This company is commonly known as Cip Property (aipif) Nominee No 2 Limited. The company was founded 40 years ago and was given the registration number 01816708. The firm's registered office is in CANARY WHARF. 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 2 LIMITED |
---|---|---|
Company Number | : | 01816708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1984 |
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, E14 5LB | Director | 01 February 2022 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 02 January 2019 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Secretary | 16 September 2016 | Active |
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY | Secretary | 09 May 2000 | Active |
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY | Secretary | - | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Secretary | 27 March 2020 | Active |
2 Wheatsheaf Close, Woking, GU21 4BP | Secretary | 03 February 1999 | 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, E14 5LB | Director | 07 November 2007 | Active |
Dynevor House, Church Street, Ampthill, MK45 2EH | Director | - | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 14 February 2003 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 25 September 2019 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 17 November 2015 | Active |
10 Garbrand Walk, Ewell Village, Epsom, KT17 1UQ | Director | 03 February 1999 | 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 | 09 May 2000 | Active |
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY | Director | 03 February 1999 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 05 April 2011 | Active |
12 Broadfield Way, Buckhurst Hill, IG9 5AG | Director | 12 January 1995 | Active |
Citigroup Centre, Canada Square, Canary Wharf, 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, E14 5LB | Director | 05 April 2011 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 18 March 2005 | Active |
27 Links Road, Poole, BH14 9QR | Director | 14 December 1994 | Active |
34 Coburg Lane, Langdon Hills, SS16 6TH | Director | 18 March 2005 | Active |
Citigroup Centre, Canada Square, Canary Wharf, 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 |
49 Juniper Drive, Chelmsford, CM2 9HN | Director | - | 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 |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 05 April 2011 | 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 |
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 |
2022-02-08 | 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 |
2020-05-20 | Officers | Termination secretary company with name termination date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-28 | Officers | Appoint person secretary company with name date. | 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 |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | 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 |
2017-07-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.