UKBizDB.co.uk

CITICLIENT (CPF) NOMINEES NO 2 LIMITED

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

This company is commonly known as Citiclient (cpf) Nominees No 2 Limited. The company was founded 24 years ago and was given the registration number 03999259. 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.

Company Information

Name:CITICLIENT (CPF) NOMINEES NO 2 LIMITED
Company Number:03999259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2000
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, E14 5LB

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

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

Secretary16 September 2016Active
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY

Secretary04 September 2001Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Secretary27 March 2020Active
36 Wyeths Road, Epsom, KT17 4EB

Secretary26 April 2005Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Corporate Secretary24 May 2010Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Corporate Secretary22 May 2000Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director07 November 2007Active
Beverley Queens Drive, Oxshott, KT22 0PB

Director31 May 2000Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director20 December 2002Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

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

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

Director20 January 2017Active
High Close, Woodside Road, Sevenoaks, TN13 3HF

Director22 May 2000Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director17 November 2015Active
25 Little Bradley, Weston Green Road, Thames Ditton, KT7 0HX

Director31 May 2000Active
Holly Lodge, New Road, Southwater, Horsham, RH13 7AU

Nominee Director22 May 2000Active
14 Oak Road, Rivenhall, Witham, CM8 3HF

Nominee Director22 May 2000Active
4a Spareleaze Hill, Loughton, IG10 1BT

Director27 November 2002Active
Flat B, 4 Palace Court, London, W2 4HR

Director20 December 2002Active
11 Admirals Walk, Greenhithe, DA9 9QP

Director31 May 2000Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director05 April 2011Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director04 April 2014Active
Oaklands, 1 Hollin Close, Tunbridge Wells, TN4 8EF

Nominee Director22 May 2000Active
35 Dunstable Court, Saint Johns Park, London, SE3 7TN

Director20 December 2002Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director05 April 2011Active
6 Park Crescent, Enfield, EN2 6HS

Director18 March 2005Active
Beaconsmount Pine Tree Lane, Ivy Hatch, Sevenoaks, TN15 0NJ

Director31 May 2000Active
34 Coburg Lane, Langdon Hills, SS16 6TH

Director18 March 2005Active
44 Walnut Court, St Marys Gate, London, W8 5UB

Nominee Director22 May 2000Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director20 January 2017Active
69 Gordon Road, Haywards Heath, RH16 1EL

Director07 November 2007Active
Flat 130 Ionian Building, Mosaic Development 45 Narrow Street, London, E14 8DX

Director18 March 2005Active
Oakbourne 5 Oakhill Road, Sevenoaks, TN13 1NP

Director31 May 2000Active

People with Significant Control

Citibank Uk Limited
Notified on:09 October 2021
Status:Active
Country of residence:United Kingdom
Address:Citgroup Centre, Canada Square, London, United Kingdom, 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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Second filing of director appointment with name.

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
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.