This company is commonly known as Citiclient Nominees No 8 Limited. The company was founded 24 years ago and was given the registration number 03999258. 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 | : | CITICLIENT NOMINEES NO 8 LIMITED |
---|---|---|
Company Number | : | 03999258 |
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 | : |
|
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 | 27 May 2016 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 22 June 2018 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 21 September 2015 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 21 September 2015 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Secretary | 22 June 2018 | Active |
336 Strand, London, WC2R 1HB | Nominee Secretary | 22 May 2000 | Active |
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY | Secretary | 21 June 2001 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Secretary | 06 March 2020 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Secretary | 01 June 2005 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 21 September 2015 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 20 July 2010 | Active |
9 Towerside, 146 Wapping High Street, London, E1W 3PE | Director | 22 November 2001 | Active |
High Close, Woodside Road, Sevenoaks, TN13 3HF | Director | 22 May 2000 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 20 July 2010 | Active |
132 Thurleigh Road, London, SW12 8TU | Director | 20 June 2001 | Active |
Holly Lodge, New Road Southwater, Horsham, RH13 9AU | Director | 22 May 2000 | Active |
14 Oak Road, Rivenhall, Witham, CM8 3HF | Nominee Director | 22 May 2000 | Active |
4a Spareleaze Hill, Loughton, IG10 1BT | Director | 27 November 2002 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 22 May 2000 | Active |
12 Prince Albert Road, London, NW1 7SR | Director | 20 June 2001 | Active |
44 Walnut Court, St Marys Gate, London, W8 5UB | Nominee Director | 22 May 2000 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 20 April 2017 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 16 August 2004 | Active |
Flat 1 Blomfield House, 4 Hale Street, London, E14 0BS | Director | 03 November 2003 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 16 August 2004 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 21 September 2015 | Active |
7 Brompton Square, London, SW3 2AA | Director | 22 May 2000 | Active |
Citibank Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Citigroup Centre, Canada Square, London, England, E14 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Officers | Termination secretary company with name termination date. | Download |
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Officers | Appoint person secretary company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Officers | Termination secretary company with name termination date. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-06-28 | Officers | Appoint person secretary company with name date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Appoint person director company with name date. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2016-06-09 | Accounts | Accounts with accounts type full. | Download |
2016-06-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.