This company is commonly known as Cip Property (aipt) Limited. The company was founded 34 years ago and was given the registration number 02405153. 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 (AIPT) LIMITED |
---|---|---|
Company Number | : | 02405153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1989 |
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 |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Corporate Secretary | - | Active |
Citigroup Centre, Canada Square, Canary Wharf, | Director | 07 November 2007 | Active |
Laurelhurst 17 Romford Road, Pembury, Tunbridge Wells, TN2 4JB | Director | 04 April 1995 | Active |
Beverley Queens Drive, Oxshott, KT22 0PB | Director | 22 December 2000 | 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 |
Pinetun, Third Avenue, Stamford Le Hope, SS17 8EL | Director | - | Active |
Flat B, 4 Palace Court, London, W2 4HR | Director | 22 December 2000 | Active |
11 Admirals Walk, Greenhithe, DA9 9QP | Director | 10 July 1999 | Active |
Citigroup Centre, Canada Square, Canary Wharf, | Director | 05 April 2011 | Active |
Fairwood 108 Welcomes Road, Kenley, CR8 5HG | Director | - | Active |
Citigroup Centre, Canada Square, Canary Wharf, | Director | 04 April 2014 | Active |
35 Dunstable Court, Saint Johns Park, London, SE3 7TN | Director | 20 December 2002 | Active |
Citigroup Centre, Canada Square, Canary Wharf, | Director | 05 April 2011 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Director | 18 March 2005 | Active |
Beaconsmount Pine Tree Lane, Ivy Hatch, Sevenoaks, TN15 0NJ | Director | - | 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 | 22 December 2000 | Active |
Orchard Gate, 25 Fairmile Lane, Cobham, KT11 2DL | Director | - | Active |
8 Gatwick Road, Southfields, London, SW18 5UF | Director | 04 April 1995 | Active |
Flat 15 Gunn Wharf, 124,Wapping High Street, London, E1 9NH | Director | - | Active |
12 Westbury Court, 73 Park Road, Beckenham, BR3 1QQ | Director | 22 December 2000 | Active |
24 Stanley Road, South Woodford, London, E18 2NS | Director | - | Active |
Citigroup Centre, Canada Square, Canary Wharf, | 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, NY 10022 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination secretary company with name termination date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-08-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | 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 |
2019-10-11 | 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 |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type full. | Download |
2017-07-24 | 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.