UK Companies House feature
CITIGEN (LONDON) LIMITED
Profile
- Company number
- 02427823
- Status
- Active
- Incorporation
- 1989-09-29
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 35110
- Hubs
- UK Energy & Climate
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have considered the Company's principal risks and uncertainties and concluded that the Company will have sufficient funds available under its current resources and committed facilities to continue to meet its liabilities as they fall due for at least 12 months from the date these financial statements are approved. These financial statements have been prepared on the going concern basis, which the directors believe to be appropriate”
Significant events
- “On 1 March 2024, E.ON UK CHP Limited sold its investment in the Company to E.ON UK EIS Holdings Limited as part of a group restructuring.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
4 active · 63 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| GANDLEY, Deborah | Secretary | 2022-09-26 | — | — |
| TANK, Vijay Kumar | Director | 2025-02-01 | Jul 1973 | British |
| VAGHELA, Sandip Hasmukh | Director | 2020-04-22 | Jun 1981 | British |
| WAKE, Michael Geoffrey | Director | 2017-12-08 | Apr 1970 | British |
Show 63 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BRYANT, Shaun Kevin | Secretary | 2000-06-30 | 2002-10-21 |
| DUNLEAVY, Ann Geraldine | Secretary | 1993-09-30 | 1996-04-26 |
| ELLIS, Philip Arthur | Secretary | 1998-12-18 | 2000-06-30 |
| FAIRCLOUGH, Ian Peter | Secretary | 2003-04-07 | 2012-07-13 |
| GARRIHY, Anne | Secretary | 1996-04-26 | 1997-02-17 |
| JONES, Maria Bernadette | Secretary | — | 1993-09-30 |
| MACAULAY, Barbara Scott | Secretary | 1996-04-26 | 1997-01-17 |
| POOLE, Andrew Philip | Secretary | 1997-05-07 | 1998-12-18 |
| SCOTT, Sandra | Secretary | — | 1993-09-30 |
| E.ON UK SECRETARIES LIMITED | Corporate Secretary | 2013-01-07 | 2022-09-26 |
| POWERGEN SECRETARIES LIMITED | Corporate Secretary | 2002-10-21 | 2003-04-07 |
| ASHTON, Paul | Director | 2000-11-10 | 2002-01-31 |
| BARTLETT, Graham John | Director | 2002-10-21 | 2007-07-04 |
| BONO, Pierre-Charles | Director | 1993-05-27 | 1996-03-08 |
| BRIDGEWATER, Peter Jeremy | Director | 2007-07-04 | 2008-01-01 |
| BROWN, Robert James | Director | — | 1995-08-18 |
| BUNGEY, Jeremy Peter | Director | 2016-08-22 | 2017-12-08 |
| CHANDLER, Stuart Piers | Director | 1998-04-30 | 1998-12-18 |
| CLARE, Mark Sydney | Director | 1994-10-27 | 1996-09-12 |
| COCKER, Anthony David | Director | 2004-03-31 | 2007-07-04 |
| DAY, Michael Robert | Director | 2018-04-04 | 2019-11-29 |
| DICKIE, Brian Norman | Director | 2002-10-15 | 2002-10-21 |
| DRAPER, Mark Robert | Director | 2003-04-07 | 2004-03-31 |
| EARL, John Charles | Director | 1995-08-18 | 1998-12-18 |
| FRAZER, Robert | Director | — | 1994-06-23 |
| FRENCH, Michael Robert | Director | 2018-11-01 | 2020-09-18 |
| GOLBY, Paul, Dr | Director | 2002-10-21 | 2003-04-07 |
| HILL, Melvyn | Director | 1996-12-02 | 1998-12-18 |
| HINDSON, Richard Charles | Director | — | 1994-06-23 |
| HUGGETT, Brian Maurice | Director | 1994-06-23 | 1995-08-18 |
| HYAMS, Edward Barnard | Director | 1998-12-18 | 2000-09-30 |
| IRETON, John Anthony | Director | 2016-08-22 | 2018-03-23 |
| LEIPER, Donald | Director | 2013-01-07 | 2016-01-28 |
| LIGHTFOOT, James Timothy | Director | 2016-01-28 | 2017-12-08 |
| LIGHTFOOT, James Timothy | Director | 2010-05-17 | 2013-01-07 |
| LOVATT, Christopher James | Director | 2020-09-18 | 2025-01-31 |
| MACMILLAN, Colin, Councillor | Director | — | 1995-10-19 |
| MAILLARD, Charles Jeremie | Director | — | 1996-03-08 |
| MARSH, Paul Colin | Director | 1998-12-18 | 2002-10-21 |
| MATTHIES, René | Director | 2013-01-07 | 2016-05-31 |
| MCNALLY, Michael James | Director | 2002-10-15 | 2002-10-21 |
| MOORE, Neil | Director | 1996-12-02 | 1998-12-18 |
| MORGANS, David John | Director | 2008-01-01 | 2013-01-07 |
| MUCHMORE, Roger William | Director | 1993-05-27 | 1995-08-18 |
| PENNELLS, Richard James | Director | 2013-01-07 | 2014-01-27 |
| PLANCHOT, Alain Jean-Marie | Director | — | 1996-03-08 |
| PLOWMAN, Keith | Director | 2003-04-07 | 2008-01-01 |
| REID, Marc | Director | 1998-12-16 | 1998-12-18 |
| SCOINS, Colin Roger | Director | 2008-01-01 | 2010-05-17 |
| SHOESMITH, Colin Michael | Director | 1998-12-16 | 1998-12-18 |
| STANLEY, Martin Stephen William | Director | 2002-10-15 | 2002-10-21 |
| STARK, Fiona Scott | Director | 2014-08-21 | 2016-08-22 |
| STARK, Fiona Scott | Director | 2002-10-21 | 2003-04-07 |
| STROTHERS, Russell Andrew | Director | 2019-11-29 | 2020-03-19 |
| TAYLOR, Philip Raymond | Director | 1995-08-18 | 1997-05-06 |
| TAYLOR, Robert | Director | 2007-07-04 | 2008-10-01 |
| TORDEUX, Philippe | Director | — | 1996-03-08 |
| TOTTMAN, Peter John | Director | 1998-12-18 | 2002-10-17 |
| TRAPE, Henri | Director | — | 1993-05-27 |
| WAGNER, Bernd | Director | 2017-12-08 | 2018-10-31 |
| WILKINSON, David | Director | 1995-08-18 | 1997-12-04 |
| WOOLDRIDGE, Robert Allred | Director | 2002-10-15 | 2002-10-21 |
| POWERGEN DIRECTORS LIMITED | Corporate Director | 2002-10-21 | 2003-04-07 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| E.On Uk Eis Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2024-03-01 | Active |
| E.On Uk Chp Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2016-04-06 | Ceased 2024-03-01 |
Filing timeline
Last 20 of 303 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-03-03 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2026-02-06 | MR04 | mortgage | mortgage satisfy charge full |
| 2026-02-06 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-10-24 | AD03 | address | move registers to sail company with new address |
| 2025-10-24 | AD02 | address | change sail address company with new address |
| 2025-10-03 | AA | accounts | accounts with accounts type full |
| 2025-05-14 | CH01 | officers | change person director company with change date |
| 2025-03-12 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-02-05 | AP01 | officers | appoint person director company with name date |
| 2025-02-04 | TM01 | officers | termination director company with name termination date |
| 2024-09-03 | AA | accounts | accounts with accounts type full |
| 2024-03-13 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-03-13 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2024-03-13 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2023-10-03 | AA | accounts | accounts with accounts type full |
| 2023-03-03 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-10-06 | AA | accounts | accounts with accounts type full |
| 2022-10-05 | AP03 | officers | appoint person secretary company with name date |
| 2022-10-05 | TM02 | officers | termination secretary company with name termination date |
| 2022-06-21 | CH01 | officers | change person director company with change date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory