UKBizDB.co.uk

CITICLIENT NOMINEES NO 9 LIMITED

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

This company is commonly known as Citiclient Nominees No 9 Limited. The company was founded 17 years ago and was given the registration number 05892235. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CITICLIENT NOMINEES NO 9 LIMITED
Company Number:05892235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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

Director02 March 2016Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director24 February 2023Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director29 June 2022Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director29 June 2022Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Secretary31 July 2006Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Secretary06 March 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 2006Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director13 November 2015Active
202 Melrose Avenue, London, NW2 4JY

Director31 July 2006Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director02 March 2016Active
Ferndale, Ballinger Road, South Heath, Great Missenden, HP16 9QH

Director16 October 2009Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director26 March 2015Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director02 March 2016Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director15 January 2010Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director29 June 2022Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director02 March 2016Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director26 October 2011Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director05 June 2013Active
13, Broadwood Road, Netherne On The Hill, Coulsdon, CR5 1PL

Director19 August 2008Active
Chartwell House, Hancocks Mount, Ascot, SL5 9PQ

Director31 July 2006Active
Flat 2, 50 The Avenue, Surbiton, KT5 8JL

Director16 October 2006Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director02 March 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 July 2006Active

People with Significant Control

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 (7 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
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Appoint person secretary company with name date.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download
2017-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.