Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Citigen (London) Limited
Citigen (London) Limited is an active company incorporated on 29 September 1989 with the registered office located in Coventry, West Midlands. Citigen (London) Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02427823
Private limited company
Age
36 years
Incorporated
29 September 1989
Size
Unreported
Confirmation
Submitted
Dated
1 March 2025
(8 months ago)
Next confirmation dated
1 March 2026
Due by
15 March 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Citigen (London) Limited
Contact
Update Details
Address
Westwood Way
Westwood Business Park
Coventry
CV4 8LG
Address changed on
24 Oct 2025
(9 days ago)
Previous address was
Companies in CV4 8LG
Telephone
Unreported
Email
Unreported
Website
Elexon.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Sandip Hasmukh Vaghela
Director • Head Of UK Solutions Finance • British • Lives in England • Born in Jun 1981
Vijay Kumar Tank
Director • Chief Commercial Officer Eis UK • British • Lives in England • Born in Jul 1973
Michael Geoffrey Wake
Director • Director Operations Eis UK • British • Lives in England • Born in Apr 1970
Christopher James Lovatt
Director • Coo Energy Infrastructure Services • British • Lives in England • Born in Jun 1969
Deborah Gandley
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
E.On UK CHP Limited
Michael Geoffrey Wake, Sandip Hasmukh Vaghela, and 2 more are mutual people.
Active
E.On UK Infrastructure Services Limited
Michael Geoffrey Wake, Sandip Hasmukh Vaghela, and 2 more are mutual people.
Active
E.On Project Earth Limited
Michael Geoffrey Wake, Sandip Hasmukh Vaghela, and 2 more are mutual people.
Active
E.On UK Steven's Croft Limited
Michael Geoffrey Wake, Sandip Hasmukh Vaghela, and 2 more are mutual people.
Active
E.On UK Heat Limited
Michael Geoffrey Wake, Sandip Hasmukh Vaghela, and 2 more are mutual people.
Active
E.On UK Eis Holdings Limited
Michael Geoffrey Wake, Sandip Hasmukh Vaghela, and 2 more are mutual people.
Active
E.On UK Green Funding Solutions Limited
Sandip Hasmukh Vaghela, Christopher James Lovatt, and 1 more are mutual people.
Active
E.On Energy Solutions Limited
Sandip Hasmukh Vaghela, Christopher James Lovatt, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£7.14M
Decreased by £3.15M (-31%)
Employees
8
Increased by 2 (+33%)
Total Assets
£25.15M
Decreased by £3.11M (-11%)
Total Liabilities
-£16.89M
Decreased by £2.61M (-13%)
Net Assets
£8.26M
Decreased by £508K (-6%)
Debt Ratio (%)
67%
Decreased by 1.82% (-3%)
See 10 Year Full Financials
Latest Activity
Registers Moved To Inspection Address
9 Days Ago on 24 Oct 2025
Inspection Address Changed
9 Days Ago on 24 Oct 2025
Full Accounts Submitted
1 Month Ago on 3 Oct 2025
Mr Michael Geoffrey Wake Details Changed
5 Months Ago on 14 May 2025
Confirmation Submitted
7 Months Ago on 12 Mar 2025
Vijay Kumar Tank Appointed
9 Months Ago on 1 Feb 2025
Christopher James Lovatt Resigned
9 Months Ago on 31 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 3 Sep 2024
E.on Uk Eis Holdings Limited (PSC) Appointed
1 Year 8 Months Ago on 1 Mar 2024
E.on Uk Chp Limited (PSC) Resigned
1 Year 8 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover Citigen (London) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES
Submitted on 24 Oct 2025
Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES
Submitted on 24 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Director's details changed for Mr Michael Geoffrey Wake on 14 May 2025
Submitted on 14 May 2025
Confirmation statement made on 1 March 2025 with updates
Submitted on 12 Mar 2025
Appointment of Vijay Kumar Tank as a director on 1 February 2025
Submitted on 5 Feb 2025
Termination of appointment of Christopher James Lovatt as a director on 31 January 2025
Submitted on 4 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 3 Sep 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 13 Mar 2024
Cessation of E.on Uk Chp Limited as a person with significant control on 1 March 2024
Submitted on 13 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs