UKBizDB.co.uk

CAPITAL RESIDENTIAL FUND NOMINEE NO.2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Residential Fund Nominee No.2 Limited. The company was founded 23 years ago and was given the registration number 04089236. 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.

Company Information

Name:CAPITAL RESIDENTIAL FUND NOMINEE NO.2 LIMITED
Company Number:04089236
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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB

Director01 February 2022Active
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB

Director02 January 2019Active
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB

Secretary16 September 2016Active
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB

Secretary27 March 2020Active
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ

Secretary04 December 2000Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Corporate Secretary06 July 2001Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary12 October 2000Active
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB

Director07 November 2007Active
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB

Director20 December 2002Active
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB

Director25 September 2019Active
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB

Director17 November 2015Active
4 Hawkshill, Dellfield, St. Albans, AL1 5HU

Director13 December 2000Active
Flat B, 4 Palace Court, London, W2 4HR

Director20 December 2002Active
11 Admirals Walk, Greenhithe, DA9 9QP

Director06 July 2001Active
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB

Director05 April 2011Active
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB

Director04 April 2014Active
Tudor House, 11 Lower Street, Stansted, CM24 8LN

Director04 December 2000Active
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ

Director04 December 2000Active
35 Dunstable Court, Saint Johns Park, London, SE3 7TN

Director20 December 2002Active
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB

Director05 April 2011Active
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB

Director18 March 2005Active
26 Mill Hill Road, Norwich, NR2 3DP

Director13 December 2000Active
34 Coburg Lane, Langdon Hills, SS16 6TH

Director18 March 2005Active
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB

Director20 January 2017Active
69 Gordon Road, Haywards Heath, RH16 1EL

Director07 November 2007Active
Flat 130 Ionian Building, Mosaic Development 45 Narrow Street, London, E14 8DX

Director18 March 2005Active
Oakbourne 5 Oakhill Road, Sevenoaks, TN13 1NP

Director06 July 2001Active
8 Gatwick Road, Southfields, London, SW18 5UF

Director06 July 2001Active
20 Parkway, Southgate, London, N14 6QU

Director13 December 2000Active
Fetherston House, Walnut Hill Surlingham, Norwich, NR14 7DQ

Director13 December 2000Active
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB

Director05 April 2011Active
Lacon House 84 Theobald's Road, London, WC1X 8RW

Corporate Director12 October 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-03-28Officers

Appoint person secretary company with name date.

Download
2020-03-28Officers

Termination secretary company with name termination date.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.