CITY GROUP LIMITED

Active London

Other business support service activities n.e.c.

3 employees website.com
Financial services Other business support service activities n.e.c.
C

CITY GROUP LIMITED

Other business support service activities n.e.c.

Founded 15 Aug 1979 Active London, United Kingdom 3 employees website.com
Financial services Other business support service activities n.e.c.

Previous Company Names

CITY GROUP P.L.C. 31 Dec 1980 — 20 Nov 2024
GROOMKARN LIMITED 15 Aug 1979 — 31 Dec 1980
Accounts Submitted 20 Oct 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 7 Jul 2025 Next due 11 Jul 2026 2 months remaining
Net assets £169K £103K 2024 year on year
Total assets £313K £36K 2024 year on year
Total Liabilities £143K £67K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

55 Kingshill Avenue London KT4 8DE United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CITY GROUP LIMITED (01443918), an active financial services company based in London, United Kingdom. Incorporated 15 Aug 1979. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

£180.26k

Decreased by £110.49k (-38%)

Net Assets

£169.27k

Decreased by £103.26k (-38%)

Total Liabilities

£143.33k

Increased by £67.40k (+89%)

Turnover

£330.20k

Decreased by £247.78k (-43%)

Employees

3

Decreased by 1 (-25%)

Debt Ratio

46%

Increased by 24 (+109%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Melissa Gabrielle BourgeoisDirectorBritishUnited Kingdom4331 Jan 2025Active
Melissa Gabrielle BourgeoisSecretaryUnknownUnknown31 Jan 2025Active

Shareholders

Shareholders (3)

Marshall Monteagle Plc
100.0%
70,000
Western Selection Limited
0.0%
0

Persons with Significant Control

Persons with Significant Control (5)

5 Active 7 Ceased

Rory Charles Kerr

Irish

Active
Notified 1 Dec 2024
Residence Ireland
DOB December 1949
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Warwick Hugh Marshall

British

Active
Notified 1 Dec 2024
Residence Switzerland
DOB February 1970
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Dean John Douglas

British

Active
Notified 1 Dec 2024
Residence Jersey
DOB June 1975
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Firm

Benjamin Charles Buckley Newman

British

Active
Notified 1 Dec 2024
Residence Jersey
DOB August 1966
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Christopher Peter Latilla-campbell

British

Active
Notified 1 Dec 2024
Residence United Kingdom
DOB February 1960
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Firm

London Finance & Investment Group P.lc..

Ceased 1 Dec 2024

Ceased

Western Selection Limited

Ceased 27 Jun 2024

Ceased

David Courtnall Marshall

Ceased 29 Jan 2025

Ceased

Christopher Peter Latilla-campbell

Ceased 12 Sept 2025

Ceased

Warwick Hugh Marshall

Ceased 12 Sept 2025

Ceased

Mr Dean John Douglas

Ceased 12 Sept 2025

Ceased

Benjamin Charles Buckley Newman

Ceased 12 Sept 2025

Ceased

Group Structure

Group Structure

CITY GROUP LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Mezzanine Floor, 1 Ely Place, London (EC1N 6RY) CAMDEN
Leasehold-1 Nov 2018
Mezzanine Floor, 1 Ely Place, London (EC1N 6RY)
Leasehold
Added 1 Nov 2018
District CAMDEN

Documents

Company Filings

DateCategoryDescriptionDocument
6 May 2026Persons With Significant ControlNotification of a person with significant control statement
6 May 2026Persons With Significant ControlCessation of Benjamin Charles Buckley Newman as a person with significant control on 12 Sept 2025
6 May 2026Persons With Significant ControlCessation of Warwick Hugh Marshall as a person with significant control on 12 Sept 2025
6 May 2026Persons With Significant ControlCessation of Christopher Peter Latilla-Campbell as a person with significant control on 12 Sept 2025
6 May 2026Persons With Significant ControlCessation of Dean John Douglas as a person with significant control on 12 Sept 2025
6 May 2026 Persons With Significant Control

Notification of a person with significant control statement

6 May 2026 Persons With Significant Control

Cessation of Benjamin Charles Buckley Newman as a person with significant control on 12 Sept 2025

6 May 2026 Persons With Significant Control

Cessation of Warwick Hugh Marshall as a person with significant control on 12 Sept 2025

6 May 2026 Persons With Significant Control

Cessation of Christopher Peter Latilla-Campbell as a person with significant control on 12 Sept 2025

6 May 2026 Persons With Significant Control

Cessation of Dean John Douglas as a person with significant control on 12 Sept 2025

Recent Activity

Latest Activity

Notification of a person with significant control statement

2 days ago on 6 May 2026

Cessation of Benjamin Charles Buckley Newman as a person with significant control on 12 Sept 2025

2 days ago on 6 May 2026

Cessation of Warwick Hugh Marshall as a person with significant control on 12 Sept 2025

2 days ago on 6 May 2026

Cessation of Christopher Peter Latilla-Campbell as a person with significant control on 12 Sept 2025

2 days ago on 6 May 2026

Cessation of Dean John Douglas as a person with significant control on 12 Sept 2025

2 days ago on 6 May 2026