This company is commonly known as Capital Residential Fund Nominee No.1 Limited. The company was founded 23 years ago and was given the registration number 04089228. The firm's registered office is in LONDON. You can find them at Citigroup Centre Canada Square, Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CAPITAL RESIDENTIAL FUND NOMINEE NO.1 LIMITED |
---|---|---|
Company Number | : | 04089228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB | Director | 01 February 2022 | Active |
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB | Director | 02 January 2019 | Active |
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB | Secretary | 16 September 2016 | Active |
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB | Secretary | 27 March 2020 | Active |
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ | Secretary | 04 December 2000 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Corporate Secretary | 06 July 2001 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 12 October 2000 | Active |
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB | Director | 07 November 2007 | Active |
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB | Director | 20 December 2002 | Active |
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB | Director | 25 September 2019 | Active |
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB | Director | 17 November 2015 | Active |
4 Hawkshill, Dellfield, St. Albans, AL1 5HU | Director | 13 December 2000 | Active |
Flat B, 4 Palace Court, London, W2 4HR | Director | 20 December 2002 | Active |
11 Admirals Walk, Greenhithe, DA9 9QP | Director | 06 July 2001 | Active |
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB | Director | 05 April 2011 | Active |
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB | Director | 04 April 2014 | Active |
Tudor House, 11 Lower Street, Stansted, CM24 8LN | Director | 04 December 2000 | Active |
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ | Director | 04 December 2000 | Active |
35 Dunstable Court, Saint Johns Park, London, SE3 7TN | Director | 20 December 2002 | Active |
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB | Director | 05 April 2011 | Active |
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB | Director | 18 March 2005 | Active |
26 Mill Hill Road, Norwich, NR2 3DP | Director | 13 December 2000 | Active |
34 Coburg Lane, Langdon Hills, SS16 6TH | Director | 18 March 2005 | Active |
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB | Director | 20 January 2017 | Active |
69 Gordon Road, Haywards Heath, RH16 1EL | Director | 07 November 2007 | Active |
Flat 130 Ionian Building, Mosaic Development 45 Narrow Street, London, E14 8DX | Director | 18 March 2005 | Active |
Oakbourne 5 Oakhill Road, Sevenoaks, TN13 1NP | Director | 06 July 2001 | Active |
8 Gatwick Road, Southfields, London, SW18 5UF | Director | 06 July 2001 | Active |
20 Parkway, Southgate, London, N14 6QU | Director | 13 December 2000 | Active |
Fetherston House, Walnut Hill Surlingham, Norwich, NR14 7DQ | Director | 13 December 2000 | Active |
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB | Director | 05 April 2011 | Active |
Lacon House 84 Theobald's Road, London, WC1X 8RW | Corporate Director | 12 October 2000 | Active |
Citigroup Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 153 East 53rd Street, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Termination secretary company with name termination date. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-03-28 | Officers | Appoint person secretary company with name date. | Download |
2020-03-28 | Officers | Termination secretary company with name termination date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.