This company is commonly known as Cip Property (aipif) Nominee No 1 Limited. The company was founded 40 years ago and was given the registration number 01740555. 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 | : | CIP PROPERTY (AIPIF) NOMINEE NO 1 LIMITED |
---|---|---|
Company Number | : | 01740555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1983 |
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 |
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY | Secretary | - | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Secretary | 27 March 2020 | Active |
36 Wyeths Road, Epsom, KT17 4EB | Secretary | 14 February 2003 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Corporate Secretary | 24 May 2010 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 07 November 2007 | Active |
41 High Road, Loughton, IG10 4JQ | Director | - | Active |
Ballards Ballards Lane, Limpsfield, RH8 0NS | Director | 01 June 1993 | Active |
Norton Farm, Worplesdon, Guildford, GU3 3PJ | Director | 07 July 1997 | Active |
The Old Parsonage Whitchurch Hill, Pangbourne, Reading, RG8 7PG | Director | 01 June 1993 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 14 February 2003 | Active |
36 Pottery Lane, London, W11 4LZ | Director | - | 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 |
12a Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BG | Director | 11 February 2002 | Active |
59 Elgin Crescent, London, W11 2JU | Director | 07 July 1997 | Active |
Flat B, 4 Palace Court, London, W2 4HR | Director | 14 February 2003 | Active |
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY | Director | 26 January 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 |
35 Dunstable Court, Saint Johns Park, London, SE3 7TN | Director | 14 February 2003 | 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 |
10 Chatham Close, London, NW11 6HW | Director | 01 June 1993 | 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 | 14 February 2003 | Active |
8 Gatwick Road, Southfields, London, SW18 5UF | Director | 14 February 2003 | Active |
Squires Cottage, 5 Front Road, Woodchurch, TN26 3QF | Director | - | Active |
7 Oakhill Road, London, SW15 2QJ | Director | 17 November 1994 | Active |
1 Charterhouse Drive, Sevenoaks, TN13 3YE | Director | 07 July 1997 | Active |
Citibank Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Citigroup Centre Canada Square, Canada Square, London, England, E14 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | 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 |
2023-02-10 | 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 |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type full. | Download |
2021-02-15 | 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 |
2020-02-06 | 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 |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.