UKBizDB.co.uk

CIP PROPERTY (AIPIF) NOMINEE NO 1 LIMITED

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

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.

Company Information

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:
  • 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
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY

Secretary-Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Secretary27 March 2020Active
36 Wyeths Road, Epsom, KT17 4EB

Secretary14 February 2003Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Corporate Secretary24 May 2010Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director07 November 2007Active
41 High Road, Loughton, IG10 4JQ

Director-Active
Ballards Ballards Lane, Limpsfield, RH8 0NS

Director01 June 1993Active
Norton Farm, Worplesdon, Guildford, GU3 3PJ

Director07 July 1997Active
The Old Parsonage Whitchurch Hill, Pangbourne, Reading, RG8 7PG

Director01 June 1993Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director14 February 2003Active
36 Pottery Lane, London, W11 4LZ

Director-Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

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

Director17 November 2015Active
12a Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BG

Director11 February 2002Active
59 Elgin Crescent, London, W11 2JU

Director07 July 1997Active
Flat B, 4 Palace Court, London, W2 4HR

Director14 February 2003Active
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY

Director26 January 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
35 Dunstable Court, Saint Johns Park, London, SE3 7TN

Director14 February 2003Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

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

Director18 March 2005Active
10 Chatham Close, London, NW11 6HW

Director01 June 1993Active
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

Director14 February 2003Active
8 Gatwick Road, Southfields, London, SW18 5UF

Director14 February 2003Active
Squires Cottage, 5 Front Road, Woodchurch, TN26 3QF

Director-Active
7 Oakhill Road, London, SW15 2QJ

Director17 November 1994Active
1 Charterhouse Drive, Sevenoaks, TN13 3YE

Director07 July 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-12Confirmation 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
2023-02-10Confirmation 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
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type full.

Download
2021-02-15Confirmation 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
2020-02-06Confirmation 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
2019-09-20Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.