UNTIL 2008-05-01 | RESIGNED |
LEOPOLD JOSEPH CAVENDISH | Mar 1940 | British | Director | RESIGNED | |
LORD PETER SELWYN CHADLINGTON | Aug 1942 | British | Director | 2010-08-06 UNTIL 2015-04-07 | RESIGNED |
SIMON WILLIAM GRANVILLE RIGBY | Aug 1967 | British | Director | 2002-09-01 UNTIL 2020-07-03 | RESIGNED |
MR JONATHAN RICHARD CLARE | Jul 1954 | British | Director | RESIGNED | |
MARY CHRISTABEL BRASIER | Jan 1957 | British | Director | 1999-03-11 UNTIL 2000-09-01 | RESIGNED |
MICHAEL BERKELEY | Nov 1958 | British | Director | 2003-05-23 UNTIL 2016-10-06 | RESIGNED |
MR MARK BENTLEY | Dec 1970 | British | Director | 2001-02-28 UNTIL 2005-04-22 | RESIGNED |
CHRISTOPHER KEENE ALEXANDER BARRIE | Nov 1958 | British | Director | 2002-09-01 UNTIL 2020-07-03 | RESIGNED |
CHARLOTTE MARY ELIZABETH BARNEY | Jun 1954 | British | Director | RESIGNED | |
PAUL DAVID BAKER | May 1972 | British | Director | 2005-02-22 UNTIL 2010-02-23 | RESIGNED |
MD DAVID VAUGHAN ANDREWARTHA | Aug 1966 | British | Director | 2001-08-28 UNTIL 2004-09-06 | RESIGNED |
PHILIP JONATHAN ANDERSON | Feb 1970 | British | Director | 2002-09-01 UNTIL 2019-11-05 | RESIGNED |
MR COLIN RAYMOND ADAMS | Nov 1960 | British | Director | 2011-05-10 UNTIL 2012-01-31 | RESIGNED |
MRS LAURA ELIZABETH BESSELL-MARTIN | Dec 1976 | British | Director | 2011-11-22 UNTIL 2013-01-18 | RESIGNED |
MS PENELOPE MARGARET CROSS | Jun 1962 | British | Director | 2002-09-01 UNTIL 2004-01-23 | RESIGNED |
ANDREW JOHN CORNELIUS | Dec 1953 | British | Director | 1999-05-28 UNTIL 2003-09-09 | RESIGNED |
PATRICK DONOVAN | Mar 1957 | British | Director | 1998-02-27 UNTIL 2020-07-03 | RESIGNED |
MS VIRGINIA ANN PULBROOK | Jan 1958 | British, | Director | 2004-03-10 UNTIL 2014-11-28 | RESIGNED |
DEBORAH FIONA WORTHINGTON POTTS | May 1962 | British | Director | 2001-01-26 UNTIL 2003-03-07 | RESIGNED |
DAVID JOHN PENFOLD | Apr 1935 | British | Director | 1994-09-22 UNTIL 1998-10-16 | RESIGNED |
RICHARD MICHAEL PEMBERTON | Oct 1972 | British | Director | 2002-11-19 UNTIL 2004-02-29 | RESIGNED |
GILLIAN ELIZABETH PATTISON | Nov 1949 | British | Director | RESIGNED | |
MR RICHARD STEPHEN NICHOLS | May 1965 | British | Director | 2001-09-25 UNTIL 2005-10-31 | RESIGNED |
MR SIMON NARESH NAYYAR | Mar 1967 | British | Director | 2010-08-23 UNTIL 2011-09-16 | RESIGNED |
CLARE MARY DAVIES | Jul 1964 | British | Director | 1998-10-19 UNTIL 2000-09-01 | RESIGNED |
JOHN TOBY MOUNTFORD | Nov 1954 | British | Director | RESIGNED | |
JACQUELINE ANNE MORGAN | May 1948 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ig Communications Limited | 2023-10-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Huntsworth Limited | 2016-04-06 - 2023-10-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |