CITADEL SECURITIES (EUROPE) LIMITED
CITADEL DERIVATIVES GROUP (EUROPE) LIMITED HACKREMCO (NO. 2275) LIMITED

Hellopages » City of London » City of London » EC2Y 5ET

Company number 05462867
Status Active
Incorporation Date 25 May 2005
Company Type Private Limited Company
Address 120 LONDON WALL, LONDON, EC2Y 5ET
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 4 May 2017 GBP 1 USD 83,000,000 ; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of CITADEL SECURITIES (EUROPE) LIMITED are www.citadelsecuritieseurope.co.uk, and www.citadel-securities-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citadel Securities Europe Limited is a Private Limited Company. The company registration number is 05462867. Citadel Securities Europe Limited has been working since 25 May 2005. The present status of the company is Active. The registered address of Citadel Securities Europe Limited is 120 London Wall London Ec2y 5et. . ATKINSON, Steven William is a Director of the company. BELLUARDO, Steven is a Director of the company. WHEELER, Michael is a Director of the company. Secretary KUBBA, Heidi has been resigned. Secretary MURPHY, Mary has been resigned. Secretary SANCHEZ, Eva has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ATKINSON, Steven William has been resigned. Director CARUCCI, Doug has been resigned. Director EDSPARR, Patrik Lennart has been resigned. Director FULLER, Rebecca Shelley has been resigned. Director FULLER, Rebecca Shelly has been resigned. Director GRAHAM, Jonathan Cullen has been resigned. Director HAMILL, Paul Dominic has been resigned. Director MASTERS, Clarendon Hugh has been resigned. Director NAZARALI, Jamil Kassamali Moolji has been resigned. Director TAYLOR, Michael Norman has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Security dealing on own account".


Current Directors

Director
ATKINSON, Steven William
Appointed Date: 06 April 2009
55 years old

Director
BELLUARDO, Steven
Appointed Date: 05 June 2013
57 years old

Director
WHEELER, Michael
Appointed Date: 15 August 2011
73 years old

Resigned Directors

Secretary
KUBBA, Heidi
Resigned: 15 July 2011
Appointed Date: 27 October 2008

Secretary
MURPHY, Mary
Resigned: 27 October 2008
Appointed Date: 12 October 2005

Secretary
SANCHEZ, Eva
Resigned: 09 June 2016
Appointed Date: 12 September 2011

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 12 October 2005
Appointed Date: 25 May 2005

Director
ATKINSON, Steven William
Resigned: 16 November 2005
Appointed Date: 12 October 2005
55 years old

Director
CARUCCI, Doug
Resigned: 28 September 2007
Appointed Date: 16 November 2005
59 years old

Director
EDSPARR, Patrik Lennart
Resigned: 11 May 2010
Appointed Date: 14 July 2008
59 years old

Director
FULLER, Rebecca Shelley
Resigned: 03 October 2012
Appointed Date: 07 May 2010
55 years old

Director
FULLER, Rebecca Shelly
Resigned: 16 November 2005
Appointed Date: 12 October 2005
55 years old

Director
GRAHAM, Jonathan Cullen
Resigned: 03 December 2012
Appointed Date: 12 April 2012
47 years old

Director
HAMILL, Paul Dominic
Resigned: 14 July 2008
Appointed Date: 16 November 2005
62 years old

Director
MASTERS, Clarendon Hugh
Resigned: 15 August 2011
Appointed Date: 12 October 2005
67 years old

Director
NAZARALI, Jamil Kassamali Moolji
Resigned: 05 June 2013
Appointed Date: 11 December 2012
57 years old

Director
TAYLOR, Michael Norman
Resigned: 09 February 2009
Appointed Date: 10 July 2007
55 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 12 October 2005
Appointed Date: 25 May 2005

CITADEL SECURITIES (EUROPE) LIMITED Events

17 May 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 May 2017
Statement of capital following an allotment of shares on 4 May 2017
  • GBP 1
  • USD 83,000,000

21 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Feb 2017
Statement of capital following an allotment of shares on 2 February 2017
  • USD 48,000,000
  • GBP 1

02 Feb 2017
Statement of capital following an allotment of shares on 2 February 2017
  • GBP 1
  • USD 48,000,000

...
... and 86 more events
20 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

20 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

20 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

24 Aug 2005
Company name changed hackremco (no. 2275) LIMITED\certificate issued on 24/08/05
25 May 2005
Incorporation

CITADEL SECURITIES (EUROPE) LIMITED Charges

26 January 2016
Charge code 0546 2867 0003
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Merrill Lynch, Pierce, Fenner & Smith Incorporated
Description: Contains fixed charge.
30 March 2010
Supplemental security
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: First floating charge all eligible stock, all stock or…
19 March 2010
Security deed
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: The chargor has charged by way of first fixed charge in…