This company is commonly known as Cip Sli Ukpf Nominee No 2 Limited. The company was founded 17 years ago and was given the registration number 05943937. 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 SLI UKPF NOMINEE NO 2 LIMITED |
---|---|---|
Company Number | : | 05943937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2006 |
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 | 15 October 2020 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Secretary | 16 September 2016 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Secretary | 27 March 2020 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Corporate Secretary | 22 September 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 September 2006 | Active |
7 Killick Cottages, Benover Road, Yalding, ME18 6EW | Director | 22 September 2006 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 22 September 2006 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 01 February 2022 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 25 September 2019 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 05 April 2011 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 17 November 2015 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, England, E14 5LB | Director | 08 July 2014 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 05 April 2011 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, England, E14 5LB | Director | 04 April 2014 | Active |
6 Park Crescent, Enfield, EN2 6HS | Director | 22 September 2006 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, England, E14 5LB | Director | 08 July 2014 | Active |
34 Coburg Lane, Langdon Hills, SS16 6TH | Director | 22 September 2006 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 20 January 2017 | Active |
69 Gordon Road, Haywards Heath, RH16 1EL | Director | 22 September 2006 | Active |
Oakbourne 5 Oakhill Road, Sevenoaks, TN13 1NP | Director | 22 September 2006 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, England, E14 5LB | Director | 08 July 2014 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 15 October 2020 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 05 April 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 September 2006 | Active |
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 | : |
|
Citigroup Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 153 East 53rd Street, New York, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Termination secretary company with name termination date. | Download |
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | 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 |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Officers | Termination secretary company with name termination date. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.