This company is commonly known as Cip Threadneedle Uk Property Nominee No. 2 Limited. The company was founded 19 years ago and was given the registration number 05444256. 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 THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED |
---|---|---|
Company Number | : | 05444256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2005 |
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 |
30 Honeybrook Road, Clapham South, London, SW12 0DW | Secretary | 05 May 2005 | 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 |
36 Wyeths Road, Epsom, KT17 4EB | Secretary | 07 June 2005 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Corporate Secretary | 24 May 2010 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 11 July 2005 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 07 June 2005 | 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 |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 01 February 2022 | Active |
110b Hazellville Road, London, N19 3NA | Director | 05 May 2005 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 05 April 2011 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 04 April 2014 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 15 October 2020 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 05 April 2011 | Active |
6 Park Crescent, Enfield, EN2 6HS | Director | 07 June 2005 | Active |
34 Coburg Lane, Langdon Hills, SS16 6TH | Director | 11 July 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 |
Oakbourne 5 Oakhill Road, Sevenoaks, TN13 1NP | Director | 07 June 2005 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 05 April 2011 | Active |
Citibank Uk Limited | ||
Notified on | : | 16 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 |
Country of residence | : | United States |
Address | : | Citigroup Inc, 153 East 53rd Street, New York, United States, NY 10022 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
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 |
2023-09-21 | Officers | Termination secretary company with name termination date. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-15 | 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 |
2021-08-03 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-19 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.