UKBizDB.co.uk

CIP SLI GREF NOMINEE 2 LIMITED

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

This company is commonly known as Cip Sli Gref Nominee 2 Limited. The company was founded 9 years ago and was given the registration number 09151576. 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 SLI GREF NOMINEE 2 LIMITED
Company Number:09151576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2014
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

Director15 October 2020Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

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

Secretary27 March 2020Active
Citigroup Centre, Canada Square Canary Wharf, London, United Kingdom, E14 5LB

Corporate Secretary29 July 2014Active
Citigroup Centre, Canada Square, Canary Wharf, London, United Kingdom, E14 5LB

Director29 July 2014Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

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

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

Director29 July 2014Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director17 November 2015Active
Citigroup Centre, Canada Square, Canary Wharf, London, United Kingdom, E14 5LB

Director29 July 2014Active
Citigroup Centre, Canada Square, Canary Wharf, London, United Kingdom, E14 5LB

Director13 August 2014Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director20 January 2017Active
Citigroup Centre, Canada Square, Canary Wharf, London, United Kingdom, E14 5LB

Director29 July 2014Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director15 October 2020Active
Citigroup Centre, Canada Square, Canary Wharf, London, United Kingdom, E14 5LB

Director13 August 2014Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director15 October 2020Active

People with Significant Control

Citibank Uk Limited
Notified on:23 October 2021
Status:Active
Country of residence:England
Address:Citigroup Centre, Canada Square, London, England, E14 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Termination secretary company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

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
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type full.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-28Officers

Termination secretary company with name termination date.

Download
2020-03-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.